Company NameMillimac Limited
DirectorsDavid Stewart Whiteside and David Alastair Stewart Whiteside
Company StatusActive
Company NumberSC425447
CategoryPrivate Limited Company
Incorporation Date1 June 2012(11 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Stewart Whiteside
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Orangefield Place
Greenock
PA15 1YX
Scotland
Director NameMr David Alastair Stewart Whiteside
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Orangefield Place
Greenock
PA15 1YX
Scotland

Location

Registered Address1 Orangefield Place
Greenock
PA15 1YX
Scotland
ConstituencyInverclyde
WardInverclyde South

Shareholders

50 at £1David Alastair Stewart Whiteside
50.00%
Ordinary
50 at £1David Stewart Whiteside
50.00%
Ordinary

Financials

Year2014
Net Worth-£15,630
Cash£1
Current Liabilities£15,631

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Filing History

28 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
28 June 2017Registered office address changed from Homelea House Quarrier's Village Bridge of Weir Inverclyde PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 28 June 2017 (1 page)
28 June 2017Notification of David Alastair Whiteside as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of David Stewart Whiteside as a person with significant control on 6 April 2016 (2 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
11 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
11 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(4 pages)
13 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(4 pages)
6 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
12 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
1 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)