Company NameMillhouse Developments (Inverurie) Ltd
DirectorsAlexander William Adam and Michael Farquhar Lee
Company StatusActive
Company NumberSC473721
CategoryPrivate Limited Company
Incorporation Date27 March 2014(10 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Alexander William Adam
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityScottish
StatusCurrent
Appointed27 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Southfield Drive
Elgin
IV30 6GR
Scotland
Secretary NameMrs Lisa Jane Macpherson
StatusCurrent
Appointed26 March 2015(12 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence Address10 Southfield Drive
Elgin
IV30 6GR
Scotland
Director NameMr Michael Farquhar Lee
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2022(8 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Southfield Drive
Elgin
IV30 6GR
Scotland
Director NameMrs Susan Begg
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2014(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address20 Cuninghill Road
Inverurie
AB51 3TS
Scotland
Director NameMr Stuart Farquhar Lee
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2014(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressShannoch View Berryhill Park
Oyne
Insch
AB52 6ZA
Scotland
Director NameMr Gordon Farquhar Lee
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2014(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressPine Ridge South Newbigging
Inverurie
AB51 5JL
Scotland
Secretary NameAndersonbain Llp (Corporation)
StatusResigned
Appointed27 March 2014(same day as company formation)
Correspondence Address6-10 Thistle Street
Aberdeen
Aberdeenshire
AB10 1XZ
Scotland

Location

Registered Address10 Southfield Drive
Elgin
IV30 6GR
Scotland
ConstituencyMoray
WardElgin City South
Address Matches8 other UK companies use this postal address

Shareholders

300 at £1Alexander William Adam
50.00%
Ordinary
100 at £1Gordon Farquhar Lee
16.67%
Ordinary
100 at £1Stuart Farquhar Lee
16.67%
Ordinary
100 at £1Susan Begg
16.67%
Ordinary

Financials

Year2014
Net Worth-£162
Cash£60,989
Current Liabilities£376,856

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Filing History

11 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
14 June 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
8 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
16 August 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
5 July 2022Termination of appointment of Gordon Farquhar Lee as a director on 9 June 2022 (1 page)
5 July 2022Appointment of Mr Michael Farquhar Lee as a director on 10 June 2022 (2 pages)
28 March 2022Confirmation statement made on 30 November 2021 with no updates (3 pages)
14 June 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
13 April 2021Registered office address changed from Alexander Fleming House 8 Southfield Drive Elgin Morayshire IV30 6GR to 10 Southfield Drive Elgin IV30 6GR on 13 April 2021 (1 page)
13 April 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
26 June 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
9 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
21 May 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
8 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
18 July 2018Termination of appointment of Stuart Farquhar Lee as a director on 6 July 2018 (1 page)
5 July 2018Termination of appointment of Susan Begg as a director on 15 June 2018 (1 page)
6 June 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
4 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
15 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
15 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
30 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
9 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 600
(6 pages)
13 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 600
(6 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 May 2015Registered office address changed from 6-10 Thistle Street Aberdeen AB10 1XZ United Kingdom to Alexander Fleming House 8 Southfield Drive Elgin Morayshire IV30 6GR on 14 May 2015 (1 page)
14 May 2015Appointment of Mrs Lisa Jane Macpherson as a secretary on 26 March 2015 (2 pages)
14 May 2015Registered office address changed from 6-10 Thistle Street Aberdeen AB10 1XZ United Kingdom to Alexander Fleming House 8 Southfield Drive Elgin Morayshire IV30 6GR on 14 May 2015 (1 page)
14 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 600
(6 pages)
14 May 2015Termination of appointment of Andersonbain Llp as a secretary on 26 March 2015 (1 page)
14 May 2015Appointment of Mrs Lisa Jane Macpherson as a secretary on 26 March 2015 (2 pages)
14 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 600
(6 pages)
14 May 2015Termination of appointment of Andersonbain Llp as a secretary on 26 March 2015 (1 page)
22 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
22 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
27 March 2014Incorporation
Statement of capital on 2014-03-27
  • GBP 600
(27 pages)
27 March 2014Incorporation
Statement of capital on 2014-03-27
  • GBP 600
(27 pages)