About

Registered Number: SC260693
Date of Incorporation: 11/12/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: EQ CHARTERED ACCOUNTANTS, 14 City Quay, Camperdown Street, Dundee, DD1 3JA

 

Mcmillan Bros. Ltd was founded on 11 December 2003 with its registered office in Dundee, it's status at Companies House is "Active". The business has 2 directors listed as Boyle, Fiona Stirling, Boyle, Alexander Stewart at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYLE, Alexander Stewart 11 December 2003 09 April 2015 1
Secretary Name Appointed Resigned Total Appointments
BOYLE, Fiona Stirling 11 December 2003 09 April 2015 1

Filing History

Document Type Date
AP01 - Appointment of director 06 May 2020
TM01 - Termination of appointment of director 06 May 2020
TM01 - Termination of appointment of director 23 April 2020
AA - Annual Accounts 03 March 2020
CS01 - N/A 19 December 2019
TM01 - Termination of appointment of director 30 April 2019
CS01 - N/A 31 December 2018
AA - Annual Accounts 27 December 2018
TM01 - Termination of appointment of director 05 April 2018
TM01 - Termination of appointment of director 05 April 2018
CH01 - Change of particulars for director 23 March 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 09 November 2017
PSC05 - N/A 18 July 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 29 December 2016
AUD - Auditor's letter of resignation 19 May 2016
MR04 - N/A 05 April 2016
MR04 - N/A 05 April 2016
RESOLUTIONS - N/A 19 February 2016
AR01 - Annual Return 16 December 2015
AA01 - Change of accounting reference date 28 May 2015
TM02 - Termination of appointment of secretary 22 May 2015
TM01 - Termination of appointment of director 22 May 2015
RESOLUTIONS - N/A 14 May 2015
AA - Annual Accounts 14 May 2015
AA01 - Change of accounting reference date 08 May 2015
AP01 - Appointment of director 30 April 2015
AP01 - Appointment of director 30 April 2015
AP01 - Appointment of director 30 April 2015
AP01 - Appointment of director 30 April 2015
MR04 - N/A 24 April 2015
AA01 - Change of accounting reference date 22 April 2015
AD01 - Change of registered office address 22 April 2015
MR04 - N/A 10 April 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 17 December 2013
AP01 - Appointment of director 21 November 2013
AP01 - Appointment of director 21 November 2013
AP01 - Appointment of director 21 November 2013
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 20 January 2012
466(Scot) - N/A 31 August 2011
466(Scot) - N/A 27 August 2011
MG01s - Particulars of a charge created by a company registered in Scotland 29 June 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 17 July 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 09 October 2007
363s - Annual Return 24 January 2007
AA - Annual Accounts 03 October 2006
363s - Annual Return 11 April 2006
AA - Annual Accounts 20 June 2005
363s - Annual Return 07 January 2005
410(Scot) - N/A 18 May 2004
RESOLUTIONS - N/A 16 April 2004
RESOLUTIONS - N/A 16 April 2004
RESOLUTIONS - N/A 16 April 2004
RESOLUTIONS - N/A 16 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2004
123 - Notice of increase in nominal capital 16 April 2004
410(Scot) - N/A 15 April 2004
410(Scot) - N/A 20 January 2004
288b - Notice of resignation of directors or secretaries 12 December 2003
NEWINC - New incorporation documents 11 December 2003

Mortgages & Charges

Description Date Status Charge by
Floating charge 23 June 2011 Fully Satisfied

N/A

Standard security 12 May 2004 Fully Satisfied

N/A

Floating charge 07 April 2004 Fully Satisfied

N/A

Bond & floating charge 14 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.