Milngavie Town Centre Bid Ltd GLASGOW


Founded in 2014, Milngavie Town Centre Bid, classified under reg no. SC475864 is an active company. Currently registered at 2 Stewart Street G62 6BW, Glasgow the company has been in the business for ten years. Its financial year was closed on April 30 and its latest financial statement was filed on 30th April 2022.

The firm has 7 directors, namely Elaine M., Elaine F. and Ian L. and others. Of them, Wendy R. has been with the company the longest, being appointed on 1 September 2016 and Elaine M. has been with the company for the least time - from 20 May 2022. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Alistair H. who worked with the the firm until 30 April 2019.

Milngavie Town Centre Bid Ltd Address / Contact

Office Address 2 Stewart Street
Office Address2 Milngavie
Town Glasgow
Post code G62 6BW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC475864
Date of Incorporation Wed, 23rd Apr 2014
Industry Activities of other membership organizations n.e.c.
End of financial Year 30th April
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (80 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Elaine M.

Position: Director

Appointed: 20 May 2022

Elaine F.

Position: Director

Appointed: 30 March 2020

Ian L.

Position: Director

Appointed: 01 May 2019

Eleanor B.

Position: Director

Appointed: 01 May 2019

Jim G.

Position: Director

Appointed: 20 June 2017

Graeme R.

Position: Director

Appointed: 01 June 2017

Wendy R.

Position: Director

Appointed: 01 September 2016

Kayleigh G.

Position: Director

Appointed: 01 May 2019

Resigned: 01 December 2019

James R.

Position: Director

Appointed: 19 March 2018

Resigned: 30 April 2019

Andre A.

Position: Director

Appointed: 01 June 2017

Resigned: 30 April 2019

Jennifer H.

Position: Director

Appointed: 11 November 2016

Resigned: 20 June 2017

Anothony K.

Position: Director

Appointed: 01 September 2016

Resigned: 30 April 2019

Eric G.

Position: Director

Appointed: 12 November 2015

Resigned: 20 June 2017

Frank O.

Position: Director

Appointed: 27 May 2014

Resigned: 31 August 2016

Gail M.

Position: Director

Appointed: 27 May 2014

Resigned: 31 August 2016

Alan M.

Position: Director

Appointed: 27 May 2014

Resigned: 12 November 2015

Alistair H.

Position: Secretary

Appointed: 27 May 2014

Resigned: 30 April 2019

Martin C.

Position: Director

Appointed: 27 May 2014

Resigned: 10 January 2017

Alistair H.

Position: Director

Appointed: 27 May 2014

Resigned: 30 April 2019

Christine J.

Position: Director

Appointed: 27 May 2014

Resigned: 31 August 2016

Glenn M.

Position: Director

Appointed: 27 May 2014

Resigned: 31 August 2016

Rona M.

Position: Director

Appointed: 27 May 2014

Resigned: 31 August 2016

Neil C.

Position: Director

Appointed: 27 May 2014

Resigned: 17 August 2016

Colin S.

Position: Director

Appointed: 27 May 2014

Resigned: 06 December 2017

Leah C.

Position: Director

Appointed: 27 May 2014

Resigned: 02 March 2015

Catherine W.

Position: Director

Appointed: 23 April 2014

Resigned: 30 April 2019

Ian L.

Position: Director

Appointed: 23 April 2014

Resigned: 12 October 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth12 99813 728      
Balance Sheet
Cash Bank In Hand38 6226 818      
Current Assets42 09616 31972 248129 47547 60330 91472 105129 063
Debtors3 4749 501      
Tangible Fixed Assets7531 142      
Reserves/Capital
Profit Loss Account Reserve12 99813 728      
Shareholder Funds12 99813 728      
Other
Creditors 3 7335 32322 18814 3389 00215 8295 731
Creditors Due Within One Year29 8513 733      
Fixed Assets 1 14258188262398  
Net Current Assets Liabilities12 24512 58666 925107 28733 26521 91256 276123 332
Tangible Fixed Assets Additions 950      
Tangible Fixed Assets Cost Or Valuation1 1242 074      
Tangible Fixed Assets Depreciation371932      
Tangible Fixed Assets Depreciation Charged In Period 561      
Total Assets Less Current Liabilities12 99813 72867 506108 16933 88822 01056 276123 332
Average Number Employees During Period    1112

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers
Micro company accounts made up to 30th April 2022
filed on: 28th, April 2023
Free Download (5 pages)

Company search

Advertisements