London
EC4A 3BF
Director Name | Mr Neil Anthony Wood |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2021(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Managing Partner |
Country of Residence | United Kingdom |
Correspondence Address | 6 New Street Square London EC4A 3BF |
Director Name | Mr Mark Thomas Wilson |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Shires 33 Bothwell Road Hamilton ML3 0AS Scotland |
Director Name | Mr Stephen David Milner |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2014(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marston House Walkers Court Audby Lane Wetherby West Yorkshire LS22 7FD |
Director Name | Mr Andrew Gordon Mill |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2014(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Exchange Tower Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Mr Mark Schofield Woodward |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2014(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 March 2018) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Exchange Tower Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Secretary Name | Mrs Rosemary Nicholson |
---|---|
Status | Resigned |
Appointed | 25 April 2016(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 March 2018) |
Role | Company Director |
Correspondence Address | 9 Oak Wood Road Wetherby West Yorkshire LS22 7QY |
Director Name | Mr Thomas Alan Costello |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 March 2018(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 June 2020) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Guild Chambers 4 Winckley Square Preston PR1 3JJ |
Director Name | Mr Barry Vincent Corcoran |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 March 2018(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 July 2021) |
Role | Financial Adviser |
Country of Residence | Ireland |
Correspondence Address | Guild Chambers Winckley Square Preston PR1 3JJ |
Director Name | Mr Ian Derek Greer |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 March 2018(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 July 2021) |
Role | Financial Adviser |
Country of Residence | Ireland |
Correspondence Address | Guild Chambers 4 Winckley Square Preston PR1 3JJ |
Secretary Name | Mrs Rosemary Nicholson |
---|---|
Status | Resigned |
Appointed | 20 June 2018(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 May 2020) |
Role | Company Director |
Correspondence Address | 9 Oak Wood Road Wetherby LS22 7QY |
Website | www.millsy.org |
---|
Registered Address | 13 Queen’S Road Aberdeen AB15 4YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Earthmill LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£76,094 |
Current Liabilities | £82,610 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 21 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 May 2024 (1 month, 1 week from now) |
24 November 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
9 June 2020 | Termination of appointment of Thomas Alan Costello as a director on 3 June 2020 (1 page) |
14 May 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
13 May 2020 | Termination of appointment of Rosemary Nicholson as a secretary on 1 May 2020 (1 page) |
13 May 2020 | Change of details for Wind Energy Holdings Limited as a person with significant control on 1 May 2020 (2 pages) |
13 May 2020 | Director's details changed for Mr Barry Vincent Corcoran on 1 May 2020 (2 pages) |
18 February 2020 | Director's details changed for Mr Thomas Alan Costello on 1 February 2020 (2 pages) |
17 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
12 August 2019 | Previous accounting period shortened from 31 May 2019 to 31 December 2018 (1 page) |
3 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
2 May 2019 | Registered office address changed from 110 Queen Street Glasgow G1 3HD Scotland to C/O Tlt Llp 140 West George Street Glasgow G2 2HG on 2 May 2019 (1 page) |
1 March 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
28 June 2018 | Appointment of Mrs Rosemary Nicholson as a secretary on 20 June 2018 (2 pages) |
15 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
20 April 2018 | Registered office address changed from C/O Hbj Gateleys Exchange Tower Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland to 110 Queen Street Glasgow G1 3HD on 20 April 2018 (1 page) |
20 April 2018 | Appointment of Mr Barry Vincent Corcoran as a director on 26 March 2018 (2 pages) |
20 April 2018 | Appointment of Mr Ian Greer as a director on 26 March 2018 (2 pages) |
20 April 2018 | Appointment of Mr Thomas Alan Costello as a director on 26 March 2018 (2 pages) |
