About

Registered Number: SC311047
Date of Incorporation: 27/10/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: C/O Mill Garage (Duns), Industrial Estate, Station Road, Duns, Berwickshire, TD11 3EJ

 

Mill Garage (Duns) Ltd was registered on 27 October 2006 and are based in Duns in Berwickshire, it's status at Companies House is "Active". The current directors of this business are listed as Horne, Margaret Ann, Horne, Michael James, Horne, Stephen Fraser, Horne, James Alexander William at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORNE, Margaret Ann 27 October 2006 - 1
HORNE, Michael James 27 October 2006 - 1
HORNE, Stephen Fraser 27 October 2006 - 1
HORNE, James Alexander William 27 October 2006 04 June 2019 1

Filing History

Document Type Date
CS01 - N/A 05 November 2019
PSC07 - N/A 05 November 2019
TM01 - Termination of appointment of director 05 November 2019
AA - Annual Accounts 02 October 2019
AA - Annual Accounts 15 November 2018
CS01 - N/A 29 October 2018
AA - Annual Accounts 15 November 2017
CS01 - N/A 06 November 2017
PSC01 - N/A 23 October 2017
PSC01 - N/A 23 October 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 11 November 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 22 September 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 14 November 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 12 October 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 26 January 2010
AR01 - Annual Return 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
363a - Annual Return 13 November 2008
288c - Notice of change of directors or secretaries or in their particulars 13 November 2008
AA - Annual Accounts 26 August 2008
363a - Annual Return 07 November 2007
410(Scot) - N/A 02 June 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
RESOLUTIONS - N/A 10 January 2007
RESOLUTIONS - N/A 10 January 2007
288a - Notice of appointment of directors or secretaries 08 January 2007
288a - Notice of appointment of directors or secretaries 08 January 2007
288a - Notice of appointment of directors or secretaries 08 January 2007
288b - Notice of resignation of directors or secretaries 08 January 2007
288b - Notice of resignation of directors or secretaries 08 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2007
225 - Change of Accounting Reference Date 08 January 2007
NEWINC - New incorporation documents 27 October 2006

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 23 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.