Company NameAndrew McMillan (Stranraer) Limited
DirectorJanet Douglas McMillan
Company StatusActive
Company NumberSC073164
CategoryPrivate Limited Company
Incorporation Date19 November 1980(43 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Janet Douglas McMillan
Date of BirthJuly 1939 (Born 84 years ago)
NationalityScottish
StatusCurrent
Appointed15 June 2022(41 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Maples Westwood Avenue
Stranraer
DG9 8BT
Scotland
Director NameAndrew McMillan
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1988(7 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 28 May 1998)
RoleCash & Carry Merchant
Correspondence AddressHouse Of Knock
Portpatrick
Wigtownshire
Director NameKenneth George Paterson
NationalityBritish
StatusResigned
Appointed04 August 1988(7 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 July 1990)
RoleSolicitor
Correspondence Address15 Bridge Street
Stranraer
Wigtownshire
DG9 7JA
Scotland
Secretary NameAndrew McMillan
NationalityBritish
StatusResigned
Appointed04 August 1988(7 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 28 May 1998)
RoleCompany Director
Correspondence AddressHouse Of Knock
Portpatrick
Wigtownshire
Director NameJames McMillan
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1988(7 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 February 1993)
RolePlant Hirer
Correspondence AddressJan-La-Mar
Stranraer
DG90 7BU
Scotland
Director NameKirsty Margaret Ann McMillan
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1988(7 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 June 1994)
RoleOffice Manager
Correspondence AddressEllor House
Rosefield Avenue
Stranraer
Wigtownshire
Director NameMark Cowan
Date of BirthMay 1966 (Born 58 years ago)
NationalityScottish
StatusResigned
Appointed10 December 1992(12 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 October 1993)
RoleCompany Director
Correspondence AddressEllor House
Rosefield Avenue
Stranraer
Wigtown
DG6 0BE
Scotland
Director NameGordon McHarrie
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(16 years, 7 months after company formation)
Appointment Duration14 years, 5 months (resigned 21 November 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Lidesdale Road
Stranraer
Wigtownshire
DG9 4AR
Scotland
Director NameMr Hamilton Coats McMillan
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1998(17 years, 9 months after company formation)
Appointment Duration23 years, 10 months (resigned 15 June 2022)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressMaples
Westwood Avenue
Stranraer
Wigtownshire
DG9 8BT
Scotland
Secretary NameKirsty Margaret Anne Cunningham
NationalityBritish
StatusResigned
Appointed17 December 1998(18 years, 1 month after company formation)
Appointment Duration13 years, 11 months (resigned 14 November 2012)
RoleCompany Director
Correspondence AddressPark House Leswalt High Road
Stranraer
Wigtownshire
DG9 0HH
Scotland

Contact

Websitecrossroads.co.uk

Location

Registered Address30 Miller Road
Ayr
KA7 2AY
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 40 other UK companies use this postal address

Shareholders

181k at £1Executors Of Andrew Mcmillan
100.00%
Ordinary
1 at £1Kirsty M.a Cowan
0.00%
Ordinary

Financials

Year2014
Net Worth£106,649
Cash£120,274
Current Liabilities£155,842

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return16 August 2023 (8 months, 2 weeks ago)
Next Return Due30 August 2024 (4 months from now)

Charges

17 December 2012Delivered on: 22 December 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
29 May 2012Delivered on: 2 June 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Stranraer cash and carry, commerce road, stranraer.
Outstanding
19 December 1996Delivered on: 30 December 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

