Company NameMillgate Properties Limited
DirectorsJames Ross Morrison and Angus William Cruickshank
Company StatusActive
Company NumberSC478788
CategoryPrivate Limited Company
Incorporation Date29 May 2014(9 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James Ross Morrison
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2020(5 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDigital It Centre 10 Douglas Street
Dundee
DD1 5AJ
Scotland
Director NameMr Angus William Cruickshank
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2021(6 years, 12 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDigital It Centre 10 Douglas Street
Dundee
DD1 5AJ
Scotland
Director NameMr Paul John Snaith
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDigital It Centre 10 Douglas Street
Dundee
DD1 5AJ
Scotland
Director NameMr Angus William Cruickshank
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2015(1 year, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 22 February 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDigital It Centre 10 Douglas Street
Dundee
DD1 5AJ
Scotland
Director NameMr Paul Sale
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2015(1 year, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 22 February 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDigital It Centre 10 Douglas Street
Dundee
DD1 5AJ
Scotland

Location

Registered Address16 Gordon Square
Dundee
DD3 6BY
Scotland
ConstituencyDundee West
WardColdside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Paul John Snaith
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 1 week from now)

Filing History

1 June 2023Registered office address changed from Digital It Centre 10 Douglas Street Dundee DD1 5AJ to 16 Gordon Square Dundee DD3 6BY on 1 June 2023 (1 page)
1 June 2023Confirmation statement made on 29 May 2023 with updates (4 pages)
27 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
1 June 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
5 April 2022Change of details for Mr James Ross Morrison as a person with significant control on 5 April 2022 (2 pages)
5 April 2022Notification of Angus William Cruickshank as a person with significant control on 5 April 2022 (2 pages)
17 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
10 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
24 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
24 May 2021Appointment of Mr Angus William Cruickshank as a director on 24 May 2021 (2 pages)
5 June 2020Confirmation statement made on 29 May 2020 with updates (4 pages)
19 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
17 February 2020Termination of appointment of Paul John Snaith as a director on 14 February 2020 (1 page)
17 February 2020Notification of James Ross Morrison as a person with significant control on 14 February 2020 (2 pages)
17 February 2020Appointment of Mr James Ross Morrison as a director on 14 February 2020 (2 pages)
17 February 2020Cessation of Paul John Snaith as a person with significant control on 14 February 2020 (1 page)
31 May 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
16 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
4 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
23 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
2 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
10 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(3 pages)
10 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
22 February 2016Termination of appointment of Paul Sale as a director on 22 February 2016 (1 page)
22 February 2016Termination of appointment of Angus William Cruickshank as a director on 22 February 2016 (1 page)
22 February 2016Termination of appointment of Paul Sale as a director on 22 February 2016 (1 page)
22 February 2016Termination of appointment of Angus William Cruickshank as a director on 22 February 2016 (1 page)
18 September 2015Statement of capital following an allotment of shares on 18 September 2015
  • GBP 2
(3 pages)
18 September 2015Statement of capital following an allotment of shares on 18 September 2015
  • GBP 2
(3 pages)
14 September 2015Appointment of Mr Angus William Cruickshank as a director on 14 September 2015 (2 pages)
14 September 2015Appointment of Mr Paul Sale as a director on 14 September 2015 (2 pages)
14 September 2015Appointment of Mr Angus William Cruickshank as a director on 14 September 2015 (2 pages)
14 September 2015Appointment of Mr Paul Sale as a director on 14 September 2015 (2 pages)
8 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
8 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
29 May 2014Incorporation
Statement of capital on 2014-05-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 May 2014Incorporation
Statement of capital on 2014-05-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)