Milne Elgin Ltd ELGIN


Milne Elgin started in year 1973 as Private Limited Company with registration number SC054267. The Milne Elgin company has been functioning successfully for 51 years now and its status is active. The firm's office is based in Elgin at 20 Glen Elgin Drive. Postal code: IV30 6JH. Since 5th February 2018 Milne Elgin Ltd is no longer carrying the name Alan Milne.

The firm has one director. Steven M., appointed on 1 February 1996. There are currently no secretaries appointed. As of 23 May 2024, there were 7 ex directors - Craig M., Jennifer A. and others listed below. There were no ex secretaries.

Milne Elgin Ltd Address / Contact

Office Address 20 Glen Elgin Drive
Town Elgin
Post code IV30 6JH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC054267
Date of Incorporation Thu, 18th Oct 1973
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Steven M.

Position: Director

Appointed: 01 February 1996

Grigor & Young

Position: Corporate Secretary

Resigned: 07 April 2019

Grigor & Young Llp

Position: Corporate Secretary

Appointed: 07 April 2019

Resigned: 04 March 2021

Craig M.

Position: Director

Appointed: 26 January 2009

Resigned: 26 January 2018

Jennifer A.

Position: Director

Appointed: 26 January 2009

Resigned: 19 August 2010

Steven R.

Position: Director

Appointed: 01 January 2002

Resigned: 30 June 2006

Alan M.

Position: Director

Appointed: 01 January 2002

Resigned: 19 January 2010

David G.

Position: Director

Appointed: 01 February 1996

Resigned: 02 March 1998

Wilma M.

Position: Director

Appointed: 12 January 1989

Resigned: 05 December 1998

Alan M.

Position: Director

Appointed: 12 January 1989

Resigned: 30 September 1999

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we discovered, there is Steven M. The abovementioned PSC and has 75,01-100% shares.

Steven M.

Notified on 1 January 2017
Nature of control: 75,01-100% shares

Company previous names

Alan Milne February 5, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand631 644578 107645 799543 894388 121394 356353 725
Current Assets2 246 6302 572 575898 669790 704573 484565 975526 754
Debtors425 684443 889199 593246 810185 363171 619173 029
Net Assets Liabilities880 073777 467683 089698 000756 135771 675681 930
Other Debtors237 218238 561190 166209 566184 566171 619173 029
Property Plant Equipment34 74065 204 47 55837 63429 44423 669
Total Inventories1 139 6031 499 411     
Other
Accumulated Depreciation Impairment Property Plant Equipment227 457236 783 19 85332 49842 70452 881
Average Number Employees During Period   1111
Corporation Tax Payable30 151      
Corporation Tax Recoverable 29 3219 4279 427   
Creditors1 394 6961 847 923469 355478 717271 851276 728291 237
Current Asset Investments49 69951 16853 277    
Fixed Assets 65 204253 775390 162472 288507 403453 212
Increase From Depreciation Charge For Year Property Plant Equipment 9 326 19 85312 64510 20610 177
Investments Fixed Assets  253 775342 604434 654477 959429 543
Net Current Assets Liabilities851 934724 652429 314311 987301 633289 247235 517
Other Creditors706 9401 162 367353 722358 825267 250221 415226 550
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  236 783    
Other Disposals Property Plant Equipment  301 987    
Other Investments Other Than Loans  53 277 434 654477 959-48 416
Other Taxation Social Security Payable26 67753 73649 89250 5681 142  
Property Plant Equipment Gross Cost262 197301 987 67 41170 13272 14876 550
Provisions For Liabilities Balance Sheet Subtotal6 60112 389 4 14917 78624 9756 799
Total Additions Including From Business Combinations Property Plant Equipment 39 790 67 4112 7212 0164 402
Total Assets Less Current Liabilities886 674789 856683 089702 149773 921796 650688 729
Trade Creditors Trade Payables630 928631 82065 74169 3243 45955 31364 687
Trade Debtors Trade Receivables188 466176 007 27 817797  
Additional Provisions Increase From New Provisions Recognised      -18 176
Dividends Paid      16 000
Number Shares Issued Fully Paid      2 000
Par Value Share      1
Profit Loss      -73 745
Provisions     24 9756 799

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 25th, September 2023
Free Download (10 pages)

Company search

Advertisements