MCMILLAN OF SCOTLAND LTD

Company Documents

DateDescription
06/06/256 June 2025 Registered office address changed from 15 Bryce Avenue Logan Bryce Avenue Logan Cumnock Ayrshire KA18 3HN United Kingdom to Unit 3 Imex Business Centre Lugar Cumnock Ayrshire KA18 3JG on 2025-06-06

View Document

02/06/252 June 2025 Termination of appointment of Kirk Mcmillan as a director on 2025-06-02

View Document

02/06/252 June 2025 Cessation of Kirk Mcmillan as a person with significant control on 2025-06-02

View Document

30/05/2530 May 2025 Registered office address changed from 24 York Street Ayr Ayrshire KA8 8AZ Scotland to 15 Bryce Avenue Logan Bryce Avenue Logan Cumnock Ayrshire KA18 3HN on 2025-05-30

View Document

30/05/2530 May 2025 Accounts for a dormant company made up to 2021-04-25

View Document

22/09/2122 September 2021 Voluntary strike-off action has been suspended

View Document

25/04/2125 April 2021 Annual accounts for year ending 25 Apr 2021

View Accounts

22/04/2122 April 2021 CONFIRMATION STATEMENT MADE ON 10/04/21, NO UPDATES

View Document

22/04/2122 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

12/04/2012 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

12/04/2012 April 2020 DIRECTOR APPOINTED MR KIRK MCMILLAN

View Document

12/04/2012 April 2020 APPOINTMENT TERMINATED, DIRECTOR LYNN MCMILLAN

View Document

11/01/2011 January 2020 SAIL ADDRESS CREATED

View Document

11/01/2011 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

14/12/1914 December 2019 APPOINTMENT TERMINATED, DIRECTOR KIRK MCMILLAN

View Document

14/12/1914 December 2019 DIRECTOR APPOINTED MRS LYNN MCMILLAN

View Document

27/08/1927 August 2019 DISS REQUEST WITHDRAWN

View Document

27/08/1927 August 2019 DIRECTOR APPOINTED MR KIRK MCMILLAN

View Document

27/08/1927 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRK MCMILLAN

View Document

21/08/1921 August 2019 CESSATION OF KIRK MCMILLAN AS A PSC

View Document

21/08/1921 August 2019 REGISTERED OFFICE CHANGED ON 21/08/2019 FROM UNIT 10 AYR ROAD THISTLE BUSINESS PARK CUMNOCK AYRSHIRE KA18 1EQ SCOTLAND

View Document

21/08/1921 August 2019 APPOINTMENT TERMINATED, DIRECTOR KIRK MCMILLAN

View Document

20/08/1920 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/08/1912 August 2019 APPLICATION FOR STRIKING-OFF

View Document

09/08/199 August 2019 APPOINTMENT TERMINATED, DIRECTOR LYNN MCMILLAN

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM 24 YORK STREET AYR AYRSHIRE KA8 8AZ SCOTLAND

View Document

10/04/1910 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRK MCMILLAN

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

25/02/1925 February 2019 DIRECTOR APPOINTED MR KIRK MCMILLAN

View Document

07/10/187 October 2018 APPOINTMENT TERMINATED, DIRECTOR SCOTT MCMILLAN

View Document

07/10/187 October 2018 DIRECTOR APPOINTED MRS LYNN MCMILLAN

View Document

24/08/1824 August 2018 REGISTERED OFFICE CHANGED ON 24/08/2018 FROM UNIT 43 BOUNDARY ROAD HEATHFIELD INDUSTRIAL ESTATE AYR KA8 9DJ UNITED KINGDOM

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR KIRK MCMILLAN

View Document

02/08/182 August 2018 CESSATION OF KIRK MCMILLAN AS A PSC

View Document

11/04/1811 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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