MILLPOND DEVELOPMENTS (KILMACOLM) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/11/2414 November 2024 Confirmation statement made on 2024-10-30 with updates

View Document

06/03/246 March 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/11/236 November 2023 Confirmation statement made on 2023-10-30 with updates

View Document

20/10/2320 October 2023 Notification of John Melville Wilson as a person with significant control on 2023-08-10

View Document

20/10/2320 October 2023 Notification of Colin Alexander Espie as a person with significant control on 2023-08-10

View Document

22/09/2322 September 2023 Withdrawal of a person with significant control statement on 2023-09-22

View Document

18/08/2318 August 2023 Termination of appointment of Hamish Graeme Hardie as a director on 2023-08-10

View Document

18/08/2318 August 2023 Appointment of John Melville Wilson as a director on 2023-08-10

View Document

18/08/2318 August 2023 Registered office address changed from 3 Ardgowan Square Greenock Renfrewshire PA16 8NW to Burnside Chambers Kilmacolm Inverclyde PA13 4ET on 2023-08-18

View Document

18/08/2318 August 2023 Appointment of Colin Alexander Espie as a director on 2023-08-10

View Document

18/08/2318 August 2023 Termination of appointment of Isobel Mcewan Fyfe as a director on 2023-08-10

View Document

22/06/2322 June 2023 Termination of appointment of David John Armstrong as a secretary on 2023-06-22

View Document

23/03/2323 March 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

26/01/2226 January 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

01/02/211 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES

View Document

12/03/2012 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

28/08/1928 August 2019 APPOINTMENT TERMINATED, DIRECTOR LILLIAS BURT

View Document

19/08/1919 August 2019 NOTIFICATION OF PSC STATEMENT ON 19/08/2019

View Document

05/03/195 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

11/01/1911 January 2019 CESSATION OF IAN NORMAN MCCALLUM AS A PSC

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR IAN MCCALLUM

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

14/03/1814 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

21/04/1721 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

02/11/152 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

03/11/143 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/11/136 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/11/127 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / LILLIAS MARGARET BURT / 07/11/2012

View Document

07/11/127 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

07/11/127 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN NORMAN MCCALLUM / 07/11/2012

View Document

07/11/127 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / ISOBEL MCEWAN FYFE / 07/11/2012

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/11/1116 November 2011 31/10/11 NO MEMBER LIST

View Document

05/10/115 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, SECRETARY ALAN URQUHART

View Document

28/09/1128 September 2011 SECRETARY APPOINTED DAVID JOHN ARMSTRONG

View Document

28/09/1128 September 2011 REGISTERED OFFICE CHANGED ON 28/09/2011 FROM 2 MILLBURN DRIVE KILMACOLM RENFREWSHIRE PA13 4JF

View Document

04/11/104 November 2010 31/10/10 NO CHANGES

View Document

01/10/101 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

30/11/0930 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ALAN MANSON URQUHART / 13/03/2009

View Document

30/11/0930 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

14/10/0914 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

19/03/0919 March 2009 REGISTERED OFFICE CHANGED ON 19/03/2009 FROM 3 ARDGOWAN SQUARE GREENOCK RENFREWSHIRE PA16 8NW

View Document

23/01/0923 January 2009 RETURN MADE UP TO 31/10/08; NO CHANGE OF MEMBERS

View Document

18/09/0818 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

25/07/0825 July 2008 REGISTERED OFFICE CHANGED ON 25/07/2008 FROM BURNSIDE CHAMBERS PORT GLASGOW ROAD KILMACOLM RENFREWSHIRE PA13 4ET

View Document

25/07/0825 July 2008 SECRETARY APPOINTED ALAN MANSON URQUHART

View Document

25/07/0825 July 2008 APPOINTMENT TERMINATED SECRETARY KINGSLEY WOOD

View Document

03/12/073 December 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/12/0622 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/11/068 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/11/024 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 DIRECTOR RESIGNED

View Document

23/10/0223 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/12/017 December 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 S366A DISP HOLDING AGM 25/10/01

View Document

29/10/0129 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

10/10/0110 October 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/10/0110 October 2001 CONSO 05/10/01

View Document

10/10/0110 October 2001 £ NC 1000/15 05/10/01

View Document

06/11/006 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/11/9918 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

10/06/9910 June 1999 REGISTERED OFFICE CHANGED ON 10/06/99 FROM: 190 ST VINCENT STREET GLASGOW G2 5SP

View Document

27/05/9927 May 1999 NEW SECRETARY APPOINTED

View Document

27/05/9927 May 1999 SECRETARY RESIGNED

View Document

12/11/9812 November 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

12/11/9812 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/9812 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/12/972 December 1997 DIRECTOR RESIGNED

View Document

03/11/973 November 1997 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

20/10/9720 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/10/9716 October 1997 SECRETARY RESIGNED

View Document

16/10/9716 October 1997 NEW SECRETARY APPOINTED

View Document

05/11/965 November 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

15/07/9615 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/11/956 November 1995 RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS

View Document

01/08/951 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

03/11/943 November 1994 RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS

View Document

03/11/943 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9415 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

25/08/9425 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/9419 May 1994 NEW DIRECTOR APPOINTED

View Document

17/05/9417 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/11/9316 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/9316 November 1993 RETURN MADE UP TO 31/10/93; CHANGE OF MEMBERS

View Document

27/08/9327 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

21/05/9321 May 1993 DIRECTOR RESIGNED

View Document

03/11/923 November 1992 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

11/09/9211 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

25/11/9125 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

25/11/9125 November 1991 RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS

View Document

12/04/9112 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/03/916 March 1991 ALTER MEM AND ARTS 20/02/91

View Document

28/02/9128 February 1991 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

26/11/9026 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

18/10/8918 October 1989 RETURN MADE UP TO 15/10/89; FULL LIST OF MEMBERS

View Document

18/10/8918 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

23/11/8823 November 1988 122 181188 SUBDIVIDE SHARES

View Document

25/10/8825 October 1988 RETURN MADE UP TO 12/10/88; FULL LIST OF MEMBERS

View Document

25/10/8825 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

28/10/8728 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

28/10/8728 October 1987 RETURN MADE UP TO 21/10/87; FULL LIST OF MEMBERS

View Document

07/08/867 August 1986 RETURN MADE UP TO 05/08/86; FULL LIST OF MEMBERS

View Document

07/08/867 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document


More Company Information