Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MILLHOUSE HOLDINGS LIMITED
Company Information for

MILLHOUSE HOLDINGS LIMITED

WARDPARK INDUSTRIAL ESTATE, CUMBERNAULD, G68,
Company Registration Number
SC287969
Private Limited Company
Dissolved

Dissolved 2018-02-27

Company Overview

About Millhouse Holdings Ltd
MILLHOUSE HOLDINGS LIMITED was founded on 2005-07-26 and had its registered office in Wardpark Industrial Estate. The company was dissolved on the 2018-02-27 and is no longer trading or active.

Key Data
Company Name
MILLHOUSE HOLDINGS LIMITED
 
Legal Registered Office
WARDPARK INDUSTRIAL ESTATE
CUMBERNAULD
 
Filing Information
Company Number SC287969
Date formed 2005-07-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-12-31
Date Dissolved 2018-02-27
Type of accounts MICRO
Last Datalog update: 2018-03-01 13:03:33
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MILLHOUSE HOLDINGS LIMITED
The following companies were found which have the same name as MILLHOUSE HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MILLHOUSE HOLDINGS PTY LTD Active Company formed on the 2003-09-01
MILLHOUSE HOLDINGS LLC 163 BOUGAINVILLEA STREET TAVERNIER FL 33070 Active Company formed on the 2011-08-30
Millhouse Holdings Investments Limited Voluntary Liquidation
MILLHOUSE HOLDINGS, INC. 6046 FM 2920 RD SPRING TX 77379 Active Company formed on the 2004-12-23
MILLHOUSE HOLDINGS, LLC 5709 DOSINA LN. TAMPA FL 33615 Inactive Company formed on the 2017-11-20
MILLHOUSE HOLDINGS LLC Georgia Unknown
MILLHOUSE HOLDINGS LLC North Carolina Unknown

