Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MILNE CRAIG
Company Information for

MILNE CRAIG

ABERCORN HOUSE, 79 RENFREW ROAD, PAISLEY, PA3 4DA,
Company Registration Number
SC269396
Private Unlimited Company
Active

Company Overview

About Milne Craig
MILNE CRAIG was founded on 2004-06-16 and has its registered office in Paisley. The organisation's status is listed as "Active". Milne Craig is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MILNE CRAIG
 
Legal Registered Office
ABERCORN HOUSE
79 RENFREW ROAD
PAISLEY
PA3 4DA
Other companies in PA3
 
Filing Information
Company Number SC269396
Company ID Number SC269396
Date formed 2004-06-16
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-07-05 11:13:23
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MILNE CRAIG
The following companies were found which have the same name as MILNE CRAIG. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MILNE (QLD) PTY LTD Active Company formed on the 2015-03-05
MILNE / BNC INSURANCE NEVADA, INC. 701 S CARSON ST STE 200 CARSON CITY NV 89701 Dissolved Company formed on the 2006-04-12
MILNE & ASSOCIATES, INC. 756 Tenderfoot Dr Larkspur CO 80118 Good Standing Company formed on the 2002-10-25
MILNE & ASSOCIATES CPAS LLC 6135B FM 1488 STE 192 MAGNOLIA TX 77354 ACTIVE Company formed on the 2013-08-16
MILNE & BARCLAY LIMITED 119 WHITEFIELD ROAD GLASGOW GLASGOW G51 2SD Dissolved Company formed on the 1964-02-04
MILNE & BYRNE LTD 15 Crow Road Lennoxtown Glasgow G66 7HR active Company formed on the 2024-04-15
MILNE & CO, INC. 59 DAMONTE RANCH PKWY #B-413 RENO NV 89521 Dissolved Company formed on the 2011-09-30
MILNE & CO. PTY LTD Active Company formed on the 2007-02-01
MILNE & CO CONSULTING PTY LTD Active Company formed on the 2019-11-21
MILNE & CO. LTD Deemount House, 11 Deemount Road DEEMOUNT ROAD Aberdeen AB11 7TY Active - Proposal to Strike off Company formed on the 2021-11-12
MILNE & CRAIGHEAD CUSTOMS BROKERS (CANADA) LTD. 700 WEST GEORGIA STREET SUITE 2000 VANCOUVER British Columbia V7Y1A8 Inactive - Discontinued Company formed on the 1984-03-22
MILNE & FERRONE MANAGEMENT CO, INC. PO BOX 170156 ARLINGTON TX 76003 Active Company formed on the 2012-07-30
MILNE & MADISON CONSULTING LTD UNIT 1 ROWAN COURT 56 HIGH STREET WIMBLEDON LONDON SW19 5EE Active - Proposal to Strike off Company formed on the 2017-03-02
MILNE & MIDDLETON (CANADA) INC. 789 WEST PENDER STREET SUITE 980 VANCOUVER British Columbia V6G1H2 Dissolved Company formed on the 1980-04-24
MILNE & NICHOLLS, INC. 600 SANDTREE DR. #208 PALM BEACH GARDENS FL 33403 Inactive Company formed on the 1981-03-02
MILNE & NICHOLLS INTERNATIONAL CO. LTD. Active Company formed on the 1983-01-27
MILNE & PICKLES LIMITED 53 NORTHGATE PEEBLES EH45 8BU Active Company formed on the 2021-08-31
MILNE & ROBSON LIMITED WESTBY 64 WEST HIGH STREET FORFAR ANGUS DD8 1BJ Active - Proposal to Strike off Company formed on the 2009-10-22
MILNE & SMITH, LLC 306 ALCAZAR AVE, STE 301 CORAL GABLES FL 33134 Inactive Company formed on the 2003-08-14
MILNE & STONEHOUSE PTY LTD NSW 2084 Active Company formed on the 2006-01-04

