Company NameWilliam McMillan Rome Limited
Company StatusDissolved
Company NumberSC026862
CategoryPrivate Limited Company
Incorporation Date22 February 1949(75 years, 1 month ago)
Dissolution Date14 March 2017 (7 years ago)

Business Activity

Section CManufacturing
SIC 2661Manufacture concrete goods for construction
SIC 23610Manufacture of concrete products for construction purposes

Directors

Director NameMr Andrew Robert, Richard Vernon
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2016(67 years, 10 months after company formation)
Appointment Duration3 months, 1 week (closed 14 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHillhouse Quarry
Troon
Ayrshire
KA10 7HX
Scotland
Director NameHillhouse Estates Limited (Corporation)
StatusClosed
Appointed30 March 2001(52 years, 1 month after company formation)
Appointment Duration15 years, 11 months (closed 14 March 2017)
Correspondence AddressHillhouse Quarry
Troon
Ayrshire
KA10 7HX
Scotland
Secretary NameHillhouse Quarry Group Limited (Corporation)
StatusClosed
Appointed30 March 2001(52 years, 1 month after company formation)
Appointment Duration15 years, 11 months (closed 14 March 2017)
Correspondence AddressHillhouse Quarry
Troon
Ayrshire
KA10 7HX
Scotland
Director NameFrances Rome
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1989(40 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 July 1992)
RoleHousewife
Correspondence Address7 Fenwick Road
Kilmaurs
Kilmarnock
Ayrshire
KA3 2TE
Scotland
Director NameGeorge Rome
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1989(40 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 04 April 2000)
RoleCompany Director
Correspondence Address5 Fenwick Road
Kilmaurs
Kilmarnock
Ayrshire
KA3 2TE
Scotland
Secretary NameFrances Rome
NationalityBritish
StatusResigned
Appointed04 September 1989(40 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 July 1992)
RoleCompany Director
Correspondence Address7 Fenwick Road
Kilmaurs
Kilmarnock
Ayrshire
KA3 2TE
Scotland
Director NameWilliam McMillan Rome
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(42 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 04 April 2000)
RoleCompany Director
Correspondence Address7 Fenwick Road
Kilmaurs
Kilmarnock
Ayrshire
KA3 2TE
Scotland
Secretary NameTracey McCutcheon
NationalityBritish
StatusResigned
Appointed03 July 1992(43 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 04 April 2000)
RoleCompany Director
Correspondence Address19 Fouracres Drive
Kilmaurs
Kilmarnock
Ayrshire
KA3 2ND
Scotland
Director NameGordon Archibald Halliday Muir
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(51 years, 1 month after company formation)
Appointment Duration12 months (resigned 30 March 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMuirfield 20a Fullerton Drive
Seamill
Ayrshire
KA23 9HT
Scotland
Director NameMr Hugh Richard Mervyn Vernon
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(51 years, 1 month after company formation)
Appointment Duration12 months (resigned 30 March 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStairaird
Mauchline
Ayrshire
KA5 5TD
Scotland
Secretary NameMr Graham O'Boyle
NationalityBritish
StatusResigned
Appointed04 April 2000(51 years, 1 month after company formation)
Appointment Duration12 months (resigned 30 March 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address56 Moorburn Road
Largs
Ayrshire
KA30 9HY
Scotland
Director NameMr Graham O'Boyle
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2010(61 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 07 December 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHillhouse Quarry
Troon
Ayrshire
KA10 7HX
Scotland

