Company NameMilne Group Holdings Ltd
DirectorsDavid Milne and Tracy Milne
Company StatusActive
Company NumberSC619846
CategoryPrivate Limited Company
Incorporation Date31 January 2019(5 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Milne
Date of BirthOctober 1979 (Born 44 years ago)
NationalityScottish
StatusCurrent
Appointed31 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Prestwick Place
Newton Mearns
Glasgow
G77 5AY
Scotland
Director NameMrs Tracy Milne
Date of BirthAugust 1979 (Born 44 years ago)
NationalityScottish
StatusCurrent
Appointed13 February 2023(4 years after company formation)
Appointment Duration1 year, 2 months
RoleProperty Manager
Country of ResidenceScotland
Correspondence Address19 Prestwick Place
Newton Mearns
Glasgow
G77 5AY
Scotland

Location

Registered Address19 Prestwick Place
Newton Mearns
Glasgow
G77 5AY
Scotland
ConstituencyEast Renfrewshire
WardNewton Mearns South
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return9 February 2024 (2 months, 3 weeks ago)
Next Return Due23 February 2025 (9 months, 3 weeks from now)

Charges

7 March 2023Delivered on: 9 March 2023
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 8 colwood avenue, glasgow G53 7XT being the subjects registered in the land register of scotland under the title number GLA94656.
Outstanding
13 January 2020Delivered on: 21 January 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming the canny man, lugton, kilmarnock being the subjects registered in the land register of scotland under title number AYR41740.
Outstanding
4 May 2019Delivered on: 8 May 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming the canny man, lugton, kilmarnock being the subjects registered in the land register of scotland under title number AYR41740.
Outstanding
15 March 2019Delivered on: 19 March 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

31 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
16 August 2023Registration of charge SC6198460006, created on 15 August 2023 (5 pages)
11 August 2023Registration of charge SC6198460005, created on 7 August 2023 (7 pages)
16 March 2023Statement of capital following an allotment of shares on 28 February 2023
  • GBP 101.00
(9 pages)
13 March 2023Particulars of variation of rights attached to shares (2 pages)
10 March 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 March 2023Memorandum and Articles of Association (10 pages)
9 March 2023Registration of charge SC6198460004, created on 7 March 2023 (4 pages)
13 February 2023Appointment of Mrs Tracy Milne as a director on 13 February 2023 (2 pages)
13 February 2023Notification of Tracy Milne as a person with significant control on 13 February 2023 (2 pages)
9 February 2023Confirmation statement made on 9 February 2023 with updates (3 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
14 June 2022Confirmation statement made on 14 June 2022 with updates (3 pages)
16 February 2022Current accounting period extended from 31 January 2022 to 31 March 2022 (1 page)
31 January 2022Total exemption full accounts made up to 31 January 2021 (7 pages)
30 January 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
26 November 2021Registered office address changed from C/O Gallone and Co 14 Newton Place Glasgow G3 7PY Scotland to 19 Prestwick Place Newton Mearns Glasgow G77 5AY on 26 November 2021 (1 page)
31 January 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
31 January 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
19 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
19 February 2020Registered office address changed from 24 Sandyford Place C/O Griffiths Wilcock & Co. Glasgow G3 7NG United Kingdom to C/O Gallone and Co 14 Newton Place Glasgow G3 7PY on 19 February 2020 (1 page)
21 January 2020Registration of charge SC6198460003, created on 13 January 2020 (6 pages)
8 May 2019Registration of charge SC6198460002, created on 4 May 2019 (6 pages)
19 March 2019Registration of charge SC6198460001, created on 15 March 2019 (7 pages)
31 January 2019Incorporation
Statement of capital on 2019-01-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)