Company NameMilngavie East Limited
Company StatusActive
Company NumberSC464805
CategoryPrivate Limited Company
Incorporation Date28 November 2013(10 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Edward Max Ziff
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 West George Street
Glasgow
G2 2HG
Scotland
Director NameMr Stewart Macneill
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(7 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address140 West George Street
Glasgow
G2 2HG
Scotland
Director NameTown Centre Securities Plc (Corporation)
StatusCurrent
Appointed28 November 2013(same day as company formation)
Correspondence AddressTown Centre House Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Director NameChristopher John Kelly
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Leslie Wolfson & Co Waterloo Chambers
19 Waterloo Street
Glasgow
G2 6BQ
Scotland
Director NameMr Richard Anthony Lewis
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Leslie Wolfson & Co Waterloo Chambers
19 Waterloo Street
Glasgow
G2 6BQ
Scotland
Secretary NameChristopher John Kelly
StatusResigned
Appointed28 November 2013(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Leslie Wolfson & Co Waterloo Chambers
19 Waterloo Street
Glasgow
G2 6BQ
Scotland
Secretary NameMr Duncan Sinclair Syers
StatusResigned
Appointed12 April 2014(4 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 05 September 2017)
RoleCompany Director
Correspondence AddressTown Centre House Merrion Centre
Leeds
LS2 8LY
Director NameMr Mark John Dilley
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2017(3 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 February 2021)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address140 West George Street
Glasgow
G2 2HG
Scotland
Director NameMs Lynda Margaret Shillaw
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2018(4 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 August 2020)
RoleGroup Property Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Centre House The Merrion Centre
Leeds
LS2 8LY

Location

Registered AddressTlt Llp
9th Floor, 41 West Campbell Street
Glasgow
G2 6SE
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Town Centre Securities PLC
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return28 November 2023 (4 months, 3 weeks ago)
Next Return Due12 December 2024 (7 months, 3 weeks from now)

Filing History

18 December 2023Confirmation statement made on 28 November 2023 with no updates (3 pages)
20 June 2023Registered office address changed from 140 West George Street Glasgow G2 2HG Scotland to Tlt Llp 9th Floor, 41 West Campbell Street Glasgow G2 6SE on 20 June 2023 (1 page)
29 November 2022Confirmation statement made on 28 November 2022 with no updates (3 pages)
18 November 2022Accounts for a dormant company made up to 30 June 2022 (4 pages)
4 March 2022Accounts for a dormant company made up to 30 June 2021 (4 pages)
29 November 2021Confirmation statement made on 28 November 2021 with no updates (3 pages)
8 September 2021Appointment of Mr Stewart Macneill as a director on 1 June 2021 (2 pages)
8 September 2021Termination of appointment of Mark John Dilley as a director on 28 February 2021 (1 page)
13 April 2021Accounts for a dormant company made up to 30 June 2020 (4 pages)
4 December 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
25 August 2020Termination of appointment of Lynda Margaret Shillaw as a director on 7 August 2020 (1 page)
12 March 2020Accounts for a dormant company made up to 30 June 2019 (4 pages)
29 November 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
13 March 2019Accounts for a dormant company made up to 30 June 2018 (4 pages)
26 February 2019Registered office address changed from C/O Leslie Wolfson & Co Waterloo Chambers 19 Waterloo Street Glasgow G2 6BQ to 140 West George Street Glasgow G2 2HG on 26 February 2019 (1 page)
4 January 2019Termination of appointment of Richard Anthony Lewis as a director on 20 November 2018 (1 page)
4 January 2019Appointment of Ms Lynda Margaret Shillaw as a director on 20 November 2018 (2 pages)
3 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
26 February 2018Accounts for a dormant company made up to 30 June 2017 (4 pages)
1 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
6 September 2017Termination of appointment of Duncan Sinclair Syers as a secretary on 5 September 2017 (1 page)
6 September 2017Termination of appointment of Duncan Sinclair Syers as a secretary on 5 September 2017 (1 page)
25 July 2017Appointment of Mr Mark John Dilley as a director on 10 July 2017 (2 pages)
25 July 2017Appointment of Mr Mark John Dilley as a director on 10 July 2017 (2 pages)
22 February 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
22 February 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
1 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
26 April 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
26 April 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
7 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(4 pages)
7 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(4 pages)
10 April 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
10 April 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
8 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(4 pages)
8 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(4 pages)
1 May 2014Termination of appointment of Christopher Kelly as a secretary (1 page)
1 May 2014Appointment of Mr Duncan Sinclair Syers as a secretary (2 pages)
1 May 2014Termination of appointment of Christopher Kelly as a director (1 page)
1 May 2014Appointment of Mr Duncan Sinclair Syers as a secretary (2 pages)
1 May 2014Termination of appointment of Christopher Kelly as a secretary (1 page)
1 May 2014Termination of appointment of Christopher Kelly as a director (1 page)
9 January 2014Current accounting period shortened from 30 November 2014 to 30 June 2014 (3 pages)
9 January 2014Current accounting period shortened from 30 November 2014 to 30 June 2014 (3 pages)
28 November 2013Incorporation
Statement of capital on 2013-11-28
  • GBP 1
(25 pages)
28 November 2013Incorporation
Statement of capital on 2013-11-28
  • GBP 1
(25 pages)