Company NameMilne Craig Technology Solutions Limited
Company StatusActive
Company NumberSC365576
CategoryPrivate Limited Company
Incorporation Date15 September 2009(14 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Derek Thomson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(2 weeks, 2 days after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
Director NameMr David Hamilton Nairn
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(8 years, 7 months after company formation)
Appointment Duration5 years, 11 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
Director NameMr Paul Craig
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2020(11 years after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
Director NameMr Gordon Howie Butler
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Sherbrooke Drive
Glasgow
G41 5AA
Scotland
Director NameMrs Shona Burns Malcolm
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
Secretary NameMr Gordon Howie Butler
StatusResigned
Appointed15 September 2009(same day as company formation)
RoleCompany Director
Correspondence Address9 Sherbrooke Drive
Glasgow
G41 5AA
Scotland
Secretary NameMrs Shona Burns Malcolm
NationalityBritish
StatusResigned
Appointed15 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland

Contact

Websitemcts.co.uk
Email address[email protected]
Telephone0141 8475828
Telephone regionGlasgow

Location

Registered AddressAbercorn House
79 Renfrew Road
Paisley
PA3 4DA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Milne Craig
50.00%
Ordinary A
50 at £1Nicola Elizabeth Thomson
25.00%
Ordinary B
27 at £1Steven Mcmillan
13.50%
Ordinary C
23 at £1Lynda Boyd
11.50%
Ordinary D

Financials

Year2014
Net Worth£2,539
Cash£17,421
Current Liabilities£68,959

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return15 September 2023 (7 months, 1 week ago)
Next Return Due29 September 2024 (5 months, 1 week from now)

Filing History

19 September 2023Confirmation statement made on 15 September 2023 with updates (5 pages)
28 June 2023Termination of appointment of Derek Thomson as a director on 27 June 2023 (1 page)
28 June 2023Cessation of Derek Thomson as a person with significant control on 27 June 2023 (1 page)
28 June 2023Change of details for Milne Craig as a person with significant control on 27 June 2023 (2 pages)
28 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
26 September 2022Confirmation statement made on 15 September 2022 with updates (4 pages)
9 June 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
15 September 2021Confirmation statement made on 15 September 2021 with updates (4 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
30 September 2020Termination of appointment of Shona Burns Malcolm as a secretary on 30 September 2020 (1 page)
30 September 2020Appointment of Mr Paul Craig as a director on 30 September 2020 (2 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
30 September 2020Termination of appointment of Shona Burns Malcolm as a director on 30 September 2020 (1 page)
28 September 2020Confirmation statement made on 15 September 2020 with updates (4 pages)
17 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
17 September 2019Director's details changed for Mr David Hamilton Nairn on 1 September 2019 (2 pages)
17 September 2019Director's details changed (2 pages)
30 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
17 September 2018Termination of appointment of Gordon Howie Butler as a secretary on 17 September 2018 (1 page)
17 September 2018Confirmation statement made on 15 September 2018 with updates (4 pages)
11 May 2018Termination of appointment of Gordon Howie Butler as a director on 27 April 2018 (1 page)
11 May 2018Appointment of Mr David Hamilton Nairn as a director on 1 May 2018 (2 pages)
16 April 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
15 September 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
15 September 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
25 May 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
25 May 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
21 September 2016Confirmation statement made on 15 September 2016 with updates (7 pages)
21 September 2016Confirmation statement made on 15 September 2016 with updates (7 pages)
17 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
17 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
15 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 200
(7 pages)
15 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 200
(7 pages)
10 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
10 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
19 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 200
(7 pages)
19 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 200
(7 pages)
16 June 2014Statement of company's objects (2 pages)
16 June 2014Change of share class name or designation (2 pages)
16 June 2014Particulars of variation of rights attached to shares (2 pages)
16 June 2014Statement of company's objects (2 pages)
16 June 2014Resolutions
  • RES13 ‐ Section 175 directors' conflicts of interest 09/06/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
16 June 2014Change of share class name or designation (2 pages)
16 June 2014Resolutions
  • RES13 ‐ Section 175 directors' conflicts of interest 09/06/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
16 June 2014Particulars of variation of rights attached to shares (2 pages)
5 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
5 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
18 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 200
(6 pages)
18 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 200
(6 pages)
7 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
7 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
31 May 2013Secretary's details changed for Mrs Shona Burns Malcolm on 31 May 2013 (2 pages)
31 May 2013Director's details changed for Derek Thomson on 31 May 2013 (2 pages)
31 May 2013Director's details changed for Mrs Shona Burns Malcolm on 31 May 2013 (2 pages)
31 May 2013Director's details changed for Derek Thomson on 31 May 2013 (2 pages)
31 May 2013Secretary's details changed for Mrs Shona Burns Malcolm on 31 May 2013 (2 pages)
31 May 2013Director's details changed for Mrs Shona Burns Malcolm on 31 May 2013 (2 pages)
19 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (7 pages)
19 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (7 pages)
11 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
11 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
6 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (6 pages)
6 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (6 pages)
5 October 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 200
(4 pages)
5 October 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 200
(4 pages)
5 October 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 200
(4 pages)
27 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
27 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
16 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (6 pages)
16 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (6 pages)
22 October 2009Appointment of Derek Thomson as a director (3 pages)
22 October 2009Appointment of Derek Thomson as a director (3 pages)
15 September 2009Incorporation (19 pages)
15 September 2009Incorporation (19 pages)