MILLIGAN ELECTRICAL LIMITED
Overview
| Company Name | MILLIGAN ELECTRICAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC170104 |
| 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 MILLIGAN ELECTRICAL LIMITED?
- Electrical installation (43210) / Construction
Where is MILLIGAN ELECTRICAL LIMITED located?
| Registered Office Address | Unit 1a, Mayfield Industrial Estate Galston Road Hurlford KA1 5EX Kilmarnock Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MILLIGAN ELECTRICAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| MILLIGAN ELECTRICAL CONTRACTORS LIMITED | Jul 27, 2000 | Jul 27, 2000 |
| MILLIGAN ELECTRICAL LIMITED | Nov 22, 1996 | Nov 22, 1996 |
What are the latest accounts for MILLIGAN ELECTRICAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for MILLIGAN ELECTRICAL LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Nov 22, 2025 |
| Next Confirmation Statement Due | Dec 06, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 22, 2024 |
| Overdue | Yes |
What are the latest filings for MILLIGAN ELECTRICAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Jul 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Nov 22, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2023 | 9 pages | AA | ||
Registered office address changed from Unit 1a Mayfield Industrial Estate Galston Road Hurlford Kilmarnock KA1 5EX Scotland to Unit 1a, Mayfield Industrial Estate Galston Road Hurlford Kilmarnock KA1 5EX on Apr 12, 2024 | 1 pages | AD01 | ||
Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland to Unit 1a Mayfield Industrial Estate Galston Road Hurlford Kilmarnock KA1 5EX on Apr 12, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Nov 22, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Nov 22, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of William Milligan as a director on Sep 01, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jul 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Nov 22, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Nov 22, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Nov 22, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2018 | 8 pages | AA | ||
Confirmation statement made on Nov 22, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Gayna Jean Doreen Deas as a secretary on Apr 23, 2018 | 2 pages | AP03 | ||
Termination of appointment of Christopher Deas as a secretary on Apr 23, 2018 | 1 pages | TM02 | ||
Total exemption full accounts made up to Jul 31, 2017 | 8 pages | AA | ||
Confirmation statement made on Nov 22, 2017 with no updates | 3 pages | CS01 | ||
Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir PA11 3TF Scotland to Caledonia House 89 Seaward Street Glasgow G41 1HJ on Dec 06, 2017 | 1 pages | AD01 | ||
Total exemption small company accounts made up to Jul 31, 2016 | 8 pages | AA | ||
Confirmation statement made on Nov 22, 2016 with updates | 5 pages | CS01 | ||
Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir, PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir PA11 3TF on Dec 05, 2016 | 1 pages | AD01 | ||
Who are the officers of MILLIGAN ELECTRICAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DEAS, Gayna Jean Doreen | Secretary | 89 Seaward Street G41 1HJ Glasgow Caledonia House Scotland | 247282820001 | |||||||
| DEAS, Christopher | Director | Galston Road Hurlford KA1 5EX Kilmarnock Unit 1a, Mayfield Industrial Estate Scotland | Scotland | British | 95312520002 | |||||
| DEAS, Christopher | Secretary | 89 Seaward Street G41 1HJ Glasgow Caledonia House Scotland | British | 146018250001 | ||||||
| MILLIGAN, Shirley Ann | Secretary | 45 Hillview Road KA17 0DG Darvel Ayrshire | British | 52954660001 | ||||||
| REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||
| MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | Scotland | British | 900008380001 | |||||
| MILLIGAN, Shirley Ann | Director | 45 Hillview Road KA17 0DG Darvel Ayrshire | Scotland | British | 52954660001 | |||||
| MILLIGAN, William | Director | 89 Seaward Street G41 1HJ Glasgow Caledonia House Scotland | Scotland | British | 47495440002 |
Who are the persons with significant control of MILLIGAN ELECTRICAL LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Christopher Deas | Apr 06, 2016 | Galston Road Hurlford KA1 5EX Kilmarnock Unit 1a, Mayfield Industrial Estate Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
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