UKBizDB.co.uk

R.S.M. MILNE (DYKELANDS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as R.s.m. Milne (dykelands) Limited. The company was founded 69 years ago and was given the registration number SC030118. The firm's registered office is in KINCARDINESHIRE. You can find them at Dykelands, By Laurencekirk, Kincardineshire, . This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:R.S.M. MILNE (DYKELANDS) LIMITED
Company Number:SC030118
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 1954
End of financial year:31 May 2023
Jurisdiction:Scotland
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:Dykelands, By Laurencekirk, Kincardineshire, AB30 1UP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whinhurst, Fourdoun, Laurencekirk, AB30 1SL

Director-Active
Dykelands, By Laurencekirk, Kincardineshire, AB30 1UP

Director24 May 2017Active
Dykelands, By Laurencekirk, Kincardineshire, AB30 1UP

Director24 May 2017Active
Monboddo Farmhouse, Monboddo, Auchenblae, AB30 1JT

Secretary-Active
Dykelands, Laurencekirk, AB30 1UP

Director-Active
Monboddo Farmhouse, Monboddo, Auchenblae, AB30 1JT

Director-Active
Dykelands, Laurencekirk, AB30 1UP

Director-Active

People with Significant Control

Mr Richard Todd Milne
Notified on:25 January 2019
Status:Active
Date of birth:November 1971
Nationality:British
Address:Dykelands, Kincardineshire, AB30 1UP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathon Alexander Milne
Notified on:25 January 2019
Status:Active
Date of birth:May 1970
Nationality:British
Address:Dykelands, Kincardineshire, AB30 1UP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Todd Milne
Notified on:06 April 2016
Status:Active
Date of birth:April 1945
Nationality:British
Address:Dykelands, Kincardineshire, AB30 1UP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert John Milne
Notified on:06 April 2016
Status:Active
Date of birth:October 1943
Nationality:British
Address:Dykelands, Kincardineshire, AB30 1UP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Accounts

Accounts with accounts type total exemption full.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Persons with significant control

Notification of a person with significant control.

Download
2020-11-10Persons with significant control

Notification of a person with significant control.

Download
2020-11-10Persons with significant control

Cessation of a person with significant control.

Download
2020-01-09Accounts

Accounts with accounts type total exemption full.

Download
2019-11-07Confirmation statement

Confirmation statement with updates.

Download
2019-02-04Capital

Capital cancellation shares.

Download
2019-01-28Resolution

Resolution.

Download
2019-01-28Capital

Capital return purchase own shares.

Download
2019-01-23Persons with significant control

Cessation of a person with significant control.

Download
2019-01-23Officers

Termination secretary company with name termination date.

Download
2018-10-30Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-05-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-27Accounts

Accounts with accounts type total exemption full.

Download
2017-10-26Confirmation statement

Confirmation statement with no updates.

Download
2017-09-20Officers

Termination director company with name termination date.

Download
2017-05-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.