Company Information for MILLSIDE PROPERTIES LIMITED
HIGH GREENAN HOUSE, AYR, AYRSHIRE, KA7 4HU,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
MILLSIDE PROPERTIES LIMITED | |
Legal Registered Office | |
HIGH GREENAN HOUSE AYR AYRSHIRE KA7 4HU Other companies in KA7 | |
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 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MILLSIDE PROPERTIES LIMITED | Ballacaroon Ballacaroon Mount Rule IM4 4HW | Active | Company formed on the 2023-01-23 |
Officer | Role | Date Appointed |
---|---|---|
DONALD NEIL CARMICHAEL |
||
DONALD NEIL CARMICHAEL |
||
DEREK CAMPBELL MCCONECHY |
||
VIVIENNE ODDNY MCCONECHY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEREK CAMPBELL MCCONECHY |
Company Secretary | ||
SANDRA MARGARET CLARK MURRAY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GORDON'S AUTO CENTRE (SHEFFIELD) LIMITED | Company Secretary | 2008-04-25 | CURRENT | 1999-12-16 | Active - Proposal to Strike off | |
GORDON'S AUTO CENTRE (WAKEFIELD) LIMITED | Company Secretary | 2008-04-25 | CURRENT | 1986-03-17 | Active - Proposal to Strike off | |
GORDON'S TYRES (LEEDS) LIMITED | Company Secretary | 2008-04-25 | CURRENT | 1994-06-13 | Active - Proposal to Strike off | |
PUDDLEDUCK ENTERPRISES LTD. | Company Secretary | 2005-06-30 | CURRENT | 2005-06-30 | Liquidation | |
GORDON'S AUTO CENTRE (CASTLEFORD) LIMITED | Company Secretary | 2005-04-25 | CURRENT | 1984-05-23 | Active - Proposal to Strike off | |
FIT4FLEET LIMITED | Director | 2017-10-18 | CURRENT | 2006-10-20 | Active | |
ULM SERVICES LIMITED | Director | 2017-06-14 | CURRENT | 2017-06-14 | Active | |
STRATHCLYDE TYRE SERVICES LIMITED | Director | 2016-09-16 | CURRENT | 1989-10-04 | Active | |
GORDON'S AUTO CENTRE (SHEFFIELD) LIMITED | Director | 2008-03-11 | CURRENT | 1999-12-16 | Active - Proposal to Strike off | |
GORDON'S AUTO CENTRE (WAKEFIELD) LIMITED | Director | 2008-03-11 | CURRENT | 1986-03-17 | Active - Proposal to Strike off | |
GORDON'S TYRES (LEEDS) LIMITED | Director | 2008-03-11 | CURRENT | 1994-06-13 | Active - Proposal to Strike off | |
GORDON'S AUTO CENTRE (CASTLEFORD) LIMITED | Director | 2008-03-11 | CURRENT | 1984-05-23 | Active - Proposal to Strike off | |
PUDDLEDUCK ENTERPRISES LTD. | Director | 2005-06-30 | CURRENT | 2005-06-30 | Liquidation | |
TYRE TEAM UK LIMITED | Director | 2004-09-28 | CURRENT | 2004-09-08 | Dissolved 2013-11-26 | |
INDEPENDENT TYRE RETAILERS LIMITED | Director | 2004-05-04 | CURRENT | 2004-03-31 | Liquidation | |
MCCONECHY'S TYRE SERVICE LIMITED | Director | 1999-09-13 | CURRENT | 1977-04-15 | Active | |
CROWSTEP HOLDINGS LIMITED | Director | 1999-09-13 | CURRENT | 1998-04-17 | Active - Proposal to Strike off | |
CROWSTEP PROPERTY LIMITED | Director | 1999-09-13 | CURRENT | 1963-04-19 | Active | |
STRATHCLYDE TYRE SERVICES LIMITED | Director | 2016-09-16 | CURRENT | 1989-10-04 | Active | |
GORDON'S AUTO CENTRE (SHEFFIELD) LIMITED | Director | 2008-04-16 | CURRENT | 1999-12-16 | Active - Proposal to Strike off | |
GORDON'S AUTO CENTRE (WAKEFIELD) LIMITED | Director | 2008-04-16 | CURRENT | 1986-03-17 | Active - Proposal to Strike off | |
GORDON'S TYRES (LEEDS) LIMITED | Director | 2008-04-16 | CURRENT | 1994-06-13 | Active - Proposal to Strike off | |
GORDON'S AUTO CENTRE (CASTLEFORD) LIMITED | Director | 2008-04-16 | CURRENT | 1984-05-23 | Active - Proposal to Strike off | |
PUDDLEDUCK ENTERPRISES LTD. | Director | 2005-06-30 | CURRENT | 2005-06-30 | Liquidation | |
CROWSTEP HOLDINGS LIMITED | Director | 1998-04-17 | CURRENT | 1998-04-17 | Active - Proposal to Strike off | |
CROWSTEP PROPERTY LIMITED | Director | 1996-10-28 | CURRENT | 1963-04-19 | Active | |
MCCONECHY'S TYRE SERVICE LIMITED | Director | 1989-09-29 | CURRENT | 1977-04-15 | Active | |
CROWSTEP HOLDINGS LIMITED | Director | 2011-12-06 | CURRENT | 1998-04-17 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Change of details for Mr Derek Campbell Mcconechy as a person with significant control on 2022-03-31 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIVIENNE ODDNY MCCONECHY | ||
