Company NameJM Ecosse General Partner Limited
DirectorJohn Andrew Milligan
Company StatusActive
Company NumberSC398864
CategoryPrivate Limited Company
Incorporation Date4 May 2011(12 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Andrew Milligan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Station Road
Beaconsfield
HP9 1QL
Secretary NameMs Beverley Elizabeth Turner
StatusResigned
Appointed04 May 2011(same day as company formation)
RoleCompany Director
Correspondence AddressRiverside House 1 Place Farm
Wheathampstead
St. Albans
Hertfordshire
AL4 8SB
Director NameMrs Beverley Elizabeth Turner
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(2 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 July 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRiverside House 1 Place Farm
Wheathampstead
St. Albans
Hertfordshire
AL4 8SB

Location

Registered AddressC/O Mazars Llp
100 Queen Street
Glasgow
G1 3DN
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1John Andrew Milligan
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (2 weeks from now)

Filing History

25 October 2023Accounts for a dormant company made up to 31 May 2023 (3 pages)
26 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
27 June 2022Accounts for a dormant company made up to 31 May 2022 (3 pages)
20 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
15 July 2021Accounts for a dormant company made up to 31 May 2021 (3 pages)
30 June 2021Director's details changed for Mr John Andrew Milligan on 30 June 2021 (2 pages)
30 June 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
20 April 2021Change of details for Mr John Andrew Milligan as a person with significant control on 20 April 2021 (2 pages)
20 April 2021Director's details changed for Mr John Andrew Milligan on 20 April 2021 (2 pages)
1 September 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
14 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
12 November 2019Registered office address changed from Lizmaur Cottage West Clyne Brora Sutherland KW9 6NH to C/O Mazars Llp 100 Queen Street Glasgow G1 3DN on 12 November 2019 (1 page)
6 September 2019Accounts for a dormant company made up to 31 May 2019 (3 pages)
12 August 2019Termination of appointment of Beverley Elizabeth Turner as a director on 2 July 2018 (1 page)
12 August 2019Termination of appointment of Beverley Elizabeth Turner as a secretary on 2 July 2018 (1 page)
14 June 2019Confirmation statement made on 4 May 2019 with updates (4 pages)
25 April 2019Withdrawal of a person with significant control statement on 25 April 2019 (2 pages)
25 April 2019Notification of John Andrew Milligan as a person with significant control on 4 May 2017 (2 pages)
9 January 2019Accounts for a dormant company made up to 31 May 2018 (4 pages)
10 July 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
13 July 2017Accounts for a dormant company made up to 31 May 2017 (6 pages)
13 July 2017Accounts for a dormant company made up to 31 May 2017 (6 pages)
31 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
2 August 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
2 August 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
31 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(5 pages)
31 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(5 pages)
20 August 2015Accounts for a dormant company made up to 31 May 2015 (6 pages)
20 August 2015Accounts for a dormant company made up to 31 May 2015 (6 pages)
19 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(5 pages)
19 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(5 pages)
19 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(5 pages)
20 April 2015Accounts for a dormant company made up to 31 May 2014 (5 pages)
20 April 2015Accounts for a dormant company made up to 31 May 2014 (5 pages)
28 November 2014Director's details changed for Mr John Andrew Milligan on 1 November 2014 (2 pages)
28 November 2014Director's details changed for Mr John Andrew Milligan on 1 November 2014 (2 pages)
28 November 2014Director's details changed for Mr John Andrew Milligan on 1 November 2014 (2 pages)
12 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(5 pages)
12 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(5 pages)
12 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(5 pages)
7 January 2014Accounts for a dormant company made up to 31 May 2013 (6 pages)
7 January 2014Accounts for a dormant company made up to 31 May 2013 (6 pages)
13 December 2013Appointment of Mrs Beverley Elizabeth Turner as a director (2 pages)
13 December 2013Appointment of Mrs Beverley Elizabeth Turner as a director (2 pages)
24 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
24 December 2012Accounts for a dormant company made up to 31 May 2012 (7 pages)
24 December 2012Accounts for a dormant company made up to 31 May 2012 (7 pages)
11 June 2012Secretary's details changed for Ms Beverley Elizabeth Turner on 4 May 2012 (2 pages)
11 June 2012Director's details changed for Mr John Andrew Milligan on 4 May 2012 (2 pages)
11 June 2012Secretary's details changed for Ms Beverley Elizabeth Turner on 4 May 2012 (2 pages)
11 June 2012Secretary's details changed for Ms Beverley Elizabeth Turner on 4 May 2012 (2 pages)
11 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
11 June 2012Director's details changed for Mr John Andrew Milligan on 4 May 2012 (2 pages)
11 June 2012Director's details changed for Mr John Andrew Milligan on 4 May 2012 (2 pages)
4 May 2011Incorporation (23 pages)
4 May 2011Incorporation (23 pages)