Company NameMill Park Grounds Maintenance Ltd.
Company StatusDissolved
Company NumberSC271418
CategoryPrivate Limited Company
Incorporation Date30 July 2004(19 years, 9 months ago)
Dissolution Date30 December 2021 (2 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMrs Karen Garland
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTwo Chimneys Glendoick
Glencarse
Perth
Perthshire
PH1 7NR
Scotland
Director NameMr Walter Drummond Garland
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Abernethy View
St Madoes
Perth
Perthshire
PH2 7UG
Scotland
Secretary NameMr Geoffrey William Walker
StatusResigned
Appointed30 July 2004(same day as company formation)
RoleSecretary
Correspondence Address2 Heughfield Place
Bridge Of Earn
Perthshire
PH2 9DT
Scotland
Secretary NameMs Susan Dawn Grainger
StatusResigned
Appointed01 June 2015(10 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 May 2019)
RoleCompany Director
Correspondence Address2 Chimneys Glendoick
Glencarse
Perth
PH2 7NR
Scotland
Director NameMr Martin Nicholas Rochfort
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(14 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 July 2020)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressUnit 9/10 Blackburn Industrial Estate
Kinellar
Aberdeen
AB21 0RX
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed30 July 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed30 July 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed30 July 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitemillparkltd.co.uk

Location

Registered AddressFirst Floor, Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

20 at £1Walter Drummond Garland
100.00%
Ordinary

Financials

Year2014
Net Worth£71,692
Cash£9,860
Current Liabilities£74,964

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

22 July 2019Delivered on: 25 July 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
27 October 2004Delivered on: 30 October 2004
Persons entitled: Clydesdale Bank Public Limited Company

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

Filing History

22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
9 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 August 2016Termination of appointment of Geoffrey William Walker as a secretary on 31 December 2015 (1 page)
4 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 20
(4 pages)
23 June 2015Appointment of Ms Susan Dawn Grainger as a secretary on 1 June 2015 (2 pages)
23 June 2015Registered office address changed from 2 Heughfield Place Bridge of Earn Perth PH2 9DT to 2 Chimneys Glendoick Glencarse Perth PH2 7NR on 23 June 2015 (1 page)
23 June 2015Appointment of Ms Susan Dawn Grainger as a secretary on 1 June 2015 (2 pages)
8 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 20
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 20
(4 pages)
9 September 2013Director's details changed for Mr Walter Drummond Garland on 1 January 2013 (2 pages)
9 September 2013Director's details changed for Mr Walter Drummond Garland on 1 January 2013 (2 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 September 2011Termination of appointment of Karen Garland as a director (1 page)
14 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 September 2010Director's details changed for Karen Garland on 30 July 2010 (2 pages)
8 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
8 September 2010Director's details changed for Mr Walter Drummond Garland on 30 July 2010 (2 pages)
25 September 2009Return made up to 30/07/09; full list of members (4 pages)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 August 2008Return made up to 30/07/08; full list of members (4 pages)
27 August 2008Director's change of particulars / walter garland / 01/01/2008 (2 pages)
27 August 2008Director's change of particulars / karen garland / 01/01/2008 (1 page)
3 September 2007Return made up to 30/07/07; full list of members (2 pages)
21 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 September 2006Return made up to 30/07/06; full list of members (2 pages)
20 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 August 2005Return made up to 30/07/05; full list of members (2 pages)
21 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 October 2004Partic of mort/charge * (3 pages)
27 September 2004New director appointed (2 pages)
14 September 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
14 September 2004New director appointed (2 pages)
14 September 2004New secretary appointed (2 pages)
14 September 2004Ad 30/07/04--------- £ si 19@1=19 £ ic 1/20 (2 pages)
4 August 2004Director resigned (1 page)
4 August 2004Secretary resigned (1 page)
4 August 2004Director resigned (1 page)
30 July 2004Incorporation (15 pages)