Company NameMills Contractors Limited
DirectorsSteven Campbell Urquhart and Sean Patrick Mills
Company StatusActive
Company NumberSC277764
CategoryPrivate Limited Company
Incorporation Date22 December 2004(19 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Steven Campbell Urquhart
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2004(same day as company formation)
RoleContractor
Country of ResidenceScotland
Correspondence Address4 Albert Place
Perth
PH2 8JE
Scotland
Director NameMr Sean Patrick Mills
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2004(same day as company formation)
RoleContractor
Country of ResidenceScotland
Correspondence Address4 Albert Place
Perth
PH2 8JE
Scotland
Secretary NameLorraine Mills
NationalityBritish
StatusCurrent
Appointed22 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address1 East Brougham Street
Stanley
Perth
PH1 4NJ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed22 December 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitemillscontractors.co.uk
Telephone01738 827414
Telephone regionPerth

Location

Registered Address4 Albert Place
Perth
PH2 8JE
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Sean Patrick Mills
40.00%
Ordinary
100 at £1Steven Campbell Urquhart
40.00%
Ordinary
25 at £1Agnes Urquhart
10.00%
Ordinary
25 at £1Lorraine Mills
10.00%
Ordinary

Financials

Year2014
Net Worth£490,262
Cash£171,267
Current Liabilities£158,339

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Filing History

19 December 2023Confirmation statement made on 19 December 2023 with no updates (3 pages)
25 October 2023Director's details changed for Mr Sean Patrick Mills on 24 October 2023 (2 pages)
25 October 2023Change of details for Mr Sean Patrick Mills as a person with significant control on 6 April 2016 (2 pages)
25 October 2023Change of details for Mr Steven Campbell Urquhart as a person with significant control on 6 April 2016 (2 pages)
24 October 2023Director's details changed for Mr Steven Campbell Urquhart on 24 October 2023 (2 pages)
30 June 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
19 December 2022Confirmation statement made on 19 December 2022 with no updates (3 pages)
17 October 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
20 December 2021Confirmation statement made on 19 December 2021 with no updates (3 pages)
23 June 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
19 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
6 July 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
19 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
7 August 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
19 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
20 April 2018Change of details for Mr Steven Campbell Urquhart as a person with significant control on 6 April 2016 (2 pages)
20 April 2018Change of details for Mr Sean Patrick Mills as a person with significant control on 6 April 2016 (2 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
1 September 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
1 September 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
4 January 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
17 August 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
17 August 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
24 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 250
(5 pages)
24 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 250
(5 pages)
21 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 250
(5 pages)
23 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 250
(5 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 250
(5 pages)
23 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 250
(5 pages)
2 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
2 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
27 December 2012Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
27 December 2012Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
29 December 2010Director's details changed for Mr Steven Campbell Urquhart on 30 November 2010 (2 pages)
29 December 2010Director's details changed for Mr Steven Campbell Urquhart on 30 November 2010 (2 pages)
29 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 December 2009Director's details changed for Steven Campbell Urquhart on 24 December 2009 (2 pages)
24 December 2009Director's details changed for Steven Campbell Urquhart on 24 December 2009 (2 pages)
24 December 2009Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
24 December 2009Director's details changed for Sean Patrick Mills on 24 December 2009 (2 pages)
24 December 2009Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
24 December 2009Director's details changed for Sean Patrick Mills on 24 December 2009 (2 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 December 2008Return made up to 22/12/08; full list of members (4 pages)
23 December 2008Return made up to 22/12/08; full list of members (4 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 January 2008Return made up to 22/12/07; full list of members (3 pages)
10 January 2008Return made up to 22/12/07; full list of members (3 pages)
4 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 January 2007Return made up to 22/12/06; full list of members (3 pages)
15 January 2007Return made up to 22/12/06; full list of members (3 pages)
3 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 February 2006Director's particulars changed (1 page)
2 February 2006Director's particulars changed (1 page)
1 February 2006Return made up to 22/12/05; full list of members (3 pages)
1 February 2006Return made up to 22/12/05; full list of members (3 pages)
16 February 2005Ad 31/01/05--------- £ si 249@1=249 £ ic 1/250 (2 pages)
16 February 2005Ad 31/01/05--------- £ si 249@1=249 £ ic 1/250 (2 pages)
24 January 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
24 January 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
22 December 2004Incorporation (17 pages)
22 December 2004Secretary resigned (1 page)
22 December 2004Incorporation (17 pages)
22 December 2004Secretary resigned (1 page)