Company NameMilston Consultancy Services Limited
Company StatusDissolved
Company NumberSC279668
CategoryPrivate Limited Company
Incorporation Date9 February 2005(19 years, 3 months ago)
Dissolution Date15 January 2020 (4 years, 3 months ago)
Previous NameMilston Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRaymond McClure
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2005(same day as company formation)
RoleProject Manager
Country of ResidenceScotland
Correspondence AddressMilston
Main Street
Inverkip
Renfrewshire
PA16 0AU
Scotland
Secretary NameLesley Ann McClure
NationalityBritish
StatusResigned
Appointed09 February 2005(same day as company formation)
RoleConsultant
Correspondence AddressMilston
Main Street
Inverkip
Renfrewshire
PA16 0AU
Scotland
Secretary NameJohn McClure
NationalityBritish
StatusResigned
Appointed31 August 2006(1 year, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2008)
RoleRetired
Correspondence Address88 Maple Road
Greenock
Renfrewshire
PA16 9HS
Scotland
Director NameHighstone Directors Limited (Corporation)
Date of BirthMay 1996 (Born 28 years ago)
StatusResigned
Appointed09 February 2005(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2005(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered AddressPaterson & Co., 223 Ayr Road
Newton Mearns
Galsgow
G77 6AH
Scotland
ConstituencyEast Renfrewshire
WardNewton Mearns South

Shareholders

80 at £1Raymond Mcclure
80.00%
Ordinary
20 at £1Lesley Ann Mcclure
20.00%
Ordinary

Financials

Year2014
Net Worth£193,673
Cash£211,785
Current Liabilities£32,781

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

15 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
31 March 2017Confirmation statement made on 9 February 2017 with updates (7 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(3 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(3 pages)
17 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(3 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(3 pages)
7 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(3 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 September 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 100
(3 pages)
13 September 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 100
(3 pages)
10 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
10 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
23 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
10 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Raymond Mcclure on 1 March 2010 (2 pages)
26 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Raymond Mcclure on 1 March 2010 (2 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 March 2009Return made up to 09/02/09; full list of members (3 pages)
24 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 June 2008Appointment terminated secretary john mcclure (1 page)
8 April 2008Return made up to 09/02/08; full list of members (3 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 February 2007Return made up to 09/02/07; full list of members (6 pages)
12 October 2006Secretary resigned (1 page)
12 October 2006New secretary appointed (2 pages)
15 May 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 March 2006Return made up to 09/02/06; full list of members (6 pages)
28 November 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
21 March 2005Company name changed milston LIMITED\certificate issued on 20/03/05 (2 pages)
20 March 2005New secretary appointed (2 pages)
20 March 2005New director appointed (2 pages)
25 February 2005Secretary resigned (1 page)
25 February 2005Director resigned (1 page)
9 February 2005Incorporation (12 pages)