3 April 2018 | Termination of appointment of Mark Schofield Woodward as a director on 26 March 2018 (1 page) |
3 April 2018 | Termination of appointment of Stephen David Milner as a director on 26 March 2018 (1 page) |
3 April 2018 | Termination of appointment of Rosemary Nicholson as a secretary on 26 March 2018 (1 page) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
12 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
7 March 2017 | Total exemption full accounts made up to 31 May 2016 (15 pages) |
7 March 2017 | Total exemption full accounts made up to 31 May 2016 (15 pages) |
7 June 2016 | Termination of appointment of Andrew Gordon Mill as a director on 31 May 2016 (1 page) |
7 June 2016 | Termination of appointment of Andrew Gordon Mill as a director on 31 May 2016 (1 page) |
29 April 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
27 April 2016 | Resolutions
|
27 April 2016 | Resolutions
|
25 April 2016 | Appointment of Mrs Rosemary Nicholson as a secretary on 25 April 2016 (2 pages) |
25 April 2016 | Appointment of Mrs Rosemary Nicholson as a secretary on 25 April 2016 (2 pages) |
22 February 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/05/15 (1 page) |
22 February 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/05/15 (29 pages) |
22 February 2016 | Audit exemption subsidiary accounts made up to 31 May 2015 (5 pages) |
22 February 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/05/15 (29 pages) |
22 February 2016 | Audit exemption statement of guarantee by parent company for period ending 31/05/15 (3 pages) |
22 February 2016 | Audit exemption statement of guarantee by parent company for period ending 31/05/15 (3 pages) |
22 February 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/05/15 (1 page) |
22 February 2016 | Audit exemption subsidiary accounts made up to 31 May 2015 (5 pages) |
3 December 2015 | Registered office address changed from C/O C/O Lows Orkney Ltd 5 Broad Street Kirkwall Orkney KW15 1DH to C/O Hbj Gateleys Exchange Tower Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 3 December 2015 (1 page) |
3 December 2015 | Registered office address changed from C/O C/O Lows Orkney Ltd 5 Broad Street Kirkwall Orkney KW15 1DH to C/O Hbj Gateleys Exchange Tower Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 3 December 2015 (1 page) |
3 December 2015 | Registered office address changed from C/O C/O Lows Orkney Ltd 5 Broad Street Kirkwall Orkney KW15 1DH to C/O Hbj Gateleys Exchange Tower Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 3 December 2015 (1 page) |
18 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
14 January 2015 | Appointment of Mr Mark Schofield Woodward as a director on 5 December 2014 (2 pages) |
14 January 2015 | Appointment of Mr Mark Schofield Woodward as a director on 5 December 2014 (2 pages) |
14 January 2015 | Appointment of Mr Mark Schofield Woodward as a director on 5 December 2014 (2 pages) |
24 November 2014 | Appointment of Mr Andrew Gordon Mill as a director on 24 November 2014 (2 pages) |
24 November 2014 | Appointment of Mr Andrew Gordon Mill as a director on 24 November 2014 (2 pages) |
23 September 2014 | Company name changed ili (birkwood mains) LIMITED\certificate issued on 23/09/14
|
23 September 2014 | Company name changed ili (birkwood mains) LIMITED\certificate issued on 23/09/14
|
29 August 2014 | Registered office address changed from The Shires 33 Bothwell Road Hamilton ML3 0AS to C/O C/O Lows Orkney Ltd 5 Broad Street Kirkwall Orkney KW15 1DH on 29 August 2014 (1 page) |
29 August 2014 | Registered office address changed from The Shires 33 Bothwell Road Hamilton ML3 0AS to C/O C/O Lows Orkney Ltd 5 Broad Street Kirkwall Orkney KW15 1DH on 29 August 2014 (1 page) |
28 August 2014 | Appointment of Mr Stephen David Milner as a director on 15 July 2014 (2 pages) |
28 August 2014 | Appointment of Mr Stephen David Milner as a director on 15 July 2014 (2 pages) |
28 August 2014 | Termination of appointment of Mark Thomas Wilson as a director on 15 July 2014 (1 page) |
28 August 2014 | Termination of appointment of Mark Thomas Wilson as a director on 15 July 2014 (1 page) |
17 July 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
12 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
17 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
17 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
9 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (3 pages) |
9 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (3 pages) |
18 May 2012 | Incorporation
|
18 May 2012 | Incorporation
|
18 May 2012 | Incorporation
|