MILYN AND ASSOCIATES LIMITED
Status | ACTIVE |
Company No. | SC140199 |
Category | Private Limited Company |
Incorporated | 10 Sep 1992 |
Age | 31 years, 8 months, 20 days |
Jurisdiction | Scotland |
SUMMARY
MILYN AND ASSOCIATES LIMITED is an active private limited company with number SC140199. It was incorporated 31 years, 8 months, 20 days ago, on 10 September 1992. The company address is 5 South Charlotte Street, Edinburgh, EH2 4AN, Scotland.
Company Fillings
Accounts with accounts type total exemption full
Date: 31 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 14 Dec 2023
Action Date: 30 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-30
Documents
Appoint person director company with name date
Date: 05 Oct 2023
Action Date: 05 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-05
Officer name: Ms Yola Renard
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change to a person with significant control
Date: 21 Feb 2023
Action Date: 21 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Chloe Elizabeth Wakeford
Change date: 2023-02-21
Documents
Change to a person with significant control
Date: 21 Feb 2023
Action Date: 21 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-02-21
Psc name: Mr Thomas James Peter Reid
Documents
Change to a person with significant control
Date: 21 Feb 2023
Action Date: 21 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Lynette Rosemary Reid
Change date: 2023-02-21
Documents
Change person director company with change date
Date: 21 Feb 2023
Action Date: 21 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-02-21
Officer name: Mrs Lynette Rosemary Reid
Documents
Change registered office address company with date old address new address
Date: 21 Feb 2023
Action Date: 21 Feb 2023
Category: Address
Type: AD01
New address: 5 South Charlotte Street Edinburgh EH2 4AN
Change date: 2023-02-21
Old address: 136 Easter Road Edinburgh Midlothian EH7 5RJ Scotland
Documents
Confirmation statement with updates
Date: 20 Jan 2023
Action Date: 30 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-30
Documents
Accounts amended with accounts type total exemption full
Date: 19 Jul 2022
Action Date: 31 Mar 2020
Category: Accounts
Type: AAMD
Made up date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 29 Dec 2021
Action Date: 30 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-30
Documents
Change to a person with significant control
Date: 30 Apr 2021
Action Date: 30 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Lynette Rosemary Reid
Change date: 2021-04-30
Documents
Change registered office address company with date old address new address
Date: 30 Apr 2021
Action Date: 30 Apr 2021
Category: Address
Type: AD01
Change date: 2021-04-30
New address: 136 Easter Road Edinburgh Midlothian EH7 5RJ
Old address: Unit 1 Newhailes Business Park Mussleburgh EH21 6RH United Kingdom
Documents
Confirmation statement with no updates
Date: 30 Apr 2021
Action Date: 30 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-30
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts amended with accounts type total exemption full
Date: 19 Feb 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AAMD
Made up date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2019
Action Date: 30 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-30
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2019
Action Date: 28 Feb 2019
Category: Address
Type: AD01
Old address: 4th Floor, No. 115, George Street Edinburgh EH2 4JN
Change date: 2019-02-28
New address: Unit 1 Newhailes Business Park Mussleburgh EH21 6RH
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2018
Action Date: 30 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-30
Documents
Cessation of a person with significant control
Date: 05 Dec 2018
Action Date: 05 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Thomas James Peter Reid
Cessation date: 2018-12-05
Documents
Cessation of a person with significant control
Date: 05 Dec 2018
Action Date: 05 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-12-05
Psc name: Chloe Elizabeth Reid
Documents
Accounts with accounts type total exemption full
Date: 16 Feb 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 24 Nov 2017
Action Date: 10 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-10
Documents
Notification of a person with significant control
Date: 24 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Chloe Elizabeth Reid
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 24 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Thomas James Peter Reid
Documents
Notification of a person with significant control
Date: 24 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Chloe Elizabeth Wakeford
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 24 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Thomas James Peter Reid
Notification date: 2016-04-06
Documents
Mortgage satisfy charge full
Date: 12 Jun 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 23 Sep 2016
Action Date: 10 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-10
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2015
Action Date: 10 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-10
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2014
Action Date: 10 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-10
Documents
Change registered office address company with date old address
Date: 06 Mar 2014
Action Date: 06 Mar 2014
Category: Address
Type: AD01
Old address: 24 Great King Street Edinburgh EH3 6QN
Change date: 2014-03-06
Documents
Resolution
