Perth
PH2 8JE
Scotland
Director Name | Mr Sean Patrick Mills |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2004(same day as company formation) |
Role | Contractor |
Country of Residence | Scotland |
Correspondence Address | 4 Albert Place Perth PH2 8JE Scotland |
Secretary Name | Lorraine Mills |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 East Brougham Street Stanley Perth PH1 4NJ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | millscontractors.co.uk |
---|---|
Telephone | 01738 827414 |
Telephone region | Perth |
Registered Address | 4 Albert Place Perth PH2 8JE Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Sean Patrick Mills 40.00% Ordinary |
---|---|
100 at £1 | Steven Campbell Urquhart 40.00% Ordinary |
25 at £1 | Agnes Urquhart 10.00% Ordinary |
25 at £1 | Lorraine Mills 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £490,262 |
Cash | £171,267 |
Current Liabilities | £158,339 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
19 December 2023 | Confirmation statement made on 19 December 2023 with no updates (3 pages) |
---|---|
25 October 2023 | Director's details changed for Mr Sean Patrick Mills on 24 October 2023 (2 pages) |
25 October 2023 | Change of details for Mr Sean Patrick Mills as a person with significant control on 6 April 2016 (2 pages) |
25 October 2023 | Change of details for Mr Steven Campbell Urquhart as a person with significant control on 6 April 2016 (2 pages) |
24 October 2023 | Director's details changed for Mr Steven Campbell Urquhart on 24 October 2023 (2 pages) |
30 June 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
19 December 2022 | Confirmation statement made on 19 December 2022 with no updates (3 pages) |
17 October 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
20 December 2021 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
23 June 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
19 December 2020 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
6 July 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
19 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
7 August 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
19 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
30 August 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
20 April 2018 | Change of details for Mr Steven Campbell Urquhart as a person with significant control on 6 April 2016 (2 pages) |
20 April 2018 | Change of details for Mr Sean Patrick Mills as a person with significant control on 6 April 2016 (2 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
1 September 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
1 September 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
4 January 2017 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
17 August 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
17 August 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
24 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
21 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2013 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
2 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
27 December 2012 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
27 December 2012 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
20 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2010 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
29 December 2010 | Director's details changed for Mr Steven Campbell Urquhart on 30 November 2010 (2 pages) |
29 December 2010 | Director's details changed for Mr Steven Campbell Urquhart on 30 November 2010 (2 pages) |
29 December 2010 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 December 2009 | Director's details changed for Steven Campbell Urquhart on 24 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Steven Campbell Urquhart on 24 December 2009 (2 pages) |
24 December 2009 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Director's details changed for Sean Patrick Mills on 24 December 2009 (2 pages) |
24 December 2009 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Director's details changed for Sean Patrick Mills on 24 December 2009 (2 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 December 2008 | Return made up to 22/12/08; full list of members (4 pages) |
23 December 2008 | Return made up to 22/12/08; full list of members (4 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 January 2008 | Return made up to 22/12/07; full list of members (3 pages) |
10 January 2008 | Return made up to 22/12/07; full list of members (3 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 January 2007 | Return made up to 22/12/06; full list of members (3 pages) |
15 January 2007 | Return made up to 22/12/06; full list of members (3 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 February 2006 | Director's particulars changed (1 page) |
2 February 2006 | Director's particulars changed (1 page) |
1 February 2006 | Return made up to 22/12/05; full list of members (3 pages) |
1 February 2006 | Return made up to 22/12/05; full list of members (3 pages) |
16 February 2005 | Ad 31/01/05--------- £ si 249@1=249 £ ic 1/250 (2 pages) |
16 February 2005 | Ad 31/01/05--------- £ si 249@1=249 £ ic 1/250 (2 pages) |
24 January 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
24 January 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
22 December 2004 | Incorporation (17 pages) |
22 December 2004 | Secretary resigned (1 page) |
22 December 2004 | Incorporation (17 pages) |
22 December 2004 | Secretary resigned (1 page) |