MILLS & MULTON (EDINBURGH) LIMITED



Company Documents

DateDescription
12/12/2312 December 2023 Confirmation statement made on 2023-12-12 with updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/03/2327 March 2023 Registered office address changed from 29 Beaverhall Road Edinburgh EH7 4JE to La Belle Esperance Shore Edinburgh EH6 6QW on 2023-03-27

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-01-12 with updates

View Document

03/03/233 March 2023 Satisfaction of charge 50 in full

View Document

03/03/233 March 2023 Satisfaction of charge 49 in full

View Document

03/03/233 March 2023 Satisfaction of charge 37 in full

View Document

03/03/233 March 2023 Satisfaction of charge 9 in full

View Document

03/03/233 March 2023 Satisfaction of charge 35 in full

View Document

28/02/2328 February 2023 Satisfaction of charge SC0742500053 in full

View Document

28/02/2328 February 2023 Satisfaction of charge SC0742500054 in full

View Document

28/02/2328 February 2023 Satisfaction of charge SC0742500055 in full

View Document

28/02/2328 February 2023 Satisfaction of charge SC0742500056 in full

View Document

28/02/2328 February 2023 Satisfaction of charge SC0742500057 in full

View Document

28/02/2328 February 2023 Satisfaction of charge SC0742500058 in full

View Document

28/02/2328 February 2023 Satisfaction of charge SC0742500059 in full

View Document

28/02/2328 February 2023 Satisfaction of charge SC0742500060 in full

View Document

09/02/239 February 2023 Satisfaction of charge SC0742500052 in full

View Document

04/01/234 January 2023 Amended total exemption full accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
14/12/2214 December 2022 Termination of appointment of Elizabeth Lindsay Mills as a director on 2022-08-01

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/04/2227 April 2022 Appointment of Mrs Briony Jane Multon as a director on 2022-04-27

View Document

27/04/2227 April 2022 Appointment of Mrs Elizabeth Lindsay Mills as a director on 2022-04-27

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 31/12/18 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
11/07/1711 July 2017 SECRETARY APPOINTED MR DONALD JOHN KENDALL LIDDIARD

View Document

11/07/1711 July 2017 APPOINTMENT TERMINATED, SECRETARY FRASER MILLS

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

16/01/1716 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC0742500060

View Document

10/01/1710 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC0742500059

View Document

06/01/176 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC0742500058

View Document

05/01/175 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC0742500057

View Document

04/01/174 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC0742500053

View Document

04/01/174 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC0742500054

View Document

04/01/174 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC0742500056

View Document

04/01/174 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC0742500055

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
28/12/1628 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 51

View Document

10/10/1610 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC0742500052

View Document

25/03/1625 March 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
11/03/1511 March 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
12/02/1412 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/03/131 March 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

01/03/131 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER JACKSON MILLS / 28/02/2013

View Document

01/03/131 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR FRASER JACKSON MILLS / 28/02/2013

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/02/1222 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/10/1110 October 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 38

View Document

16/08/1116 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 51

View Document

25/02/1125 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/02/109 February 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

31/12/0931 December 2009 31/12/09 TOTAL EXEMPTION FULL

View Document

28/01/0928 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 31/12/08 TOTAL EXEMPTION FULL

View Document

01/05/081 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / FRASER MILLS / 01/08/2007

View Document

01/05/081 May 2008 DIRECTOR AND SECRETARY'S PARTICULARS FRASER MILLS

View Document

14/04/0814 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / FRASER MILLS / 01/08/2007

View Document

14/04/0814 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / FRASER MILLS / 01/08/2007

View Document

14/04/0814 April 2008 DIRECTOR AND SECRETARY'S PARTICULARS FRASER MILLS

View Document

14/04/0814 April 2008 DIRECTOR AND SECRETARY'S PARTICULARS FRASER MILLS

View Document

14/04/0814 April 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 31/12/07 TOTAL EXEMPTION FULL

View Document

16/02/0716 February 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0716 February 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/02/064 February 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/11/0511 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/07/0520 July 2005 PARTIC OF MORT/CHARGE *****

