95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Secretary Name | Graeme Dewar Simpson |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1994(51 years, 10 months after company formation) |
Appointment Duration | 29 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Frp Advisory Trading Limited Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Mr John Steele Galloway Simpson |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2011(68 years, 3 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Frp Advisory Trading Limited Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | John Steele Simpson |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(46 years, 1 month after company formation) |
Appointment Duration | 21 years, 10 months (resigned 04 November 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 87 Loughborough Road Kirkcaldy KY1 3DD Scotland |
Director Name | David Weepers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(46 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 April 1991) |
Role | Butcher |
Correspondence Address | 37 Woodlands Road Kirkcaldy Fife KY2 5YQ Scotland |
Secretary Name | David Weepers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(46 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 April 1991) |
Role | Company Director |
Correspondence Address | 37 Woodlands Road Kirkcaldy Fife KY2 5YQ Scotland |
Director Name | Robert Kerr Ramshaw |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(48 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 January 1994) |
Role | Financial Director |
Correspondence Address | 235 Greenloanings Kirkcaldy Fife KY2 6NW Scotland |
Secretary Name | Robert Kerr Ramshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(48 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 235 Greenloanings Kirkcaldy Fife KY2 6NW Scotland |
Website | www.wmmcmillan.co.uk |
---|
Registered Address | C/O Frp Advisory Trading Limited Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Year | 2013 |
---|---|
Net Worth | -£819,265 |
Cash | £19,418 |
Current Liabilities | £660,812 |
Latest Accounts | 30 September 2019 (4 years ago) |
---|---|
Next Accounts Due | 30 June 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 December 2019 (3 years, 9 months ago) |
---|---|
Next Return Due | 11 February 2021 (overdue) |
27 May 2003 | Delivered 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 2002 | Delivered 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 2000 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 |
25 August 2020 | Resolutions
|
---|---|
1 May 2020 | Registered 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 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
3 January 2020 | Notification of Sandra Dewar Simpson as a person with significant control on 1 January 2019 (2 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
13 November 2018 | Registered 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 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
26 June 2017 | Secretary's details changed for Graeme Dewar Simpson on 26 June 2017 (1 page) |
26 June 2017 | Director's details changed for Graeme Dewar Simpson on 26 June 2017 (2 pages) |
26 June 2017 | Secretary's details changed for Graeme Dewar Simpson on 26 June 2017 (1 page) |
26 June 2017 | Director's details changed for Graeme Dewar Simpson on 26 June 2017 (2 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
25 April 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
25 April 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
23 February 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
23 February 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
14 March 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
14 March 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
21 March 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
4 February 2013 | Registered 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 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
4 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
4 February 2013 | Registered 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 2013 | Registered 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 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
4 May 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (9 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (9 pages) |
2 March 2011 | Appointment of Mr John Steele Galloway Simpson as a director (2 pages) |
2 March 2011 | Appointment of Mr John Steele Galloway Simpson as a director (2 pages) |
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
1 February 2011 | Termination of appointment of John Simpson as a director (1 page) |
1 February 2011 | Termination of appointment of John Simpson as a director (1 page) |
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
17 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
3 February 2010 | Director's details changed for Graeme Dewar Simpson on 31 December 2009 (2 pages) |
3 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
3 February 2010 | Director's details changed for John Steele Simpson on 31 December 2009 (2 pages) |
3 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
3 February 2010 | Director's details changed for John Steele Simpson on 31 December 2009 (2 pages) |
3 February 2010 | Director's details changed for Graeme Dewar Simpson on 31 December 2009 (2 pages) |
15 July 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
15 July 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
24 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
24 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
13 June 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
13 June 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
18 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
18 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
18 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
18 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
18 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
18 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
23 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
23 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
4 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
4 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
20 June 2007 | Registered office changed on 20/06/07 from: ravenscraig bacon factory dysart fife KY1 2TR (1 page) |
20 June 2007 | Registered office changed on 20/06/07 from: ravenscraig bacon factory dysart fife KY1 2TR (1 page) |
30 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
30 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
4 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
4 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
24 October 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
24 October 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
29 July 2004 | Accounts for a medium company made up to 30 September 2003 (18 pages) |
29 July 2004 | Accounts for a medium company made up to 30 September 2003 (18 pages) |
3 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
3 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
30 May 2003 | Partic of mort/charge * (5 pages) |
30 May 2003 | Partic of mort/charge * (5 pages) |
27 May 2003 | Dec mort/charge * (4 pages) |
27 May 2003 | Dec mort/charge * (4 pages) |
21 May 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
21 May 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
9 July 2002 | Partic of mort/charge * (5 pages) |
9 July 2002 | Partic of mort/charge * (5 pages) |
8 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
8 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
8 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
8 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
9 July 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
9 July 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
1 March 2001 | Return made up to 31/12/00; full list of members
|
1 March 2001 | Return made up to 31/12/00; full list of members
|
31 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
14 June 2000 | Partic of mort/charge * (5 pages) |
14 June 2000 | Partic of mort/charge * (5 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members
|
26 January 2000 | Return made up to 31/12/99; full list of members
|
14 April 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
14 April 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
12 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
12 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
30 September 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
30 September 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
23 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
23 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
15 August 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
15 August 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
1 February 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
1 February 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
1 February 1996 | Return made up to 31/12/95; full list of members
|
1 February 1996 | Return made up to 31/12/95; full list of members
|
31 July 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
31 July 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
30 May 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
30 May 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
27 January 1993 | Resolutions
|
27 January 1993 | Resolutions
|
8 December 1942 | Incorporation (16 pages) |
8 December 1942 | Incorporation (16 pages) |