AZETS MILNE CRAIG

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

    Company NameAZETS MILNE CRAIG
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number SC269396
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of AZETS MILNE CRAIG?

    • Accounting and auditing activities (69201) / Professional, scientific and technical activities
    • Tax consultancy (69203) / Professional, scientific and technical activities

    Where is AZETS MILNE CRAIG located?

    Registered Office Address
    Titanium 1 Kings Inch Place
    PA4 8WF Renfrew
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of AZETS MILNE CRAIG?

    Previous Company Names
    Company NameFromUntil
    MILNE CRAIGSep 17, 2009Sep 17, 2009

    What are the latest accounts for AZETS MILNE CRAIG?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for AZETS MILNE CRAIG?

    Last Confirmation Statement Made Up ToJun 16, 2026
    Next Confirmation Statement DueJun 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 16, 2025
    OverdueNo

    What are the latest filings for AZETS MILNE CRAIG?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Sep 30, 2024

    14 pagesAA

    Confirmation statement made on Jun 16, 2025 with updates

    5 pagesCS01

    Change of details for Azets Milne Craig Holdings Limited as a person with significant control on Oct 11, 2024

    2 pagesPSC05

    Appointment of Mrs Sophie Louise Parkhouse as a director on Nov 12, 2024

    2 pagesAP01

    Termination of appointment of Carol Susan Warburton as a director on Nov 12, 2024

    1 pagesTM01

    Director's details changed for Mr Paul Craig on Oct 21, 2024

    2 pagesCH01

    Change of details for Milne Craig Holdings Limited as a person with significant control on Oct 21, 2024

    2 pagesPSC05

    Director's details changed for Miss Carol Susan Warburton on Oct 21, 2024

    2 pagesCH01

    Change of share class name or designation

    2 pagesSH08

    Registered office address changed from Abercorn House 79 Renfrew Road Paisley PA3 4DA to Titanium 1 Kings Inch Place Renfrew PA4 8WF on Oct 11, 2024

    1 pagesAD01

    Memorandum and Articles of Association

    8 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Certificate of change of name

    Company name changed milne craig\certificate issued on 03/10/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 03, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 30, 2024

    RES15

    Termination of appointment of Donald Henry Parbrook as a secretary on Sep 30, 2024

    1 pagesTM02

    Termination of appointment of Scott James Hunter as a director on Sep 30, 2024

    1 pagesTM01

    Termination of appointment of Craig Gordon Butler as a director on Sep 30, 2024

    1 pagesTM01

    Termination of appointment of Lesley Moraig Boyle as a director on Sep 30, 2024

    1 pagesTM01

    Termination of appointment of Kirsty Jane Mackie as a director on Sep 30, 2024

    1 pagesTM01

    Termination of appointment of Paul Thompson as a director on Sep 30, 2024

    1 pagesTM01

    Termination of appointment of Donald Henry Parbrook as a director on Sep 30, 2024

