MILLENNIUM HD LIMITED
Overview
Company Name | MILLENNIUM HD LIMITED |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | SC540105 |
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 MILLENNIUM HD LIMITED?
- Hairdressing and other beauty treatment (96020) / Other service activities
Where is MILLENNIUM HD LIMITED located?
Registered Office Address | C/O Horizon Ca 5 La Belle Place G3 7LH Glasgow Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MILLENNIUM HD LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2023 |
Next Accounts Due On | Mar 31, 2024 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2022 |
What is the status of the latest confirmation statement for MILLENNIUM HD LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jul 11, 2024 |
Next Confirmation Statement Due | Jul 25, 2024 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 11, 2023 |
Overdue | Yes |
What are the latest filings for MILLENNIUM HD LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Registered office address changed from C/O Horizon Ca 20 - 23 Woodside Place Glasgow G3 7QL Scotland to C/O Horizon Ca 5 La Belle Place Glasgow G3 7LH on May 23, 2025 | 1 pages | AD01 | ||
Termination of appointment of Ian Allan Mcmillan as a director on Oct 30, 2023 | 1 pages | TM01 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Registered office address changed from 12 C/O Horizon Ca Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 20 - 23 Woodside Place Glasgow G3 7QL on Apr 26, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Jul 11, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to 12 C/O Horizon Ca Somerset Place Glasgow G3 7JT on Jul 11, 2023 | 1 pages | AD01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 8 pages | AA | ||
Confirmation statement made on Jul 11, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 8 pages | AA | ||
Confirmation statement made on Jul 11, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2020 | 8 pages | AA | ||
Change of details for Ms Hazel Florence Mcmillan as a person with significant control on Nov 10, 2020 | 2 pages | PSC04 | ||
Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on Oct 29, 2020 | 1 pages | AD01 | ||
Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on Oct 07, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Jul 11, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2019 | 8 pages | AA | ||
Notification of Hazel Florence Mcmillan as a person with significant control on Dec 03, 2019 | 2 pages | PSC01 | ||
Withdrawal of a person with significant control statement on Dec 03, 2019 | 2 pages | PSC09 | ||
Termination of appointment of Michelle Cross as a director on Nov 25, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Jul 11, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on May 08, 2019 | 1 pages | AD01 | ||
Director's details changed for Mrs Michelle Cross on Jul 17, 2018 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Jun 30, 2018 | 2 pages | AA | ||
Registered office address changed from 69 Beltonfoot Way Beltonfoot Way Wishaw Lanarkshire ML2 0GA United Kingdom to 24 Beresford Terrace Ayr KA7 2EG on Jul 13, 2018 | 1 pages | AD01 | ||
Who are the officers of MILLENNIUM HD LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCMILLAN, Hazel Florence | Director | Gilchrist Way ML2 8JX Wishaw 28 Scotland | Scotland | British | Hairdresser | 159368720001 | ||||
CROSS, Marshall Henry, Rev | Director | Beltonfoot Way ML2 0GA Wishaw 69 Beltonfoot Way Lanarkshire United Kingdom | United Kingdom | British | Minister | 210107920001 | ||||
CROSS, Michelle | Director | Beltonfoot Way ML2 0GA Wishaw 68 Scotland | Scotland | British | Hairdresser | 210107930002 | ||||
CROSS, Michelle | Director | Beltonfoot Way ML2 0GA Wishaw 69 Beltonfoot Way Lanarkshire United Kingdom | Scotland | British | Hairdresser | 210107930002 | ||||
MCMILLAN, Ian Allan | Director | South Caldeen Road ML5 4EG Coatbridge 4b Scotland | Scotland | British | Commercial Director | 248384540001 |
Who are the persons with significant control of MILLENNIUM HD LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Ms Hazel Florence Mcmillan | Dec 03, 2019 | 5 La Belle Place G3 7LH Glasgow C/O Horizon Ca Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
What are the latest statements on persons with significant control for MILLENNIUM HD LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 12, 2016 | Nov 28, 2019 | 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