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

MILLSIDE PROPERTIES LIMITED

HIGH GREENAN HOUSE, AYR, AYRSHIRE, KA7 4HU,
Company Registration Number
SC040358
Private Limited Company
Active

Company Overview

About Millside Properties Ltd
MILLSIDE PROPERTIES LIMITED was founded on 1964-05-08 and has its registered office in Ayrshire. The organisation's status is listed as "Active". Millside Properties Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MILLSIDE PROPERTIES LIMITED
 
Legal Registered Office
HIGH GREENAN HOUSE
AYR
AYRSHIRE
KA7 4HU
Other companies in KA7
 
Filing Information
Company Number SC040358
Company ID Number SC040358
Date formed 1964-05-08
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 02/02/2016
Return next due 02/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB263765240  
Last Datalog update: 2024-07-05 21:28:36
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 MILLSIDE PROPERTIES LIMITED
The following companies were found which have the same name as MILLSIDE PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MILLSIDE PROPERTIES LIMITED Ballacaroon Ballacaroon Mount Rule IM4 4HW Active Company formed on the 2023-01-23

Company Officers of MILLSIDE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
DONALD NEIL CARMICHAEL
Company Secretary 2002-05-22
DONALD NEIL CARMICHAEL
Director 2003-09-25
DEREK CAMPBELL MCCONECHY
Director 1989-02-13
VIVIENNE ODDNY MCCONECHY
Director 1999-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK CAMPBELL MCCONECHY
Company Secretary 1989-02-13 2002-05-22
SANDRA MARGARET CLARK MURRAY
Director 1989-02-13 2001-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DONALD NEIL CARMICHAEL GORDON'S AUTO CENTRE (SHEFFIELD) LIMITED Company Secretary 2008-04-25 CURRENT 1999-12-16 Active - Proposal to Strike off
DONALD NEIL CARMICHAEL GORDON'S AUTO CENTRE (WAKEFIELD) LIMITED Company Secretary 2008-04-25 CURRENT 1986-03-17 Active - Proposal to Strike off
DONALD NEIL CARMICHAEL GORDON'S TYRES (LEEDS) LIMITED Company Secretary 2008-04-25 CURRENT 1994-06-13 Active - Proposal to Strike off
DONALD NEIL CARMICHAEL PUDDLEDUCK ENTERPRISES LTD. Company Secretary 2005-06-30 CURRENT 2005-06-30 Liquidation
DONALD NEIL CARMICHAEL GORDON'S AUTO CENTRE (CASTLEFORD) LIMITED Company Secretary 2005-04-25 CURRENT 1984-05-23 Active - Proposal to Strike off
DONALD NEIL CARMICHAEL FIT4FLEET LIMITED Director 2017-10-18 CURRENT 2006-10-20 Active
DONALD NEIL CARMICHAEL ULM SERVICES LIMITED Director 2017-06-14 CURRENT 2017-06-14 Active
DONALD NEIL CARMICHAEL STRATHCLYDE TYRE SERVICES LIMITED Director 2016-09-16 CURRENT 1989-10-04 Active
DONALD NEIL CARMICHAEL GORDON'S AUTO CENTRE (SHEFFIELD) LIMITED Director 2008-03-11 CURRENT 1999-12-16 Active - Proposal to Strike off
DONALD NEIL CARMICHAEL GORDON'S AUTO CENTRE (WAKEFIELD) LIMITED Director 2008-03-11 CURRENT 1986-03-17 Active - Proposal to Strike off
DONALD NEIL CARMICHAEL GORDON'S TYRES (LEEDS) LIMITED Director 2008-03-11 CURRENT 1994-06-13 Active - Proposal to Strike off
DONALD NEIL CARMICHAEL GORDON'S AUTO CENTRE (CASTLEFORD) LIMITED Director 2008-03-11 CURRENT 1984-05-23 Active - Proposal to Strike off
DONALD NEIL CARMICHAEL PUDDLEDUCK ENTERPRISES LTD. Director 2005-06-30 CURRENT 2005-06-30 Liquidation
DONALD NEIL CARMICHAEL TYRE TEAM UK LIMITED Director 2004-09-28 CURRENT 2004-09-08 Dissolved 2013-11-26
DONALD NEIL CARMICHAEL INDEPENDENT TYRE RETAILERS LIMITED Director 2004-05-04 CURRENT 2004-03-31 Liquidation
DONALD NEIL CARMICHAEL MCCONECHY'S TYRE SERVICE LIMITED Director 1999-09-13 CURRENT 1977-04-15 Active
DONALD NEIL CARMICHAEL CROWSTEP HOLDINGS LIMITED Director 1999-09-13 CURRENT 1998-04-17 Active - Proposal to Strike off
DONALD NEIL CARMICHAEL CROWSTEP PROPERTY LIMITED Director 1999-09-13 CURRENT 1963-04-19 Active
DEREK CAMPBELL MCCONECHY STRATHCLYDE TYRE SERVICES LIMITED Director 2016-09-16 CURRENT 1989-10-04 Active
DEREK CAMPBELL MCCONECHY GORDON'S AUTO CENTRE (SHEFFIELD) LIMITED Director 2008-04-16 CURRENT 1999-12-16 Active - Proposal to Strike off
DEREK CAMPBELL MCCONECHY GORDON'S AUTO CENTRE (WAKEFIELD) LIMITED Director 2008-04-16 CURRENT 1986-03-17 Active - Proposal to Strike off
DEREK CAMPBELL MCCONECHY GORDON'S TYRES (LEEDS) LIMITED Director 2008-04-16 CURRENT 1994-06-13 Active - Proposal to Strike off
DEREK CAMPBELL MCCONECHY GORDON'S AUTO CENTRE (CASTLEFORD) LIMITED Director 2008-04-16 CURRENT 1984-05-23 Active - Proposal to Strike off
DEREK CAMPBELL MCCONECHY PUDDLEDUCK ENTERPRISES LTD. Director 2005-06-30 CURRENT 2005-06-30 Liquidation
DEREK CAMPBELL MCCONECHY CROWSTEP HOLDINGS LIMITED Director 1998-04-17 CURRENT 1998-04-17 Active - Proposal to Strike off
DEREK CAMPBELL MCCONECHY CROWSTEP PROPERTY LIMITED Director 1996-10-28 CURRENT 1963-04-19 Active
DEREK CAMPBELL MCCONECHY MCCONECHY'S TYRE SERVICE LIMITED Director 1989-09-29 CURRENT 1977-04-15 Active
VIVIENNE ODDNY MCCONECHY CROWSTEP HOLDINGS LIMITED Director 2011-12-06 CURRENT 1998-04-17 Active - Proposal to Strike off