Date: 11 Feb 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2013
Action Date: 10 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-10
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2012
Action Date: 10 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-10
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2011
Action Date: 10 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-10
Documents
Change person director company with change date
Date: 16 Sep 2011
Action Date: 31 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lynette Rosemary Reid
Change date: 2011-08-31
Documents
Change person secretary company with change date
Date: 16 Sep 2011
Action Date: 31 Aug 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-08-31
Officer name: Mr Andrew Hugh Reid
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2010
Action Date: 10 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-10
Documents
Change person director company with change date
Date: 15 Sep 2010
Action Date: 10 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lynette Rosemary Reid
Change date: 2010-09-10
Documents
Change person secretary company with change date
Date: 15 Sep 2010
Action Date: 10 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-09-10
Officer name: Andrew Hugh Reid
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2009
Action Date: 10 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-10
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2009
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2009
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 12 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/09/08; full list of members
Documents
Legacy
Date: 12 Sep 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / andrew reid / 12/09/2008
Documents
Legacy
Date: 12 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / lynette reid / 12/09/2008
Documents
Legacy
Date: 21 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/07; no change of members
Documents
Legacy
Date: 09 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/06; full list of members
Documents
Legacy
Date: 07 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/05; no change of members
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 21 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/04; no change of members
Documents
Legacy
Date: 29 Mar 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/03 to 31/03/04
Documents
Legacy
Date: 01 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 18 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/02; full list of members
Documents
Legacy
Date: 26 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/01; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 18 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/00; full list of members
Documents
Accounts with accounts type full
Date: 16 May 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Resolution
Date: 03 Nov 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Nov 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/99; full list of members
Documents
Accounts with accounts type full
Date: 11 Oct 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Accounts with accounts type full
Date: 24 Sep 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 17 Sep 1998
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 17 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/98; no change of members
Documents
Legacy
Date: 07 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/97; no change of members
Documents
Accounts with accounts type full
Date: 31 Jul 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 01 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/96; full list of members
Documents
Accounts with accounts type full
Date: 01 Oct 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Accounts with accounts type full
Date: 19 Feb 1996
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 22 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 13 Oct 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 07 Oct 1994
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 07 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/94; no change of members
Documents
Legacy
Date: 11 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/93; full list of members
Documents
Legacy
Date: 12 Mar 1993
Category: Capital
Type: 88(2)R
Description: Ad 04/03/93--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 12 Mar 1993
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/09
Documents
Certificate change of name company
Date: 13 Jan 1993
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed aftercode LIMITED\certificate issued on 14/01/93
Documents
Legacy
Date: 08 Jan 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Some Companies
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH PAUL LOFTUS
308 COTTON EXCHANGE,LIVERPOOL,L3 9LQ
Number: | LP007882 |
Status: | ACTIVE |
Category: | Limited Partnership |
21 GORSE ROAD,SOUTHWOLD,IP18 6NQ
Number: | 11434639 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROSSROADS BRAINTREE AND CHELMSFORD LTD
8 PARK FARM WITHAM ROAD,BRAINTREE,CM77 8LQ
Number: | 03257547 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
121 DURLSTON ROAD,KINGSTON UPON THAMES,KT2 5RS
Number: | 11606723 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 AMERSHAM ROAD, HIGH WYCOMBE,HIGH WYCOMBE,HP13 5AA
Number: | 11052939 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 BARLOW WAY,RAINHAM,RM13 8BT
Number: | 06901983 |
Status: | ACTIVE |
Category: | Private Limited Company |