- Company Overview for MCMILLAN OF SCOTLAND LTD (SC594069)
- Filing history for MCMILLAN OF SCOTLAND LTD (SC594069)
- People for MCMILLAN OF SCOTLAND LTD (SC594069)
- More for MCMILLAN OF SCOTLAND LTD (SC594069)
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) |
---|---|---|---|
22 Sep 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
07 Sep 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Aug 2021 | DS01 | Application to strike the company off the register | |
22 Apr 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
22 Apr 2021 | CS01 | Confirmation statement made on 10 April 2021 with no updates | |
12 Apr 2020 | CS01 | Confirmation statement made on 10 April 2020 with no updates | |
12 Apr 2020 | AP01 | Appointment of Mr Kirk Mcmillan as a director on 7 April 2020 | |
12 Apr 2020 | TM01 | Termination of appointment of Lynn Mcmillan as a director on 12 April 2020 | |
11 Jan 2020 | AD02 | Register inspection address has been changed to 12 Lugar Street Cumnock Ayrshire KA18 1AB | |
11 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
14 Dec 2019 | TM01 | Termination of appointment of Kirk Mcmillan as a director on 14 December 2019 | |
14 Dec 2019 | AP01 | Appointment of Mrs Lynn Mcmillan as a director on 12 December 2019 | |
27 Aug 2019 | DS02 | Withdraw the company strike off application | |
27 Aug 2019 | AP01 | Appointment of Mr Kirk Mcmillan as a director on 27 August 2019 | |
27 Aug 2019 | PSC01 | Notification of Kirk Mcmillan as a person with significant control on 27 August 2019 | |
21 Aug 2019 | TM01 | Termination of appointment of Kirk Mcmillan as a director on 1 August 2019 | |
21 Aug 2019 | AD01 | Registered office address changed from Unit 10 Ayr Road Thistle Business Park Cumnock Ayrshire KA18 1EQ Scotland to 24 York Street Ayr Ayrshire KA8 8AZ on 21 August 2019 | |
21 Aug 2019 | PSC07 | Cessation of Kirk Mcmillan as a person with significant control on 21 August 2019 | |
20 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Aug 2019 | DS01 | Application to strike the company off the register | |
09 Aug 2019 | TM01 | Termination of appointment of Lynn Mcmillan as a director on 9 August 2019 | |
11 Apr 2019 | AD01 | Registered office address changed from 24 York Street Ayr Ayrshire KA8 8AZ Scotland to Unit 10 Ayr Road Thistle Business Park Cumnock Ayrshire KA18 1EQ on 11 April 2019 | |
10 Apr 2019 | CS01 | Confirmation statement made on 10 April 2019 with no updates | |
10 Apr 2019 | PSC03 | Notification of Kirk Mcmillan as a person with significant control on 9 April 2019 | |
25 Feb 2019 | AP01 | Appointment of Mr Kirk Mcmillan as a director on 25 February 2019 |