Company NameTYZO (Kilbarchan) Limited
DirectorGraham Miller Brown
Company StatusActive
Company NumberSC033556
CategoryPrivate Limited Company
Incorporation Date31 December 1958(65 years, 4 months ago)
Previous NameRobert Millar (Contractors) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Graham Miller Brown
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2020(61 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleContractor
Country of ResidenceScotland
Correspondence Address11 Troubridge Crescent
Kilbarchan
Renfrewshire
PA10 2AX
Scotland
Director NameJohn Millar
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1989(30 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 14 December 2000)
RoleMotor Engineer
Correspondence AddressReevesby Watt Lane
Bridge Of Weir
Renfrewshire
PA11 3EJ
Scotland
Director NameErmeone Semple
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1989(30 years, 7 months after company formation)
Appointment Duration27 years, 9 months (resigned 25 May 2017)
RoleSecretary Bookkeeper
Country of ResidenceScotland
Correspondence AddressWheatlands Farm
Kilbarchan
PA10 2LL
Scotland
Secretary NameErmeone Semple
NationalityBritish
StatusResigned
Appointed15 August 1989(30 years, 7 months after company formation)
Appointment Duration13 years, 3 months (resigned 01 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWheatlands Farm
Kilbarchan
PA10 2LL
Scotland
Secretary NameSeona Cameron Millar
NationalityBritish
StatusResigned
Appointed01 December 2002(43 years, 11 months after company formation)
Appointment Duration17 years, 10 months (resigned 09 October 2020)
RoleCompany Director
Correspondence Address42 Orchard Street
Renfrew
Renfrewshire
PA4 8RL
Scotland
Director NameMiss Amanda Agnes Millar
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2017(59 years after company formation)
Appointment Duration2 years, 9 months (resigned 09 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address42 Orchard Street
Renfrew
Renfrewshire
PA4 8RL
Scotland

Contact

Telephone01505 705355
Telephone regionJohnstone

Location

Registered AddressUnit 4
Station Crescent
Renfrew
PA4 8RA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£25,347
Cash£4,346
Current Liabilities£7,381

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return9 August 2023 (8 months, 2 weeks ago)
Next Return Due23 August 2024 (4 months from now)

Charges

31 January 1989Delivered on: 10 February 1989
Satisfied on: 11 July 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Manswral yard, kilbarchan road, bridge of weir ren 14687.
Fully Satisfied
10 November 1986Delivered on: 19 November 1986
Satisfied on: 12 August 2002
Persons entitled: Clydesdale Bank Public Limited Company

