Paisley
Renfrewshire
PA3 4DA
Scotland
Secretary Name | Donald Henry Parbrook |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 June 2004(same day as company formation) |
Role | Chartered Tax Adviser |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
Director Name | Mr David Hamilton Nairn |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
Director Name | Mrs Katherine Brown |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2009(5 years, 3 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
Director Name | Mr Paul Craig |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(5 years, 3 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
Director Name | Mr Craig Gordon Butler |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2016(12 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
Director Name | Mr Paul Thompson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2019(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
Director Name | Mrs Lesley Moraig Boyle |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2019(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
Director Name | Mr Scott James Hunter |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
Director Name | Mrs Kirsty Jane Mackie |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2024(19 years, 7 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
Director Name | Mr Gordon Howie Butler |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Sherbrooke Drive Glasgow G41 5AA Scotland |
Director Name | James G Wylie |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 12 years, 3 months (resigned 30 September 2016) |
Role | Chartered Accountant |
Correspondence Address | 5 Ralston Road Bearsden Glasgow Lanarkshire G61 3SS Scotland |
Director Name | John Barrie Stobo |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2009(5 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 30 September 2016) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 12 Humbie Lawns Newton Mearns Glasgow G77 5EA Scotland |
Director Name | Henry Raymond Paton |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2009(5 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 30 September 2016) |
Role | Chartered Accountant |
Correspondence Address | 9 Leabank Avenue Paisley Renfrewshire PA2 8BQ Scotland |
Director Name | Mrs Shona Burns Malcolm |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2009(5 years, 3 months after company formation) |
Appointment Duration | 11 years (resigned 30 September 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
Director Name | Robert Arnot |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2009(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 December 2010) |
Role | Chartered Accountant |
Correspondence Address | 7 Aboyne Drive Paisley Renfrewshire PA2 7SJ Scotland |
Director Name | Sheila Craik Macleod |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(5 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 16 April 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
Director Name | Mr Andrew David Gordon |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | milnecraig.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 8877811 |
Telephone region | Glasgow |
Registered Address | Abercorn House 79 Renfrew Road Paisley PA3 4DA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | Over 300 other UK companies use this postal address |
99 at £1 | Milne Craig 99.00% Ordinary A |
---|---|
1 at £1 | James Wylie 1.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,530 |
Cash | £15,860 |
Current Liabilities | £162,357 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
6 May 2011 | Delivered 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 |
---|
23 January 2024 | Appointment of Mrs Kirsty Jane Mackie as a director on 22 January 2024 (2 pages) |
---|---|
26 June 2023 | Total exemption full accounts made up to 30 September 2022 (13 pages) |
16 June 2023 | Confirmation statement made on 16 June 2023 with updates (4 pages) |
16 June 2022 | Confirmation statement made on 16 June 2022 with updates (4 pages) |
9 June 2022 | Total exemption full accounts made up to 30 September 2021 (13 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (12 pages) |
16 June 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
1 June 2021 | Appointment of Mr Scott James Hunter as a director on 1 June 2021 (2 pages) |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
30 September 2020 | Termination of appointment of Shona Burns Malcolm as a director on 30 September 2020 (1 page) |
6 August 2020 | Termination of appointment of Andrew David Gordon as a director on 30 June 2020 (1 page) |
16 June 2020 | Confirmation statement made on 16 June 2020 with updates (4 pages) |
17 September 2019 | Director's details changed (2 pages) |
17 September 2019 | Director's details changed (2 pages) |
17 September 2019 | Director's details changed (2 pages) |
17 September 2019 | Director's details changed for Mr David Hamilton Nairn on 1 September 2019 (2 pages) |
17 September 2019 | Director's details changed (2 pages) |
17 September 2019 | Director's details changed for Mr Paul Craig on 1 September 2019 (2 pages) |
9 September 2019 | Appointment of Mrs Lesley Moraig Boyle as a director on 6 September 2019 (2 pages) |
1 July 2019 | Confirmation statement made on 16 June 2019 with updates (4 pages) |
30 June 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
3 May 2019 | Appointment of Mr Paul Thompson as a director on 2 May 2019 (2 pages) |
16 April 2019 | Termination of appointment of Sheila Craik Macleod as a director on 16 April 2019 (1 page) |
1 October 2018 | Appointment of Mr Andrew David Gordon as a director on 1 October 2018 (2 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
19 June 2018 | Termination of appointment of Gordon Howie Butler as a director on 18 June 2018 (1 page) |
19 June 2018 | Confirmation statement made on 16 June 2018 with updates (4 pages) |
19 June 2017 | Confirmation statement made on 16 June 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 16 June 2017 with updates (6 pages) |
12 October 2016 | Termination of appointment of John Barrie Stobo as a director on 30 September 2016 (1 page) |
12 October 2016 | Termination of appointment of Henry Raymond Paton as a director on 30 September 2016 (1 page) |
12 October 2016 | Director's details changed for Katherine Brown on 1 September 2016 (2 pages) |
12 October 2016 | Appointment of Mr Craig Gordon Butler as a director on 30 September 2016 (2 pages) |
12 October 2016 | Director's details changed for Katherine Brown on 1 September 2016 (2 pages) |
12 October 2016 | Termination of appointment of James G Wylie as a director on 30 September 2016 (1 page) |
12 October 2016 | Termination of appointment of James G Wylie as a director on 30 September 2016 (1 page) |
