AZETS MILNE CRAIG
Overview
| Company Name | AZETS MILNE CRAIG |
|---|---|
| Company Status | Active |
| Legal Form | Private unlimited company |
| Company Number | SC269396 |
| 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 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 Address | No |
What were the previous names of AZETS MILNE CRAIG?
| Company Name | From | Until |
|---|---|---|
| MILNE CRAIG | Sep 17, 2009 | Sep 17, 2009 |
What are the latest accounts for AZETS MILNE CRAIG?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for AZETS MILNE CRAIG?
| Last Confirmation Statement Made Up To | Jun 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 16, 2025 |
| Overdue | No |
What are the latest filings for AZETS MILNE CRAIG?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Sep 30, 2024 | 14 pages | AA | ||||||||||||||
Confirmation statement made on Jun 16, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Change of details for Azets Milne Craig Holdings Limited as a person with significant control on Oct 11, 2024 | 2 pages | PSC05 | ||||||||||||||
Appointment of Mrs Sophie Louise Parkhouse as a director on Nov 12, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Carol Susan Warburton as a director on Nov 12, 2024 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Mr Paul Craig on Oct 21, 2024 | 2 pages | CH01 | ||||||||||||||
Change of details for Milne Craig Holdings Limited as a person with significant control on Oct 21, 2024 | 2 pages | PSC05 | ||||||||||||||
Director's details changed for Miss Carol Susan Warburton on Oct 21, 2024 | 2 pages | CH01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Memorandum and Articles of Association | 8 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed milne craig\certificate issued on 03/10/24 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Termination of appointment of Donald Henry Parbrook as a secretary on Sep 30, 2024 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Scott James Hunter as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Craig Gordon Butler as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Lesley Moraig Boyle as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Kirsty Jane Mackie as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Paul Thompson as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Donald Henry Parbrook as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Katherine Brown as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of David Hamilton Nairn as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Mark Andrew Parkinson as a director on Sep 30, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Miss Carol Susan Warburton as a director on Sep 30, 2024 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jun 16, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of AZETS MILNE CRAIG?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CRAIG, Paul | Director | Kings Inch Place PA4 8WF Renfrew Titanium 1 Scotland | United Kingdom | British | 100316320001 | |||||
| PARKHOUSE, Sophie Louise | Director | Kings Inch Place PA4 8WF Renfrew Titanium 1 Scotland | United Kingdom | British | 325687320001 | |||||
| PARKINSON, Mark Andrew | Director | 45 King William Street EC4R 9AN London 2nd Floor Regis House England | United Kingdom | British | 167694860001 | |||||
| PARBROOK, Donald Henry | Secretary | 79 Renfrew Road PA3 4DA Paisley Abercorn House Renfrewshire United Kingdom | British | 98432630001 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| ARNOT, Robert | Director | Aboyne Drive PA2 7SJ Paisley 7 Renfrewshire | British | 141008300001 | ||||||
| BOYLE, Lesley Moraig | Director | 79 Renfrew Road PA3 4DA Paisley Abercorn House Renfrewshire Scotland | Scotland | British | 262181710001 | |||||
| BROWN, Katherine | Director | 79 Renfrew Road PA3 4DA Paisley Abercorn House Renfrewshire Scotland | Scotland | British | 66143090002 | |||||
| BUTLER, Craig Gordon | Director | 79 Renfrew Road PA3 4DA Paisley Abercorn House Renfrewshire Scotland | Scotland | British | 216110320001 | |||||
| BUTLER, Gordon Howie | Director | Sherbrooke Drive G41 5AA Glasgow 9 United Kingdom | United Kingdom | British | 867190005 | |||||
| GORDON, Andrew David | Director | 79 Renfrew Road PA3 4DA Paisley Abercorn House Renfrewshire Scotland | United Kingdom | British | 163032760001 | |||||
| HUNTER, Scott James | Director | 79 Renfrew Road PA3 4DA Paisley Abercorn House Renfrewshire Scotland | Scotland | British | 332585530001 | |||||
| MACKIE, Kirsty Jane | Director | 79 Renfrew Road PA3 4DA Paisley Abercorn House Renfrewshire Scotland | Scotland | British | 318466810001 | |||||
| MACLEOD, Sheila Craik | Director | Renfrew Road PA3 4DA Paisley Abercorn House 79 Renfrewshire | United Kingdom | British | 148975440001 | |||||
| MALCOLM, Shona Burns | Director | 79 Renfrew Road PA3 4DA Paisley Abercorn House Renfrewshire Scotland | United Kingdom | British | 140803380001 | |||||
| NAIRN, David Hamilton | Director | 79 Renfrew Road PA3 4DA Paisley Abercorn House Renfrewshire United Kingdom | Scotland | British | 76910700003 | |||||
| PARBROOK, Donald Henry | Director | 79 Renfrew Road PA3 4DA Paisley Abercorn House Renfrewshire United Kingdom | British | 98432630001 | ||||||
| PATON, Henry Raymond | Director | 9 Leabank Avenue PA2 8BQ Paisley Renfrewshire | British | 116131820001 | ||||||
| STOBO, John Barrie | Director | 12 Humbie Lawns G77 5EA Newton Mearns Glasgow | Scotland | British | 96021500001 | |||||
| THOMPSON, Paul | Director | 79 Renfrew Road PA3 4DA Paisley Abercorn House Renfrewshire Scotland | Scotland | British | 182092240001 | |||||
| WARBURTON, Carol Susan | Director | 45 King William Street EC4R 9AN London 2nd Floor, Regis House United Kingdom | United Kingdom | Welsh | 153106120002 | |||||
| WYLIE, James G | Director | 5 Ralston Road Bearsden G61 3SS Glasgow Lanarkshire | British | 1096420001 | ||||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of AZETS MILNE CRAIG?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Azets Milne Craig Holdings Limited | Oct 02, 2016 | King's Inch Place PA4 8WF Renfrew Titanium 1 Glasgow United Kingdom | No | ||||||||||
| |||||||||||||
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