Contact

Telephone01292 310482
Telephone regionAyr

Location

Registered AddressHillhouse Quarry
Troon
Ayrshire
KA10 7HX
Scotland
ConstituencyCentral Ayrshire
WardTroon
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
21 December 2016Application to strike the company off the register (3 pages)
21 December 2016Application to strike the company off the register (3 pages)
7 December 2016Appointment of Mr Andrew Robert, Richard Vernon as a director on 7 December 2016 (2 pages)
7 December 2016Termination of appointment of Graham O'boyle as a director on 7 December 2016 (1 page)
7 December 2016Termination of appointment of Graham O'boyle as a director on 7 December 2016 (1 page)
7 December 2016Appointment of Mr Andrew Robert, Richard Vernon as a director on 7 December 2016 (2 pages)
17 October 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
17 October 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
20 September 2016Confirmation statement made on 4 September 2016 with updates (8 pages)
20 September 2016Confirmation statement made on 4 September 2016 with updates (8 pages)
14 October 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
14 October 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
2 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 5,000
(4 pages)
2 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 5,000
(4 pages)
19 November 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
19 November 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
12 September 2014Annual return made up to 4 September 2014 with a full list of shareholders (4 pages)
12 September 2014Annual return made up to 4 September 2014 with a full list of shareholders (4 pages)
15 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
15 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
19 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 5,000
(4 pages)
19 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 5,000
(4 pages)
19 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 5,000
(4 pages)
4 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
4 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
18 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
7 September 2011Secretary's details changed for Hillhouse Quarry Group Limited on 6 September 2011 (2 pages)
7 September 2011Director's details changed for Hillhouse Estates Limited on 6 September 2011 (2 pages)
7 September 2011Director's details changed for Hillhouse Estates Limited on 6 September 2011 (2 pages)
7 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
7 September 2011Secretary's details changed for Hillhouse Quarry Group Limited on 6 September 2011 (2 pages)
7 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
7 September 2011Director's details changed for Hillhouse Estates Limited on 6 September 2011 (2 pages)
7 September 2011Secretary's details changed for Hillhouse Quarry Group Limited on 6 September 2011 (2 pages)
7 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
17 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
17 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
8 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
8 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
8 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
7 September 2010Appointment of Mr Graham O'boyle as a director (2 pages)
7 September 2010Appointment of Mr Graham O'boyle as a director (2 pages)
23 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
23 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
7 September 2009Return made up to 04/09/09; full list of members (3 pages)
7 September 2009Return made up to 04/09/09; full list of members (3 pages)
30 December 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
30 December 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
9 September 2008Return made up to 04/09/08; full list of members (3 pages)
9 September 2008Return made up to 04/09/08; full list of members (3 pages)
30 December 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
30 December 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
12 September 2007Return made up to 04/09/07; full list of members (2 pages)
12 September 2007Return made up to 04/09/07; full list of members (2 pages)
3 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
3 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
7 September 2006Return made up to 04/09/06; full list of members (2 pages)
7 September 2006Return made up to 04/09/06; full list of members (2 pages)
22 December 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
22 December 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
13 September 2005Return made up to 04/09/05; full list of members (2 pages)
13 September 2005Return made up to 04/09/05; full list of members (2 pages)
16 December 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
16 December 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
10 September 2004Return made up to 04/09/04; full list of members (6 pages)
10 September 2004Return made up to 04/09/04; full list of members (6 pages)
12 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
12 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
15 September 2003Return made up to 04/09/03; full list of members (6 pages)
15 September 2003Return made up to 04/09/03; full list of members (6 pages)
18 December 2002Full accounts made up to 31 March 2002 (11 pages)
18 December 2002Full accounts made up to 31 March 2002 (11 pages)
6 September 2002Return made up to 04/09/02; full list of members (6 pages)
6 September 2002Return made up to 04/09/02; full list of members (6 pages)
15 January 2002Full accounts made up to 31 March 2001 (11 pages)
15 January 2002Full accounts made up to 31 March 2001 (11 pages)
7 September 2001Return made up to 04/09/01; full list of members (6 pages)
7 September 2001Return made up to 04/09/01; full list of members (6 pages)
2 May 2001Secretary resigned (1 page)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
2 May 2001Secretary's particulars changed (1 page)
2 May 2001Director resigned (1 page)
2 May 2001New secretary appointed (2 pages)
2 May 2001New director appointed (3 pages)
2 May 2001Secretary's particulars changed (1 page)
2 May 2001Secretary resigned (1 page)
2 May 2001Director resigned (1 page)
2 May 2001New director appointed (3 pages)
2 May 2001New secretary appointed (2 pages)
25 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 October 2000Accounts for a small company made up to 29 February 2000 (8 pages)
4 October 2000Accounts for a small company made up to 29 February 2000 (8 pages)
15 September 2000Return made up to 04/09/00; full list of members (6 pages)
15 September 2000Return made up to 04/09/00; full list of members (6 pages)
8 May 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
8 May 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
26 April 2000New director appointed (3 pages)
26 April 2000New director appointed (3 pages)
12 April 2000New secretary appointed (2 pages)
12 April 2000Director resigned (1 page)
12 April 2000New director appointed (3 pages)
12 April 2000Director resigned (1 page)
12 April 2000New director appointed (3 pages)
12 April 2000Secretary resigned (1 page)
12 April 2000Secretary resigned (1 page)
12 April 2000New secretary appointed (2 pages)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Registered office changed on 12/04/00 from: NO9 annandale road kilmarnock (1 page)
12 April 2000Registered office changed on 12/04/00 from: NO9 annandale road kilmarnock (1 page)
26 September 1999Accounts for a small company made up to 28 February 1999 (7 pages)
26 September 1999Accounts for a small company made up to 28 February 1999 (7 pages)
14 September 1999Return made up to 04/09/99; no change of members (4 pages)
14 September 1999Return made up to 04/09/99; no change of members (4 pages)
21 December 1998Accounts for a small company made up to 28 February 1998 (8 pages)
21 December 1998Accounts for a small company made up to 28 February 1998 (8 pages)
18 September 1998Return made up to 04/09/98; full list of members (6 pages)
18 September 1998Return made up to 04/09/98; full list of members (6 pages)
16 September 1997Return made up to 04/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 September 1997Accounts for a small company made up to 28 February 1997 (8 pages)
16 September 1997Accounts for a small company made up to 28 February 1997 (8 pages)
16 September 1997Return made up to 04/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 November 1996Accounts for a small company made up to 29 February 1996 (6 pages)
11 November 1996Accounts for a small company made up to 29 February 1996 (6 pages)
26 September 1996Return made up to 04/09/96; no change of members (4 pages)
26 September 1996Return made up to 04/09/96; no change of members (4 pages)
4 December 1995Full accounts made up to 28 February 1995 (6 pages)
4 December 1995Full accounts made up to 28 February 1995 (6 pages)
26 September 1995Return made up to 04/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 1995Return made up to 04/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)