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
2024-06-25Change of details for Mr Derek Campbell Mcconechy as a person with significant control on 2022-03-31
2024-06-25NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIVIENNE ODDNY MCCONECHY
2024-06-2030/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-07CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES
2023-06-0730/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-07CONFIRMATION STATEMENT MADE ON 07/03/23, WITH UPDATES
2023-02-02CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES
2022-04-05AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-02CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2021-04-19AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 02/02/21, WITH NO UPDATES
2021-01-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2020-12-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-12-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2020-11-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2020-10-01AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 02/02/20, WITH NO UPDATES
2019-11-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2019-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/19 FROM 13 Miller Road Ayr Ayrshire KA7 2AX
2019-11-07REGISTERED OFFICE CHANGED ON 07/11/19 FROM , 13 Miller Road, Ayr, Ayrshire, KA7 2AX
2019-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-06-20TM02Termination of appointment of Donald Neil Carmichael on 2019-06-20
2019-06-20TM01APPOINTMENT TERMINATED, DIRECTOR DONALD NEIL CARMICHAEL
2019-06-20AP03Appointment of Mr Derek Campbell Mcconechy as company secretary on 2019-06-20
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH NO UPDATES
2018-08-09AP01DIRECTOR APPOINTED MR MARK JAMES MCCONECHY
2018-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH NO UPDATES
2017-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16
2017-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 1300
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 1300
2016-02-10AR0102/02/16 ANNUAL RETURN FULL LIST
2016-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 1300
2015-02-16AR0102/02/15 ANNUAL RETURN FULL LIST
2015-01-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2014-06-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 1300
2014-02-11AR0102/02/14 ANNUAL RETURN FULL LIST
2013-03-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2013-03-19AR0102/02/13 ANNUAL RETURN FULL LIST
2013-03-19CH03SECRETARY'S DETAILS CHNAGED FOR MR DONALD NEIL CARMICHAEL on 2013-03-19
2013-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK CAMPBELL MCCONECHY / 19/03/2013
2013-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD NEIL CARMICHAEL / 19/03/2013
2013-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / VIVIENNE ODDNY MCCONECHY / 19/03/2013
2012-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2012-03-02MG02sStatement of satisfaction in full or in part of a charge /full /charge no 14
2012-02-03AR0102/02/12 ANNUAL RETURN FULL LIST
2011-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-02-02AR0102/02/11 FULL LIST
2010-05-18AUDAUDITOR'S RESIGNATION
2010-02-08AR0102/02/10 FULL LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / VIVIENNE ODDNY MCCONECHY / 08/02/2010
2010-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-03-04363aRETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS
2008-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-05-21410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-05-21410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-05-21410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-05-21410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-05-21410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-05-21410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-05-21410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-05-21410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-05-21410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2008-02-04363aRETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS
2007-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-02-12363sRETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS
2006-09-19287REGISTERED OFFICE CHANGED ON 19/09/06 FROM: 39/43 PEEBLES STREET AYR KA8 8DP
2006-09-19Registered office changed on 19/09/06 from:\39/43 peebles street, ayr, KA8 8DP
2006-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-03-28363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-28363sRETURN MADE UP TO 02/02/06; NO CHANGE OF MEMBERS
2005-05-26410(Scot)PARTIC OF MORT/CHARGE *****
2005-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-02-18363sRETURN MADE UP TO 02/02/05; NO CHANGE OF MEMBERS
2004-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-02-03363sRETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS
2004-01-27419a(Scot)DEC MORT/CHARGE *****
2003-11-27410(Scot)PARTIC OF MORT/CHARGE *****
2003-11-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-09-29288aNEW DIRECTOR APPOINTED
2003-09-06169£ IC 1500/1300 11/08/03 £ SR 200@1=200
2003-06-25RES13PURCHASE OWN SHARES 11/06/03
2003-06-25RES13PURCHASE OWN SHARES 11/06/03
2003-06-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-06-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-02-10363(288)SECRETARY RESIGNED
2003-02-10363sRETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS
2002-05-24288bDIRECTOR RESIGNED
2002-05-24288aNEW SECRETARY APPOINTED
2002-05-08CERTNMCOMPANY NAME CHANGED SCOTIA MOTOR FACTORS LIMITED CERTIFICATE ISSUED ON 08/05/02
2002-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-02-14363sRETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS
2001-12-18288bDIRECTOR RESIGNED
2001-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-02-06363sRETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS
2000-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to MILLSIDE PROPERTIES 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 MILLSIDE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2008-05-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2008-05-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2008-05-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2008-05-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2008-05-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2008-05-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2008-05-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2008-05-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2008-05-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2005-05-26 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
BOND & FLOATING CHARGE 2003-11-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1988-08-23 Outstanding HECTOR JAMES MCCONECHY AND OTHERS AS TRUSTEES
STANDARD SECURITY 1988-08-23 Outstanding HECTOR JAMES MCCONECHY AND OTHERS AS TRUSTEES
STANDARD SECURITY 1985-12-16 Outstanding HECTOR JAMES MCCONOCHY AND OTHERS AS TRUSTEES
FLOATING CHARGE 1966-05-13 Satisfied THE BRITISH LINEN BANK
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 MILLSIDE PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of MILLSIDE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MILLSIDE PROPERTIES LIMITED
Trademarks
We have not found any records of MILLSIDE PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED 06132417 LIMITED 2007-12-14 Outstanding

