Active
Company Information for MILNE CRAIG HOLDINGS LIMITED
Abercorn House, 79 Renfrew Road, Paisley, PA3 4DA,
|
Company Registration Number
SC539510
Private Limited Company
Active |
Company Name | |
---|---|
MILNE CRAIG HOLDINGS LIMITED | |
Legal Registered Office | |
Abercorn House 79 Renfrew Road Paisley PA3 4DA | |
Company Number | SC539510 | |
---|---|---|
Company ID Number | SC539510 | |
Date formed | 2016-07-05 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-09-30 | |
Account next due | 2025-06-30 | |
Latest return | 2023-07-04 | |
Return next due | 2024-07-18 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-05-14 18:34:06 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DONALD HENRY PARBROOK |
||
KATHERINE BROWN |
||
CRAIG GORDON BUTLER |
||
PAUL CRAIG |
||
SHONA BURNS MALCOLM |
||
DAVID HAMILTON NAIRN |
||
DONALD HENRY PARBROOK |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MILNE CRAIG | Director | 2009-09-17 | CURRENT | 2004-06-16 | Active | |
MILNE CRAIG | Director | 2016-09-30 | CURRENT | 2004-06-16 | Active | |
COOK & CO LIMITED | Director | 2018-06-29 | CURRENT | 2011-09-14 | Active | |
MILNE CRAIG | Director | 2009-10-01 | CURRENT | 2004-06-16 | Active | |
COOK & CO LIMITED | Director | 2018-06-29 | CURRENT | 2011-09-14 | Active | |
THE TEXTILE CONSERVATION FOUNDATION | Director | 2012-09-25 | CURRENT | 1975-04-17 | Active | |
MILNE CRAIG | Director | 2009-09-17 | CURRENT | 2004-06-16 | Active | |
MILNE CRAIG TECHNOLOGY SOLUTIONS LIMITED | Director | 2009-09-15 | CURRENT | 2009-09-15 | Active | |
COOK & CO LIMITED | Director | 2018-06-29 | CURRENT | 2011-09-14 | Active | |
MILNE CRAIG TECHNOLOGY SOLUTIONS LIMITED | Director | 2018-05-01 | CURRENT | 2009-09-15 | Active | |
3N PROPERTY LIMITED | Director | 2017-11-02 | CURRENT | 2017-11-02 | Active | |
MILNE CRAIG TRUSTEES LIMITED | Director | 2012-04-04 | CURRENT | 2012-04-04 | Active | |
MILNE CRAIG | Director | 2004-09-28 | CURRENT | 2004-06-16 | Active | |
ABERCORN BUSINESS CONSULTANTS LIMITED | Director | 2004-06-23 | CURRENT | 2004-06-23 | Active - Proposal to Strike off | |
COOK & CO LIMITED | Director | 2018-06-29 | CURRENT | 2011-09-14 | Active |
Date | Document Type | Document Description |
---|---|---|
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5395100001 | ||
31/10/19 STATEMENT OF CAPITAL GBP 24.16 | ||
Change of details for Mr David Hamilton Nairn as a person with significant control on 2019-10-31 | ||
DIRECTOR APPOINTED MRS KIRSTY JANE MACKIE | ||
CONFIRMATION STATEMENT MADE ON 04/07/23, WITH NO UPDATES | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 04/07/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/21, WITH UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHONA BURNS MALCOLM | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES | |
PSC04 | Change of details for Mr David Hamilton Nairn as a person with significant control on 2019-10-02 | |
PSC07 | CESSATION OF DONALD HENRY PARBROOK AS A PERSON OF SIGNIFICANT CONTROL | |
SH01 | 02/10/19 STATEMENT OF CAPITAL GBP 12.09 | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2019-10-01 GBP 12.13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/19, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 15/10/18 | |
LATEST SOC | 12/07/18 STATEMENT OF CAPITAL;GBP 12.14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC5395100001 | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 31/07/17 TO 30/09/17 | |
LATEST SOC | 11/07/17 STATEMENT OF CAPITAL;GBP 12.14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHONA BURNS MALCOLM | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID HAMILTON NAIRN | |
SH01 | 02/10/16 STATEMENT OF CAPITAL GBP 12.14 | |
SH01 | 26/09/16 STATEMENT OF CAPITAL GBP 6.14 | |
SH01 | 26/09/16 STATEMENT OF CAPITAL GBP 6.14 | |
SH01 | 26/09/16 STATEMENT OF CAPITAL GBP 6.14 | |
SH01 | 26/09/16 STATEMENT OF CAPITAL GBP 6.14 | |
SH01 | 26/09/16 STATEMENT OF CAPITAL GBP 6.14 | |
SH01 | 26/09/16 STATEMENT OF CAPITAL GBP 6.14 | |
SH01 | 19/09/16 STATEMENT OF CAPITAL GBP 3.08 | |
SH01 | 05/07/16 STATEMENT OF CAPITAL GBP 1 | |
AP01 | DIRECTOR APPOINTED MR PAUL CRAIG | |
AP01 | DIRECTOR APPOINTED MR CRAIG GORDON BUTLER | |
AP01 | DIRECTOR APPOINTED MRS KATHERINE BROWN | |
AP01 | DIRECTOR APPOINTED MR DAVID HAMILTON NAIRN | |
AP01 | DIRECTOR APPOINTED MRS SHONA BURNS MALCOLM | |
LATEST SOC | 05/07/16 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
|
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 MILNE CRAIG HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as MILNE CRAIG HOLDINGS LIMITED are:
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. |