Mark Of Millennium Ltd. STIRLINGSHIRE


Founded in 1999, Mark Of Millennium, classified under reg no. SC192404 is an active company. Currently registered at 25 Manor Street FK1 1NH, Stirlingshire the company has been in the business for twenty five years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 31st January 2023.

At the moment there are 2 directors in the the firm, namely Christine H. and Alexander H.. In addition one secretary - Christine H. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mark Of Millennium Ltd. Address / Contact

Office Address 25 Manor Street
Office Address2 Falkirk
Town Stirlingshire
Post code FK1 1NH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC192404
Date of Incorporation Tue, 5th Jan 1999
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st January
Company age 25 years old
Account next due date Thu, 31st Oct 2024 (186 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Christine H.

Position: Director

Appointed: 10 January 2022

Christine H.

Position: Secretary

Appointed: 16 August 2003

Alexander H.

Position: Director

Appointed: 05 January 1999

Ian C.

Position: Director

Appointed: 16 August 2003

Resigned: 10 January 2022

David T.

Position: Secretary

Appointed: 18 May 2001

Resigned: 16 August 2003

Melvyn C.

Position: Director

Appointed: 12 June 1999

Resigned: 24 June 2000

John D.

Position: Director

Appointed: 12 June 1999

Resigned: 14 June 2000

David T.

Position: Director

Appointed: 05 January 1999

Resigned: 16 August 2003

Derek R.

Position: Director

Appointed: 05 January 1999

Resigned: 16 August 2003

J.

Position: Secretary

Appointed: 05 January 1999

Resigned: 18 May 2001

First Scottish International Services Limited

Position: Nominee Director

Appointed: 05 January 1999

Resigned: 05 January 1999

Kai H.

Position: Director

Appointed: 05 January 1999

Resigned: 11 January 1999

Ian C.

Position: Director

Appointed: 05 January 1999

Resigned: 04 June 2000

First Scottish Secretaries Limited

Position: Nominee Secretary

Appointed: 05 January 1999

Resigned: 05 January 1999

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats identified, there is Alexander H. The abovementioned PSC and has 25-50% shares.

Alexander H.

Notified on 5 January 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-31
Net Worth72 30673 163 
Balance Sheet
Cash Bank On Hand 17 49414 257
Current Assets25 30339 28440 621
Debtors4 3707 43811 689
Net Assets Liabilities 73 16373 267
Property Plant Equipment 48 48741 937
Total Inventories 14 35214 675
Cash Bank In Hand9 41517 494 
Net Assets Liabilities Including Pension Asset Liability72 30673 163 
Stocks Inventory11 51814 352 
Tangible Fixed Assets54 95848 487 
Reserves/Capital
Called Up Share Capital18 70018 700 
Profit Loss Account Reserve53 60654 463 
Shareholder Funds72 30673 163 
Other
Total Fixed Assets Additions 2 302 
Total Fixed Assets Cost Or Valuation121 008123 310 
Total Fixed Assets Depreciation66 05074 823 
Total Fixed Assets Depreciation Charge In Period 8 773 
Accumulated Depreciation Impairment Property Plant Equipment 74 82383 094
Additions Other Than Through Business Combinations Property Plant Equipment  1 721
Average Number Employees During Period 11
Creditors 10 0375 432
Depreciation Rate Used For Property Plant Equipment  15
Increase From Depreciation Charge For Year Property Plant Equipment  8 271
Net Current Assets Liabilities21 95329 24735 189
Property Plant Equipment Gross Cost 123 310125 031
Taxation Including Deferred Taxation Balance Sheet Subtotal 4 5713 859
Total Assets Less Current Liabilities76 91177 73477 126
Creditors Due Within One Year Total Current Liabilities3 35010 037 
Fixed Assets54 95848 487 
Provisions For Liabilities Charges4 6054 571 
Tangible Fixed Assets Additions 2 302 
Tangible Fixed Assets Cost Or Valuation121 008123 310 
Tangible Fixed Assets Depreciation66 05074 823 
Tangible Fixed Assets Depreciation Charge For Period 8 773 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st January 2023
filed on: 24th, October 2023
Free Download (9 pages)

Company search

Advertisements