30/09/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 07/03/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES | ||
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/21, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9 | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/20, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/19 FROM 13 Miller Road Ayr Ayrshire KA7 2AX | |
REGISTERED OFFICE CHANGED ON 07/11/19 FROM , 13 Miller Road, Ayr, Ayrshire, KA7 2AX | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/18 | |
TM02 | Termination of appointment of Donald Neil Carmichael on 2019-06-20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONALD NEIL CARMICHAEL | |
AP03 | Appointment of Mr Derek Campbell Mcconechy as company secretary on 2019-06-20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR MARK JAMES MCCONECHY | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16 | |
LATEST SOC | 02/02/17 STATEMENT OF CAPITAL;GBP 1300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES | |
LATEST SOC | 10/02/16 STATEMENT OF CAPITAL;GBP 1300 | |
AR01 | 02/02/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/15 | |
LATEST SOC | 16/02/15 STATEMENT OF CAPITAL;GBP 1300 | |
AR01 | 02/02/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/14 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/13 | |
LATEST SOC | 11/02/14 STATEMENT OF CAPITAL;GBP 1300 | |
AR01 | 02/02/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 02/02/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR DONALD NEIL CARMICHAEL on 2013-03-19 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK CAMPBELL MCCONECHY / 19/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD NEIL CARMICHAEL / 19/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VIVIENNE ODDNY MCCONECHY / 19/03/2013 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/11 | |
MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 14 | |
AR01 | 02/02/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 | |
AR01 | 02/02/11 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 02/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VIVIENNE ODDNY MCCONECHY / 08/02/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15 | |
363a | RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/09/06 FROM: 39/43 PEEBLES STREET AYR KA8 8DP | |
Registered office changed on 19/09/06 from:\39/43 peebles street, ayr, KA8 8DP | ||
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/02/06; NO CHANGE OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 02/02/05; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS | |
419a(Scot) | DEC MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
169 | £ IC 1500/1300 11/08/03 £ SR 200@1=200 | |
RES13 | PURCHASE OWN SHARES 11/06/03 | |
RES13 | PURCHASE OWN SHARES 11/06/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED SCOTIA MOTOR FACTORS LIMITED CERTIFICATE ISSUED ON 08/05/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
Total # Mortgages/Charges | 15 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 15 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED | |
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | HECTOR JAMES MCCONECHY AND OTHERS AS TRUSTEES | |
STANDARD SECURITY | Outstanding | HECTOR JAMES MCCONECHY AND OTHERS AS TRUSTEES | |
STANDARD SECURITY | Outstanding | HECTOR JAMES MCCONOCHY AND OTHERS AS TRUSTEES | |
FLOATING CHARGE | Satisfied | THE BRITISH LINEN BANK |
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
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
City of York Council | |
|
Communities & Neighbourhoods |
City of York Council | |
|
Communities & Neighbourhoods |
City of York Council | |
|
Communities & Neighbourhoods |
City of York Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
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.
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. |