MCMILLAN (COPPERSMITHS AND FABRICATORS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewConfirmation statement made on 2025-08-31 with no updates

View Document

24/07/2524 July 2025 NewTermination of appointment of Nathan Beddoe as a secretary on 2025-07-11

View Document

12/05/2512 May 2025

View Document

12/05/2512 May 2025

View Document

07/10/247 October 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

19/07/2419 July 2024

View Document

19/07/2419 July 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

19/07/2419 July 2024

View Document

19/07/2419 July 2024

View Document

01/05/241 May 2024

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

15/08/2315 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/06/2315 June 2023 Mortgage miscellaneous for charge

View Document

05/10/225 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-08-31 with no updates

View Document

28/09/2128 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

15/03/2115 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

15/03/2115 March 2021 PREVSHO FROM 31/03/2021 TO 31/12/2020

View Document

03/03/213 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE SC0781210003

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES

View Document

28/05/2028 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/05/201 May 2020 ARTICLES OF ASSOCIATION

View Document

01/05/201 May 2020 ADOPT ARTICLES 03/04/2020

View Document

01/05/201 May 2020 PREVEXT FROM 31/12/2019 TO 31/03/2020

View Document

30/04/2030 April 2020 SECRETARY APPOINTED MR NATHAN BEDDOE

View Document

30/04/2030 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN BUXTON / 30/04/2020

View Document

30/04/2030 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MATTHEW CROMBIE / 30/04/2020

View Document

16/04/2016 April 2020 CESSATION OF MARTIN FRASER ALLAN AS A PSC

View Document

16/04/2016 April 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES ALLAN

View Document

16/04/2016 April 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN ALLAN

View Document

16/04/2016 April 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID ALLAN

View Document

16/04/2016 April 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW ALLAN

View Document

16/04/2016 April 2020 APPOINTMENT TERMINATED, DIRECTOR BARBARA ALLAN

View Document

16/04/2016 April 2020 DIRECTOR APPOINTED MR GEORGE MATTHEW CROMBIE

View Document

16/04/2016 April 2020 DIRECTOR APPOINTED MR ROBERT JOHN BUXTON

View Document

16/04/2016 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIGGS OF BURTON PLC

View Document

16/04/2016 April 2020 CESSATION OF BARBARA BROWN ALLAN AS A PSC

View Document

16/04/2016 April 2020 APPOINTMENT TERMINATED, SECRETARY BARBARA ALLAN

View Document

16/04/2016 April 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/12/1822 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/09/158 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/09/149 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/09/133 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

04/09/124 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/09/1114 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN FRASER ALLAN / 31/08/2010

View Document

13/09/1013 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRASER ALLAN / 31/08/2010

View Document

14/09/0914 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/09/089 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/09/0710 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/0710 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 DIRECTOR RESIGNED

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

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

View Document

23/08/0523 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/12/0429 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/09/0330 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/09/025 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 AUDITOR'S RESIGNATION

View Document

07/09/017 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

03/09/013 September 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/09/998 September 1999 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS

View Document

16/07/9916 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

30/09/9830 September 1998 RETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS

View Document

19/08/9819 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

28/01/9828 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

27/08/9727 August 1997 RETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS

View Document

11/06/9711 June 1997 NEW DIRECTOR APPOINTED

View Document

11/06/9711 June 1997 NEW DIRECTOR APPOINTED

View Document

11/06/9711 June 1997 NEW DIRECTOR APPOINTED

View Document

08/01/978 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

24/09/9624 September 1996 RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS

View Document

24/01/9624 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

22/08/9522 August 1995 RETURN MADE UP TO 31/08/95; NO CHANGE OF MEMBERS

View Document

26/01/9526 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/08/9422 August 1994 RETURN MADE UP TO 31/08/94; NO CHANGE OF MEMBERS

View Document

27/10/9327 October 1993 NEW DIRECTOR APPOINTED

View Document

14/10/9314 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9314 October 1993 RETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS

View Document

14/10/9314 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

14/10/9314 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/01/9312 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

18/08/9218 August 1992 RETURN MADE UP TO 31/08/92; FULL LIST OF MEMBERS

View Document

09/04/929 April 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

05/02/925 February 1992 PARTIC OF MORT/CHARGE 2289

View Document

05/02/925 February 1992

View Document

30/08/9130 August 1991 RETURN MADE UP TO 31/08/91; NO CHANGE OF MEMBERS

View Document

21/02/9121 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

21/02/9121 February 1991 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

09/05/909 May 1990 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

09/05/909 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/02/9025 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

18/05/8918 May 1989 RETURN MADE UP TO 31/08/88; FULL LIST OF MEMBERS

View Document

06/03/896 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

12/04/8812 April 1988 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

12/04/8812 April 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

29/03/8829 March 1988 REGISTERED OFFICE CHANGED ON 29/03/88 FROM: 35 CASTLE STREET EDINBURGH

View Document

29/03/8829 March 1988 RETURN MADE UP TO 31/08/86; FULL LIST OF MEMBERS

View Document

29/03/8829 March 1988 RETURN MADE UP TO 31/08/87; FULL LIST OF MEMBERS

View Document

23/03/8823 March 1988 ORDER OF COURT - RESTORATION 04/03/88

View Document

06/10/876 October 1987

View Document

06/10/876 October 1987

View Document

06/10/876 October 1987

View Document

08/09/878 September 1987 DISSOLVED

View Document

30/03/8230 March 1982 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