- Company Overview for WILLIAM MCMILLAN LIMITED (SC022241)
- Filing history for WILLIAM MCMILLAN LIMITED (SC022241)
- People for WILLIAM MCMILLAN LIMITED (SC022241)
- Charges for WILLIAM MCMILLAN LIMITED (SC022241)
- Insolvency for WILLIAM MCMILLAN LIMITED (SC022241)
- More for WILLIAM MCMILLAN LIMITED (SC022241)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Jul 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Apr 2024 | LIQ14(Scot) | Final account prior to dissolution in CVL | |
25 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
01 May 2020 | AD01 | Registered office address changed from Unit 5 Frances Industrial Park Wemyss Road, Dysart Kirkcaldy Fife KY1 2XZ Scotland to C/O Frp Advisory Trading Limited Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 1 May 2020 | |
18 Feb 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
03 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
03 Jan 2020 | PSC01 | Notification of Sandra Dewar Simpson as a person with significant control on 1 January 2019 | |
03 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 30 September 2018 | |
13 Nov 2018 | AD01 | Registered office address changed from Units 20-21 Fife Food Centre Faraday Road Southfield Industrial Estate Glenrothes Fife KY6 2RU to Unit 5 Frances Industrial Park Wemyss Road, Dysart Kirkcaldy Fife KY1 2XZ on 13 November 2018 | |
04 May 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
12 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
26 Jun 2017 | CH01 | Director's details changed for Graeme Dewar Simpson on 26 June 2017 | |
26 Jun 2017 | CH03 | Secretary's details changed for Graeme Dewar Simpson on 26 June 2017 | |
09 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
25 Apr 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
04 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
23 Feb 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
06 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
14 Mar 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
09 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
|
|
21 Mar 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
04 Feb 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
04 Feb 2013 | AD01 | Registered office address changed from Units 20-25, Fife Food Centre Faraday Road Southfield Industrial Estate Glenrothes, Fife KY6 2RU on 4 February 2013 |