Company NameWilliam McMillan Limited
DirectorsGraeme Dewar Simpson and John Steele Galloway Simpson
Company StatusLiquidation
Company NumberSC022241
CategoryPrivate Limited Company
Incorporation Date8 December 1942(81 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products

Directors

Director NameGraeme Dewar Simpson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1994(51 years, 10 months after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Frp Advisory Trading Limited Apex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Secretary NameGraeme Dewar Simpson
NationalityBritish
StatusCurrent
Appointed30 September 1994(51 years, 10 months after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Frp Advisory Trading Limited Apex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr John Steele Galloway Simpson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2011(68 years, 3 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Frp Advisory Trading Limited Apex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameJohn Steele Simpson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(46 years, 1 month after company formation)
Appointment Duration21 years, 10 months (resigned 04 November 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address87 Loughborough Road
Kirkcaldy
KY1 3DD
Scotland
Director NameDavid Weepers
NationalityBritish
StatusResigned
Appointed31 December 1988(46 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 05 April 1991)
RoleButcher
Correspondence Address37 Woodlands Road
Kirkcaldy
Fife
KY2 5YQ
Scotland
Secretary NameDavid Weepers
NationalityBritish
StatusResigned
Appointed31 December 1988(46 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 05 April 1991)
RoleCompany Director
Correspondence Address37 Woodlands Road
Kirkcaldy
Fife
KY2 5YQ
Scotland
Director NameRobert Kerr Ramshaw
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1991(48 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 January 1994)
RoleFinancial Director
Correspondence Address235 Greenloanings
Kirkcaldy
Fife
KY2 6NW
Scotland
Secretary NameRobert Kerr Ramshaw
NationalityBritish
StatusResigned
Appointed06 April 1991(48 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address235 Greenloanings
Kirkcaldy
Fife
KY2 6NW
Scotland

Contact

Websitewww.wmmcmillan.co.uk

Location

Registered AddressC/O Frp Advisory Trading Limited Apex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre

Financials

Year2013
Net Worth-£819,265
Cash£19,418
Current Liabilities£660,812

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Next Accounts Due30 June 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 December 2019 (4 years, 3 months ago)
Next Return Due11 February 2021 (overdue)

Charges

27 May 2003Delivered on: 30 May 2003
Satisfied on: 17 April 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Factory at rectory lane, dysart, fife.
Fully Satisfied
1 July 2002Delivered on: 9 July 2002
Satisfied on: 27 May 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
12 June 2000Delivered on: 14 June 2000
Satisfied on: 17 April 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ravenscraig cottage, rectory lane, dysart, fife.
Fully Satisfied
30 December 1992Delivered on: 19 January 1993
Satisfied on: 17 April 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Factory premises, yard and buildings at rectory lane, dysart, fife.
Fully Satisfied
29 December 1992Delivered on: 14 January 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

