Background WavePink WaveYellow Wave

AT GAVIN'S MILL LTD (SC558894)

AT GAVIN'S MILL LTD (SC558894) is an active UK company. incorporated on 28 February 2017. with registered office in Glasgow. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes. AT GAVIN'S MILL LTD has been registered for 9 years. Current directors include MILNE, Susan Muriel, Dr, RICHES, John Kenneth, The Reverend.

Company Number
SC558894
Status
active
Type
ltd
Incorporated
28 February 2017
Age
9 years
Address
Gavin's Mill Gavin's Mill Road, Glasgow, G62 6NB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
MILNE, Susan Muriel, Dr, RICHES, John Kenneth, The Reverend
SIC Codes
56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AT GAVIN'S MILL LTD

AT GAVIN'S MILL LTD is an active company incorporated on 28 February 2017 with the registered office located in Glasgow. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes. AT GAVIN'S MILL LTD was registered 9 years ago.(SIC: 56102)

Status

active

Active since 9 years ago

Company No

SC558894

LTD Company

Age

9 Years

Incorporated 28 February 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

Gavin's Mill Gavin's Mill Road Milngavie Glasgow, G62 6NB,

Timeline

14 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Feb 17
Director Left
Nov 17
Owner Exit
Mar 19
Owner Exit
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 20
Director Joined
Nov 20
Director Joined
Nov 21
Director Left
Sept 22
Director Joined
Nov 22
Director Left
Feb 23
Director Left
Dec 23
Director Left
Jan 25
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

MILNE, Susan Muriel, Dr

Active
Gavin's Mill Road, GlasgowG62 6NB
Born September 1951
Director
Appointed 28 Feb 2017

RICHES, John Kenneth, The Reverend

Active
Gavin's Mill Road, GlasgowG62 6NB
Born April 1939
Director
Appointed 28 Feb 2017

MORRISON, Margaret Mary

Resigned
Gavin's Mill Road, GlasgowG62 6NB
Secretary
Appointed 28 Feb 2017
Resigned 07 May 2019

BLACK, Timothy John Forbes

Resigned
Gavin's Mill Road, GlasgowG62 6NB
Born December 1957
Director
Appointed 16 Aug 2022
Resigned 31 Jan 2023

BOND, Susan

Resigned
Hilton Road, GlasgowG62 7DL
Born July 1952
Director
Appointed 07 Jan 2019
Resigned 14 Apr 2022

HALL, Julie Ann

Resigned
Gavin's Mill Road, GlasgowG62 6NB
Born February 1955
Director
Appointed 18 Aug 2021
Resigned 03 Jan 2025

HAMILTON, Susan

Resigned
Boclair Road, GlasgowG61 2AD
Born November 1975
Director
Appointed 07 Jan 2019
Resigned 31 Jan 2020

PYKE, Shena Aileen

Resigned
Gavin's Mill Road, GlasgowG62 6NB
Born August 1970
Director
Appointed 28 Feb 2017
Resigned 08 Nov 2017

RICHES, Christopher

Resigned
Gavin's Mill Road, GlasgowG62 6NB
Born March 1952
Director
Appointed 26 Nov 2020
Resigned 21 Nov 2023

Persons with significant control

3

1 Active
2 Ceased
Gavins Mill Road, GlasgowG62 6NB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Mar 2018

Margaret Mary Morrison

Ceased
Gavin's Mill Road, GlasgowG62 6NB
Born January 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2017
Ceased 12 Mar 2018

Dr Susan Muriel Milne

Ceased
Gavin's Mill Road, GlasgowG62 6NB
Born September 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2017
Ceased 12 Mar 2018
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
23 February 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Confirmation Statement With Updates
2 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
25 November 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 June 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Legacy
24 October 2018
RP04CS01RP04CS01
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Incorporation Company
28 February 2017
NEWINCIncorporation