Company NameG.W. Douglas Property & Garage Company Limited
DirectorsRobert Angus Douglas Millar and Morag Elizabeth Douglas Millar
Company StatusActive
Company NumberSC031202
CategoryPrivate Limited Company
Incorporation Date17 December 1955(68 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Robert Angus Douglas Millar
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2002(46 years, 10 months after company formation)
Appointment Duration21 years, 6 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address3 Balmoral Place
Edinburgh
Lothian
EH3 5JA
Scotland
Director NameMorag Elizabeth Douglas Millar
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2012(56 years, 8 months after company formation)
Appointment Duration11 years, 8 months
RolePublic Sector Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Emsdorf Crescent
Lundin Links
Leven
Fife
KY8 6HP
Scotland
Secretary NameRobert Angus Douglas Millar
NationalityBritish
StatusCurrent
Appointed26 August 2012(56 years, 8 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Correspondence AddressPark House 2 The Temple
Lower Largo
Leven
Fife
KY8 6JH
Scotland
Director NameMary Elliot Millar
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1988(32 years, 3 months after company formation)
Appointment Duration5 years (resigned 28 March 1993)
RoleCompany Director
Correspondence Address2 The Temple Temple
Lower Largo
Leven
Fife
KY8 6JH
Scotland
Director NameMary Elliot Millar
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1988(32 years, 3 months after company formation)
Appointment Duration24 years, 4 months (resigned 11 August 2012)
RoleCompany Director
Correspondence Address2 The Temple Temple
Lower Largo
Leven
Fife
KY8 6JH
Scotland
Director NameRobert Douglas Millar
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1988(32 years, 3 months after company formation)
Appointment Duration12 years, 3 months (resigned 17 July 2000)
RoleCompany Director
Correspondence AddressPark Cottage 2 Temple
Lower Largo
Leven
Fife
KY8 6JH
Scotland
Secretary NameMary Elliot Millar
NationalityBritish
StatusResigned
Appointed23 March 1988(32 years, 3 months after company formation)
Appointment Duration24 years, 4 months (resigned 11 August 2012)
RoleCo Director
Correspondence Address2 The Temple Temple
Lower Largo
Leven
Fife
KY8 6JH
Scotland

Contact

Telephone01333 320469
Telephone regionAnstruther

Location

Registered Address2 The Temple
Lower Largo
Leven Fife
KY8 6JH
Scotland
ConstituencyNorth East Fife
WardLeven, Kennoway and Largo

Shareholders

25 at £1Kathryn Millar
25.00%
Ordinary
25 at £1Morag Millar
25.00%
Ordinary
25 at £1Rhona Millar
25.00%
Ordinary
25 at £1Robert Millar
25.00%
Ordinary

Financials

Year2014
Net Worth£923,023
Cash£114,219
Current Liabilities£35,949

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 March 2024 (4 weeks ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Charges

19 September 1975Delivered on: 23 September 1975
Satisfied on: 12 July 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All moneys due, or to become due under personal bond 28.8.75.
Particulars: Shop 78 high st leven with yard & cellar behind same.
Fully Satisfied