Company Officers of MILNE CRAIG

Current Directors
Officer Role Date Appointed
DONALD HENRY PARBROOK
Company Secretary 2004-06-16
KATHERINE BROWN
Director 2009-09-17
CRAIG GORDON BUTLER
Director 2016-09-30
PAUL CRAIG
Director 2009-10-01
SHEILA CRAIK MACLEOD
Director 2010-02-01
SHONA BURNS MALCOLM
Director 2009-09-17
DAVID HAMILTON NAIRN
Director 2004-09-28
DONALD HENRY PARBROOK
Director 2004-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
GORDON HOWIE BUTLER
Director 2004-06-16 2018-06-18
HENRY RAYMOND PATON
Director 2009-09-17 2016-09-30
JOHN BARRIE STOBO
Director 2009-09-17 2016-09-30
JAMES G WYLIE
Director 2004-07-01 2016-09-30
ROBERT ARNOT
Director 2009-09-17 2010-12-02
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2004-06-16 2004-06-16
JORDANS (SCOTLAND) LIMITED
Nominated Director 2004-06-16 2004-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHERINE BROWN MILNE CRAIG HOLDINGS LIMITED Director 2016-09-01 CURRENT 2016-07-05 Active
CRAIG GORDON BUTLER MILNE CRAIG HOLDINGS LIMITED Director 2016-09-01 CURRENT 2016-07-05 Active
PAUL CRAIG COOK & CO LIMITED Director 2018-06-29 CURRENT 2011-09-14 Active
PAUL CRAIG MILNE CRAIG HOLDINGS LIMITED Director 2016-09-01 CURRENT 2016-07-05 Active
SHONA BURNS MALCOLM COOK & CO LIMITED Director 2018-06-29 CURRENT 2011-09-14 Active
SHONA BURNS MALCOLM MILNE CRAIG HOLDINGS LIMITED Director 2016-07-06 CURRENT 2016-07-05 Active
SHONA BURNS MALCOLM THE TEXTILE CONSERVATION FOUNDATION Director 2012-09-25 CURRENT 1975-04-17 Active
SHONA BURNS MALCOLM MILNE CRAIG TECHNOLOGY SOLUTIONS LIMITED Director 2009-09-15 CURRENT 2009-09-15 Active
DAVID HAMILTON NAIRN COOK & CO LIMITED Director 2018-06-29 CURRENT 2011-09-14 Active
DAVID HAMILTON NAIRN MILNE CRAIG TECHNOLOGY SOLUTIONS LIMITED Director 2018-05-01 CURRENT 2009-09-15 Active
DAVID HAMILTON NAIRN 3N PROPERTY LIMITED Director 2017-11-02 CURRENT 2017-11-02 Active
DAVID HAMILTON NAIRN MILNE CRAIG HOLDINGS LIMITED Director 2016-07-06 CURRENT 2016-07-05 Active
DAVID HAMILTON NAIRN MILNE CRAIG TRUSTEES LIMITED Director 2012-04-04 CURRENT 2012-04-04 Active
DAVID HAMILTON NAIRN ABERCORN BUSINESS CONSULTANTS LIMITED Director 2004-06-23 CURRENT 2004-06-23 Active - Proposal to Strike off
DONALD HENRY PARBROOK ABERCORN BUSINESS CONSULTANTS LIMITED Director 2004-09-28 CURRENT 2004-06-23 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-23DIRECTOR APPOINTED MRS KIRSTY JANE MACKIE
2023-06-2630/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-16CONFIRMATION STATEMENT MADE ON 16/06/23, WITH UPDATES
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/22, WITH UPDATES
2022-06-09AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH NO UPDATES
2021-06-01AP01DIRECTOR APPOINTED MR SCOTT JAMES HUNTER
2020-09-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-30TM01APPOINTMENT TERMINATED, DIRECTOR SHONA BURNS MALCOLM
2020-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID GORDON
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES
2019-09-17CH01Director's details changed for Mr Paul Craig on 2019-09-01
2019-09-09AP01DIRECTOR APPOINTED MRS LESLEY MORAIG BOYLE
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES
2019-06-30AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-03AP01DIRECTOR APPOINTED MR PAUL THOMPSON
2019-04-16TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA CRAIK MACLEOD
2018-10-01AP01DIRECTOR APPOINTED MR ANDREW DAVID GORDON
2018-06-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-19LATEST SOC19/06/18 STATEMENT OF CAPITAL;GBP 5095
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR GORDON HOWIE BUTLER
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 5095
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2016-10-12AP01DIRECTOR APPOINTED MR CRAIG GORDON BUTLER
2016-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE BROWN / 01/09/2016
2016-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE BROWN / 01/09/2016
