Company NameMillionaires In Motion Limited
DirectorDavid Alexander Drimmie
Company StatusActive
Company NumberSC261063
CategoryPrivate Limited Company
Incorporation Date17 December 2003(20 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Alexander Drimmie
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Acumen Accountants And Advisors Limited Bankhe
Portlethen
Aberdeen
AB12 4XX
Scotland
Director NameStephen Moore
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address44 Braehead
Alloa
Clackmannanshire
FK10 2EW
Scotland
Secretary NameMr Roy Walter McIntosh Coles
NationalityBritish
StatusResigned
Appointed17 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20-22 Torphichen Street
Edinburgh
EH3 8JB
Scotland
Director NameMr Patrick Alasdair Drimmie
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2008(4 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 2010)
RoleEmergency Medical  Technician
Country of ResidenceUnited States
Correspondence Address33 Leslie Street
Blairgowrie
Perthshire
PH10 6AW
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed17 December 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressC/O Acumen Accountants And Advisors Limited Bankhead Drive, City South Office Park
Portlethen
Aberdeen
AB12 4XX
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardNorth Kincardine
Address MatchesOver 10 other UK companies use this postal address

Shareholders

20 at £1Patrick Alasdair Drimmie
100.00%
Ordinary

Financials

Year2014
Net Worth-£39,673
Cash£532
Current Liabilities£40,205

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return17 December 2023 (4 months ago)
Next Return Due31 December 2024 (8 months, 2 weeks from now)

Filing History

7 February 2024Confirmation statement made on 17 December 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
20 December 2022Confirmation statement made on 17 December 2022 with no updates (3 pages)
29 September 2022Previous accounting period extended from 31 December 2021 to 30 June 2022 (1 page)
8 August 2022Director's details changed for Mr David Alexander Drimmie on 1 August 2022 (2 pages)
8 August 2022Change of details for Mr David Alexander Drimmie as a person with significant control on 1 August 2022 (2 pages)
20 December 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
20 December 2021Confirmation statement made on 17 December 2021 with no updates (3 pages)
15 February 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
17 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
3 January 2019Confirmation statement made on 17 December 2018 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
6 February 2018Registered office address changed from C/O Acumen Accountants & Advisors Ltd Bon Accord House Riverside Drive Aberdeen AB11 7SL Scotland to C/O Acumen Accountants and Advisors Limited Bankhead Drive, City South Office Park Portlethen Aberdeen AB12 4XX on 6 February 2018 (1 page)
19 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
30 December 2016Confirmation statement made on 17 December 2016 with updates (6 pages)
30 December 2016Confirmation statement made on 17 December 2016 with updates (6 pages)
29 November 2016Registered office address changed from C/O Elena Barns 20-22 Torphichen Street Edinburgh EH3 8JB to C/O Acumen Accountants & Advisors Ltd Bon Accord House Riverside Drive Aberdeen AB11 7SL on 29 November 2016 (1 page)
29 November 2016Registered office address changed from C/O Elena Barns 20-22 Torphichen Street Edinburgh EH3 8JB to C/O Acumen Accountants & Advisors Ltd Bon Accord House Riverside Drive Aberdeen AB11 7SL on 29 November 2016 (1 page)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
7 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 20
(3 pages)
7 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 20
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 20
(3 pages)
14 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 20
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 20
(3 pages)
10 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 20
(3 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (3 pages)
3 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (3 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (3 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (3 pages)
26 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (3 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 September 2010Termination of appointment of Roy Coles as a secretary (1 page)
24 September 2010Termination of appointment of Roy Coles as a secretary (1 page)
8 September 2010Registered office address changed from 33 Leslie Street Blairgowrie Perthshire PH10 6AW Scotland on 8 September 2010 (1 page)
8 September 2010Registered office address changed from 33 Leslie Street Blairgowrie Perthshire PH10 6AW Scotland on 8 September 2010 (1 page)
8 September 2010Registered office address changed from 33 Leslie Street Blairgowrie Perthshire PH10 6AW Scotland on 8 September 2010 (1 page)
22 April 2010Termination of appointment of Patrick Drimmie as a director (1 page)
22 April 2010Termination of appointment of Patrick Drimmie as a director (1 page)
5 March 2010Registered office address changed from Old Bank House Brown Street Blairgowrie PH10 6EX on 5 March 2010 (1 page)
5 March 2010Registered office address changed from Old Bank House Brown Street Blairgowrie PH10 6EX on 5 March 2010 (1 page)
5 March 2010Registered office address changed from Old Bank House Brown Street Blairgowrie PH10 6EX on 5 March 2010 (1 page)
14 January 2010Secretary's details changed for Mr Roy Walter Mcintosh Coles on 1 October 2009 (1 page)
14 January 2010Secretary's details changed for Mr Roy Walter Mcintosh Coles on 1 October 2009 (1 page)
14 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Patrick Alasdair Drimmie on 1 October 2009 (2 pages)
14 January 2010Director's details changed for David Drimmie on 1 October 2009 (2 pages)
14 January 2010Secretary's details changed for Mr Roy Walter Mcintosh Coles on 1 October 2009 (1 page)
14 January 2010Director's details changed for David Drimmie on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Patrick Alasdair Drimmie on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Patrick Alasdair Drimmie on 1 October 2009 (2 pages)
14 January 2010Director's details changed for David Drimmie on 1 October 2009 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
25 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 January 2009Return made up to 17/12/08; full list of members (4 pages)
7 January 2009Return made up to 17/12/08; full list of members (4 pages)
27 March 2008Director appointed patrick alasdair drimmie (1 page)
27 March 2008Director appointed patrick alasdair drimmie (1 page)
14 January 2008Return made up to 17/12/07; full list of members (3 pages)
14 January 2008Return made up to 17/12/07; full list of members (3 pages)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
16 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 December 2006Return made up to 17/12/06; full list of members (3 pages)
19 December 2006Return made up to 17/12/06; full list of members (3 pages)
19 December 2006Director's particulars changed (1 page)
19 December 2006Director's particulars changed (1 page)
27 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 December 2005Return made up to 17/12/05; full list of members (3 pages)
19 December 2005Return made up to 17/12/05; full list of members (3 pages)
19 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
10 January 2005Return made up to 17/12/04; full list of members (7 pages)
10 January 2005Return made up to 17/12/04; full list of members (7 pages)
24 February 2004Ad 18/02/04--------- £ si 19@1=19 £ ic 1/20 (2 pages)
24 February 2004Ad 18/02/04--------- £ si 19@1=19 £ ic 1/20 (2 pages)
17 December 2003Secretary resigned (1 page)
17 December 2003Incorporation (17 pages)
17 December 2003Incorporation (17 pages)
17 December 2003Secretary resigned (1 page)