About

Registered Number: SC168787
Date of Incorporation: 04/10/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: 2-6 Golf Place, St. Andrews, Fife, KY16 9JA

 

Bob Millar Ltd was established in 1996, it has a status of "Active". This business has 2 directors listed. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAFFNEY, Karen Spencer 24 December 1996 - 1
MILLAR, Robert Simpson 24 December 1996 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 March 2020
CS01 - N/A 29 November 2019
AA - Annual Accounts 18 March 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 24 March 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 27 November 2015
MR04 - N/A 17 April 2015
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 04 October 2012
CH03 - Change of particulars for secretary 22 December 2011
AR01 - Annual Return 29 November 2011
CH03 - Change of particulars for secretary 29 November 2011
CH01 - Change of particulars for director 29 November 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 23 December 2010
CH01 - Change of particulars for director 23 December 2010
AA - Annual Accounts 20 April 2010
AD01 - Change of registered office address 08 January 2010
AD01 - Change of registered office address 08 January 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 05 May 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 27 November 2008
363a - Annual Return 18 December 2007
288c - Notice of change of directors or secretaries or in their particulars 18 December 2007
AA - Annual Accounts 29 November 2007
363a - Annual Return 18 December 2006
AA - Annual Accounts 27 November 2006
363a - Annual Return 21 December 2005
AA - Annual Accounts 30 November 2005
410(Scot) - N/A 09 March 2005
363s - Annual Return 13 December 2004
AA - Annual Accounts 29 November 2004
363s - Annual Return 26 October 2004
363s - Annual Return 27 October 2003
AA - Annual Accounts 15 October 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 11 October 2002
288c - Notice of change of directors or secretaries or in their particulars 05 September 2002
AA - Annual Accounts 24 October 2001
363s - Annual Return 24 October 2001
AA - Annual Accounts 10 November 2000
363s - Annual Return 17 October 2000
287 - Change in situation or address of Registered Office 05 January 2000
AA - Annual Accounts 29 November 1999
363s - Annual Return 02 November 1999
288b - Notice of resignation of directors or secretaries 26 October 1999
288a - Notice of appointment of directors or secretaries 26 October 1999
363s - Annual Return 08 October 1998
AA - Annual Accounts 03 August 1998
MEM/ARTS - N/A 03 July 1998
225 - Change of Accounting Reference Date 22 April 1998
288c - Notice of change of directors or secretaries or in their particulars 09 January 1998
363s - Annual Return 22 October 1997
288a - Notice of appointment of directors or secretaries 13 January 1997
288a - Notice of appointment of directors or secretaries 13 January 1997
288a - Notice of appointment of directors or secretaries 13 January 1997
CERTNM - Change of name certificate 10 January 1997
RESOLUTIONS - N/A 08 January 1997
RESOLUTIONS - N/A 08 January 1997
RESOLUTIONS - N/A 08 January 1997
RESOLUTIONS - N/A 08 January 1997
RESOLUTIONS - N/A 06 January 1997
RESOLUTIONS - N/A 06 January 1997
RESOLUTIONS - N/A 06 January 1997
RESOLUTIONS - N/A 06 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 1997
123 - Notice of increase in nominal capital 06 January 1997
288b - Notice of resignation of directors or secretaries 06 January 1997
288b - Notice of resignation of directors or secretaries 06 January 1997
287 - Change in situation or address of Registered Office 30 December 1996
NEWINC - New incorporation documents 04 October 1996

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 01 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.