Company NameMilne & Robson Limited
Company StatusDissolved
Company NumberSC367306
CategoryPrivate Limited Company
Incorporation Date22 October 2009(14 years, 6 months ago)
Dissolution Date8 December 2020 (3 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard Todd Milne
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2009(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressWestby 64 West High Street
Forfar
Angus
DD8 1BJ
Scotland
Director NameMr Ewan Grant Robson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2009(same day as company formation)
RoleSub Sea Engineer
Country of ResidenceScotland
Correspondence AddressWestby 64 West High Street
Forfar
Angus
DD8 1BJ
Scotland

Location

Registered AddressWestby 64
West High Street
Forfar
Angus
DD8 1BJ
Scotland
ConstituencyAngus
WardForfar and District

Shareholders

1 at £1Ewan Grant Robson
50.00%
Ordinary
1 at £1Richard Todd Milne
50.00%
Ordinary

Financials

Year2014
Net Worth£61,558
Cash£1,189
Current Liabilities£29,803

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

19 February 2010Delivered on: 3 March 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 17 high street, laurencekirk.
Outstanding
10 December 2009Delivered on: 16 December 2009
Satisfied on: 21 October 2014
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

8 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2020First Gazette notice for voluntary strike-off (1 page)
11 September 2020Application to strike the company off the register (1 page)
3 August 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
19 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
7 November 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
30 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
26 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
25 July 2017Previous accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
25 July 2017Previous accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
3 November 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
13 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2
(3 pages)
13 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2
(3 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
3 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(3 pages)
3 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(3 pages)
21 October 2014Satisfaction of charge 1 in full (1 page)
21 October 2014Satisfaction of charge 1 in full (1 page)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
7 May 2014Director's details changed for Mr Richard Todd Milne on 6 May 2014 (2 pages)
7 May 2014Director's details changed for Mr Ewan Grant Robson on 6 May 2014 (2 pages)
7 May 2014Director's details changed for Mr Ewan Grant Robson on 6 May 2014 (2 pages)
7 May 2014Director's details changed for Mr Richard Todd Milne on 6 May 2014 (2 pages)
7 May 2014Director's details changed for Mr Ewan Grant Robson on 6 May 2014 (2 pages)
7 May 2014Director's details changed for Mr Richard Todd Milne on 6 May 2014 (2 pages)
1 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(4 pages)
1 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(4 pages)
13 May 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
13 May 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
16 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
16 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
27 July 2012Registered office address changed from 53 High Street Aberdeenshire AB30 1BH Scotland on 27 July 2012 (2 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
27 July 2012Registered office address changed from 53 High Street Aberdeenshire AB30 1BH Scotland on 27 July 2012 (2 pages)
18 January 2012Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
21 December 2011Compulsory strike-off action has been discontinued (1 page)
21 December 2011Compulsory strike-off action has been discontinued (1 page)
20 December 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
20 December 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
28 October 2011First Gazette notice for compulsory strike-off (1 page)
28 October 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
3 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 October 2009Incorporation (24 pages)
22 October 2009Incorporation (24 pages)