THE MILLSHOP LIMITED
DUMFRIESSHIRE

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG13 0EB
Company number SC005530
Status Active
Incorporation Date 13 January 1904
Company Type Private Limited Company
Address WAVERLEY MILLS, LANGHOLM, DUMFRIESSHIRE, DG13 0EB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Accounts for a dormant company made up to 27 February 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 1,500,000 . The most likely internet sites of THE MILLSHOP LIMITED are www.themillshop.co.uk, and www.the-millshop.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-two years and one months. The Millshop Limited is a Private Limited Company. The company registration number is SC005530. The Millshop Limited has been working since 13 January 1904. The present status of the company is Active. The registered address of The Millshop Limited is Waverley Mills Langholm Dumfriesshire Dg13 0eb. . CARRUTHERS, June is a Secretary of the company. CARRUTHERS, June is a Director of the company. LEE, Kristian Brian is a Director of the company. Secretary AINSLIE, James Thomas Heard has been resigned. Secretary DUNBAR, Jennifer Mary has been resigned. Director AINSLIE, James Thomas Heard has been resigned. Director BIRRELL, Colin has been resigned. Director DUNBAR, Jennifer Mary has been resigned. Director ELLIOT, John Johnstone has been resigned. Director HOUSTON, David Oliver has been resigned. Director RUSSELL, Graham Gillies Tomlinson has been resigned. Director STEVENSON, David Deas has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CARRUTHERS, June
Appointed Date: 31 May 2001

Director
CARRUTHERS, June
Appointed Date: 31 May 2001
61 years old

Director
LEE, Kristian Brian
Appointed Date: 04 January 2012
51 years old

Resigned Directors

Secretary
AINSLIE, James Thomas Heard
Resigned: 15 April 1991

Secretary
DUNBAR, Jennifer Mary
Resigned: 31 May 2001
Appointed Date: 15 April 1991

Director
AINSLIE, James Thomas Heard
Resigned: 02 February 1996
89 years old

Director
BIRRELL, Colin
Resigned: 16 July 2001
Appointed Date: 28 January 2000
70 years old

Director
DUNBAR, Jennifer Mary
Resigned: 31 May 2001
Appointed Date: 02 February 1996
84 years old

Director
ELLIOT, John Johnstone
Resigned: 13 December 1994
78 years old

Director
HOUSTON, David Oliver
Resigned: 20 February 2012
Appointed Date: 13 July 2001
72 years old

Director
RUSSELL, Graham Gillies Tomlinson
Resigned: 31 May 1993
80 years old

Director
STEVENSON, David Deas
Resigned: 28 January 2000
84 years old

Persons With Significant Control

The Edinburgh Woollen Mill Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

THE MILLSHOP LIMITED Events

08 Mar 2017
Confirmation statement made on 28 February 2017 with updates
19 Dec 2016
Accounts for a dormant company made up to 27 February 2016
21 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,500,000

05 Nov 2015
Accounts for a dormant company made up to 28 February 2015
11 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,500,000

...
... and 85 more events
27 Aug 1987
Director resigned

27 Aug 1987
Accounting reference date shortened from 31/03 to 31/01

10 Jul 1987
Director resigned

13 Oct 1986
Full accounts made up to 29 March 1986

13 Oct 1986
Return made up to 10/10/86; full list of members

THE MILLSHOP LIMITED Charges

12 November 1990
Bond & floating charge
Delivered: 23 November 1990
Status: Satisfied on 13 December 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…