Company NameAlbert Miller (Linoleums) Limited
DirectorsAllan David Millard and Stephen Colin Millard
Company StatusActive
Company NumberSC035439
CategoryPrivate Limited Company
Incorporation Date29 June 1960(63 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Allan David Millard
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1991(31 years after company formation)
Appointment Duration32 years, 10 months
RoleSales Director
Country of ResidenceScotland
Correspondence Address2/17 Winton Drive
Glasgow
G12 0PZ
Scotland
Director NameStephen Colin Millard
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1999(39 years, 2 months after company formation)
Appointment Duration24 years, 7 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address177 Leith Walk
Edinburgh
EH6 8NR
Scotland
Director NameAllan David Millard
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1989(29 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 June 1992)
RoleRestauranteur
Correspondence Address6 Allanshaw Street
Hamilton
Lanarkshire
ML3 6NJ
Scotland
Director NameEliza Swan Millard
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1989(29 years, 2 months after company formation)
Appointment Duration20 years, 8 months (resigned 31 May 2010)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Allanshaw Street
Hamilton
Lanarkshire
ML3 6NJ
Scotland
Secretary NameEliza Swan Millard
NationalityBritish
StatusResigned
Appointed11 September 1989(29 years, 2 months after company formation)
Appointment Duration25 years (resigned 17 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Allanshaw Street
Hamilton
Lanarkshire
ML3 6NJ
Scotland
Director NameSuzanne Swan Millard
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(31 years after company formation)
Appointment Duration3 years, 10 months (resigned 12 May 1995)
RoleSales Representative
Correspondence Address32 High Patrick Street
Hamilton
Lanarkshire
ML3 7JB
Scotland
Director NameAllan Millard
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1995(34 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 September 1999)
RoleRetail Business Proprietor
Correspondence Address6 Allanshaw Street
Hamilton
Lanarkshire
ML3 6NJ
Scotland
Director NameMrs Suzanne Swan Millard
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2018(58 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDundas House Westfield Park
Dalkeith
Midlothian
EH22 3FB
Scotland

Contact

Websitemillersflooring.com

Location

Registered Address177 Leith Walk
Edinburgh
EH6 8NR
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk

Shareholders

2.3k at £1Allan David Millard
45.98%
Ordinary
1.6k at £1Stephen Millard
32.00%
Ordinary
1.1k at £1Mr Norman Millard
22.00%
Ordinary
1 at £1Miss Suzanne Swan Millard
0.02%
Ordinary

Financials

Year2014
Net Worth£356,284
Cash£30,275
Current Liabilities£225,258

Accounts

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

Returns

Latest Return3 August 2023 (8 months, 2 weeks ago)
Next Return Due17 August 2024 (3 months, 4 weeks from now)

Charges

6 March 2012Delivered on: 15 March 2012
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 175 & 177 leith walk & 1 smiths place, edinburgh.
Outstanding
23 August 2000Delivered on: 28 August 2000
Persons entitled: National Westminster Bank 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