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

Filing History

5 January 2021Unaudited abridged accounts made up to 31 March 2020 (7 pages)
18 December 2020Registered office address changed from 2 Gryffe Place Main Street Bridge of Weir PA11 3PD Scotland to 42 Orchard Street Renfrew Renfrewshire PA4 8RL on 18 December 2020 (2 pages)
18 December 2020Termination of appointment of Seona Cameron Millar as a secretary on 9 October 2020 (2 pages)
18 December 2020Appointment of Mr Graham Miller Brown as a director on 9 October 2020 (2 pages)
18 December 2020Termination of appointment of Amanda Agnes Millar as a director on 9 October 2020 (1 page)
16 October 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-10-09
(2 pages)
16 October 2020Company name changed robert millar (contractors) LIMITED\certificate issued on 16/10/20
  • CONNOT ‐ Change of name notice
(3 pages)
26 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
23 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
27 August 2019Confirmation statement made on 15 August 2019 with updates (4 pages)
24 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
14 December 2018Registered office address changed from 36 Steeple Street Kilbarchan Johnstone PA10 2JE Scotland to 2 Gryffe Place Main Street Bridge of Weir PA11 3PD on 14 December 2018 (1 page)
29 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 December 2017Compulsory strike-off action has been discontinued (1 page)
20 December 2017Compulsory strike-off action has been discontinued (1 page)
19 December 2017Termination of appointment of Ermeone Semple as a director on 25 May 2017 (1 page)
19 December 2017Change of details for Mrs Seona Cameron Millar as a person with significant control on 1 August 2017 (2 pages)
19 December 2017Cessation of Ermeone Semple as a person with significant control on 25 May 2017 (1 page)
19 December 2017Appointment of Miss Amanda Agnes Millar as a director on 19 December 2017 (2 pages)
19 December 2017Confirmation statement made on 15 August 2017 with updates (5 pages)
19 December 2017Termination of appointment of Ermeone Semple as a director on 25 May 2017 (1 page)
19 December 2017Appointment of Miss Amanda Agnes Millar as a director on 19 December 2017 (2 pages)
19 December 2017Change of details for Mrs Seona Cameron Millar as a person with significant control on 1 August 2017 (2 pages)
19 December 2017Confirmation statement made on 15 August 2017 with updates (5 pages)
19 December 2017Cessation of Ermeone Semple as a person with significant control on 25 May 2017 (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 September 2016Director's details changed for Ermeone Semple on 9 September 2016 (2 pages)
13 September 2016Director's details changed for Ermeone Semple on 9 September 2016 (2 pages)
13 September 2016Registered office address changed from Wheatlands Farm Kilbarchan Renfrewshire PA10 2LL to 36 Steeple Street Kilbarchan Johnstone PA10 2JE on 13 September 2016 (1 page)
13 September 2016Registered office address changed from Wheatlands Farm Kilbarchan Renfrewshire PA10 2LL to 36 Steeple Street Kilbarchan Johnstone PA10 2JE on 13 September 2016 (1 page)
31 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 20,000
(3 pages)
15 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 20,000
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 20,000
(3 pages)
11 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 20,000
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 20,000
(3 pages)
11 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 20,000
(3 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (3 pages)
4 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (3 pages)
4 September 2012Secretary's details changed for Seona Cameron Millar on 4 September 2012 (1 page)
4 September 2012Secretary's details changed for Seona Cameron Millar on 4 September 2012 (1 page)
4 September 2012Secretary's details changed for Seona Cameron Millar on 4 September 2012 (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 September 2010Director's details changed for Ermeone Semple on 15 August 2010 (2 pages)
22 September 2010Secretary's details changed for Seona Cameron Millar on 15 August 2010 (2 pages)
22 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
22 September 2010Secretary's details changed for Seona Cameron Millar on 15 August 2010 (2 pages)
22 September 2010Director's details changed for Ermeone Semple on 15 August 2010 (2 pages)
22 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 November 2009Annual return made up to 15 August 2009 with a full list of shareholders (3 pages)
26 November 2009Annual return made up to 15 August 2009 with a full list of shareholders (3 pages)
12 June 2009Return made up to 15/08/08; full list of members (3 pages)
12 June 2009Return made up to 15/08/08; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 May 2008Return made up to 15/08/07; full list of members (3 pages)
7 May 2008Return made up to 15/08/07; full list of members (3 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 September 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 September 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 February 2007Return made up to 15/08/06; full list of members (2 pages)
27 February 2007Return made up to 15/08/06; full list of members (2 pages)
30 March 2006Return made up to 15/08/05; full list of members (2 pages)
30 March 2006Return made up to 15/08/05; full list of members (2 pages)
30 March 2006Return made up to 15/08/04; full list of members (2 pages)
30 March 2006Return made up to 15/08/04; full list of members (2 pages)
30 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 October 2003Return made up to 15/08/03; full list of members (6 pages)
6 October 2003Return made up to 15/08/03; full list of members (6 pages)
1 May 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
1 May 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
3 February 2003Return made up to 15/08/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
3 February 2003New secretary appointed (2 pages)
3 February 2003Return made up to 15/08/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
3 February 2003New secretary appointed (2 pages)
23 August 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
23 August 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
12 August 2002Dec mort/charge * (4 pages)
12 August 2002Dec mort/charge * (4 pages)
11 July 2002Dec mort/charge * (5 pages)
11 July 2002Dec mort/charge * (5 pages)
23 December 2001Return made up to 15/08/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 December 2001Return made up to 15/08/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 December 2001Director resigned (1 page)
23 December 2001Director resigned (1 page)
1 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
3 January 2001Return made up to 15/08/00; full list of members
  • 363(287) ‐ Registered office changed on 03/01/01
(6 pages)
3 January 2001Return made up to 15/08/00; full list of members
  • 363(287) ‐ Registered office changed on 03/01/01
(6 pages)
1 September 1999Accounts for a small company made up to 31 March 1999 (8 pages)
1 September 1999Accounts for a small company made up to 31 March 1999 (8 pages)
16 August 1999Return made up to 15/08/99; no change of members (4 pages)
16 August 1999Return made up to 15/08/99; no change of members (4 pages)
8 September 1998Return made up to 15/08/98; no change of members (4 pages)
8 September 1998Return made up to 15/08/98; no change of members (4 pages)
27 August 1998Accounts for a small company made up to 31 March 1998 (8 pages)
27 August 1998Accounts for a small company made up to 31 March 1998 (8 pages)
1 September 1997Return made up to 15/08/97; full list of members (6 pages)
1 September 1997Return made up to 15/08/97; full list of members (6 pages)
4 August 1997Accounts for a small company made up to 31 March 1997 (9 pages)
4 August 1997Accounts for a small company made up to 31 March 1997 (9 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (9 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (9 pages)
28 October 1996Return made up to 15/08/96; no change of members (4 pages)
28 October 1996Return made up to 15/08/96; no change of members (4 pages)
7 December 1995Accounts for a small company made up to 31 March 1995 (9 pages)
7 December 1995Accounts for a small company made up to 31 March 1995 (9 pages)
11 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 September 1995Return made up to 15/08/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 September 1995Return made up to 15/08/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)