Millennium Link Trust GLASGOW


Founded in 1996, Millennium Link Trust, classified under reg no. SC170335 is an active company. Currently registered at Canal House G4 9SP, Glasgow the company has been in the business for twenty eight years. Its financial year was closed on 30th June and its latest financial statement was filed on Wednesday 31st March 2021. Since Wednesday 23rd July 1997 Millennium Link Trust is no longer carrying the name Missionlight.

Currently there are 2 directors in the the company, namely Amelia M. and Nicola C.. In addition one secretary - Nicola C. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Millennium Link Trust Address / Contact

Office Address Canal House
Office Address2 Applecross Street
Town Glasgow
Post code G4 9SP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC170335
Date of Incorporation Tue, 3rd Dec 1996
Industry Other service activities not elsewhere classified
End of financial Year 30th June
Company age 28 years old
Account next due date Fri, 31st Mar 2023 (425 days after)
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Amelia M.

Position: Director

Appointed: 25 March 2021

Nicola C.

Position: Director

Appointed: 25 June 2012

Nicola C.

Position: Secretary

Appointed: 25 June 2012

Apex Corporate Services (uk) Limited

Position: Corporate Director

Appointed: 31 October 2006

Apex Trust Corporate Limited

Position: Corporate Director

Appointed: 26 May 2005

Catherine T.

Position: Director

Appointed: 30 January 2020

Resigned: 25 March 2021

Claire L.

Position: Director

Appointed: 07 January 2014

Resigned: 31 December 2019

John O.

Position: Director

Appointed: 18 June 2013

Resigned: 07 January 2014

Deborah H.

Position: Director

Appointed: 25 June 2012

Resigned: 18 June 2013

Philip R.

Position: Director

Appointed: 09 February 2010

Resigned: 19 March 2012

Philip R.

Position: Secretary

Appointed: 18 September 2008

Resigned: 19 March 2012

Adrian G.

Position: Director

Appointed: 13 December 2004

Resigned: 31 October 2006

John W.

Position: Director

Appointed: 18 March 2003

Resigned: 30 June 2008

John W.

Position: Secretary

Appointed: 09 May 2002

Resigned: 30 June 2008

Kenneth A.

Position: Director

Appointed: 11 May 2001

Resigned: 10 March 2003

David G.

Position: Secretary

Appointed: 01 June 2000

Resigned: 09 May 2002

Peter H.

Position: Director

Appointed: 10 March 2000

Resigned: 12 December 2004

Peter H.

Position: Director

Appointed: 20 December 1999

Resigned: 10 March 2000

James S.

Position: Secretary

Appointed: 20 December 1999

Resigned: 31 May 2000

James S.

Position: Director

Appointed: 20 December 1999

Resigned: 19 March 2012

Charles N.

Position: Director

Appointed: 20 December 1999

Resigned: 31 July 2000

David F.

Position: Director

Appointed: 20 December 1999

Resigned: 10 March 2000

Bryan N.

Position: Director

Appointed: 20 December 1999

Resigned: 26 May 2005

Md Directors Limited

Position: Corporate Nominee Director

Appointed: 10 June 1997

Resigned: 20 December 1999

Md Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 June 1997

Resigned: 20 December 1999

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we identified, there is Scottish Canals from Glasgow, Scotland. The abovementioned PSC is categorised as "a public body". The abovementioned PSC.

Scottish Canals

Canal House Applecross Street, Glasgow, G4 9SP, Scotland

Legal authority Transport Act 1962
Legal form Public Body
Notified on 1 November 2016
Nature of control: right to appoint and remove directors

Company previous names

Missionlight July 23, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Accounting period ending changed to Thursday 31st March 2022 (was Thursday 30th June 2022).
filed on: 21st, March 2023
Free Download (1 page)

Company search

Advertisements