    1 pagesTM01

    Termination of appointment of Katherine Brown as a director on Sep 30, 2024

    1 pagesTM01

    Termination of appointment of David Hamilton Nairn as a director on Sep 30, 2024

    1 pagesTM01

    Appointment of Mr Mark Andrew Parkinson as a director on Sep 30, 2024

    2 pagesAP01

    Appointment of Miss Carol Susan Warburton as a director on Sep 30, 2024

    2 pagesAP01

    Confirmation statement made on Jun 16, 2024 with no updates

    3 pagesCS01

    Who are the officers of AZETS MILNE CRAIG?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRAIG, Paul
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Scotland
    Director
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Scotland
    United KingdomBritish100316320001
    PARKHOUSE, Sophie Louise
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Scotland
    Director
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Scotland
    United KingdomBritish325687320001
    PARKINSON, Mark Andrew
    45 King William Street
    EC4R 9AN London
    2nd Floor Regis House
    England
    Director
    45 King William Street
    EC4R 9AN London
    2nd Floor Regis House
    England
    United KingdomBritish167694860001
    PARBROOK, Donald Henry
    79 Renfrew Road
    PA3 4DA Paisley
    Abercorn House
    Renfrewshire
    United Kingdom
    Secretary
    79 Renfrew Road
    PA3 4DA Paisley
    Abercorn House
    Renfrewshire
    United Kingdom
    British98432630001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    ARNOT, Robert
    Aboyne Drive
    PA2 7SJ Paisley
    7
    Renfrewshire
    Director
    Aboyne Drive
    PA2 7SJ Paisley
    7
    Renfrewshire
    British141008300001
    BOYLE, Lesley Moraig
    79 Renfrew Road
    PA3 4DA Paisley
    Abercorn House
    Renfrewshire
    Scotland
    Director
    79 Renfrew Road
    PA3 4DA Paisley
    Abercorn House
    Renfrewshire
    Scotland
    ScotlandBritish262181710001
    BROWN, Katherine
    79 Renfrew Road
    PA3 4DA Paisley
    Abercorn House
    Renfrewshire
    Scotland
    Director
    79 Renfrew Road
    PA3 4DA Paisley
    Abercorn House
    Renfrewshire
    Scotland
    ScotlandBritish66143090002
    BUTLER, Craig Gordon
    79 Renfrew Road
    PA3 4DA Paisley
    Abercorn House
    Renfrewshire
    Scotland
    Director
    79 Renfrew Road
    PA3 4DA Paisley
    Abercorn House
    Renfrewshire
    Scotland
    ScotlandBritish216110320001
    BUTLER, Gordon Howie
    Sherbrooke Drive
    G41 5AA Glasgow
    9
    United Kingdom
    Director
    Sherbrooke Drive
    G41 5AA Glasgow
    9
    United Kingdom
    United KingdomBritish867190005
    GORDON, Andrew David
    79 Renfrew Road
    PA3 4DA Paisley
    Abercorn House
    Renfrewshire
    Scotland
    Director
    79 Renfrew Road
    PA3 4DA Paisley
    Abercorn House
    Renfrewshire
    Scotland
    United KingdomBritish163032760001
    HUNTER, Scott James
    79 Renfrew Road
    PA3 4DA Paisley
    Abercorn House
    Renfrewshire
    Scotland
    Director
    79 Renfrew Road
    PA3 4DA Paisley
    Abercorn House
    Renfrewshire
    Scotland
    ScotlandBritish332585530001
    MACKIE, Kirsty Jane
    79 Renfrew Road
    PA3 4DA Paisley
    Abercorn House
    Renfrewshire
    Scotland
    Director
    79 Renfrew Road
    PA3 4DA Paisley
    Abercorn House
    Renfrewshire
    Scotland
    ScotlandBritish318466810001
    MACLEOD, Sheila Craik
    Renfrew Road
    PA3 4DA Paisley
    Abercorn House 79
    Renfrewshire
    Director
    Renfrew Road
    PA3 4DA Paisley
    Abercorn House 79
    Renfrewshire
    United KingdomBritish148975440001
    MALCOLM, Shona Burns
    79 Renfrew Road
    PA3 4DA Paisley
    Abercorn House
    Renfrewshire
    Scotland
    Director
    79 Renfrew Road
    PA3 4DA Paisley
    Abercorn House
    Renfrewshire
    Scotland
    United KingdomBritish140803380001
    NAIRN, David Hamilton
    79 Renfrew Road
    PA3 4DA Paisley
    Abercorn House
    Renfrewshire
    United Kingdom
    Director
    79 Renfrew Road
    PA3 4DA Paisley
    Abercorn House
    Renfrewshire
    United Kingdom
    ScotlandBritish76910700003
    PARBROOK, Donald Henry
    79 Renfrew Road
    PA3 4DA Paisley
    Abercorn House
    Renfrewshire
    United Kingdom
    Director
    79 Renfrew Road
    PA3 4DA Paisley
    Abercorn House
    Renfrewshire
    United Kingdom
    British98432630001
    PATON, Henry Raymond
    9 Leabank Avenue
    PA2 8BQ Paisley
    Renfrewshire
    Director
    9 Leabank Avenue
    PA2 8BQ Paisley
    Renfrewshire
    British116131820001
    STOBO, John Barrie
    12 Humbie Lawns
    G77 5EA Newton Mearns
    Glasgow
    Director
    12 Humbie Lawns
    G77 5EA Newton Mearns
    Glasgow
    ScotlandBritish96021500001
    THOMPSON, Paul
    79 Renfrew Road
    PA3 4DA Paisley
    Abercorn House
    Renfrewshire
    Scotland
    Director
    79 Renfrew Road
    PA3 4DA Paisley
    Abercorn House
    Renfrewshire
    Scotland
    ScotlandBritish182092240001
    WARBURTON, Carol Susan
    45 King William Street
    EC4R 9AN London
    2nd Floor, Regis House
    United Kingdom
    Director
    45 King William Street
    EC4R 9AN London
    2nd Floor, Regis House
    United Kingdom
    United KingdomWelsh153106120002
    WYLIE, James G
    5 Ralston Road
    Bearsden
    G61 3SS Glasgow
    Lanarkshire
    Director
    5 Ralston Road
    Bearsden
    G61 3SS Glasgow
    Lanarkshire
    British1096420001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of AZETS MILNE CRAIG?

    Persons with significant controls
    NameNotified OnAddressCeased
    Azets Milne Craig Holdings Limited
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Glasgow
    United Kingdom
    Oct 02, 2016
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Glasgow
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityUk
    Place RegisteredUk
    Registration NumberSc539510
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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