MILNE MANAGEMENT LTD T/A MILNE SECURITY SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Confirmation statement made on 2025-08-07 with updates |
06/08/256 August 2025 New | Compulsory strike-off action has been discontinued |
06/08/256 August 2025 New | Compulsory strike-off action has been discontinued |
05/08/255 August 2025 New | First Gazette notice for compulsory strike-off |
04/08/254 August 2025 New | Confirmation statement made on 2025-05-18 with no updates |
22/01/2522 January 2025 | Unaudited abridged accounts made up to 2024-02-28 |
28/06/2428 June 2024 | Confirmation statement made on 2024-05-18 with no updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
31/01/2431 January 2024 | Compulsory strike-off action has been discontinued |
31/01/2431 January 2024 | Compulsory strike-off action has been discontinued |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
30/01/2430 January 2024 | Registered office address changed from David Dale House 159 Broad Street Glasgow G40 2QR to 3 3 Lochrin Place Edinburgh EH3 9QX on 2024-01-30 |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
29/01/2429 January 2024 | Unaudited abridged accounts made up to 2023-02-28 |
21/07/2321 July 2023 | Confirmation statement made on 2023-05-18 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
21/02/2321 February 2023 | Total exemption full accounts made up to 2022-02-28 |
13/05/2213 May 2022 | Certificate of change of name |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
28/11/2128 November 2021 | Total exemption full accounts made up to 2021-02-28 |
04/08/214 August 2021 | Compulsory strike-off action has been discontinued |
04/08/214 August 2021 | Compulsory strike-off action has been discontinued |
03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
02/08/212 August 2021 | Confirmation statement made on 2021-05-18 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
27/02/2127 February 2021 | 28/02/20 UNAUDITED ABRIDGED |
12/08/2012 August 2020 | CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
27/11/1927 November 2019 | 28/02/19 UNAUDITED ABRIDGED |
18/05/1918 May 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
30/11/1830 November 2018 | 28/02/18 UNAUDITED ABRIDGED |
06/08/186 August 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
07/03/187 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL GEORGE WIGGINS |
07/03/187 March 2018 | CESSATION OF LESLEY WIGGINS AS A PSC |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
30/11/1730 November 2017 | 28/02/17 UNAUDITED ABRIDGED |
02/10/172 October 2017 | TERMINATE DIR APPOINTMENT |
30/09/1730 September 2017 | PSC'S CHANGE OF PARTICULARS / MS LESLEY WIGGINS / 28/09/2017 |
30/09/1730 September 2017 | APPOINTMENT TERMINATED, DIRECTOR LELSEY WIGGINS |
12/07/1712 July 2017 | DIRECTOR APPOINTED MR PAUL GEORGE WIGGINS |
18/06/1718 June 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
26/04/1726 April 2017 | APPOINTMENT TERMINATED, SECRETARY MORAG MELVIN |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
16/06/1616 June 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
05/06/165 June 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
05/11/155 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
14/06/1514 June 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
30/11/1430 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
25/09/1425 September 2014 | REGISTERED OFFICE CHANGED ON 25/09/2014 FROM C/O PRINCIPAL HOUSE 12 SOMERSET PLACE GLASGOW G3 7JT |
18/08/1418 August 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
07/11/137 November 2013 | APPOINTMENT TERMINATED, DIRECTOR PAUL WIGGINS |
06/11/136 November 2013 | DIRECTOR APPOINTED MR PAUL GEORGE WIGGINS |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
02/07/132 July 2013 | DIRECTOR APPOINTED MS LELSEY WIGGINS |
02/07/132 July 2013 | APPOINTMENT TERMINATED, DIRECTOR PAUL WIGGINS |
02/07/132 July 2013 | APPOINTMENT TERMINATED, DIRECTOR PAUL WIGGINS |
30/05/1330 May 2013 | Annual return made up to 30 May 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
03/02/133 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GEORGE WIGGINS / 01/01/2013 |
03/02/133 February 2013 | REGISTERED OFFICE CHANGED ON 03/02/2013 FROM AUCHENDOON HOUSE HOLYBUSH BY AYR AYRSHIRE |
03/02/133 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / MS MORAG MELVIN / 01/01/2013 |
04/09/124 September 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
10/06/1210 June 2012 | Annual return made up to 30 May 2012 with full list of shareholders |
05/08/115 August 2011 | SECRETARY'S CHANGE OF PARTICULARS / MORAG MELVIN / 02/08/2011 |
05/08/115 August 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
07/07/117 July 2011 | Annual return made up to 30 May 2011 with full list of shareholders |
04/02/114 February 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
22/06/1022 June 2010 | Annual return made up to 30 May 2010 with full list of shareholders |
22/06/1022 June 2010 | SAIL ADDRESS CREATED |
05/11/095 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
01/07/091 July 2009 | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS |
10/03/0910 March 2009 | Annual accounts small company total exemption made up to 29 February 2008 |
09/10/089 October 2008 | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS |
14/03/0814 March 2008 | Annual accounts small company total exemption made up to 28 February 2007 |
25/07/0725 July 2007 | RETURN MADE UP TO 30/05/07; NO CHANGE OF MEMBERS |
04/01/074 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
31/05/0631 May 2006 | RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS |
03/11/053 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
15/07/0515 July 2005 | REGISTERED OFFICE CHANGED ON 15/07/05 FROM: UNIT 15, LADYWELL 94 DUKE STREET GLASGOW G4 0UW |
21/06/0521 June 2005 | SECRETARY RESIGNED |
21/06/0521 June 2005 | NEW SECRETARY APPOINTED |
07/06/057 June 2005 | RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS |
24/11/0424 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
17/11/0417 November 2004 | REGISTERED OFFICE CHANGED ON 17/11/04 FROM: UNIT 16, LADYWELL 94 DUKE STREET GLASGOW G4 0UW |
25/06/0425 June 2004 | RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS |
07/10/037 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
04/07/034 July 2003 | RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS |
08/10/028 October 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02 |
24/06/0224 June 2002 | RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS |
21/03/0221 March 2002 | NEW SECRETARY APPOINTED |
14/03/0214 March 2002 | SECRETARY RESIGNED |
14/03/0214 March 2002 | ACC. REF. DATE SHORTENED FROM 31/05/02 TO 28/02/02 |
14/03/0214 March 2002 | REGISTERED OFFICE CHANGED ON 14/03/02 FROM: 10 EVERGREEN ESTATE COALHALL AYRSHIRE KA6 6PQ |
04/06/014 June 2001 | NEW DIRECTOR APPOINTED |
04/06/014 June 2001 | NEW SECRETARY APPOINTED |
01/06/011 June 2001 | SECRETARY RESIGNED |
01/06/011 June 2001 | DIRECTOR RESIGNED |
30/05/0130 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MILNE MANAGEMENT LTD T/A MILNE SECURITY SERVICES LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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