Company NameMilne Craig
Company StatusActive
Company NumberSC269396
CategoryPrivate Unlimited Company
Incorporation Date16 June 2004(19 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69203Tax consultancy

Directors

Director NameDonald Henry Parbrook
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2004(same day as company formation)
RoleChartered Tax Adviser
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
Secretary NameDonald Henry Parbrook
NationalityBritish
StatusCurrent
Appointed16 June 2004(same day as company formation)
RoleChartered Tax Adviser
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
Director NameMr David Hamilton Nairn
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2004(3 months, 2 weeks after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
Director NameMrs Katherine Brown
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2009(5 years, 3 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
Director NameMr Paul Craig
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(5 years, 3 months after company formation)
Appointment Duration14 years, 7 months
RoleChartered Certified  Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
Director NameMr Craig Gordon Butler
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2016(12 years, 3 months after company formation)
Appointment Duration7 years, 6 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
Director NameMr Paul Thompson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2019(14 years, 10 months after company formation)
Appointment Duration4 years, 12 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
Director NameMrs Lesley Moraig Boyle
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2019(15 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
Director NameMr Scott James Hunter
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(16 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
Director NameMrs Kirsty Jane Mackie
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2024(19 years, 7 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
Director NameMr Gordon Howie Butler
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Sherbrooke Drive
Glasgow
G41 5AA
Scotland
Director NameJames G Wylie
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(2 weeks, 1 day after company formation)
Appointment Duration12 years, 3 months (resigned 30 September 2016)
RoleChartered Accountant
Correspondence Address5 Ralston Road
Bearsden
Glasgow
Lanarkshire
G61 3SS
Scotland
Director NameJohn Barrie Stobo
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2009(5 years, 3 months after company formation)
Appointment Duration7 years (resigned 30 September 2016)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address12 Humbie Lawns
Newton Mearns
Glasgow
G77 5EA
Scotland
Director NameHenry Raymond Paton
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2009(5 years, 3 months after company formation)
Appointment Duration7 years (resigned 30 September 2016)
RoleChartered Accountant
Correspondence Address9 Leabank Avenue
Paisley
Renfrewshire
PA2 8BQ
Scotland
Director NameMrs Shona Burns Malcolm
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2009(5 years, 3 months after company formation)
Appointment Duration11 years (resigned 30 September 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
Director NameRobert Arnot
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2009(5 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 December 2010)
RoleChartered Accountant
Correspondence Address7 Aboyne Drive
Paisley
Renfrewshire
PA2 7SJ
Scotland
Director NameSheila Craik Macleod
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(5 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 16 April 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
Director NameMr Andrew David Gordon
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(14 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed16 June 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed16 June 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitemilnecraig.co.uk
Email address[email protected]
Telephone0141 8877811
Telephone regionGlasgow

Location

Registered AddressAbercorn House
79 Renfrew Road
Paisley
PA3 4DA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address MatchesOver 300 other UK companies use this postal address

