About

Registered Number: SC269396
Date of Incorporation: 16/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: Abercorn House, 79 Renfrew Road, Paisley, PA3 4DA

 

Milne Craig was setup in 2004. There are 7 directors listed for the business at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYLE, Lesley Moraig 06 September 2019 - 1
PARBROOK, Donald Henry 16 June 2004 - 1
ARNOT, Robert 17 September 2009 02 December 2010 1
GORDON, Andrew David 01 October 2018 30 June 2020 1
MACLEOD, Sheila Craik 01 February 2010 16 April 2019 1
PATON, Henry Raymond 17 September 2009 30 September 2016 1
WYLIE, James G 01 July 2004 30 September 2016 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 06 August 2020
CS01 - N/A 16 June 2020
CH01 - Change of particulars for director 17 September 2019
CH01 - Change of particulars for director 17 September 2019
CH01 - Change of particulars for director 17 September 2019
CH01 - Change of particulars for director 17 September 2019
CH01 - Change of particulars for director 17 September 2019
CH01 - Change of particulars for director 17 September 2019
AP01 - Appointment of director 09 September 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 30 June 2019
AP01 - Appointment of director 03 May 2019
TM01 - Termination of appointment of director 16 April 2019
AP01 - Appointment of director 01 October 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 19 June 2018
TM01 - Termination of appointment of director 19 June 2018
CS01 - N/A 19 June 2017
AP01 - Appointment of director 12 October 2016
CH01 - Change of particulars for director 12 October 2016
CH01 - Change of particulars for director 12 October 2016
TM01 - Termination of appointment of director 12 October 2016
TM01 - Termination of appointment of director 12 October 2016
TM01 - Termination of appointment of director 12 October 2016
AR01 - Annual Return 27 June 2016
AR01 - Annual Return 19 June 2015
AR01 - Annual Return 18 June 2014
AR01 - Annual Return 19 June 2013
CH01 - Change of particulars for director 31 May 2013
CH01 - Change of particulars for director 19 September 2012
CH03 - Change of particulars for secretary 19 September 2012
AR01 - Annual Return 18 June 2012
AR01 - Annual Return 29 June 2011
AR01 - Annual Return 28 June 2011
MG01s - Particulars of a charge created by a company registered in Scotland 11 May 2011
TM01 - Termination of appointment of director 05 May 2011
AA - Annual Accounts 18 March 2010
AP01 - Appointment of director 15 February 2010
AP01 - Appointment of director 05 February 2010
MEM/ARTS - N/A 24 September 2009
288a - Notice of appointment of directors or secretaries 24 September 2009
288a - Notice of appointment of directors or secretaries 24 September 2009
288a - Notice of appointment of directors or secretaries 24 September 2009
288a - Notice of appointment of directors or secretaries 24 September 2009
288a - Notice of appointment of directors or secretaries 24 September 2009
RESOLUTIONS - N/A 17 September 2009
49(1) - Application by a limited company to be re-registered as unlimited 17 September 2009
49(8)(a) - N/A 17 September 2009
49(8)(b) - N/A 17 September 2009
MAR - Memorandum and Articles - used in re-registration 17 September 2009
CERT3 - Re-registration of a company from limited to unlimited 17 September 2009
RESOLUTIONS - N/A 03 September 2009
225 - Change of Accounting Reference Date 02 September 2009
363a - Annual Return 16 June 2009
AA - Annual Accounts 27 March 2009
363a - Annual Return 25 June 2008
288c - Notice of change of directors or secretaries or in their particulars 25 June 2008
AA - Annual Accounts 28 December 2007
363s - Annual Return 02 July 2007
AA - Annual Accounts 22 February 2007
363s - Annual Return 06 July 2006
AA - Annual Accounts 11 April 2006
363s - Annual Return 14 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 2004
288a - Notice of appointment of directors or secretaries 30 September 2004
288a - Notice of appointment of directors or secretaries 16 July 2004
288a - Notice of appointment of directors or secretaries 18 June 2004
288a - Notice of appointment of directors or secretaries 18 June 2004
288b - Notice of resignation of directors or secretaries 18 June 2004
288b - Notice of resignation of directors or secretaries 18 June 2004
288a - Notice of appointment of directors or secretaries 18 June 2004
NEWINC - New incorporation documents 16 June 2004

Mortgages & Charges

Description Date Status Charge by
Floating charge 06 May 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.