MILLPOND KILMACOLM LTD

MILLPOND KILMACOLM LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMILLPOND KILMACOLM LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC039546
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MILLPOND KILMACOLM LTD?

    Previous Company Names
    Company NameFromUntil
    MILLPOND KILMACOLM LTD LIMITEDMar 18, 2026Mar 18, 2026
    MILLPOND DEVELOPMENTS (KILMACOLM) LIMITEDNov 21, 1963Nov 21, 1963

    What are the latest accounts for MILLPOND KILMACOLM LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2026
    Next Accounts Due OnSep 30, 2027
    Last Accounts
    Last Accounts Made Up ToDec 31, 2025

    What is the status of the latest confirmation statement for MILLPOND KILMACOLM LTD?

    Last Confirmation Statement Made Up ToOct 10, 2026
    Next Confirmation Statement DueOct 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 10, 2025
    OverdueNo

    What are the latest filings for MILLPOND KILMACOLM LTD?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2025

    3 pagesAA

    Certificate of change of name

    Company name changed millpond kilmacolm LTD LIMITED\certificate issued on 23/03/26
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 23, 2026

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 23, 2026

    RES15

    Certificate of change of name

    Company name changed millpond developments (kilmacolm) LIMITED\certificate issued on 18/03/26
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 18, 2026

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 16, 2026

    RES15

    Confirmation statement made on Oct 10, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Robert Samuel Espie as a director on Oct 10, 2025

    2 pagesAP01

    Termination of appointment of John Melville Wilson as a director on Oct 10, 2025

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Oct 30, 2024 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Oct 30, 2023 with updates

    4 pagesCS01

    Notification of Colin Alexander Espie as a person with significant control on Aug 10, 2023

    2 pagesPSC01

    Notification of John Melville Wilson as a person with significant control on Aug 10, 2023

    2 pagesPSC01

    Withdrawal of a person with significant control statement on Sep 22, 2023

    3 pagesPSC09

    Termination of appointment of Hamish Graeme Hardie as a director on Aug 10, 2023

    1 pagesTM01

    Appointment of Colin Alexander Espie as a director on Aug 10, 2023

    2 pagesAP01

    Registered office address changed from 3 Ardgowan Square Greenock Renfrewshire PA16 8NW to Burnside Chambers Kilmacolm Inverclyde PA13 4ET on Aug 18, 2023

    2 pagesAD01

    Termination of appointment of Isobel Mcewan Fyfe as a director on Aug 10, 2023

    1 pagesTM01

    Appointment of John Melville Wilson as a director on Aug 10, 2023

    2 pagesAP01

    Termination of appointment of David John Armstrong as a secretary on Jun 22, 2023

    1 pagesTM02

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Oct 30, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Oct 30, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Oct 30, 2020 with no updates