Company Officers of MILLHOUSE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER HOUSTOUN
Director 2015-05-13
ALAN WILSON SYMON
Director 2015-05-13
Previous Officers
Officer Role Date Appointed Date Resigned
MBM SECRETARIAL SERVICES LIMITED
Company Secretary 2015-08-03 2016-04-30
MATTHEW JEREMY BROWN
Director 2005-10-10 2015-05-13
RICHARD FRASER LAWSON
Director 2005-07-26 2015-05-13
RICHARD HERRING LAWSON
Director 2005-07-26 2015-05-13
FRANK CARL STRAETMANS
Director 2005-10-10 2015-05-13
GUY JAMES MITCHELL
Company Secretary 2010-02-28 2011-07-26
ANDREW MORGAN
Company Secretary 2009-07-26 2010-02-28
EWAN HILL
Company Secretary 2007-06-27 2009-07-26
CCW SECRETARIES LIMITED
Company Secretary 2005-07-26 2007-06-01
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2005-07-26 2005-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER HOUSTOUN CHEETAH EDUCATION SUPPLIES COMPANY LIMITED Director 2017-12-18 CURRENT 2013-03-25 Active - Proposal to Strike off
ALEXANDER HOUSTOUN KIDS PLAY KIT LIMITED Director 2015-05-13 CURRENT 2012-03-07 Active
ALEXANDER HOUSTOUN MILL HOUSE MANUFACTURING DESIGN LIMITED Director 2015-05-13 CURRENT 1988-04-06 Active - Proposal to Strike off
ALEXANDER HOUSTOUN SPACERIGHT EUROPE LIMITED Director 2008-06-23 CURRENT 2008-06-12 Active
ALEXANDER HOUSTOUN BRYCE HOUSTOUN (PROPERTY) LIMITED Director 2002-07-10 CURRENT 2002-07-05 Active
ALEXANDER HOUSTOUN BRYCE HOUSTOUN & COMPANY (HOLDINGS) LIMITED Director 1988-11-22 CURRENT 1975-02-05 Active
ALAN WILSON SYMON KIDS PLAY KIT LIMITED Director 2015-05-13 CURRENT 2012-03-07 Active
ALAN WILSON SYMON MILL HOUSE MANUFACTURING DESIGN LIMITED Director 2015-05-13 CURRENT 1988-04-06 Active - Proposal to Strike off
ALAN WILSON SYMON EDUCATIONAL TECHNOLOGY LTD. Director 2014-05-15 CURRENT 1990-03-16 Active
ALAN WILSON SYMON MIDLOTHIAN YOUNG PEOPLE'S ADVICE SERVICE Director 2013-11-13 CURRENT 1999-10-25 Active
ALAN WILSON SYMON CHEETAH EDUCATION SUPPLIES COMPANY LIMITED Director 2013-08-01 CURRENT 2013-03-25 Active - Proposal to Strike off
ALAN WILSON SYMON WARDPARK ESTATE LIMITED Director 2013-01-30 CURRENT 2013-01-30 Dissolved 2014-02-14
ALAN WILSON SYMON SPACERIGHT EUROPE LIMITED Director 2008-06-13 CURRENT 2008-06-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-02-27GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-12-12GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-12-06DS01APPLICATION FOR STRIKING-OFF
2017-10-13AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES
2016-09-29AA31/12/15 TOTAL EXEMPTION SMALL
2016-08-31AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15
2016-08-31GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 200000
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2879690003
2016-05-02TM02APPOINTMENT TERMINATED, SECRETARY MBM SECRETARIAL SERVICES LIMITED
2016-01-26AA01PREVEXT FROM 31/07/2015 TO 31/12/2015
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 200000
2015-08-20AR0126/07/15 FULL LIST
2015-08-20AP04CORPORATE SECRETARY APPOINTED MBM SECRETARIAL SERVICES LIMITED
2015-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/2015 FROM HILLHEAD BUSINESS PARK NORTHMUIR KIRRIEMUIR ANGUS DD8 4PB
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LAWSON
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR FRANK STRAETMANS
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LAWSON
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BROWN
2015-06-09AP01DIRECTOR APPOINTED MR ALAN WILSON SYMON
2015-06-09AP01DIRECTOR APPOINTED MR ALEXANDER HOUSTOUN
2015-06-03466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2879690004
2015-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2879690004
2015-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2879690003
2015-05-29466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2879690003
2015-03-20AA31/07/14 TOTAL EXEMPTION SMALL
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 200000
2014-08-19AR0126/07/14 FULL LIST
2014-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK CARL STRAETMANS / 10/06/2014
2013-12-19AA31/07/13 TOTAL EXEMPTION SMALL
2013-08-12AR0126/07/13 FULL LIST
2013-04-19AA31/07/12 TOTAL EXEMPTION SMALL
2012-08-10AR0126/07/12 FULL LIST
2012-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FRASER LAWSON / 29/03/2012
2012-04-16AA31/07/11 TOTAL EXEMPTION SMALL
2011-09-08AR0126/07/11 FULL LIST
2011-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JEREMY BROWN / 26/07/2011
2011-09-08TM02APPOINTMENT TERMINATED, SECRETARY GUY MITCHELL
2011-01-17AA31/07/10 TOTAL EXEMPTION SMALL
2010-09-09AR0126/07/10 FULL LIST
2010-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2010 FROM 72-76 MONIFIETH ROAD BROUGHTY FERRY DUNDEE DD5 2RZ
2010-08-19AP03SECRETARY APPOINTED MR GUY JAMES MITCHELL
2010-08-19TM02APPOINTMENT TERMINATED, SECRETARY ANDREW MORGAN
2009-10-30AP03SECRETARY APPOINTED ANDREW MORGAN
2009-10-30TM02APPOINTMENT TERMINATED, SECRETARY EWAN HILL
2009-10-29AR0126/07/09 FULL LIST
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MATHEW BROWN / 15/06/2009
2009-09-02AA31/07/09 TOTAL EXEMPTION SMALL
2008-11-28AA31/07/08 TOTAL EXEMPTION SMALL
2008-09-02363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-06-05AA31/07/07 TOTAL EXEMPTION SMALL
2008-04-04288cDIRECTOR'S CHANGE OF PARTICULARS / FRANK STRAETMANS / 02/08/2007
2008-03-14288cDIRECTOR'S CHANGE OF PARTICULARS / MATHEW BROWN / 14/10/2006
2007-10-01287REGISTERED OFFICE CHANGED ON 01/10/07 FROM: 72-76 MONIFIETH ROAD BROUGHTY FERRY DUNDEE DD5 2RZ
2007-09-26287REGISTERED OFFICE CHANGED ON 26/09/07 FROM: THOMSON HOUSE, PITREAVIE COURT PITREAVIE BUSINESS PARK QUEENSFERRY DUNFERMLINE KY11 8UU
2007-09-07363aRETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS
2007-07-31288aNEW SECRETARY APPOINTED
2007-07-31288bSECRETARY RESIGNED
2007-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-06-12288cSECRETARY'S PARTICULARS CHANGED
2006-08-02363aRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2006-07-03466(Scot)ALTERATION TO MORTGAGE/CHARGE
2006-03-24288cDIRECTOR'S PARTICULARS CHANGED
2005-10-27410(Scot)PARTIC OF MORT/CHARGE *****
2005-10-24410(Scot)PARTIC OF MORT/CHARGE *****
2005-10-24288aNEW DIRECTOR APPOINTED
2005-10-24288aNEW DIRECTOR APPOINTED
2005-10-18MEM/ARTSARTICLES OF ASSOCIATION
2005-10-18123NC INC ALREADY ADJUSTED 10/10/05
2005-10-18RES04£ NC 1000/200000
2005-10-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-1888(2)RAD 10/10/05--------- £ SI 199999@1=199999 £ IC 1/200000
2005-07-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-07-26288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
324 - Manufacture of games and toys
32409 - Manufacture of other games and toys, not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to MILLHOUSE HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MILLHOUSE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-15 Satisfied MAVEN CAPITAL PARTNERS UK LLP
2015-05-15 Outstanding CLYDESDALE BANK PLC
FLOATING CHARGE 2005-10-27 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
BOND & FLOATING CHARGE 2005-10-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-08-01 £ 822,339
Creditors Due Within One Year 2012-08-01 £ 363

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MILLHOUSE HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 200,000
Cash Bank In Hand 2012-08-01 £ 363
Current Assets 2012-08-01 £ 363
Fixed Assets 2012-08-01 £ 1,022,339
Shareholder Funds 2012-08-01 £ 200,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MILLHOUSE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MILLHOUSE HOLDINGS LIMITED
Trademarks
We have not found any records of MILLHOUSE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILLHOUSE HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32409 - Manufacture of other games and toys, not elsewhere classified) as MILLHOUSE HOLDINGS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MILLHOUSE HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MILLHOUSE HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MILLHOUSE HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.