CHALMERS & MILNE LIMITED

Register to unlock more data on OkredoRegister

CHALMERS & MILNE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC200780

Incorporation date

18/10/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 Dunsinane Avenue, Dunsinane Industrial Estate, Dundee DD2 3QTCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/1999)
dot icon31/03/2026
First Gazette notice for voluntary strike-off
dot icon24/03/2026
Application to strike the company off the register
dot icon02/12/2025
Total exemption full accounts made up to 2025-11-25
dot icon18/11/2025
Current accounting period shortened from 2026-07-31 to 2025-11-25
dot icon05/11/2025
Total exemption full accounts made up to 2025-07-31
dot icon22/10/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon20/10/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon17/10/2024
Total exemption full accounts made up to 2024-07-31
dot icon13/11/2023
Total exemption full accounts made up to 2023-07-31
dot icon20/10/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon18/10/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon05/10/2022
Total exemption full accounts made up to 2022-07-31
dot icon09/11/2021
Total exemption full accounts made up to 2021-07-31
dot icon18/10/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon11/03/2021
Current accounting period extended from 2021-06-30 to 2021-07-31
dot icon15/01/2021
Total exemption full accounts made up to 2020-06-30
dot icon23/10/2020
Notification of East of Scotland Colour Print Ltd as a person with significant control on 2020-07-01
dot icon23/10/2020
Confirmation statement made on 2020-10-18 with updates
dot icon23/10/2020
Cessation of Stephen Simpson as a person with significant control on 2020-07-01
dot icon03/08/2020
Notification of Stephen Simpson as a person with significant control on 2020-07-01
dot icon16/07/2020
Cessation of Kenneth Stewart Milne as a person with significant control on 2020-06-30
dot icon16/07/2020
Cessation of Frank Ogilvie Chalmers as a person with significant control on 2020-06-30
dot icon16/07/2020
Termination of appointment of Frank Ogilvie Chalmers as a director on 2020-06-30
dot icon16/07/2020
Termination of appointment of Kenneth Stewart Milne as a director on 2020-06-30
dot icon16/07/2020
Termination of appointment of Charles Wood & Son Limited as a secretary on 2020-06-30
dot icon16/07/2020
Appointment of Ms Carol Ann Simpson as a secretary on 2020-06-30
dot icon16/07/2020
Appointment of Ms Claire Louise Jackson as a director on 2020-06-30
dot icon16/07/2020
Appointment of Mr Kenneth David Simpson as a director on 2020-06-30
dot icon16/07/2020
Appointment of Ms Carol Ann Simpson as a director on 2020-06-30
dot icon16/07/2020
Appointment of Mr Stephen Simpson as a director on 2020-06-30
dot icon16/07/2020
Registered office address changed from C/O Charles Wood & Sons 37 Kirk Wynd Kirkcaldy Fife KY1 1EN to 16 Dunsinane Avenue Dunsinane Industrial Estate Dundee DD2 3QT on 2020-07-16
dot icon20/02/2020
Satisfaction of charge 1 in full
dot icon31/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon24/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon02/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon25/10/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon15/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon27/10/2017
Confirmation statement made on 2017-10-18 with updates
dot icon25/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon21/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon09/11/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon13/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon07/11/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon11/07/2014
Resolutions
dot icon11/07/2014
Statement of capital following an allotment of shares on 2014-07-07
dot icon11/11/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon29/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon03/06/2013
Appointment of Charles Wood & Son Limited as a secretary
dot icon08/05/2013
Termination of appointment of Purple Venture Secretaries Limited as a secretary
dot icon08/05/2013
Registered office address changed from 1 George Square, Castle Brae Dunfermline Fife KY11 8QF on 2013-05-08
dot icon02/05/2013
Change of share class name or designation
dot icon02/05/2013
Resolutions
dot icon20/11/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon21/11/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon28/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon24/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon11/11/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon11/11/2010
Director's details changed for Kenneth Stewart Milne on 2009-10-01
dot icon11/11/2010