    3 pagesCS01

    Who are the officers of MILLPOND KILMACOLM LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ESPIE, Colin Alexander
    PA13 4ET Kilmacolm
    Burnside Chambers
    Inverclyde
    Scotland
    Director
    PA13 4ET Kilmacolm
    Burnside Chambers
    Inverclyde
    Scotland
    ScotlandBritish312579660001
    ESPIE, Robert Samuel
    PA13 4ET Kilmacolm
    Burnside Chambers
    Inverclyde
    Director
    PA13 4ET Kilmacolm
    Burnside Chambers
    Inverclyde
    ScotlandBritish341265680001
    ARMSTRONG, David John
    Ardgowan Square
    PA16 8NW Greenock
    3
    Renfrewshire
    Scotland
    Secretary
    Ardgowan Square
    PA16 8NW Greenock
    3
    Renfrewshire
    Scotland
    British163376710001
    FYFE, Alexander Campbell
    Monikie
    Gryffe Road
    PA13 4BB Kilmacolm
    Renfrewshire
    Secretary
    Monikie
    Gryffe Road
    PA13 4BB Kilmacolm
    Renfrewshire
    British10000001
    FYFE, James Eckford
    190 St Vincent Street
    G2 5SP Glasgow
    Lanarkshire
    Secretary
    190 St Vincent Street
    G2 5SP Glasgow
    Lanarkshire
    British722130001
    FYFE, Norman Alexander
    13 Kingsborough Gardens
    Hyndland
    G12 9NH Glasgow
    Lanarkshire
    Scotland
    Secretary
    13 Kingsborough Gardens
    Hyndland
    G12 9NH Glasgow
    Lanarkshire
    Scotland
    Scottish19242140002
    URQUHART, Alan Manson
    Ardgowan Square
    PA16 8NW Greenock
    3
    Renfrewshire
    Secretary
    Ardgowan Square
    PA16 8NW Greenock
    3
    Renfrewshire
    British132141510001
    WOOD, Kingsley William Alexander
    4 West Glen Gardens
    PA13 4PX Kilmacolm
    Secretary
    4 West Glen Gardens
    PA13 4PX Kilmacolm
    British41416690003
    BROWN, Charles Sutherland
    6 Elphinstone Mews
    PA13 4DP Kilmacolm
    Renfrewshire
    Director
    6 Elphinstone Mews
    PA13 4DP Kilmacolm
    Renfrewshire
    British722140002
    BROWN, Lucy
    6 Elphinstone Mews
    Lochwinnoch Road
    PA13 4DP Kilmacolm
    Renfrewshire
    Director
    6 Elphinstone Mews
    Lochwinnoch Road
    PA13 4DP Kilmacolm
    Renfrewshire
    British40119860001
    BURT, Lillias Margaret
    8 Elphinstone Mews
    PA13 4DP Kilmacolm
    Director
    8 Elphinstone Mews
    PA13 4DP Kilmacolm
    United KingdomBritish722160002
    FYFE, Isobel Mcewan
    Glenwood
    2 Lodge Gardens
    PA13 4PQ Kilmalcolm
    Renfrewshire
    Director
    Glenwood
    2 Lodge Gardens
    PA13 4PQ Kilmalcolm
    Renfrewshire
    United KingdomBritish39010070001
    FYFE, James Eckford
    Glenwood 2 Lodge Gardens
    PA13 4PQ Kilmacolm
    Renfrewshire
    Director
    Glenwood 2 Lodge Gardens
    PA13 4PQ Kilmacolm
    Renfrewshire
    British722150001
    HARDIE, Hamish Graeme
    Strathgryffe
    Hazelmere Road
    PA13 4ED Kilmacolm
    Renfrewshire
    Director
    Strathgryffe
    Hazelmere Road
    PA13 4ED Kilmacolm
    Renfrewshire
    United KingdomBritish63401060001
    MCCALLUM, Ian Norman
    Ashdown
    11 Hazelmere Road
    PA13 4JW Kilmalcolm
    Renfrewshire
    Director
    Ashdown
    11 Hazelmere Road
    PA13 4JW Kilmalcolm
    Renfrewshire
    United KingdomBritish6335820001
    MCFARLAN, Donald Buchanan
    Elphinstone Court
    Kilmacolm
    Director
    Elphinstone Court
    Kilmacolm
    British722210002
    PARK, John
    Lawfield Farm
    PA13 Kilmacolm
    Director
    Lawfield Farm
    PA13 Kilmacolm
    British722190001
    RUSSELL, Ada
    High Point
    Walkers Lane, Church Brampton
    NN6 8DZ Northampton
    Director
    High Point
    Walkers Lane, Church Brampton
    NN6 8DZ Northampton
    British722200003
    WILSON, John Melville
    Kilmacolm
    PA13 4ET Inverclyde
    Burnside Chambers
    Scotland
    Director
    Kilmacolm
    PA13 4ET Inverclyde
    Burnside Chambers
    Scotland
    ScotlandBritish312578210001

    Who are the persons with significant control of MILLPOND KILMACOLM LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Colin Alexander Espie
    PA13 4ET Kilmacolm
    Burnside Chambers
    Inverclyde
    Scotland
    Aug 10, 2023
    PA13 4ET Kilmacolm
    Burnside Chambers
    Inverclyde
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    John Melville Wilson
    PA13 4ET Kilmacolm
    Burnside Chambers
    Inverclyde
    Scotland
    Aug 10, 2023
    PA13 4ET Kilmacolm
    Burnside Chambers
    Inverclyde
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Ian Norman Mccallum
    Hazelmere Road
    PA13 4JW Kilmacolm
    Ashdown
    Scotland
    Oct 31, 2016
    Hazelmere Road
    PA13 4JW Kilmacolm
    Ashdown
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for MILLPOND KILMACOLM LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 19, 2019Aug 10, 2023The 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