Kilbarchan
Renfrewshire
PA10 2AX
Scotland
Director Name | John Millar |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1989(30 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 14 December 2000) |
Role | Motor Engineer |
Correspondence Address | Reevesby Watt Lane Bridge Of Weir Renfrewshire PA11 3EJ Scotland |
Director Name | Ermeone Semple |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1989(30 years, 7 months after company formation) |
Appointment Duration | 27 years, 9 months (resigned 25 May 2017) |
Role | Secretary Bookkeeper |
Country of Residence | Scotland |
Correspondence Address | Wheatlands Farm Kilbarchan PA10 2LL Scotland |
Secretary Name | Ermeone Semple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1989(30 years, 7 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 01 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wheatlands Farm Kilbarchan PA10 2LL Scotland |
Secretary Name | Seona Cameron Millar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(43 years, 11 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 09 October 2020) |
Role | Company Director |
Correspondence Address | 42 Orchard Street Renfrew Renfrewshire PA4 8RL Scotland |
Director Name | Miss Amanda Agnes Millar |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2017(59 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 October 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 42 Orchard Street Renfrew Renfrewshire PA4 8RL Scotland |
Telephone | 01505 705355 |
---|---|
Telephone region | Johnstone |
Registered Address | Unit 4 Station Crescent Renfrew PA4 8RA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £25,347 |
Cash | £4,346 |
Current Liabilities | £7,381 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 9 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (4 months from now) |
31 January 1989 | Delivered 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 1986 | Delivered 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 |
5 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
---|---|
18 December 2020 | Registered 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 2020 | Termination of appointment of Seona Cameron Millar as a secretary on 9 October 2020 (2 pages) |
18 December 2020 | Appointment of Mr Graham Miller Brown as a director on 9 October 2020 (2 pages) |
18 December 2020 | Termination of appointment of Amanda Agnes Millar as a director on 9 October 2020 (1 page) |
16 October 2020 | Resolutions
|
16 October 2020 | Company name changed robert millar (contractors) LIMITED\certificate issued on 16/10/20
|
26 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
23 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
27 August 2019 | Confirmation statement made on 15 August 2019 with updates (4 pages) |
24 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
14 December 2018 | Registered 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 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2017 | Termination of appointment of Ermeone Semple as a director on 25 May 2017 (1 page) |
19 December 2017 | Change of details for Mrs Seona Cameron Millar as a person with significant control on 1 August 2017 (2 pages) |
19 December 2017 | Cessation of Ermeone Semple as a person with significant control on 25 May 2017 (1 page) |
19 December 2017 | Appointment of Miss Amanda Agnes Millar as a director on 19 December 2017 (2 pages) |
19 December 2017 | Confirmation statement made on 15 August 2017 with updates (5 pages) |
19 December 2017 | Termination of appointment of Ermeone Semple as a director on 25 May 2017 (1 page) |
19 December 2017 | Appointment of Miss Amanda Agnes Millar as a director on 19 December 2017 (2 pages) |
19 December 2017 | Change of details for Mrs Seona Cameron Millar as a person with significant control on 1 August 2017 (2 pages) |
19 December 2017 | Confirmation statement made on 15 August 2017 with updates (5 pages) |
19 December 2017 | Cessation of Ermeone Semple as a person with significant control on 25 May 2017 (1 page) |
21 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 September 2016 | Director's details changed for Ermeone Semple on 9 September 2016 (2 pages) |
13 September 2016 | Director's details changed for Ermeone Semple on 9 September 2016 (2 pages) |
13 September 2016 | Registered 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 2016 | Registered 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 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (3 pages) |
4 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (3 pages) |
4 September 2012 | Secretary's details changed for Seona Cameron Millar on 4 September 2012 (1 page) |
4 September 2012 | Secretary's details changed for Seona Cameron Millar on 4 September 2012 (1 page) |
4 September 2012 | Secretary's details changed for Seona Cameron Millar on 4 September 2012 (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 September 2010 | Director's details changed for Ermeone Semple on 15 August 2010 (2 pages) |
22 September 2010 | Secretary's details changed for Seona Cameron Millar on 15 August 2010 (2 pages) |
22 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Secretary's details changed for Seona Cameron Millar on 15 August 2010 (2 pages) |
22 September 2010 | Director's details changed for Ermeone Semple on 15 August 2010 (2 pages) |
22 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 November 2009 | Annual return made up to 15 August 2009 with a full list of shareholders (3 pages) |
26 November 2009 | Annual return made up to 15 August 2009 with a full list of shareholders (3 pages) |
12 June 2009 | Return made up to 15/08/08; full list of members (3 pages) |
12 June 2009 | Return made up to 15/08/08; full list of members (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 May 2008 | Return made up to 15/08/07; full list of members (3 pages) |
7 May 2008 | Return made up to 15/08/07; full list of members (3 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 February 2007 | Return made up to 15/08/06; full list of members (2 pages) |
27 February 2007 | Return made up to 15/08/06; full list of members (2 pages) |
30 March 2006 | Return made up to 15/08/05; full list of members (2 pages) |
30 March 2006 | Return made up to 15/08/05; full list of members (2 pages) |
30 March 2006 | Return made up to 15/08/04; full list of members (2 pages) |
30 March 2006 | Return made up to 15/08/04; full list of members (2 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 October 2003 | Return made up to 15/08/03; full list of members (6 pages) |
6 October 2003 | Return made up to 15/08/03; full list of members (6 pages) |
1 May 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
1 May 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
3 February 2003 | Return made up to 15/08/02; full list of members
|
3 February 2003 | New secretary appointed (2 pages) |
3 February 2003 | Return made up to 15/08/02; full list of members
|
3 February 2003 | New secretary appointed (2 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
12 August 2002 | Dec mort/charge * (4 pages) |
12 August 2002 | Dec mort/charge * (4 pages) |
11 July 2002 | Dec mort/charge * (5 pages) |
11 July 2002 | Dec mort/charge * (5 pages) |
23 December 2001 | Return made up to 15/08/01; full list of members
|
23 December 2001 | Return made up to 15/08/01; full list of members
|
23 December 2001 | Director resigned (1 page) |
23 December 2001 | Director resigned (1 page) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
3 January 2001 | Return made up to 15/08/00; full list of members
|
3 January 2001 | Return made up to 15/08/00; full list of members
|
1 September 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
1 September 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
16 August 1999 | Return made up to 15/08/99; no change of members (4 pages) |
16 August 1999 | Return made up to 15/08/99; no change of members (4 pages) |
8 September 1998 | Return made up to 15/08/98; no change of members (4 pages) |
8 September 1998 | Return made up to 15/08/98; no change of members (4 pages) |
27 August 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
27 August 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
1 September 1997 | Return made up to 15/08/97; full list of members (6 pages) |
1 September 1997 | Return made up to 15/08/97; full list of members (6 pages) |
4 August 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
4 August 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
28 October 1996 | Return made up to 15/08/96; no change of members (4 pages) |
28 October 1996 | Return made up to 15/08/96; no change of members (4 pages) |
7 December 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
7 December 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
11 September 1995 | Resolutions
|
11 September 1995 | Resolutions
|
4 September 1995 | Return made up to 15/08/95; no change of members
|
4 September 1995 | Return made up to 15/08/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |