Company NameMildun Services Limited
Company StatusDissolved
Company NumberSC321460
CategoryPrivate Limited Company
Incorporation Date18 April 2007(17 years ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameIntervention Project Management (IPM) Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameDrew Alexander Duncan
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Whispers
Duffs Hill
Banchory-Devenick
Aberdeenshire
AB12 4RX
Scotland
Director NameMr Philip Stephen Milton
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Slatefield Rise
Forfar
Angus
DD8 1XB
Scotland
Secretary NameMr Philip Stephen Milton
NationalityBritish
StatusClosed
Appointed18 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Slatefield Rise
Forfar
Angus
DD8 1XB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed18 April 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 April 2007(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteinterventionprojectmanagement.com
Telephone01224 510001
Telephone regionAberdeen

Location

Registered Address15 Academy Street
Forfar
DD8 2HA
Scotland
ConstituencyAngus
WardForfar and District
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Drew Alexander Duncan
50.00%
Ordinary B
100 at £1Philip Stephen Milton
50.00%
Ordinary A

Financials

Year2014
Net Worth£81,245
Cash£44,799
Current Liabilities£227,971

Accounts

Latest Accounts28 April 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End28 April

Charges

15 October 2009Delivered on: 28 October 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
1 August 2008Delivered on: 8 August 2008
Persons entitled: Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2020First Gazette notice for voluntary strike-off (1 page)
23 June 2020Application to strike the company off the register (3 pages)
29 January 2020Micro company accounts made up to 28 April 2019 (4 pages)
20 December 2019Confirmation statement made on 19 December 2019 with updates (4 pages)
19 December 2019Director's details changed for Drew Alexander Duncan on 19 December 2019 (2 pages)
23 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
25 January 2019Micro company accounts made up to 28 April 2018 (4 pages)
19 April 2018Confirmation statement made on 18 April 2018 with updates (4 pages)
8 March 2018Total exemption full accounts made up to 28 April 2017 (9 pages)
7 March 2018Cessation of Philip Stephen Milton as a person with significant control on 27 April 2017 (1 page)
6 March 2018Cessation of Philip Stephen Milton as a person with significant control on 27 April 2017 (1 page)
25 January 2018Previous accounting period shortened from 29 April 2017 to 28 April 2017 (1 page)
2 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-02
(3 pages)
2 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-02
(3 pages)
18 April 2017Confirmation statement made on 18 April 2017 with updates (7 pages)
18 April 2017Confirmation statement made on 18 April 2017 with updates (7 pages)
27 January 2017Total exemption small company accounts made up to 29 April 2016 (6 pages)
27 January 2017Total exemption small company accounts made up to 29 April 2016 (6 pages)
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 200
(6 pages)
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 200
(6 pages)
28 January 2016Total exemption small company accounts made up to 29 April 2015 (5 pages)
28 January 2016Total exemption small company accounts made up to 29 April 2015 (5 pages)
20 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 200
(6 pages)
20 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 200
(6 pages)
27 January 2015Total exemption small company accounts made up to 29 April 2014 (5 pages)
27 January 2015Total exemption small company accounts made up to 29 April 2014 (5 pages)
21 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 200
(6 pages)
21 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 200
(6 pages)
13 December 2013Total exemption small company accounts made up to 29 April 2013 (6 pages)
13 December 2013Total exemption small company accounts made up to 29 April 2013 (6 pages)
18 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (6 pages)
18 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (6 pages)
30 January 2013Total exemption small company accounts made up to 29 April 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 29 April 2012 (6 pages)
18 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (6 pages)
18 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (6 pages)
29 March 2012Total exemption small company accounts made up to 29 April 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 29 April 2011 (6 pages)
25 January 2012Previous accounting period shortened from 30 April 2011 to 29 April 2011 (1 page)
25 January 2012Previous accounting period shortened from 30 April 2011 to 29 April 2011 (1 page)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (6 pages)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (6 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
19 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
25 February 2010Register inspection address has been changed (1 page)
25 February 2010Register inspection address has been changed (1 page)
25 February 2010Register(s) moved to registered inspection location (1 page)
25 February 2010Register(s) moved to registered inspection location (1 page)
31 October 2009Alterations to floating charge 2 (5 pages)
31 October 2009Alterations to floating charge 2 (5 pages)
31 October 2009Alterations to floating charge 1 (5 pages)
31 October 2009Alterations to floating charge 1 (5 pages)
28 October 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
28 October 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
10 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
10 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
21 April 2009Return made up to 18/04/09; no change of members (3 pages)
21 April 2009Return made up to 18/04/09; no change of members (3 pages)
7 November 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
7 November 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 April 2008Return made up to 18/04/08; full list of members (4 pages)
18 April 2008Return made up to 18/04/08; full list of members (4 pages)
24 May 2007New secretary appointed;new director appointed (1 page)
24 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 May 2007Location of register of members (1 page)
24 May 2007New director appointed (1 page)
24 May 2007New secretary appointed;new director appointed (1 page)
24 May 2007New director appointed (1 page)
24 May 2007Location of register of members (1 page)
23 April 2007Ad 18/04/07--------- £ si 198@1=198 £ ic 2/200 (2 pages)
23 April 2007Director resigned (1 page)
23 April 2007Secretary resigned (1 page)
23 April 2007Ad 18/04/07--------- £ si 198@1=198 £ ic 2/200 (2 pages)
23 April 2007Director resigned (1 page)
23 April 2007Secretary resigned (1 page)
18 April 2007Incorporation (16 pages)
18 April 2007Incorporation (16 pages)