View Document

30/06/0530 June 2005 DEC MORT/CHARGE *****

View Document

30/06/0530 June 2005 DEC MORT/CHARGE *****

View Document

30/06/0530 June 2005 DEC MORT/CHARGE *****

View Document

30/06/0530 June 2005 DEC MORT/CHARGE *****

View Document

30/06/0530 June 2005 DEC MORT/CHARGE *****

View Document

30/06/0530 June 2005 DEC MORT/CHARGE *****

View Document

30/06/0530 June 2005 DEC MORT/CHARGE *****

View Document

30/06/0530 June 2005 DEC MORT/CHARGE *****

View Document

30/06/0530 June 2005 DEC MORT/CHARGE *****

View Document

30/06/0530 June 2005 DEC MORT/CHARGE *****

View Document

30/06/0530 June 2005 DEC MORT/CHARGE *****

View Document

21/02/0521 February 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/01/0429 January 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/02/0326 February 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0326 February 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/10/0221 October 2002 PARTIC OF MORT/CHARGE *****

View Document

22/02/0222 February 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document



31/12/0131 December 2001 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/02/0128 February 2001 PARTIC OF MORT/CHARGE *****

View Document

28/02/0128 February 2001 PARTIC OF MORT/CHARGE *****

View Document

28/02/0128 February 2001 PARTIC OF MORT/CHARGE *****

View Document

28/02/0128 February 2001 PARTIC OF MORT/CHARGE *****

View Document

28/02/0128 February 2001 PARTIC OF MORT/CHARGE *****

View Document

28/02/0128 February 2001 PARTIC OF MORT/CHARGE *****

View Document

28/02/0128 February 2001 PARTIC OF MORT/CHARGE *****

View Document

28/02/0128 February 2001 PARTIC OF MORT/CHARGE *****

View Document

28/02/0128 February 2001 PARTIC OF MORT/CHARGE *****

View Document

28/02/0128 February 2001 PARTIC OF MORT/CHARGE *****

View Document

13/02/0113 February 2001 DEC MORT/CHARGE *****

View Document

07/02/017 February 2001 PARTIC OF MORT/CHARGE *****

View Document

02/02/012 February 2001 DEC MORT/CHARGE *****

View Document

02/02/012 February 2001 DEC MORT/CHARGE *****

View Document

02/02/012 February 2001 DEC MORT/CHARGE *****

View Document

02/02/012 February 2001 DEC MORT/CHARGE *****

View Document

02/02/012 February 2001 DEC MORT/CHARGE *****

View Document

02/02/012 February 2001 DEC MORT/CHARGE *****

View Document

02/02/012 February 2001 DEC MORT/CHARGE *****

View Document

02/02/012 February 2001 DEC MORT/CHARGE *****

View Document

02/02/012 February 2001 DEC MORT/CHARGE *****

View Document

02/02/012 February 2001 DEC MORT/CHARGE *****

View Document

02/02/012 February 2001 DEC MORT/CHARGE *****

View Document

23/01/0123 January 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

31/12/0031 December 2000 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/02/0021 February 2000 RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS

View Document

31/12/9931 December 1999 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/06/9924 June 1999 PARTIC OF MORT/CHARGE *****

View Document

22/06/9922 June 1999 PARTIC OF MORT/CHARGE *****

View Document

09/03/999 March 1999 RETURN MADE UP TO 12/01/99; NO CHANGE OF MEMBERS

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/02/984 February 1998 RETURN MADE UP TO 12/01/98; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/01/9713 January 1997 RETURN MADE UP TO 12/01/97; NO CHANGE OF MEMBERS

View Document

31/12/9631 December 1996 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/01/968 January 1996 RETURN MADE UP TO 12/01/96; NO CHANGE OF MEMBERS

View Document

31/12/9531 December 1995 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/11/952 November 1995 DEC MORT/CHARGE *****

View Document

08/01/958 January 1995 RETURN MADE UP TO 12/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 PRE95 MORTGAGE DOCUMENT PACKAGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/12/9431 December 1994 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/94