Director's details changed for Frank Ogilvie Chalmers on 2009-10-01
dot icon12/11/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon12/11/2009
Director's details changed for Frank Ogilvie Chalmers on 2009-10-01
dot icon12/11/2009
Director's details changed for Kenneth Stewart Milne on 2009-10-01
dot icon12/11/2009
Secretary's details changed for Purple Venture Secretaries Limited on 2009-10-01
dot icon04/09/2009
Total exemption small company accounts made up to 2009-06-30
dot icon20/11/2008
Return made up to 18/10/08; full list of members
dot icon20/11/2008
Location of register of members
dot icon06/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon21/11/2007
Return made up to 18/10/07; no change of members; amend
dot icon21/11/2007
Location of register of members address changed
dot icon15/11/2007
Return made up to 18/10/07; full list of members
dot icon12/10/2007
Total exemption small company accounts made up to 2007-06-30
dot icon22/01/2007
Secretary's particulars changed
dot icon22/01/2007
Registered office changed on 22/01/07 from: 1 george square, castle brae dunfermline fife KY11 8QF
dot icon22/01/2007
Secretary's particulars changed
dot icon19/01/2007
Registered office changed on 19/01/07 from: 1 george square, castle brae dunfermline fife U.k KY11 8QF
dot icon19/01/2007
Registered office changed on 19/01/07 from: 1 george square, castle brae dunfermline fife KY11 8QF
dot icon19/01/2007
Registered office changed on 19/01/07 from: new law house saltire centre glenrothes fife KY6 2DA
dot icon15/11/2006
Director's particulars changed
dot icon15/11/2006
Return made up to 18/10/06; full list of members
dot icon19/10/2006
Total exemption small company accounts made up to 2006-06-30
dot icon26/01/2006
Total exemption small company accounts made up to 2005-06-30
dot icon02/11/2005
Return made up to 18/10/05; full list of members
dot icon09/03/2005
New secretary appointed
dot icon09/03/2005
Secretary resigned
dot icon16/12/2004
Return made up to 18/10/04; full list of members
dot icon02/12/2004
Total exemption small company accounts made up to 2004-06-30
dot icon11/01/2004
Accounts for a small company made up to 2003-06-30
dot icon03/11/2003
Return made up to 18/10/03; full list of members
dot icon15/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon28/11/2002
Return made up to 18/10/02; no change of members
dot icon12/02/2002
Total exemption small company accounts made up to 2001-06-30
dot icon20/11/2001
Return made up to 18/10/01; no change of members
dot icon02/03/2001
Accounts for a small company made up to 2000-06-30
dot icon15/02/2001
Accounting reference date shortened from 31/10/00 to 30/06/00
dot icon30/01/2001
Secretary's particulars changed
dot icon28/10/2000
Return made up to 18/10/00; full list of members
dot icon01/03/2000
Partic of mort/charge *
dot icon22/02/2000
Memorandum and Articles of Association
dot icon22/02/2000
Resolutions
dot icon22/02/2000
Ad 15/02/00--------- £ si 9998@1=9998 £ ic 2/10000
dot icon22/02/2000
£ nc 1000/10000 15/02/00
dot icon22/02/2000
New director appointed
dot icon02/12/1999
Director resigned
dot icon02/12/1999
New director appointed
dot icon02/11/1999
Certificate of change of name
dot icon18/10/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/11/2025
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
25/11/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
25/11/2025
dot iconNext account date
25/11/2026
dot iconNext due on
25/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
175.37K
-
0.00
-
-
2022
4
175.37K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PURPLE VENTURE SECRETARIES LIMITED
Corporate Secretary
28/02/2005 - 30/04/2013
82
CHARLES WOOD & SON LIMITED
Corporate Secretary
01/06/2013 - 30/06/2020
-
Simpson, Carol Ann
Secretary
30/06/2020 - Present
-
Simpson, Stephen
Director
30/06/2020 - Present
7
Jackson, Claire Louise
Director
30/06/2020 - Present
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHALMERS & MILNE LIMITED

CHALMERS & MILNE LIMITED is an(a) Active company incorporated on 18/10/1999 with the registered office located at 16 Dunsinane Avenue, Dunsinane Industrial Estate, Dundee DD2 3QT. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHALMERS & MILNE LIMITED?

toggle

CHALMERS & MILNE LIMITED is currently Active. It was registered on 18/10/1999 .

Where is CHALMERS & MILNE LIMITED located?

toggle

CHALMERS & MILNE LIMITED is registered at 16 Dunsinane Avenue, Dunsinane Industrial Estate, Dundee DD2 3QT.

What does CHALMERS & MILNE LIMITED do?

toggle

CHALMERS & MILNE LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for CHALMERS & MILNE LIMITED?

toggle

The latest filing was on 31/03/2026: First Gazette notice for voluntary strike-off.