Glencarse
Perth
Perthshire
PH1 7NR
Scotland
Director Name | Mr Walter Drummond Garland |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Abernethy View St Madoes Perth Perthshire PH2 7UG Scotland |
Secretary Name | Mr Geoffrey William Walker |
---|---|
Status | Resigned |
Appointed | 30 July 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 2 Heughfield Place Bridge Of Earn Perthshire PH2 9DT Scotland |
Secretary Name | Ms Susan Dawn Grainger |
---|---|
Status | Resigned |
Appointed | 01 June 2015(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 May 2019) |
Role | Company Director |
Correspondence Address | 2 Chimneys Glendoick Glencarse Perth PH2 7NR Scotland |
Director Name | Mr Martin Nicholas Rochfort |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 July 2020) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Unit 9/10 Blackburn Industrial Estate Kinellar Aberdeen AB21 0RX Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2004(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2004(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2004(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | millparkltd.co.uk |
---|
Registered Address | First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
20 at £1 | Walter Drummond Garland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £71,692 |
Cash | £9,860 |
Current Liabilities | £74,964 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
22 July 2019 | Delivered on: 25 July 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
27 October 2004 | Delivered 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 |
22 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
---|---|
9 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 August 2016 | Termination of appointment of Geoffrey William Walker as a secretary on 31 December 2015 (1 page) |
4 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
23 June 2015 | Appointment of Ms Susan Dawn Grainger as a secretary on 1 June 2015 (2 pages) |
23 June 2015 | Registered 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 2015 | Appointment of Ms Susan Dawn Grainger as a secretary on 1 June 2015 (2 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 September 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 September 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
9 September 2013 | Director's details changed for Mr Walter Drummond Garland on 1 January 2013 (2 pages) |
9 September 2013 | Director's details changed for Mr Walter Drummond Garland on 1 January 2013 (2 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 September 2011 | Termination of appointment of Karen Garland as a director (1 page) |
14 September 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 September 2010 | Director's details changed for Karen Garland on 30 July 2010 (2 pages) |
8 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Director's details changed for Mr Walter Drummond Garland on 30 July 2010 (2 pages) |
25 September 2009 | Return made up to 30/07/09; full list of members (4 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
27 August 2008 | Director's change of particulars / walter garland / 01/01/2008 (2 pages) |
27 August 2008 | Director's change of particulars / karen garland / 01/01/2008 (1 page) |
3 September 2007 | Return made up to 30/07/07; full list of members (2 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 September 2006 | Return made up to 30/07/06; full list of members (2 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 August 2005 | Return made up to 30/07/05; full list of members (2 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 October 2004 | Partic of mort/charge * (3 pages) |
27 September 2004 | New director appointed (2 pages) |
14 September 2004 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | New secretary appointed (2 pages) |
14 September 2004 | Ad 30/07/04--------- £ si 19@1=19 £ ic 1/20 (2 pages) |
4 August 2004 | Director resigned (1 page) |
4 August 2004 | Secretary resigned (1 page) |
4 August 2004 | Director resigned (1 page) |
30 July 2004 | Incorporation (15 pages) |