About

Registered Number: SC262461
Date of Incorporation: 26/01/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: 59 Bonnygate, Cupar, Fife, KY15 4BY

 

Established in 2004, Robert Millar Blacksmith Ltd has its registered office in Fife, it's status at Companies House is "Active". The organisation has 3 directors listed at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLAR, David 26 January 2004 - 1
MILLAR, David 26 January 2004 10 April 2020 1
Secretary Name Appointed Resigned Total Appointments
MILLAR, Valerie 26 January 2004 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 15 May 2020
PSC07 - N/A 15 May 2020
CS01 - N/A 03 February 2020
PSC01 - N/A 24 January 2020
PSC01 - N/A 24 January 2020
PSC07 - N/A 24 January 2020
AA - Annual Accounts 10 July 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 27 January 2018
AA - Annual Accounts 18 October 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 10 February 2016
CH01 - Change of particulars for director 10 February 2016
AA - Annual Accounts 29 November 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 10 February 2011
CH01 - Change of particulars for director 10 February 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 29 July 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 13 December 2007
363a - Annual Return 12 February 2007
AA - Annual Accounts 27 September 2006
363s - Annual Return 17 January 2006
AA - Annual Accounts 17 January 2006
RESOLUTIONS - N/A 21 October 2005
RESOLUTIONS - N/A 21 October 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2005
363s - Annual Return 28 February 2005
225 - Change of Accounting Reference Date 10 February 2005
288b - Notice of resignation of directors or secretaries 26 January 2004
NEWINC - New incorporation documents 26 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.