View Document

22/08/9422 August 1994 PARTIC OF MORT/CHARGE *****

View Document

22/08/9422 August 1994 PARTIC OF MORT/CHARGE *****

View Document

22/08/9422 August 1994 PARTIC OF MORT/CHARGE *****

View Document

19/08/9419 August 1994 DEC MORT/CHARGE *****

View Document

18/08/9418 August 1994 PARTIC OF MORT/CHARGE *****

View Document

18/08/9418 August 1994 PARTIC OF MORT/CHARGE *****

View Document

18/08/9418 August 1994 PARTIC OF MORT/CHARGE *****

View Document

18/08/9418 August 1994 PARTIC OF MORT/CHARGE *****

View Document

18/08/9418 August 1994 PARTIC OF MORT/CHARGE *****

View Document

18/08/9418 August 1994 PARTIC OF MORT/CHARGE *****

View Document

18/08/9418 August 1994 PARTIC OF MORT/CHARGE *****

View Document

18/08/9418 August 1994 PARTIC OF MORT/CHARGE *****

View Document

15/08/9415 August 1994 DEC MORT/CHARGE *****

View Document

15/08/9415 August 1994 DEC MORT/CHARGE *****

View Document

15/08/9415 August 1994 DEC MORT/CHARGE *****

View Document

15/08/9415 August 1994 DEC MORT/CHARGE *****

View Document

15/08/9415 August 1994 DEC MORT/CHARGE *****

View Document

15/08/9415 August 1994 DEC MORT/CHARGE *****

View Document

15/08/9415 August 1994 DEC MORT/CHARGE *****

View Document

15/08/9415 August 1994 DEC MORT/CHARGE *****

View Document

13/05/9413 May 1994 PARTIC OF MORT/CHARGE *****

View Document

24/01/9424 January 1994 PARTIC OF MORT/CHARGE *****

View Document

19/01/9419 January 1994 RETURN MADE UP TO 12/01/94; FULL LIST OF MEMBERS

View Document

31/12/9331 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

25/01/9325 January 1993 RETURN MADE UP TO 12/01/93; FULL LIST OF MEMBERS

View Document

31/12/9231 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

08/10/928 October 1992 REGISTERED OFFICE CHANGED ON 08/10/92 FROM: 32-34 HERIOTHILL TERRRACE EDINBURGH EH7 4DY

View Document

08/10/928 October 1992 REGISTERED OFFICE CHANGED ON 08/10/92 FROM: G OFFICE CHANGED 08/10/92 32-34 HERIOTHILL TERRRACE EDINBURGH EH7 4DY

View Document

15/01/9215 January 1992 PARTIC OF MORT/CHARGE 1326

View Document

09/01/929 January 1992 RETURN MADE UP TO 12/01/92; NO CHANGE OF MEMBERS

View Document

31/12/9131 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

30/10/9130 October 1991 REGISTERED OFFICE CHANGED ON 30/10/91 FROM: CANONMILLS HOUSE CANON STREET EDINBURGH EH3 5HE

View Document

30/10/9130 October 1991 REGISTERED OFFICE CHANGED ON 30/10/91 FROM: G OFFICE CHANGED 30/10/91 CANONMILLS HOUSE CANON STREET EDINBURGH EH3 5HE

View Document

12/03/9112 March 1991 RETURN MADE UP TO 13/01/91; NO CHANGE OF MEMBERS

View Document

31/12/9031 December 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/90

View Document

24/09/9024 September 1990 REGISTERED OFFICE CHANGED ON 24/09/90 FROM: 39 CUMBERLAND STREET EDINBURGH EH3 6RA

View Document

24/09/9024 September 1990 REGISTERED OFFICE CHANGED ON 24/09/90 FROM: G OFFICE CHANGED 24/09/90 39 CUMBERLAND STREET EDINBURGH EH3 6RA

View Document

05/07/905 July 1990 PARTIC OF MORT/CHARGE 7308

View Document

02/07/902 July 1990 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

23/02/9023 February 1990 RETURN MADE UP TO 12/01/90; FULL LIST OF MEMBERS

View Document

18/10/8918 October 1989 RETURN MADE UP TO 13/01/89; FULL LIST OF MEMBERS

View Document

30/06/8930 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

25/05/8925 May 1989 PARTIC OF MORT/CHARGE 5924

View Document

25/05/8925 May 1989 PARTIC OF MORT/CHARGE 5923

View Document

08/05/898 May 1989 DEC MORT/CHARGE 5126

View Document

22/03/8922 March 1989 PARTIC OF MORT/CHARGE 3342

View Document

08/02/898 February 1989 PARTIC OF MORT/CHARGE 1573

View Document

19/01/8919 January 1989 PARTIC OF MORT/CHARGE 643

View Document

30/06/8830 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

25/04/8825 April 1988 RETURN MADE UP TO 13/01/88; FULL LIST OF MEMBERS

View Document

27/08/8727 August 1987 PARTIC OF MORT/CHARGE 7890

View Document

24/08/8724 August 1987 PARTIC OF MORT/CHARGE 7789

View Document

18/08/8718 August 1987 DEC MORT/CHARGE 7587

View Document

18/08/8718 August 1987 DEC MORT/CHARGE 7586

View Document

30/06/8730 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

29/01/8729 January 1987 RETURN MADE UP TO 13/01/87; FULL LIST OF MEMBERS

View Document

30/06/8630 June 1986 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

30/06/8530 June 1985 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

20/03/8120 March 1981 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company