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STOBO
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR HENRY PATON
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WYLIE
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 5095
2016-06-27AR0116/06/16 ANNUAL RETURN FULL LIST
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-19AR0116/06/15 ANNUAL RETURN FULL LIST
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-18AR0116/06/14 ANNUAL RETURN FULL LIST
2013-06-19AR0116/06/13 FULL LIST
2013-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHONA BURNS MALCOLM / 31/05/2013
2012-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD HENRY PARBROOK / 19/09/2012
2012-09-19CH03SECRETARY'S CHANGE OF PARTICULARS / DONALD HENRY PARBROOK / 19/09/2012
2012-06-18AR0116/06/12 FULL LIST
2011-06-29AR0116/06/11 FULL LIST
2011-06-28AR0116/06/10 FULL LIST
2011-05-11MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ARNOT
2010-03-18AA30/09/09 TOTAL EXEMPTION SMALL
2010-02-15AP01DIRECTOR APPOINTED SHEILA CRAIK MACLEOD
2010-02-05AP01DIRECTOR APPOINTED PAUL CRAIG
2009-09-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-09-24288aDIRECTOR APPOINTED HENRY RAYMOND PATON
2009-09-24288aDIRECTOR APPOINTED SHONA BURNS MALCOLM
2009-09-24288aDIRECTOR APPOINTED KATHERINE BROWN
2009-09-24288aDIRECTOR APPOINTED JOHN BARRIE STOBO
2009-09-24288aDIRECTOR APPOINTED ROBERT ARNOT
2009-09-17RES02REREG LTD TO UNLTD; RES02 PASS DATE:17/09/2009
2009-09-17MARREREGISTRATION MEMORANDUM AND ARTICLES
2009-09-17CERT3CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD
2009-09-1749(8)(b)DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD
2009-09-1749(8)(a)MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD
2009-09-1749(1)APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD
2009-09-03RES01ADOPT MEM AND ARTS 28/08/2009
2009-09-03RES12VARYING SHARE RIGHTS AND NAMES
2009-09-02225CURREXT FROM 30/06/2009 TO 30/09/2009
2009-06-16363aRETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS
2009-03-27AA30/06/08 TOTAL EXEMPTION SMALL
2008-06-25363aRETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS
2008-06-25288cDIRECTOR'S CHANGE OF PARTICULARS / GORDON BUTLER / 05/08/2006
2007-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-07-02363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-02363sRETURN MADE UP TO 16/06/07; NO CHANGE OF MEMBERS
2007-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-06363sRETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS
2006-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-06-14363sRETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS
2004-09-30288aNEW DIRECTOR APPOINTED
2004-09-3088(2)RAD 01/07/04--------- £ SI 99@1=99 £ IC 1/100
2004-07-16288aNEW DIRECTOR APPOINTED
2004-06-18288bSECRETARY RESIGNED
2004-06-18288bDIRECTOR RESIGNED
2004-06-18288aNEW SECRETARY APPOINTED
2004-06-18288aNEW DIRECTOR APPOINTED
2004-06-18288aNEW DIRECTOR APPOINTED
2004-06-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69203 - Tax consultancy



Licences & Regulatory approval
We could not find any licences issued to MILNE CRAIG or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MILNE CRAIG
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2011-05-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MILNE CRAIG

Intangible Assets
Patents
We have not found any records of MILNE CRAIG registering or being granted any patents
Domain Names

MILNE CRAIG owns 1 domain names.

thegoldenlionstirling.co.uk  

Trademarks
We have not found any records of MILNE CRAIG registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILNE CRAIG. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as MILNE CRAIG are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where MILNE CRAIG is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MILNE CRAIG any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MILNE CRAIG any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.