We have found 1 mortgage charges which are owed to MILLSIDE PROPERTIES LIMITED

Income
Government Income

Government spend with MILLSIDE PROPERTIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of York Council 2015-01-14 GBP £1,421 Communities & Neighbourhoods
City of York Council 2014-11-03 GBP £6,773 Communities & Neighbourhoods
City of York Council 2014-11-03 GBP £6,773 Communities & Neighbourhoods
City of York Council 2014-08-21 GBP £6,773
City of York Council 2014-08-21 GBP £1,355
City of York Council 2014-06-11 GBP £6,773
City of York Council 2014-03-10 GBP £12,875
City of York Council 2013-12-24 GBP £12,875
City of York Council 2013-10-31 GBP £12,875
City of York Council 2013-10-17 GBP £38
City of York Council 2013-06-13 GBP £12,875
City of York Council 2013-05-30 GBP £38
City of York Council 2013-05-02 GBP £12,875
City of York Council 2013-05-02 GBP £2,865
City of York Council 2013-03-21 GBP £38
City of York Council 2013-02-20 GBP £194
City of York Council 2012-12-20 GBP £12,875
City of York Council 2012-11-27 GBP £205
City of York Council 2012-08-29 GBP £12,875

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MILLSIDE PROPERTIES 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 MILLSIDE PROPERTIES 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 MILLSIDE PROPERTIES 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.
    Other companies at postcode KA7 4HU