MILLPOND KILMACOLM LTD
Overview
| Company Name | MILLPOND KILMACOLM LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC039546 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MILLPOND KILMACOLM LTD?
- Buying and selling of own real estate (68100) / Real estate activities
Where is MILLPOND KILMACOLM LTD located?
| Registered Office Address | Burnside Chambers PA13 4ET Kilmacolm Inverclyde |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MILLPOND KILMACOLM LTD?
| Company Name | From | Until |
|---|---|---|
| MILLPOND KILMACOLM LTD LIMITED | Mar 18, 2026 | Mar 18, 2026 |
| MILLPOND DEVELOPMENTS (KILMACOLM) LIMITED | Nov 21, 1963 | Nov 21, 1963 |
What are the latest accounts for MILLPOND KILMACOLM LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2026 |
| Next Accounts Due On | Sep 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2025 |
What is the status of the latest confirmation statement for MILLPOND KILMACOLM LTD?
| Last Confirmation Statement Made Up To | Oct 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 10, 2025 |
| Overdue | No |
What are the latest filings for MILLPOND KILMACOLM LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2025 | 3 pages | AA | ||||||||||
Certificate of change of name Company name changed millpond kilmacolm LTD LIMITED\certificate issued on 23/03/26 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Certificate of change of name Company name changed millpond developments (kilmacolm) LIMITED\certificate issued on 18/03/26 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Oct 10, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Robert Samuel Espie as a director on Oct 10, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Melville Wilson as a director on Oct 10, 2025 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 30, 2024 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 30, 2023 with updates | 4 pages | CS01 | ||||||||||
Notification of Colin Alexander Espie as a person with significant control on Aug 10, 2023 | 2 pages | PSC01 | ||||||||||
Notification of John Melville Wilson as a person with significant control on Aug 10, 2023 | 2 pages | PSC01 | ||||||||||
Withdrawal of a person with significant control statement on Sep 22, 2023 | 3 pages | PSC09 | ||||||||||
Termination of appointment of Hamish Graeme Hardie as a director on Aug 10, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Colin Alexander Espie as a director on Aug 10, 2023 | 2 pages | AP01 | ||||||||||
Registered office address changed from 3 Ardgowan Square Greenock Renfrewshire PA16 8NW to Burnside Chambers Kilmacolm Inverclyde PA13 4ET on Aug 18, 2023 | 2 pages | AD01 | ||||||||||
Termination of appointment of Isobel Mcewan Fyfe as a director on Aug 10, 2023 | 1 pages | TM01 | ||||||||||
Appointment of John Melville Wilson as a director on Aug 10, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of David John Armstrong as a secretary on Jun 22, 2023 | 1 pages | TM02 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of MILLPOND KILMACOLM LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ESPIE, Colin Alexander | Director | PA13 4ET Kilmacolm Burnside Chambers Inverclyde Scotland | Scotland | British | 312579660001 | |||||
| ESPIE, Robert Samuel | Director | PA13 4ET Kilmacolm Burnside Chambers Inverclyde | Scotland | British | 341265680001 | |||||
| ARMSTRONG, David John | Secretary | Ardgowan Square PA16 8NW Greenock 3 Renfrewshire Scotland | British | 163376710001 | ||||||
| FYFE, Alexander Campbell | Secretary | Monikie Gryffe Road PA13 4BB Kilmacolm Renfrewshire | British | 10000001 | ||||||
| FYFE, James Eckford | Secretary | 190 St Vincent Street G2 5SP Glasgow Lanarkshire | British | 722130001 | ||||||
| FYFE, Norman Alexander | Secretary | 13 Kingsborough Gardens Hyndland G12 9NH Glasgow Lanarkshire Scotland | Scottish | 19242140002 | ||||||
| URQUHART, Alan Manson | Secretary | Ardgowan Square PA16 8NW Greenock 3 Renfrewshire | British | 132141510001 | ||||||
| WOOD, Kingsley William Alexander | Secretary | 4 West Glen Gardens PA13 4PX Kilmacolm | British | 41416690003 | ||||||
| BROWN, Charles Sutherland | Director | 6 Elphinstone Mews PA13 4DP Kilmacolm Renfrewshire | British | 722140002 | ||||||
| BROWN, Lucy | Director | 6 Elphinstone Mews Lochwinnoch Road PA13 4DP Kilmacolm Renfrewshire | British | 40119860001 | ||||||
| BURT, Lillias Margaret | Director | 8 Elphinstone Mews PA13 4DP Kilmacolm | United Kingdom | British | 722160002 | |||||
| FYFE, Isobel Mcewan | Director | Glenwood 2 Lodge Gardens PA13 4PQ Kilmalcolm Renfrewshire | United Kingdom | British | 39010070001 | |||||
| FYFE, James Eckford | Director | Glenwood 2 Lodge Gardens PA13 4PQ Kilmacolm Renfrewshire | British | 722150001 | ||||||
| HARDIE, Hamish Graeme | Director | Strathgryffe Hazelmere Road PA13 4ED Kilmacolm Renfrewshire | United Kingdom | British | 63401060001 | |||||
| MCCALLUM, Ian Norman | Director | Ashdown 11 Hazelmere Road PA13 4JW Kilmalcolm Renfrewshire | United Kingdom | British | 6335820001 | |||||
| MCFARLAN, Donald Buchanan | Director | Elphinstone Court Kilmacolm | British | 722210002 | ||||||
| PARK, John | Director | Lawfield Farm PA13 Kilmacolm | British | 722190001 | ||||||
| RUSSELL, Ada | Director | High Point Walkers Lane, Church Brampton NN6 8DZ Northampton | British | 722200003 | ||||||
| WILSON, John Melville | Director | Kilmacolm PA13 4ET Inverclyde Burnside Chambers Scotland | Scotland | British | 312578210001 |
Who are the persons with significant control of MILLPOND KILMACOLM LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Colin Alexander Espie | Aug 10, 2023 | PA13 4ET Kilmacolm Burnside Chambers Inverclyde Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| John Melville Wilson | Aug 10, 2023 | PA13 4ET Kilmacolm Burnside Chambers Inverclyde Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Ian Norman Mccallum | Oct 31, 2016 | Hazelmere Road PA13 4JW Kilmacolm Ashdown Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for MILLPOND KILMACOLM LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 19, 2019 | Aug 10, 2023 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0