Milne Craig PAISLEY


Milne Craig started in year 2004 as Private Unlimited Company with registration number SC269396. The Milne Craig company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Paisley at Abercorn House. Postal code: PA3 4DA.

Currently there are 9 directors in the the company, namely Kirsty M., Scott H. and Lesley B. and others. In addition one secretary - Donald P. - is with the firm. As of 28 April 2024, there were 8 ex directors - Andrew G., Sheila M. and others listed below. There were no ex secretaries.

Milne Craig Address / Contact

Office Address Abercorn House
Office Address2 79 Renfrew Road
Town Paisley
Post code PA3 4DA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC269396
Date of Incorporation Wed, 16th Jun 2004
Industry Accounting and auditing activities
Industry Tax consultancy
End of financial Year 30th September
Company age 20 years old
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Kirsty M.

Position: Director

Appointed: 22 January 2024

Scott H.

Position: Director

Appointed: 01 June 2021

Lesley B.

Position: Director

Appointed: 06 September 2019

Paul T.

Position: Director

Appointed: 02 May 2019

Craig B.

Position: Director

Appointed: 30 September 2016

Paul C.

Position: Director

Appointed: 01 October 2009

Katherine B.

Position: Director

Appointed: 17 September 2009

David N.

Position: Director

Appointed: 28 September 2004

Donald P.

Position: Director

Appointed: 16 June 2004

Donald P.

Position: Secretary

Appointed: 16 June 2004

Andrew G.

Position: Director

Appointed: 01 October 2018

Resigned: 30 June 2020

Sheila M.

Position: Director

Appointed: 01 February 2010

Resigned: 16 April 2019

Robert A.

Position: Director

Appointed: 17 September 2009

Resigned: 02 December 2010

John S.

Position: Director

Appointed: 17 September 2009

Resigned: 30 September 2016

Henry P.

Position: Director

Appointed: 17 September 2009

Resigned: 30 September 2016

Shona M.

Position: Director

Appointed: 17 September 2009

Resigned: 30 September 2020

James W.

Position: Director

Appointed: 01 July 2004

Resigned: 30 September 2016

Gordon B.

Position: Director

Appointed: 16 June 2004

Resigned: 18 June 2018

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats discovered, there is Milne Craig Holdings Limited from Paisley, Scotland. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Milne Craig Holdings Limited

Abercorn House 79 Renfrew Road, Paisley, Renfrewshire, PA3 4DA, Scotland

Legal authority Uk
Legal form Limited Company
Country registered Scotland
Place registered Uk
Registration number Sc539510
Notified on 2 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand568 108643 585429 423675 2391 084 2611 098 135
Current Assets2 830 9732 845 0613 252 2123 843 9513 598 1413 353 195
Debtors1 971 6141 891 0282 443 0862 794 6312 162 9251 901 902
Net Assets Liabilities1 692 1221 845 0662 015 1402 224 9542 263 4912 329 423
Other Debtors151 564267 010467 974666 305401 829389 925
Property Plant Equipment79 60095 61193 766107 538105 802177 964
Total Inventories291 251310 448379 703374 081350 955353 158
Other
Accumulated Amortisation Impairment Intangible Assets4 456 8964 452 4734 452 4734 452 4734 452 473 
Accumulated Depreciation Impairment Property Plant Equipment653 622676 744704 297729 351759 841794 369
Average Number Employees During Period8586999694104
Creditors1 210 5321 079 4521 313 1221 706 203199 968154 182
Fixed Assets86 80595 71193 866107 638105 902178 064
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 178 0751 040 985988 236823 530749 398552 192
Increase From Depreciation Charge For Year Property Plant Equipment 23 12227 55334 81530 49034 528
Intangible Assets7 105     
Intangible Assets Gross Cost4 464 0014 452 4734 452 4734 452 4734 452 473 
Investments Fixed Assets100100100100100100
Investments In Group Undertakings100100100100100100
Net Current Assets Liabilities1 620 4411 765 6091 939 0902 137 7482 366 4222 333 557
Other Creditors588 004690 203664 793656 290274 729259 207
Other Taxation Social Security Payable566 474376 979534 724936 438869 509630 428
Property Plant Equipment Gross Cost733 222772 355798 063836 889865 643972 333
Provisions For Liabilities Balance Sheet Subtotal15 12416 25417 81620 4328 86528 016
Total Additions Including From Business Combinations Intangible Assets -11 528    
Total Additions Including From Business Combinations Property Plant Equipment 39 13325 70848 58828 754106 690
Total Assets Less Current Liabilities1 707 2461 861 3202 032 9562 245 3862 472 3242 511 621
Trade Creditors Trade Payables56 05412 270113 605103 44330 58576 315
Trade Debtors Trade Receivables1 820 0501 624 0181 975 1122 128 3261 761 0961 511 977
Bank Borrowings Overdrafts    199 968154 182
Deferred Tax Liabilities    26 45126 905
Disposals Decrease In Depreciation Impairment Property Plant Equipment   9 761  
Disposals Property Plant Equipment   9 762  
Finance Lease Liabilities Present Value Total   10 0326 8643 696
Provisions    8 86528 016
Work In Progress    350 955353 158

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Resolution
New director appointment on Monday 22nd January 2024.
filed on: 23rd, January 2024
Free Download (2 pages)

Company search

Advertisements