Md Milne Limited EDINBURGH


Founded in 2004, Md Milne, classified under reg no. SC271075 is an active company. Currently registered at 110 West Bow EH1 2HH, Edinburgh the company has been in the business for twenty years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Fri, 3rd Sep 2004 Md Milne Limited is no longer carrying the name Tm 1231.

The firm has 3 directors, namely Douglas T., Marshall M. and Lesley T.. Of them, Lesley T. has been with the company the longest, being appointed on 29 January 2015 and Douglas T. has been with the company for the least time - from 13 October 2023. Currenlty, the firm lists one former director, whose name is Marshall M. and who left the the firm on 29 January 2015. In addition, there is one former secretary - Douglas G. who worked with the the firm until 29 January 2015.

Md Milne Limited Address / Contact

Office Address 110 West Bow
Town Edinburgh
Post code EH1 2HH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC271075
Date of Incorporation Fri, 23rd Jul 2004
Industry Licensed restaurants
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Douglas T.

Position: Director

Appointed: 13 October 2023

Marshall M.

Position: Director

Appointed: 01 April 2021

Lesley T.

Position: Director

Appointed: 29 January 2015

Douglas G.

Position: Secretary

Appointed: 16 September 2004

Resigned: 29 January 2015

Marshall M.

Position: Director

Appointed: 16 September 2004

Resigned: 29 January 2015

Tm Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 23 July 2004

Resigned: 16 September 2004

Tm Company Services Limited

Position: Corporate Nominee Director

Appointed: 23 July 2004

Resigned: 16 September 2004

Reynard Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 July 2004

Resigned: 16 September 2004

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats found, there is Lesley T. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Lesley T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Tm 1231 September 3, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-07-312013-07-312014-07-312015-03-312016-03-312017-03-312018-03-312019-03-31
Net Worth22224 510173 007   
Balance Sheet
Cash Bank On Hand    242 457306 322329 721293 723
Current Assets  264 150257 816321 776358 320326 527
Debtors  21 33211 35911 45424 59928 804
Net Assets Liabilities    173 008257 380302 610287 614
Property Plant Equipment    45 99763 85969 02983 827
Total Inventories    4 0004 0004 0004 000
Cash Bank In Hand   58 818242 457   
Net Assets Liabilities Including Pension Asset Liability22224 510173 007   
Stocks Inventory   4 0004 000   
Tangible Fixed Assets   24 69645 996   
Reserves/Capital
Called Up Share Capital  222   
Profit Loss Account Reserve   24 508173 005   
Shareholder Funds22224 510173 007   
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    -1 500-4 100-4 100-4 100
Accumulated Depreciation Impairment Property Plant Equipment    14 25530 78752 11881 761
Additions Other Than Through Business Combinations Property Plant Equipment     34 39426 50144 441
Creditors    129 304127 398124 871122 280
Increase From Depreciation Charge For Year Property Plant Equipment     16 53221 33129 643
Net Current Assets Liabilities  2-186127 011197 621237 681207 887
Number Shares Issued Fully Paid     222
Other Inventories    4 0004 0004 0004 000
Par Value Share 11 1 11
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     3 2434 2323 640
Property Plant Equipment Gross Cost    60 25294 646121 147165 588
Total Assets Less Current Liabilities  224 510174 508261 480306 710291 714
Advances Credits Directors        
Creditors Due Within One Year   64 336130 805   
Fixed Assets   24 69645 996   
Number Shares Allotted 2222   
Called Up Share Capital Not Paid Not Expressed As Current Asset222     
Share Capital Allotted Called Up Paid222     
Tangible Fixed Assets Additions   30 870    
Tangible Fixed Assets Cost Or Valuation   30 870    
Tangible Fixed Assets Depreciation   6 174    
Tangible Fixed Assets Depreciation Charged In Period   6 174    
Value Shares Allotted   22   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 27th, March 2024
Free Download (8 pages)

Company search

Advertisements