ANDREW MCMILLAN (STRANRAER) LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewCompulsory strike-off action has been suspended

View Document

19/08/2519 August 2025 NewCompulsory strike-off action has been suspended

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

06/11/246 November 2024 Compulsory strike-off action has been discontinued

View Document

06/11/246 November 2024 Compulsory strike-off action has been discontinued

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

01/11/241 November 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

17/06/2417 June 2024 Micro company accounts made up to 2023-08-31

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

08/08/238 August 2023 Compulsory strike-off action has been discontinued

View Document

08/08/238 August 2023 Compulsory strike-off action has been discontinued

View Document

07/08/237 August 2023 Micro company accounts made up to 2022-08-31

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

05/10/225 October 2022 Registered office address changed from North West Castle Hotel Stranraer DG9 8EH Scotland to 30 Miller Road Ayr KA7 2AY on 2022-10-05

View Document

29/09/2229 September 2022 Notification of Janet Mcmillan as a person with significant control on 2022-09-29

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-08-16 with updates

View Document

29/09/2229 September 2022 Cessation of Hamilton Coats Mcmillan as a person with significant control on 2022-09-29

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

12/11/2112 November 2021 Micro company accounts made up to 2021-02-28

View Document

11/11/2111 November 2021 Registered office address changed from Stranraer Cash & Carry Commerce Rd Stranraer DG9 7DU to North West Castle Hotel Stranraer DG9 8EH on 2021-11-11

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

01/11/211 November 2021 Confirmation statement made on 2021-08-16 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

17/06/2017 June 2020 DISS40 (DISS40(SOAD))

View Document

16/06/2016 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

04/02/204 February 2020 FIRST GAZETTE

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

09/11/189 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

14/09/1714 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

21/03/1721 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

13/03/1713 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/03/172 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

20/11/1520 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

27/08/1527 August 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

23/09/1423 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

18/03/1418 March 2014 DISS40 (DISS40(SOAD))

View Document

28/02/1428 February 2014 FIRST GAZETTE

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

16/09/1316 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

04/01/134 January 2013 Annual accounts small company total exemption made up to 28 February 2012

View Document

22/12/1222 December 2012 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4

View Document

22/12/1222 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, SECRETARY KIRSTY CUNNINGHAM

View Document

12/09/1212 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, DIRECTOR GORDON MCHARRIE

View Document

02/06/122 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

02/09/112 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

30/03/1130 March 2011 DISS40 (DISS40(SOAD))

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

04/03/114 March 2011 FIRST GAZETTE

View Document

16/12/1016 December 2010 AUDITORS RESIGNATION

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON MCHARRIE / 31/08/2010

View Document

29/09/1029 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

09/03/109 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

30/09/0930 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

14/03/0914 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

27/11/0727 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

25/09/0725 September 2007 RETURN MADE UP TO 31/08/07; NO CHANGE OF MEMBERS

View Document

03/11/063 November 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

06/09/056 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

27/09/0427 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

13/10/0313 October 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

27/09/0327 September 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/03

View Document

04/09/024 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/02

View Document

08/10/018 October 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

29/08/0029 August 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/00

View Document

02/09/992 September 1999 RETURN MADE UP TO 31/08/99; NO CHANGE OF MEMBERS

View Document

01/06/991 June 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

13/01/9913 January 1999 NEW SECRETARY APPOINTED

View Document

13/01/9913 January 1999 RETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS

View Document

05/01/995 January 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/09/982 September 1998 NEW DIRECTOR APPOINTED

View Document

02/09/982 September 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/98

View Document

07/04/987 April 1998 RETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS

View Document

09/03/989 March 1998 NEW DIRECTOR APPOINTED

View Document

16/12/9716 December 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

30/12/9630 December 1996 PARTIC OF MORT/CHARGE *****

View Document

23/12/9623 December 1996 BOND & FLOATING CHARGE 19/12/96

View Document

23/10/9623 October 1996 RETURN MADE UP TO 31/08/96; NO CHANGE OF MEMBERS

View Document

10/07/9610 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

23/05/9623 May 1996 RETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS

View Document

23/08/9523 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

20/09/9420 September 1994 RETURN MADE UP TO 31/08/94; NO CHANGE OF MEMBERS

View Document

20/09/9420 September 1994 DIRECTOR RESIGNED

View Document

09/09/949 September 1994 DIRECTOR RESIGNED

View Document

05/08/945 August 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

10/11/9310 November 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/93

View Document

02/11/932 November 1993 RETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS

View Document

02/11/932 November 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

01/03/931 March 1993 DIRECTOR RESIGNED

View Document

25/02/9325 February 1993 RETURN MADE UP TO 31/08/92; NO CHANGE OF MEMBERS

View Document

12/01/9312 January 1993 NEW DIRECTOR APPOINTED

View Document

17/09/9217 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92

View Document

24/09/9124 September 1991 RETURN MADE UP TO 31/08/91; NO CHANGE OF MEMBERS

View Document

24/09/9124 September 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/91

View Document

28/08/9028 August 1990 RETURN MADE UP TO 02/08/90; FULL LIST OF MEMBERS

View Document

28/08/9028 August 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/90

View Document

13/08/9013 August 1990 DIRECTOR RESIGNED

View Document

06/02/906 February 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/89

View Document

06/02/906 February 1990 RETURN MADE UP TO 20/07/89; FULL LIST OF MEMBERS

View Document

04/03/894 March 1989 NEW DIRECTOR APPOINTED

View Document

20/02/8920 February 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/88

View Document

20/02/8920 February 1989 RETURN MADE UP TO 04/08/88; FULL LIST OF MEMBERS

View Document

02/02/882 February 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/87

View Document

02/02/882 February 1988 RETURN MADE UP TO 10/06/87; FULL LIST OF MEMBERS

View Document

14/12/8714 December 1987 DIRECTOR RESIGNED

View Document

07/07/877 July 1987 PUC3 181000 @ £1 ORD 020381

View Document

24/09/8624 September 1986 RETURN MADE UP TO 10/07/86; FULL LIST OF MEMBERS

View Document

24/09/8624 September 1986 NEW DIRECTOR APPOINTED

View Document

24/09/8624 September 1986 FULL ACCOUNTS MADE UP TO 28/02/86

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