Company NameP J Milligan Limited
DirectorCraig Hamilton
Company StatusActive
Company NumberSC246724
CategoryPrivate Limited Company
Incorporation Date28 March 2003(21 years, 1 month ago)
Previous NameJulie Mitchell Accessories Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 49420Removal services

Directors

Secretary NameMr Alan Grant Greig
NationalityBritish
StatusCurrent
Appointed28 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Millar Grove
Hamilton
Lanarkshire
ML3 9BF
Scotland
Director NameCraig Hamilton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2005(1 year, 9 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 West Avenue
Carluke
Lanarkshire
ML8 5AE
Scotland
Director NameMrs Julie Mary Greig
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(same day as company formation)
RolePayroll Agent
Country of ResidenceScotland
Correspondence Address1 Millar Grove
Hamilton
Lanarkshire
ML3 9BF
Scotland
Director NameJulie Mitchell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2003(8 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 April 2004)
RoleCompany Director
Correspondence Address65 Orchard Brae Avenue
Edinburgh
EH4 2UR
Scotland

Contact

Websitewww.pjmilligan.co.uk

Location

Registered AddressBruce & Greig
1 Millar Grove
Hamilton
Lanarkshire
ML3 9BF
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton North and East
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth-£89,061
Current Liabilities£35,815

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return28 March 2023 (1 year ago)
Next Return Due11 April 2024 (overdue)

Filing History

31 January 2024Micro company accounts made up to 31 January 2023 (3 pages)
30 April 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 31 January 2022 (3 pages)
29 April 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
24 November 2021Micro company accounts made up to 31 January 2021 (3 pages)
1 June 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
21 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
4 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
11 September 2019Micro company accounts made up to 31 January 2019 (2 pages)
31 March 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
23 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
2 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
28 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
28 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
11 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
17 August 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
17 August 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
5 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 10
(4 pages)
5 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 10
(4 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
28 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 10
(4 pages)
28 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 10
(4 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
22 April 2014Registered office address changed from 54 Wilson Place East Kilbride Lanarkshire G74 4QD on 22 April 2014 (1 page)
22 April 2014Registered office address changed from C/O Bruce & Greig 1 Millar Grove Hamilton Lanarkshire ML3 9BF Scotland on 22 April 2014 (1 page)
22 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 10
(4 pages)
22 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 10
(4 pages)
22 April 2014Registered office address changed from C/O Bruce & Greig 1 Millar Grove Hamilton Lanarkshire ML3 9BF Scotland on 22 April 2014 (1 page)
22 April 2014Registered office address changed from 54 Wilson Place East Kilbride Lanarkshire G74 4QD on 22 April 2014 (1 page)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
30 March 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
30 March 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
14 June 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
29 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
29 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
30 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
30 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
30 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
30 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
5 June 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
5 June 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
2 December 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
2 December 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
23 April 2009Return made up to 28/03/09; full list of members (3 pages)
23 April 2009Return made up to 28/03/09; full list of members (3 pages)
20 November 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
20 November 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
29 April 2008Return made up to 28/03/08; full list of members (3 pages)
29 April 2008Return made up to 28/03/08; full list of members (3 pages)
13 July 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
13 July 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
4 July 2007Return made up to 28/03/07; no change of members (6 pages)
4 July 2007Return made up to 28/03/07; no change of members (6 pages)
12 June 2006Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page)
12 June 2006Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page)
12 June 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
12 June 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
23 May 2006Return made up to 28/03/06; full list of members (2 pages)
23 May 2006Return made up to 28/03/06; full list of members (2 pages)
13 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
13 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
11 April 2005Return made up to 28/03/05; full list of members (6 pages)
11 April 2005Return made up to 28/03/05; full list of members (6 pages)
4 March 2005Registered office changed on 04/03/05 from: 1 millar grove hamilton lanarkshire ML3 9BF (1 page)
4 March 2005Registered office changed on 04/03/05 from: 1 millar grove hamilton lanarkshire ML3 9BF (1 page)
11 February 2005New director appointed (2 pages)
11 February 2005Director resigned (1 page)
11 February 2005New director appointed (2 pages)
11 February 2005Director resigned (1 page)
28 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
28 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
17 January 2005Company name changed julie mitchell accessories limit ed\certificate issued on 17/01/05 (2 pages)
17 January 2005Company name changed julie mitchell accessories limit ed\certificate issued on 17/01/05 (2 pages)
10 May 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 May 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 January 2004New director appointed (1 page)
6 January 2004New director appointed (1 page)
28 March 2003Incorporation (18 pages)
28 March 2003Incorporation (18 pages)