12 October 2016 | Director's details changed for Katherine Brown on 1 September 2016 (2 pages) |
12 October 2016 | Appointment of Mr Craig Gordon Butler as a director on 30 September 2016 (2 pages) |
12 October 2016 | Director's details changed for Katherine Brown on 1 September 2016 (2 pages) |
12 October 2016 | Termination of appointment of John Barrie Stobo as a director on 30 September 2016 (1 page) |
12 October 2016 | Termination of appointment of Henry Raymond Paton as a director on 30 September 2016 (1 page) |
27 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
19 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
18 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
19 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (14 pages) |
19 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (14 pages) |
31 May 2013 | Director's details changed for Mrs Shona Burns Malcolm on 31 May 2013 (2 pages) |
31 May 2013 | Director's details changed for Mrs Shona Burns Malcolm on 31 May 2013 (2 pages) |
19 September 2012 | Director's details changed for Donald Henry Parbrook on 19 September 2012 (2 pages) |
19 September 2012 | Secretary's details changed for Donald Henry Parbrook on 19 September 2012 (2 pages) |
19 September 2012 | Secretary's details changed for Donald Henry Parbrook on 19 September 2012 (2 pages) |
19 September 2012 | Director's details changed for Donald Henry Parbrook on 19 September 2012 (2 pages) |
18 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (14 pages) |
18 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (14 pages) |
29 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (14 pages) |
29 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (14 pages) |
28 June 2011 | Annual return made up to 16 June 2010 with a full list of shareholders (15 pages) |
28 June 2011 | Annual return made up to 16 June 2010 with a full list of shareholders (15 pages) |
11 May 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
11 May 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
5 May 2011 | Termination of appointment of Robert Arnot as a director (2 pages) |
5 May 2011 | Termination of appointment of Robert Arnot as a director (2 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
15 February 2010 | Appointment of Sheila Craik Macleod as a director (3 pages) |
15 February 2010 | Appointment of Sheila Craik Macleod as a director (3 pages) |
5 February 2010 | Appointment of Paul Craig as a director (3 pages) |
5 February 2010 | Appointment of Paul Craig as a director (3 pages) |
24 September 2009 | Director appointed katherine brown (2 pages) |
24 September 2009 | Memorandum and Articles of Association (15 pages) |
24 September 2009 | Director appointed shona burns malcolm (2 pages) |
24 September 2009 | Memorandum and Articles of Association (15 pages) |
24 September 2009 | Director appointed henry raymond paton (2 pages) |
24 September 2009 | Director appointed katherine brown (2 pages) |
24 September 2009 | Director appointed robert arnot (2 pages) |
24 September 2009 | Director appointed john barrie stobo (1 page) |
24 September 2009 | Director appointed robert arnot (2 pages) |
24 September 2009 | Director appointed henry raymond paton (2 pages) |
24 September 2009 | Director appointed shona burns malcolm (2 pages) |
24 September 2009 | Director appointed john barrie stobo (1 page) |
17 September 2009 | Application for reregistration from LTD to UNLTD (1 page) |
17 September 2009 | Certificate of re-registration from Limited to Unlimited (1 page) |
17 September 2009 | Members' assent for rereg from LTD to UNLTD (1 page) |
17 September 2009 | Certificate of re-registration from Limited to Unlimited (1 page) |
17 September 2009 | Declaration of assent for reregistration to UNLTD (1 page) |
17 September 2009 | Resolutions
|
17 September 2009 | Re-registration of Memorandum and Articles (14 pages) |
17 September 2009 | Application for reregistration from LTD to UNLTD (1 page) |
17 September 2009 | Resolutions
|
17 September 2009 | Declaration of assent for reregistration to UNLTD (1 page) |
17 September 2009 | Members' assent for rereg from LTD to UNLTD (1 page) |
17 September 2009 | Re-registration of Memorandum and Articles (14 pages) |
3 September 2009 | Resolutions
|
3 September 2009 | Resolutions
|
2 September 2009 | Accounting reference date extended from 30/06/2009 to 30/09/2009 (1 page) |
2 September 2009 | Accounting reference date extended from 30/06/2009 to 30/09/2009 (1 page) |
16 June 2009 | Return made up to 16/06/09; full list of members (4 pages) |
16 June 2009 | Return made up to 16/06/09; full list of members (4 pages) |
27 March 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
27 March 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
25 June 2008 | Director's change of particulars / gordon butler / 05/08/2006 (1 page) |
25 June 2008 | Return made up to 16/06/08; full list of members (4 pages) |
25 June 2008 | Return made up to 16/06/08; full list of members (4 pages) |
25 June 2008 | Director's change of particulars / gordon butler / 05/08/2006 (1 page) |
28 December 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
28 December 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
2 July 2007 | Return made up to 16/06/07; no change of members
|
2 July 2007 | Return made up to 16/06/07; no change of members
|
22 February 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
22 February 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
6 July 2006 | Return made up to 16/06/06; full list of members (8 pages) |
6 July 2006 | Return made up to 16/06/06; full list of members (8 pages) |
11 April 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
11 April 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
14 June 2005 | Return made up to 16/06/05; full list of members (8 pages) |
14 June 2005 | Return made up to 16/06/05; full list of members (8 pages) |
30 September 2004 | New director appointed (2 pages) |
30 September 2004 | Ad 01/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 September 2004 | Ad 01/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 September 2004 | New director appointed (2 pages) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | New director appointed (2 pages) |
18 June 2004 | New secretary appointed (1 page) |
18 June 2004 | New director appointed (1 page) |
18 June 2004 | New director appointed (1 page) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Secretary resigned (1 page) |
18 June 2004 | New secretary appointed (1 page) |
18 June 2004 | New director appointed (1 page) |
18 June 2004 | Secretary resigned (1 page) |
18 June 2004 | New director appointed (1 page) |
16 June 2004 | Incorporation (21 pages) |
16 June 2004 | Incorporation (21 pages) |