Company NameEWAN G Milne (Welding) Limited
DirectorsEwan Garden Milne and Julie Milne
Company StatusActive
Company NumberSC255195
CategoryPrivate Limited Company
Incorporation Date2 September 2003(20 years, 8 months ago)
Previous NamesYellow Dot Equipment Limited and EWAN G Milne Welding Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameEwan Garden Milne
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2003(same day as company formation)
RoleWelder
Country of ResidenceScotland
Correspondence AddressWestby, 64 West High Street
Forfar
Tayside
DD8 1BJ
Scotland
Secretary NameJulie Milne
NationalityBritish
StatusCurrent
Appointed27 November 2006(3 years, 2 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Correspondence AddressWestby, 64 West High Street
Forfar
Tayside
DD8 1BJ
Scotland
Director NameMrs Julie Milne
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2024(20 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLands Of Melbourne Little Brechin
Brechin
DD9 6RQ
Scotland
Secretary NameValerie Ann Milne
NationalityBritish
StatusResigned
Appointed02 September 2003(same day as company formation)
RoleCompany Director
Correspondence AddressLands Of Melbourne
Little Brechin
Brechin
Angus
DD9 6RQ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed02 September 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressWestby, 64 West High Street
Forfar
Tayside
DD8 1BJ
Scotland
ConstituencyAngus
WardForfar and District
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Ewan Garden Milne
100.00%
Ordinary

Financials

Year2014
Net Worth£29,513
Current Liabilities£11,782

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Charges

31 August 2016Delivered on: 7 September 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

14 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
25 February 2020Previous accounting period shortened from 29 April 2020 to 30 April 2019 (1 page)
31 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
13 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
31 January 2019Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page)
17 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
6 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-31
(3 pages)
31 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-31
(3 pages)
12 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
7 September 2016Registration of charge SC2551950001, created on 31 August 2016 (17 pages)
7 September 2016Registration of charge SC2551950001, created on 31 August 2016 (17 pages)
19 February 2016Company name changed yellow dot equipment LIMITED\certificate issued on 19/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-18
(3 pages)
19 February 2016Company name changed yellow dot equipment LIMITED\certificate issued on 19/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-18
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
21 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(3 pages)
21 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(3 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
10 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(3 pages)
10 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(3 pages)
10 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(3 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
10 September 2013Secretary's details changed for Julie Milne on 2 September 2013 (1 page)
10 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(3 pages)
10 September 2013Director's details changed for Ewan Garden Milne on 2 September 2013 (2 pages)
10 September 2013Secretary's details changed for Julie Milne on 2 September 2013 (1 page)
10 September 2013Director's details changed for Ewan Garden Milne on 2 September 2013 (2 pages)
10 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(3 pages)
10 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(3 pages)
10 September 2013Secretary's details changed for Julie Milne on 2 September 2013 (1 page)
10 September 2013Director's details changed for Ewan Garden Milne on 2 September 2013 (2 pages)
31 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
4 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
7 September 2011Secretary's details changed for Julie Cumming on 2 September 2011 (2 pages)
7 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
7 September 2011Secretary's details changed for Julie Cumming on 2 September 2011 (2 pages)
7 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
7 September 2011Secretary's details changed for Julie Cumming on 2 September 2011 (2 pages)
26 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
6 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Ewan Garden Milne on 2 September 2010 (2 pages)
6 September 2010Director's details changed for Ewan Garden Milne on 2 September 2010 (2 pages)
6 September 2010Director's details changed for Ewan Garden Milne on 2 September 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
2 September 2009Return made up to 02/09/09; full list of members (3 pages)
2 September 2009Return made up to 02/09/09; full list of members (3 pages)
17 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
17 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
15 September 2008Return made up to 02/09/08; full list of members (3 pages)
15 September 2008Return made up to 02/09/08; full list of members (3 pages)
24 October 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
24 October 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
4 September 2007Return made up to 02/09/07; full list of members (2 pages)
4 September 2007Return made up to 02/09/07; full list of members (2 pages)
30 May 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
30 May 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
7 December 2006New secretary appointed (1 page)
7 December 2006Secretary resigned (1 page)
7 December 2006New secretary appointed (1 page)
7 December 2006Secretary resigned (1 page)
5 September 2006Return made up to 02/09/06; full list of members (2 pages)
5 September 2006Return made up to 02/09/06; full list of members (2 pages)
23 November 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
23 November 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
14 September 2005Return made up to 02/09/05; full list of members (2 pages)
14 September 2005Return made up to 02/09/05; full list of members (2 pages)
3 December 2004Total exemption small company accounts made up to 30 April 2004 (3 pages)
3 December 2004Total exemption small company accounts made up to 30 April 2004 (3 pages)
24 September 2004Return made up to 02/09/04; full list of members (6 pages)
24 September 2004Return made up to 02/09/04; full list of members (6 pages)
28 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 September 2003Accounting reference date shortened from 30/09/04 to 30/04/04 (1 page)
14 September 2003Accounting reference date shortened from 30/09/04 to 30/04/04 (1 page)
2 September 2003Incorporation (17 pages)
2 September 2003Secretary resigned (1 page)
2 September 2003Secretary resigned (1 page)
2 September 2003Incorporation (17 pages)