Shareholders

99 at £1Milne Craig
99.00%
Ordinary A
1 at £1James Wylie
1.00%
Ordinary B

Financials

Year2014
Net Worth£2,530
Cash£15,860
Current Liabilities£162,357

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Charges

6 May 2011Delivered on: 11 May 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

23 January 2024Appointment of Mrs Kirsty Jane Mackie as a director on 22 January 2024 (2 pages)
26 June 2023Total exemption full accounts made up to 30 September 2022 (13 pages)
16 June 2023Confirmation statement made on 16 June 2023 with updates (4 pages)
16 June 2022Confirmation statement made on 16 June 2022 with updates (4 pages)
9 June 2022Total exemption full accounts made up to 30 September 2021 (13 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
16 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
1 June 2021Appointment of Mr Scott James Hunter as a director on 1 June 2021 (2 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
30 September 2020Termination of appointment of Shona Burns Malcolm as a director on 30 September 2020 (1 page)
6 August 2020Termination of appointment of Andrew David Gordon as a director on 30 June 2020 (1 page)
16 June 2020Confirmation statement made on 16 June 2020 with updates (4 pages)
17 September 2019Director's details changed (2 pages)
17 September 2019Director's details changed (2 pages)
17 September 2019Director's details changed (2 pages)
17 September 2019Director's details changed for Mr David Hamilton Nairn on 1 September 2019 (2 pages)
17 September 2019Director's details changed (2 pages)
17 September 2019Director's details changed for Mr Paul Craig on 1 September 2019 (2 pages)
9 September 2019Appointment of Mrs Lesley Moraig Boyle as a director on 6 September 2019 (2 pages)
1 July 2019Confirmation statement made on 16 June 2019 with updates (4 pages)
30 June 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
3 May 2019Appointment of Mr Paul Thompson as a director on 2 May 2019 (2 pages)
16 April 2019Termination of appointment of Sheila Craik Macleod as a director on 16 April 2019 (1 page)
1 October 2018Appointment of Mr Andrew David Gordon as a director on 1 October 2018 (2 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
19 June 2018Termination of appointment of Gordon Howie Butler as a director on 18 June 2018 (1 page)
19 June 2018Confirmation statement made on 16 June 2018 with updates (4 pages)
19 June 2017Confirmation statement made on 16 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 16 June 2017 with updates (6 pages)
12 October 2016Termination of appointment of John Barrie Stobo as a director on 30 September 2016 (1 page)
12 October 2016Termination of appointment of Henry Raymond Paton as a director on 30 September 2016 (1 page)
12 October 2016Director's details changed for Katherine Brown on 1 September 2016 (2 pages)
12 October 2016Appointment of Mr Craig Gordon Butler as a director on 30 September 2016 (2 pages)
12 October 2016Director's details changed for Katherine Brown on 1 September 2016 (2 pages)
12 October 2016Termination of appointment of James G Wylie as a director on 30 September 2016 (1 page)
12 October 2016Termination of appointment of James G Wylie as a director on 30 September 2016 (1 page)
12 October 2016Director's details changed for Katherine Brown on 1 September 2016 (2 pages)
12 October 2016Appointment of Mr Craig Gordon Butler as a director on 30 September 2016 (2 pages)
12 October 2016Director's details changed for Katherine Brown on 1 September 2016 (2 pages)
12 October 2016Termination of appointment of John Barrie Stobo as a director on 30 September 2016 (1 page)
12 October 2016Termination of appointment of Henry Raymond Paton as a director on 30 September 2016 (1 page)
27 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 5,095
(14 pages)
27 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 5,095
(14 pages)
19 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(14 pages)
19 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(14 pages)
18 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(14 pages)
18 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(14 pages)
19 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (14 pages)
19 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (14 pages)
31 May 2013Director's details changed for Mrs Shona Burns Malcolm on 31 May 2013 (2 pages)
31 May 2013Director's details changed for Mrs Shona Burns Malcolm on 31 May 2013 (2 pages)
19 September 2012Director's details changed for Donald Henry Parbrook on 19 September 2012 (2 pages)
19 September 2012Secretary's details changed for Donald Henry Parbrook on 19 September 2012 (2 pages)
19 September 2012Secretary's details changed for Donald Henry Parbrook on 19 September 2012 (2 pages)
19 September 2012Director's details changed for Donald Henry Parbrook on 19 September 2012 (2 pages)
18 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (14 pages)
18 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (14 pages)
29 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (14 pages)
29 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (14 pages)
28 June 2011Annual return made up to 16 June 2010 with a full list of shareholders (15 pages)
28 June 2011Annual return made up to 16 June 2010 with a full list of shareholders (15 pages)
11 May 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
11 May 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 May 2011Termination of appointment of Robert Arnot as a director (2 pages)
5 May 2011Termination of appointment of Robert Arnot as a director (2 pages)
18 March 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
18 March 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
15 February 2010Appointment of Sheila Craik Macleod as a director (3 pages)
15 February 2010Appointment of Sheila Craik Macleod as a director (3 pages)
5 February 2010Appointment of Paul Craig as a director (3 pages)
5 February 2010Appointment of Paul Craig as a director (3 pages)
24 September 2009Director appointed katherine brown (2 pages)
24 September 2009Memorandum and Articles of Association (15 pages)
24 September 2009Director appointed shona burns malcolm (2 pages)
24 September 2009Memorandum and Articles of Association (15 pages)
24 September 2009Director appointed henry raymond paton (2 pages)
24 September 2009Director appointed katherine brown (2 pages)
24 September 2009Director appointed robert arnot (2 pages)
24 September 2009Director appointed john barrie stobo (1 page)
24 September 2009Director appointed robert arnot (2 pages)
24 September 2009Director appointed henry raymond paton (2 pages)
24 September 2009Director appointed shona burns malcolm (2 pages)
24 September 2009Director appointed john barrie stobo (1 page)
17 September 2009Application for reregistration from LTD to UNLTD (1 page)
17 September 2009Certificate of re-registration from Limited to Unlimited (1 page)
17 September 2009Members' assent for rereg from LTD to UNLTD (1 page)
17 September 2009Certificate of re-registration from Limited to Unlimited (1 page)
17 September 2009Declaration of assent for reregistration to UNLTD (1 page)
17 September 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
17 September 2009Re-registration of Memorandum and Articles (14 pages)
17 September 2009Application for reregistration from LTD to UNLTD (1 page)
17 September 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
17 September 2009Declaration of assent for reregistration to UNLTD (1 page)
17 September 2009Members' assent for rereg from LTD to UNLTD (1 page)
17 September 2009Re-registration of Memorandum and Articles (14 pages)
3 September 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(16 pages)
3 September 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(16 pages)
2 September 2009Accounting reference date extended from 30/06/2009 to 30/09/2009 (1 page)
2 September 2009Accounting reference date extended from 30/06/2009 to 30/09/2009 (1 page)
16 June 2009Return made up to 16/06/09; full list of members (4 pages)
16 June 2009Return made up to 16/06/09; full list of members (4 pages)
27 March 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
27 March 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
25 June 2008Director's change of particulars / gordon butler / 05/08/2006 (1 page)
25 June 2008Return made up to 16/06/08; full list of members (4 pages)
25 June 2008Return made up to 16/06/08; full list of members (4 pages)
25 June 2008Director's change of particulars / gordon butler / 05/08/2006 (1 page)
28 December 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
28 December 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
2 July 2007Return made up to 16/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 July 2007Return made up to 16/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 February 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
22 February 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
6 July 2006Return made up to 16/06/06; full list of members (8 pages)
6 July 2006Return made up to 16/06/06; full list of members (8 pages)
11 April 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
11 April 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
14 June 2005Return made up to 16/06/05; full list of members (8 pages)
14 June 2005Return made up to 16/06/05; full list of members (8 pages)
30 September 2004New director appointed (2 pages)
30 September 2004Ad 01/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 September 2004Ad 01/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 September 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
18 June 2004New secretary appointed (1 page)
18 June 2004New director appointed (1 page)
18 June 2004New director appointed (1 page)
18 June 2004Director resigned (1 page)
18 June 2004Director resigned (1 page)
18 June 2004Secretary resigned (1 page)
18 June 2004New secretary appointed (1 page)
18 June 2004New director appointed (1 page)
18 June 2004Secretary resigned (1 page)
18 June 2004New director appointed (1 page)
16 June 2004Incorporation (21 pages)
16 June 2004Incorporation (21 pages)