JAMES MILLAR (KILDUFF) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Resolutions

View Document

28/04/2528 April 2025 Memorandum and Articles of Association

View Document

03/02/253 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-28 with updates

View Document

07/01/257 January 2025 Change of details for Mr Russell Millar Calder as a person with significant control on 2024-12-27

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

20/03/2420 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2023-12-28 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-28 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2021-12-28 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

24/04/2124 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 28/12/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/04/2027 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

08/01/208 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS LUCY MARY CATHERINE CALDER / 16/12/2019

View Document

08/01/208 January 2020 PSC'S CHANGE OF PARTICULARS / MRS LUCY MARY CATHERINE CALDER / 16/12/2019

View Document

08/01/208 January 2020 PSC'S CHANGE OF PARTICULARS / MR RUSSELL MILLAR CALDER / 16/12/2019

View Document

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM KILDUFF FARM HOUSE KILDUFF FARM DREM EAST LOTHIAN EH39 5BD SCOTLAND

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, WITH UPDATES

View Document

08/01/208 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL MILLAR CALDER / 16/12/2019

View Document

08/01/208 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL MILLAR CALDER / 16/12/2019

View Document

08/01/208 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY MARY CATHERINE CALDER / 16/12/2019

View Document

03/01/203 January 2020 PSC'S CHANGE OF PARTICULARS / MRS LUCY MARY CATHERINE CALDER / 03/01/2020

View Document

03/01/203 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS LUCY MARY CATHERINE CALDER / 03/01/2020

View Document

03/01/203 January 2020 REGISTERED OFFICE CHANGED ON 03/01/2020 FROM KILDUFF FARM DREM EAST LOTHIAN EH39 5BD

View Document

03/01/203 January 2020 PSC'S CHANGE OF PARTICULARS / MR RUSSELL MILLAR CALDER / 03/01/2020

View Document

03/01/203 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY MARY CATHERINE CALDER / 03/01/2020

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/04/1916 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

01/05/181 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

10/06/1710 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

31/05/1731 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC0383690007

View Document

25/05/1725 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC0383690006

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

25/01/1625 January 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

23/10/1523 October 2015 22/10/15 STATEMENT OF CAPITAL GBP 150000

View Document

23/10/1523 October 2015 ADOPT ARTICLES 22/10/2015

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

17/03/1517 March 2015 DIRECTOR APPOINTED MRS HELEN AGNES THOMSON CALDER

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, DIRECTOR HELEN CALDER

View Document

30/01/1530 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED MRS LUCY MARY CATHERINE CALDER

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR ISOBEL MILLAR

View Document

16/01/1416 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

16/01/1416 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL MILLAR CALDER / 03/09/2013

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

18/01/1318 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

18/01/1318 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ISOBEL MILLAR / 28/12/2012

View Document

10/12/1210 December 2012 SECRETARY APPOINTED MRS LUCY MARY CATHERINE CALDER

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, SECRETARY ISOBEL MILLAR

View Document

18/09/1218 September 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2

View Document

05/09/125 September 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES MILLAR JNR

View Document

04/09/124 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

04/09/124 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

01/09/121 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/08/1215 August 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 1

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

25/01/1225 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL CALDER / 28/12/2011

View Document

25/01/1225 January 2012 SECRETARY'S CHANGE OF PARTICULARS / ISOBEL MILLAR / 28/12/2011

View Document

25/01/1225 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

25/01/1225 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ISOBEL MILLAR / 28/12/2011

View Document

25/01/1225 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MILLAR JNR / 28/12/2011

View Document

01/09/111 September 2011 DIRECTOR APPOINTED HELEN AGNES THOMSON CALDER

View Document

10/02/1110 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

21/01/1121 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES MILLAR

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

23/02/1023 February 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

11/08/0911 August 2009 DIRECTOR APPOINTED RUSSELL CALDER

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

21/01/0821 January 2008 RETURN MADE UP TO 28/12/07; NO CHANGE OF MEMBERS

View Document

16/05/0716 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

01/03/061 March 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

17/12/0417 December 2004 RETURN MADE UP TO 28/12/04; NO CHANGE OF MEMBERS

View Document

20/05/0420 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

31/12/0331 December 2003 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

03/03/033 March 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 PARTIC OF MORT/CHARGE *****

View Document

03/04/023 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

02/01/022 January 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

22/01/0122 January 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

15/02/0015 February 2000 RETURN MADE UP TO 30/01/00; NO CHANGE OF MEMBERS

View Document

18/05/9918 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

23/03/9923 March 1999 RETURN MADE UP TO 30/01/99; NO CHANGE OF MEMBERS

View Document

20/02/9820 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

25/01/9825 January 1998 RETURN MADE UP TO 30/01/98; FULL LIST OF MEMBERS

View Document

14/02/9714 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

14/02/9714 February 1997 RETURN MADE UP TO 30/01/97; NO CHANGE OF MEMBERS

View Document

20/02/9620 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

30/01/9630 January 1996 RETURN MADE UP TO 30/01/96; FULL LIST OF MEMBERS

View Document

27/01/9527 January 1995 RETURN MADE UP TO 30/01/95; NO CHANGE OF MEMBERS

View Document

27/01/9527 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

01/02/941 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

01/02/941 February 1994 RETURN MADE UP TO 30/01/94; NO CHANGE OF MEMBERS

View Document

31/01/9331 January 1993 RETURN MADE UP TO 30/01/93; FULL LIST OF MEMBERS

View Document

31/01/9331 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

24/01/9224 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

24/01/9224 January 1992 RETURN MADE UP TO 30/01/92; NO CHANGE OF MEMBERS

View Document

12/06/9112 June 1991 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/07

View Document

09/02/919 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

09/02/919 February 1991 RETURN MADE UP TO 30/01/91; NO CHANGE OF MEMBERS

View Document

06/02/906 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

06/02/906 February 1990 RETURN MADE UP TO 30/01/90; FULL LIST OF MEMBERS

View Document

02/05/892 May 1989 RETURN MADE UP TO 18/04/89; FULL LIST OF MEMBERS

View Document

02/05/892 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

06/10/886 October 1988 ACCOUNTING REF. DATE SHORT FROM 11/11 TO 30/09

View Document

26/08/8826 August 1988 RETURN MADE UP TO 30/07/88; FULL LIST OF MEMBERS

View Document

26/08/8826 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

20/02/8720 February 1987 RETURN MADE UP TO 14/02/87; FULL LIST OF MEMBERS

View Document

20/02/8720 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

05/01/875 January 1987 ACCOUNTING REF. DATE SHORT FROM 11/01 TO 11/11

View Document

27/05/8627 May 1986 RETURN MADE UP TO 30/04/86; FULL LIST OF MEMBERS

View Document

16/05/8616 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

17/09/6317 September 1963 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

25/01/6325 January 1963 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company