Company NameMillson Associates (Stirling) Limited
Company StatusDissolved
Company NumberSC405790
CategoryPrivate Limited Company
Incorporation Date22 August 2011(12 years, 8 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameMacDuff Architects Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities
SIC 71112Urban planning and landscape architectural activities

Directors

Director NameMr Philip Joseph Millson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2016(5 years after company formation)
Appointment Duration4 years (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rocks 105 Joel Lane
Gee Cross
Hyde
SK14 5LF
Director NameMr Joseph Michael Millson
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2016(5 years after company formation)
Appointment Duration4 years (closed 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Chapel Street
Stockport
SK4 3AH
Secretary NameMr Joseph Michael Millson
StatusClosed
Appointed27 June 2017(5 years, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 22 September 2020)
RoleCompany Director
Correspondence Address17 Chapel Street
Stockport
Cheshire
SK4 3AH
Director NameMr Alisdair MacDuff
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2011(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence Address13 Albert Place
Stirling
Central
FK8 2RE
Scotland
Secretary NameJane MacDuff
StatusResigned
Appointed22 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address13 Albert Place
Stirling
Central
FK8 2RE
Scotland
Director NameMr John Mileham Baddeley
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(5 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38 Carronvale Road
Larbert
Falkirk
FK5 3LG
Scotland
Secretary NameMr John Mileham Baddeley
StatusResigned
Appointed01 September 2016(5 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 June 2017)
RoleCompany Director
Correspondence Address38 Carronvale Road
Larbert
Falkirk
FK5 3LG
Scotland
Director NameCaroline Meikle
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2016(5 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 April 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Douglas Terrace
Stirling
FK7 9LL
Scotland

Contact

Websitemacduffarchitects.co.uk

Location

Registered Address11 Gladstone Place
Stirling
FK8 2NN
Scotland
ConstituencyStirling
WardStirling West
Address Matches2 other UK companies use this postal address

Shareholders

75 at £100Alisdair Macduff
75.00%
Ordinary
25 at £100Jane Macduff
25.00%
Ordinary

Financials

Year2014
Net Worth£44,266
Cash£65,204
Current Liabilities£36,212

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

9 October 2017Notification of Joseph Michael Millson as a person with significant control on 31 August 2016 (2 pages)
9 October 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
9 October 2017Cessation of Alisdair Macduff as a person with significant control on 31 August 2016 (1 page)
9 October 2017Change of details for Mr Joseph Michael Millson as a person with significant control on 31 August 2016 (2 pages)
9 October 2017Notification of Werneth Investments Limited as a person with significant control on 31 August 2016 (2 pages)
6 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
14 July 2017Director's details changed for Mr Joseph Michael Millson on 27 June 2017 (2 pages)
14 July 2017Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
14 July 2017Termination of appointment of John Mileham Baddeley as a secretary on 20 June 2017 (1 page)
14 July 2017Termination of appointment of John Mileham Baddeley as a director on 20 June 2017 (1 page)
13 July 2017Termination of appointment of John Mileham Baddeley as a director on 20 June 2017 (1 page)
13 July 2017Termination of appointment of John Mileham Baddeley as a secretary on 20 June 2017 (1 page)
13 July 2017Appointment of Mr Joseph Michael Millson as a secretary on 27 June 2017 (2 pages)
21 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-21
(3 pages)
29 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
21 April 2017Termination of appointment of Caroline Meikle as a director on 21 April 2017 (1 page)
3 November 2016Appointment of Caroline Meikle as a director on 2 November 2016 (2 pages)
2 November 2016Termination of appointment of Alisdair Macduff as a director on 1 November 2016 (1 page)
21 September 2016Appointment of Mr John Mileham Baddeley as a director on 1 September 2016 (2 pages)
21 September 2016Appointment of Mr John Mileham Baddeley as a secretary on 1 September 2016 (2 pages)
20 September 2016Appointment of Mr Joseph Michael Millson as a director on 1 September 2016 (2 pages)
20 September 2016Appointment of Mr Philip Joseph Millson as a director on 1 September 2016 (2 pages)
20 September 2016Termination of appointment of Jane Macduff as a secretary on 1 September 2016 (1 page)
1 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
7 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
4 October 2015Registered office address changed from 13 Albert Place Stirling Central FK8 2RE to 11 Gladstone Place Stirling FK8 2NN on 4 October 2015 (1 page)
4 October 2015Registered office address changed from 13 Albert Place Stirling Central FK8 2RE to 11 Gladstone Place Stirling FK8 2NN on 4 October 2015 (1 page)
17 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 10,000
(4 pages)
26 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
7 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-07
  • GBP 10,000
(4 pages)
13 February 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
19 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 10,000
(4 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
4 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
22 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)