Filing History

6 November 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
2 April 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
28 April 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
26 August 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
5 April 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
21 August 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
6 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
25 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
13 September 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
30 March 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
9 May 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(5 pages)
20 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(5 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(5 pages)
23 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(5 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(5 pages)
15 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(5 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
18 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
18 April 2013Director's details changed for Robert Angus Douglas Millar on 18 April 2013 (2 pages)
18 April 2013Director's details changed for Robert Angus Douglas Millar on 18 April 2013 (2 pages)
12 September 2012Termination of appointment of Mary Millar as a director (2 pages)
12 September 2012Appointment of Robert Angus Douglas Millar as a secretary (4 pages)
12 September 2012Termination of appointment of Mary Millar as a secretary (2 pages)
12 September 2012Termination of appointment of Mary Millar as a director (2 pages)
12 September 2012Termination of appointment of Mary Millar as a secretary (2 pages)
12 September 2012Appointment of Morag Elizabeth Douglas Millar as a director (3 pages)
12 September 2012Appointment of Robert Angus Douglas Millar as a secretary (4 pages)
12 September 2012Appointment of Morag Elizabeth Douglas Millar as a director (3 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 April 2012Annual return made up to 28 March 2012 (14 pages)
25 April 2012Annual return made up to 28 March 2012 (14 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 April 2011Annual return made up to 28 March 2011 (15 pages)
19 April 2011Annual return made up to 28 March 2011 (15 pages)
8 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (14 pages)
4 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (14 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 June 2009Return made up to 28/03/09; no change of members (4 pages)
24 June 2009Return made up to 28/03/09; no change of members (4 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 April 2008Return made up to 28/03/08; no change of members (7 pages)
21 April 2008Return made up to 28/03/08; no change of members (7 pages)
18 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 April 2007Return made up to 28/03/07; full list of members (8 pages)
16 April 2007Return made up to 28/03/07; full list of members (8 pages)
14 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 July 2006Dec mort/charge * (2 pages)
12 July 2006Dec mort/charge * (2 pages)
13 April 2006Return made up to 28/03/06; full list of members (8 pages)
13 April 2006Return made up to 28/03/06; full list of members (8 pages)
28 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 April 2005New secretary appointed;new director appointed (2 pages)
19 April 2005New secretary appointed;new director appointed (2 pages)
4 April 2005Return made up to 28/03/05; full list of members (8 pages)
4 April 2005Return made up to 28/03/05; full list of members (8 pages)
25 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
17 April 2004Return made up to 28/03/04; full list of members (7 pages)
17 April 2004Return made up to 28/03/04; full list of members (7 pages)
11 August 2003Return made up to 28/03/01; no change of members; amend (6 pages)
11 August 2003Return made up to 28/03/01; no change of members; amend (6 pages)
9 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 April 2003Return made up to 28/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 April 2003Return made up to 28/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 October 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
21 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 May 2002Return made up to 28/03/02; full list of members (8 pages)
3 May 2002Return made up to 28/03/02; full list of members (8 pages)
6 August 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
6 August 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
12 June 2001Return made up to 28/03/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 June 2001Return made up to 28/03/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
4 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
13 April 2000Return made up to 28/03/00; full list of members (7 pages)
13 April 2000Return made up to 28/03/00; full list of members (7 pages)
28 January 2000Full accounts made up to 31 March 1999 (7 pages)
28 January 2000Full accounts made up to 31 March 1999 (7 pages)
12 April 1999Return made up to 28/03/99; full list of members (6 pages)
12 April 1999Return made up to 28/03/99; full list of members (6 pages)
30 December 1998Full accounts made up to 31 March 1998 (7 pages)
30 December 1998Full accounts made up to 31 March 1998 (7 pages)
11 May 1998Return made up to 28/03/98; no change of members (4 pages)
11 May 1998Return made up to 28/03/98; no change of members (4 pages)
12 February 1998Full accounts made up to 31 March 1997 (7 pages)
12 February 1998Full accounts made up to 31 March 1997 (7 pages)
29 April 1997Return made up to 28/03/97; full list of members (6 pages)
29 April 1997Return made up to 28/03/97; full list of members (6 pages)
28 January 1997Full accounts made up to 31 March 1996 (7 pages)
28 January 1997Full accounts made up to 31 March 1996 (7 pages)
19 March 1996Return made up to 28/03/96; no change of members
  • 363(287) ‐ Registered office changed on 19/03/96
(4 pages)
19 March 1996Return made up to 28/03/96; no change of members
  • 363(287) ‐ Registered office changed on 19/03/96
(4 pages)
1 February 1996Full accounts made up to 31 March 1995 (7 pages)
1 February 1996Full accounts made up to 31 March 1995 (7 pages)
25 April 1995Return made up to 28/03/95; full list of members (6 pages)
25 April 1995Return made up to 28/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
24 September 1975Particulars of mortgage/charge (4 pages)
24 September 1975Particulars of mortgage/charge (4 pages)