Background WavePink WaveYellow Wave

JIM MILNE PROPERTIES LIMITED (SC177243)

JIM MILNE PROPERTIES LIMITED (SC177243) is an active UK company. incorporated on 9 July 1997. with registered office in Aberdeen. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JIM MILNE PROPERTIES LIMITED has been registered for 28 years.

Company Number
SC177243
Status
active
Type
ltd
Incorporated
9 July 1997
Age
28 years
Address
Balmoral Park, Aberdeen, AB12 3GY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JIM MILNE PROPERTIES LIMITED

JIM MILNE PROPERTIES LIMITED is an active company incorporated on 9 July 1997 with the registered office located in Aberdeen. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JIM MILNE PROPERTIES LIMITED was registered 28 years ago.(SIC: 68209)

Status

active

Active since 28 years ago

Company No

SC177243

LTD Company

Age

28 Years

Incorporated 9 July 1997

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 17 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

C.A.M. (ABERDEEN) LIMITED
From: 9 July 1997To: 19 May 1999
Contact
Address

Balmoral Park Loirston Aberdeen, AB12 3GY,

Previous Addresses

Balmoral Park Loirston Aberdeen Aberdeenshire AB12 3GY United Kingdom
From: 19 June 2012To: 19 June 2012
Balmoral Group Holdings Ltd Balmoral Park Loirston Aberdeen Aberdeenshire AB12 3GY
From: 9 July 1997To: 19 June 2012
Timeline

2 key events • 1997 - 2017

Funding Officers Ownership
Company Founded
Jul 97
New Owner
Jun 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
19 June 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
19 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2011
AAAnnual Accounts
Legacy
18 January 2011
MG03sMG03s
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
5 May 2010
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 May 2009
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Legacy
8 July 2008
287Change of Registered Office
Legacy
8 July 2008
190190
Legacy
8 July 2008
353353
Accounts With Accounts Type Total Exemption Full
28 May 2008
AAAnnual Accounts
Legacy
13 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 June 2007
AAAnnual Accounts
Legacy
11 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 June 2006
AAAnnual Accounts
Legacy
23 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 June 2005
AAAnnual Accounts
Legacy
21 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 May 2004
AAAnnual Accounts
Legacy
23 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 April 2003
AAAnnual Accounts
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
14 January 2003
288bResignation of Director or Secretary
Legacy
29 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 June 2002
AAAnnual Accounts
Legacy
1 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2001
AAAnnual Accounts
Legacy
12 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 2000
AAAnnual Accounts
Legacy
6 September 1999
363sAnnual Return (shuttle)
Legacy
19 August 1999
410(Scot)410(Scot)
Legacy
9 August 1999
410(Scot)410(Scot)
Legacy
1 June 1999
288aAppointment of Director or Secretary
Memorandum Articles
21 May 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 May 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 May 1999
287Change of Registered Office
Legacy
9 May 1999
288aAppointment of Director or Secretary
Legacy
30 April 1999
288aAppointment of Director or Secretary
Legacy
30 April 1999
288bResignation of Director or Secretary
Legacy
30 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 April 1999
AAAnnual Accounts
Resolution
24 April 1999
RESOLUTIONSResolutions
Legacy
30 June 1998
363sAnnual Return (shuttle)
Incorporation Company
9 July 1997
NEWINCIncorporation