About

Registered Number: SC078121
Date of Incorporation: 30/03/1982 (42 years and 1 month ago)
Company Status: Active
Registered Address: Prestonpans Industrial Estate, Mid Road, Prestonpans, East Lothian, EH32 9JB

 

Mcmillan (Coppersmiths & Fabricators) Ltd was established in 1982, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. There are 4 directors listed as Beddoe, Nathan, Allan, David Fraser, Allan, Martin Fraser, Ross, James Haliday for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLAN, David Fraser 02 June 1997 03 April 2020 1
ALLAN, Martin Fraser 02 June 1997 03 April 2020 1
ROSS, James Haliday 01 September 1973 30 June 2006 1
Secretary Name Appointed Resigned Total Appointments
BEDDOE, Nathan 30 April 2020 - 1

Filing History

Document Type Date
MR04 - N/A 28 May 2020
RESOLUTIONS - N/A 01 May 2020
MA - Memorandum and Articles 01 May 2020
AA01 - Change of accounting reference date 01 May 2020
AP03 - Appointment of secretary 30 April 2020
CH01 - Change of particulars for director 30 April 2020
CH01 - Change of particulars for director 30 April 2020
PSC02 - N/A 16 April 2020
TM02 - Termination of appointment of secretary 16 April 2020
TM01 - Termination of appointment of director 16 April 2020
PSC07 - N/A 16 April 2020
TM01 - Termination of appointment of director 16 April 2020
TM01 - Termination of appointment of director 16 April 2020
TM01 - Termination of appointment of director 16 April 2020
AP01 - Appointment of director 16 April 2020
AA01 - Change of accounting reference date 16 April 2020
PSC07 - N/A 16 April 2020
TM01 - Termination of appointment of director 16 April 2020
AP01 - Appointment of director 16 April 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 04 September 2019
AA - Annual Accounts 22 December 2018
CS01 - N/A 04 September 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 13 September 2017
AA - Annual Accounts 23 November 2016
CS01 - N/A 13 September 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 03 September 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 26 June 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 15 June 2009
363a - Annual Return 09 September 2008
AA - Annual Accounts 18 July 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 10 September 2007
288c - Notice of change of directors or secretaries or in their particulars 10 September 2007
363a - Annual Return 04 September 2006
288b - Notice of resignation of directors or secretaries 04 September 2006
AA - Annual Accounts 31 July 2006
363a - Annual Return 06 September 2005
AA - Annual Accounts 23 August 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 03 September 2004
AA - Annual Accounts 14 January 2004
363s - Annual Return 30 September 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 05 September 2002
AUD - Auditor's letter of resignation 15 July 2002
AA - Annual Accounts 07 September 2001
363s - Annual Return 03 September 2001
363s - Annual Return 23 August 2000
AA - Annual Accounts 14 August 2000
363s - Annual Return 08 September 1999
AA - Annual Accounts 16 July 1999
363s - Annual Return 30 September 1998
AA - Annual Accounts 19 August 1998
AA - Annual Accounts 28 January 1998
363s - Annual Return 27 August 1997
288a - Notice of appointment of directors or secretaries 11 June 1997
288a - Notice of appointment of directors or secretaries 11 June 1997
288a - Notice of appointment of directors or secretaries 11 June 1997
AA - Annual Accounts 08 January 1997
363s - Annual Return 24 September 1996
AA - Annual Accounts 24 January 1996
363s - Annual Return 22 August 1995
AA - Annual Accounts 26 January 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 22 August 1994
288 - N/A 27 October 1993
363s - Annual Return 14 October 1993
AA - Annual Accounts 14 October 1993
288 - N/A 14 October 1993
AA - Annual Accounts 12 January 1993
363s - Annual Return 18 August 1992
AA - Annual Accounts 09 April 1992
410(Scot) - N/A 05 February 1992
363 - Annual Return 30 August 1991
363 - Annual Return 21 February 1991
AA - Annual Accounts 21 February 1991
363 - Annual Return 09 May 1990
288 - N/A 09 May 1990
AA - Annual Accounts 25 February 1990
363 - Annual Return 18 May 1989
AA - Annual Accounts 06 March 1989
AA - Annual Accounts 12 April 1988
AA - Annual Accounts 12 April 1988
287 - Change in situation or address of Registered Office 29 March 1988
363 - Annual Return 29 March 1988
363 - Annual Return 29 March 1988
AC92 - N/A 23 March 1988
AC09 - N/A 08 September 1987
NEWINC - New incorporation documents 30 March 1982
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 1982

Mortgages & Charges

Description Date Status Charge by
Standard security 30 January 1992 Fully Satisfied

N/A

Bond & floating charge 18 September 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.