25 August 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-04-22
  • LRESSP ‐ Special resolution to wind up on 2020-04-22
(2 pages)
1 May 2020Registered office address changed from Unit 5 Frances Industrial Park Wemyss Road, Dysart Kirkcaldy Fife KY1 2XZ Scotland to C/O Frp Advisory Trading Limited Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 1 May 2020 (2 pages)
18 February 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
3 January 2020Notification of Sandra Dewar Simpson as a person with significant control on 1 January 2019 (2 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 30 September 2018 (10 pages)
13 November 2018Registered office address changed from Units 20-21 Fife Food Centre Faraday Road Southfield Industrial Estate Glenrothes Fife KY6 2RU to Unit 5 Frances Industrial Park Wemyss Road, Dysart Kirkcaldy Fife KY1 2XZ on 13 November 2018 (1 page)
4 May 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
26 June 2017Secretary's details changed for Graeme Dewar Simpson on 26 June 2017 (1 page)
26 June 2017Director's details changed for Graeme Dewar Simpson on 26 June 2017 (2 pages)
26 June 2017Secretary's details changed for Graeme Dewar Simpson on 26 June 2017 (1 page)
26 June 2017Director's details changed for Graeme Dewar Simpson on 26 June 2017 (2 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
25 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
25 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 4,850
(6 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 4,850
(6 pages)
23 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 4,850
(6 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 4,850
(6 pages)
14 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
14 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 4,850
(6 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 4,850
(6 pages)
21 March 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
21 March 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
4 February 2013Registered office address changed from Units 20-25, Fife Food Centre Faraday Road Southfield Industrial Estate Glenrothes, Fife KY6 2RU on 4 February 2013 (1 page)
4 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
4 February 2013Registered office address changed from Units 20-25, Fife Food Centre Faraday Road Southfield Industrial Estate Glenrothes, Fife KY6 2RU on 4 February 2013 (1 page)
4 February 2013Registered office address changed from Units 20-25, Fife Food Centre Faraday Road Southfield Industrial Estate Glenrothes, Fife KY6 2RU on 4 February 2013 (1 page)
4 May 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
4 May 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (9 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (9 pages)
2 March 2011Appointment of Mr John Steele Galloway Simpson as a director (2 pages)
2 March 2011Appointment of Mr John Steele Galloway Simpson as a director (2 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
1 February 2011Termination of appointment of John Simpson as a director (1 page)
1 February 2011Termination of appointment of John Simpson as a director (1 page)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
3 February 2010Director's details changed for Graeme Dewar Simpson on 31 December 2009 (2 pages)
3 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
3 February 2010Director's details changed for John Steele Simpson on 31 December 2009 (2 pages)
3 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
3 February 2010Director's details changed for John Steele Simpson on 31 December 2009 (2 pages)
3 February 2010Director's details changed for Graeme Dewar Simpson on 31 December 2009 (2 pages)
15 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
15 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
24 February 2009Return made up to 31/12/08; full list of members (5 pages)
24 February 2009Return made up to 31/12/08; full list of members (5 pages)
13 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
13 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
18 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
18 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
18 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
18 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
18 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
18 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
23 January 2008Return made up to 31/12/07; full list of members (3 pages)
23 January 2008Return made up to 31/12/07; full list of members (3 pages)
4 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
4 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
20 June 2007Registered office changed on 20/06/07 from: ravenscraig bacon factory dysart fife KY1 2TR (1 page)
20 June 2007Registered office changed on 20/06/07 from: ravenscraig bacon factory dysart fife KY1 2TR (1 page)
30 January 2007Return made up to 31/12/06; full list of members (7 pages)
30 January 2007Return made up to 31/12/06; full list of members (7 pages)
4 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
4 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
13 January 2006Return made up to 31/12/05; full list of members (7 pages)
13 January 2006Return made up to 31/12/05; full list of members (7 pages)
24 October 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
24 October 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
29 July 2004Accounts for a medium company made up to 30 September 2003 (18 pages)
29 July 2004Accounts for a medium company made up to 30 September 2003 (18 pages)
3 March 2004Return made up to 31/12/03; full list of members (7 pages)
3 March 2004Return made up to 31/12/03; full list of members (7 pages)
30 May 2003Partic of mort/charge * (5 pages)
30 May 2003Partic of mort/charge * (5 pages)
27 May 2003Dec mort/charge * (4 pages)
27 May 2003Dec mort/charge * (4 pages)
21 May 2003Accounts for a small company made up to 30 September 2002 (7 pages)
21 May 2003Accounts for a small company made up to 30 September 2002 (7 pages)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
9 July 2002Partic of mort/charge * (5 pages)
9 July 2002Partic of mort/charge * (5 pages)
8 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
8 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
8 March 2002Return made up to 31/12/01; full list of members (6 pages)
8 March 2002Return made up to 31/12/01; full list of members (6 pages)
9 July 2001Accounts for a small company made up to 30 September 2000 (5 pages)
9 July 2001Accounts for a small company made up to 30 September 2000 (5 pages)
1 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
14 June 2000Partic of mort/charge * (5 pages)
14 June 2000Partic of mort/charge * (5 pages)
26 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
14 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
12 January 1999Return made up to 31/12/98; full list of members (6 pages)
12 January 1999Return made up to 31/12/98; full list of members (6 pages)
30 September 1998Accounts for a small company made up to 30 September 1997 (5 pages)
30 September 1998Accounts for a small company made up to 30 September 1997 (5 pages)
23 January 1998Return made up to 31/12/97; no change of members (4 pages)
23 January 1998Return made up to 31/12/97; no change of members (4 pages)
15 August 1997Accounts for a small company made up to 30 September 1996 (5 pages)
15 August 1997Accounts for a small company made up to 30 September 1996 (5 pages)
1 February 1996Accounts for a small company made up to 30 September 1995 (5 pages)
1 February 1996Accounts for a small company made up to 30 September 1995 (5 pages)
1 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
30 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
30 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
27 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 December 1942Incorporation (16 pages)
8 December 1942Incorporation (16 pages)