Filing History

30 September 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
12 August 2023Compulsory strike-off action has been discontinued (1 page)
9 August 2023Director's details changed for Stephen Colin Millard on 9 August 2023 (2 pages)
9 August 2023Director's details changed for Stephen Colin Millard on 9 August 2023 (2 pages)
9 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
10 June 2023Compulsory strike-off action has been suspended (1 page)
30 May 2023First Gazette notice for compulsory strike-off (1 page)
22 October 2022Compulsory strike-off action has been discontinued (1 page)
21 October 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
18 October 2022First Gazette notice for compulsory strike-off (1 page)
31 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
3 September 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
20 November 2020Registered office address changed from Dundas House Westfield Park Dalkeith Midlothian EH22 3FB Scotland to 177 Leith Walk Edinburgh EH6 8NR on 20 November 2020 (1 page)
28 August 2020Termination of appointment of Suzanne Swan Millard as a director on 1 January 2020 (1 page)
14 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
11 September 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
17 October 2018Appointment of Mrs Suzanne Swan Millard as a director on 12 October 2018 (2 pages)
3 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
24 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 November 2016Registered office address changed from 11 Olympia Street Glasgow G40 3TA to Dundas House Westfield Park Dalkeith Midlothian EH22 3FB on 7 November 2016 (1 page)
7 November 2016Registered office address changed from 11 Olympia Street Glasgow G40 3TA to Dundas House Westfield Park Dalkeith Midlothian EH22 3FB on 7 November 2016 (1 page)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
3 November 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 5,000
(4 pages)
4 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 5,000
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 September 2014Director's details changed for Allan David Millard on 17 September 2014 (2 pages)
17 September 2014Termination of appointment of Eliza Swan Millard as a secretary on 17 September 2014 (1 page)
17 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 5,000
(5 pages)
17 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 5,000
(5 pages)
17 September 2014Termination of appointment of Eliza Swan Millard as a secretary on 17 September 2014 (1 page)
17 September 2014Director's details changed for Stephen Colin Millard on 17 September 2014 (2 pages)
17 September 2014Director's details changed for Stephen Colin Millard on 17 September 2014 (2 pages)
17 September 2014Director's details changed for Allan David Millard on 17 September 2014 (2 pages)
17 March 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 March 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 5,000
(6 pages)
19 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 5,000
(6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 September 2012Termination of appointment of Eliza Millard as a director (1 page)
28 September 2012Termination of appointment of Eliza Millard as a director (1 page)
28 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (6 pages)
28 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (6 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (7 pages)
24 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (7 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 October 2010Director's details changed for Allan David Millard on 15 August 2010 (2 pages)
7 October 2010Director's details changed for Eliza Swan Millard on 15 August 2010 (2 pages)
7 October 2010Annual return made up to 16 August 2010 with a full list of shareholders (7 pages)
7 October 2010Director's details changed for Stephen Colin Millard on 15 August 2010 (2 pages)
7 October 2010Director's details changed for Eliza Swan Millard on 15 August 2010 (2 pages)
7 October 2010Director's details changed for Allan David Millard on 15 August 2010 (2 pages)
7 October 2010Director's details changed for Stephen Colin Millard on 15 August 2010 (2 pages)
7 October 2010Annual return made up to 16 August 2010 with a full list of shareholders (7 pages)
27 July 2010Registered office address changed from 168 Bath Street Glasgow G2 4TP on 27 July 2010 (2 pages)
27 July 2010Registered office address changed from 168 Bath Street Glasgow G2 4TP on 27 July 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 August 2009Return made up to 16/08/09; full list of members (5 pages)
27 August 2009Return made up to 16/08/09; full list of members (5 pages)
4 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 September 2008Return made up to 16/08/08; full list of members (5 pages)
10 September 2008Return made up to 16/08/08; full list of members (5 pages)
19 August 2008Registered office changed on 19/08/2008 from 11 olympia street glasgow G40 3TA (1 page)
19 August 2008Registered office changed on 19/08/2008 from 11 olympia street glasgow G40 3TA (1 page)
4 August 2008Registered office changed on 04/08/2008 from 168 bath street glasgow G2 4TP (1 page)
4 August 2008Registered office changed on 04/08/2008 from 168 bath street glasgow G2 4TP (1 page)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 November 2007Return made up to 16/08/07; full list of members (3 pages)
27 November 2007Return made up to 16/08/07; full list of members (3 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 October 2006Return made up to 16/08/06; full list of members (8 pages)
3 October 2006Return made up to 16/08/06; full list of members (8 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
4 August 2005Return made up to 16/08/05; full list of members (8 pages)
4 August 2005Return made up to 16/08/05; full list of members (8 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 August 2004Registered office changed on 18/08/04 from: 135 wellington street glasgow G2 2XE (1 page)
18 August 2004Return made up to 16/08/04; full list of members (8 pages)
18 August 2004Return made up to 16/08/04; full list of members (8 pages)
18 August 2004Registered office changed on 18/08/04 from: 135 wellington street glasgow G2 2XE (1 page)
28 January 2004Accounts for a small company made up to 31 March 2003 (4 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (4 pages)
17 September 2003Return made up to 16/08/03; full list of members (8 pages)
17 September 2003Return made up to 16/08/03; full list of members (8 pages)
28 January 2003Accounts for a small company made up to 31 March 2002 (4 pages)
28 January 2003Accounts for a small company made up to 31 March 2002 (4 pages)
23 August 2002Return made up to 16/08/02; full list of members (8 pages)
23 August 2002Return made up to 16/08/02; full list of members (8 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
20 August 2001Return made up to 16/08/01; full list of members (8 pages)
20 August 2001Return made up to 16/08/01; full list of members (8 pages)
1 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
1 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
23 October 2000Return made up to 16/08/00; full list of members (8 pages)
23 October 2000Return made up to 16/08/00; full list of members (8 pages)
28 August 2000Partic of mort/charge * (6 pages)
28 August 2000Partic of mort/charge * (6 pages)
13 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
13 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
14 October 1999Return made up to 16/08/99; no change of members (8 pages)
14 October 1999Return made up to 16/08/99; no change of members (8 pages)
17 September 1999New director appointed (2 pages)
17 September 1999New director appointed (2 pages)
16 September 1999Director resigned (1 page)
16 September 1999Director resigned (1 page)
16 October 1998Accounts for a small company made up to 31 March 1998 (10 pages)
16 October 1998Accounts for a small company made up to 31 March 1998 (10 pages)
19 August 1998Return made up to 16/08/98; no change of members (4 pages)
19 August 1998Return made up to 16/08/98; no change of members (4 pages)
2 September 1997Return made up to 16/08/97; full list of members (6 pages)
2 September 1997Return made up to 16/08/97; full list of members (6 pages)
25 June 1997Accounts for a small company made up to 31 March 1997 (10 pages)
25 June 1997Accounts for a small company made up to 31 March 1997 (10 pages)
28 November 1996Accounts for a small company made up to 31 March 1996 (10 pages)
28 November 1996Accounts for a small company made up to 31 March 1996 (10 pages)
19 August 1996Return made up to 16/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 August 1996Director's particulars changed (1 page)
19 August 1996Director's particulars changed (1 page)
19 August 1996Return made up to 16/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 1995Accounts for a small company made up to 31 March 1995 (8 pages)
26 June 1995Accounts for a small company made up to 31 March 1995 (8 pages)
25 May 1995Director resigned;new director appointed (2 pages)
25 May 1995Director resigned;new director appointed (2 pages)
28 August 1991New director appointed (2 pages)
28 August 1991New director appointed (2 pages)
28 August 1991New director appointed (2 pages)
28 August 1991New director appointed (2 pages)
29 June 1966Certificate of incorporation (1 page)
29 June 1966Certificate of incorporation (1 page)