19 September 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
8 August 2023Compulsory strike-off action has been discontinued (1 page)
7 August 2023Micro company accounts made up to 31 August 2022 (3 pages)
1 August 2023First Gazette notice for compulsory strike-off (1 page)
5 October 2022Registered office address changed from North West Castle Hotel Stranraer DG9 8EH Scotland to 30 Miller Road Ayr KA7 2AY on 5 October 2022 (1 page)
29 September 2022Cessation of Hamilton Coats Mcmillan as a person with significant control on 29 September 2022 (1 page)
29 September 2022Confirmation statement made on 16 August 2022 with updates (4 pages)
29 September 2022Notification of Janet Mcmillan as a person with significant control on 29 September 2022 (2 pages)
15 June 2022Appointment of Mrs Janet Douglas Mcmillan as a director on 15 June 2022 (2 pages)
15 June 2022Current accounting period extended from 28 February 2022 to 31 August 2022 (1 page)
15 June 2022Termination of appointment of Hamilton Coats Mcmillan as a director on 15 June 2022 (1 page)
12 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
11 November 2021Registered office address changed from Stranraer Cash & Carry Commerce Rd Stranraer DG9 7DU to North West Castle Hotel Stranraer DG9 8EH on 11 November 2021 (1 page)
3 November 2021Compulsory strike-off action has been discontinued (1 page)
2 November 2021First Gazette notice for compulsory strike-off (1 page)
1 November 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
22 December 2020Micro company accounts made up to 28 February 2020 (4 pages)
13 November 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
17 June 2020Compulsory strike-off action has been discontinued (1 page)
16 June 2020Micro company accounts made up to 28 February 2019 (3 pages)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
19 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
9 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
16 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
15 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
14 September 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
14 September 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
21 March 2017Satisfaction of charge 4 in full (4 pages)
21 March 2017Satisfaction of charge 4 in full (4 pages)
13 March 2017Satisfaction of charge 3 in full (1 page)
13 March 2017Satisfaction of charge 3 in full (1 page)
2 March 2017Satisfaction of charge 2 in full (1 page)
2 March 2017Satisfaction of charge 2 in full (1 page)
18 October 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
7 April 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
7 April 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
20 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
20 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
27 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 181,000
(3 pages)
27 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 181,000
(3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
23 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 181,000
(3 pages)
23 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 181,000
(3 pages)
11 April 2014Total exemption small company accounts made up to 28 February 2013 (5 pages)
11 April 2014Total exemption small company accounts made up to 28 February 2013 (5 pages)
18 March 2014Compulsory strike-off action has been discontinued (1 page)
18 March 2014Compulsory strike-off action has been discontinued (1 page)
28 February 2014First Gazette notice for compulsory strike-off (1 page)
28 February 2014First Gazette notice for compulsory strike-off (1 page)
16 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 181,000
(3 pages)
16 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 181,000
(3 pages)
4 January 2013Total exemption small company accounts made up to 28 February 2012 (6 pages)
4 January 2013Total exemption small company accounts made up to 28 February 2012 (6 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
22 December 2012Alterations to floating charge 4 (5 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
22 December 2012Alterations to floating charge 4 (5 pages)
14 November 2012Termination of appointment of Kirsty Cunningham as a secretary (1 page)
14 November 2012Termination of appointment of Kirsty Cunningham as a secretary (1 page)
12 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
3 September 2012Termination of appointment of Gordon Mcharrie as a director (1 page)
3 September 2012Termination of appointment of Gordon Mcharrie as a director (1 page)
2 June 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 June 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 February 2012Total exemption small company accounts made up to 28 February 2011 (6 pages)
16 February 2012Total exemption small company accounts made up to 28 February 2011 (6 pages)
2 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
29 March 2011Total exemption small company accounts made up to 28 February 2010 (6 pages)
29 March 2011Total exemption small company accounts made up to 28 February 2010 (6 pages)
4 March 2011First Gazette notice for compulsory strike-off (1 page)
4 March 2011First Gazette notice for compulsory strike-off (1 page)
16 December 2010Auditors resignation (1 page)
16 December 2010Auditors resignation (1 page)
29 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
29 September 2010Director's details changed for Gordon Mcharrie on 31 August 2010 (2 pages)
29 September 2010Director's details changed for Gordon Mcharrie on 31 August 2010 (2 pages)
9 March 2010Accounts for a small company made up to 28 February 2009 (7 pages)
9 March 2010Accounts for a small company made up to 28 February 2009 (7 pages)
30 September 2009Return made up to 31/08/09; full list of members (4 pages)
30 September 2009Return made up to 31/08/09; full list of members (4 pages)
23 March 2009Return made up to 31/08/08; full list of members (4 pages)
23 March 2009Return made up to 31/08/08; full list of members (4 pages)
14 March 2009Accounts for a small company made up to 29 February 2008 (8 pages)
14 March 2009Accounts for a small company made up to 29 February 2008 (8 pages)
27 November 2007Accounts for a small company made up to 28 February 2007 (7 pages)
27 November 2007Accounts for a small company made up to 28 February 2007 (7 pages)
25 September 2007Return made up to 31/08/07; no change of members (7 pages)
25 September 2007Return made up to 31/08/07; no change of members (7 pages)
3 November 2006Return made up to 31/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 November 2006Return made up to 31/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 August 2006Accounts for a small company made up to 28 February 2006 (5 pages)
11 August 2006Accounts for a small company made up to 28 February 2006 (5 pages)
6 September 2005Return made up to 31/08/05; full list of members (5 pages)
6 September 2005Return made up to 31/08/05; full list of members (5 pages)
6 July 2005Accounts for a small company made up to 28 February 2005 (5 pages)
6 July 2005Accounts for a small company made up to 28 February 2005 (5 pages)
27 September 2004Return made up to 31/08/04; full list of members (7 pages)
27 September 2004Return made up to 31/08/04; full list of members (7 pages)
26 May 2004Accounts for a small company made up to 29 February 2004 (5 pages)
26 May 2004Accounts for a small company made up to 29 February 2004 (5 pages)
13 October 2003Return made up to 31/08/03; full list of members (7 pages)
13 October 2003Return made up to 31/08/03; full list of members (7 pages)
27 September 2003Accounts for a medium company made up to 28 February 2003 (16 pages)
27 September 2003Accounts for a medium company made up to 28 February 2003 (16 pages)
4 September 2002Return made up to 31/08/02; full list of members (7 pages)
4 September 2002Return made up to 31/08/02; full list of members (7 pages)
17 June 2002Accounts for a medium company made up to 28 February 2002 (20 pages)
17 June 2002Accounts for a medium company made up to 28 February 2002 (20 pages)
8 October 2001Return made up to 31/08/01; full list of members (6 pages)
8 October 2001Return made up to 31/08/01; full list of members (6 pages)
9 May 2001Full accounts made up to 28 February 2001 (20 pages)
9 May 2001Full accounts made up to 28 February 2001 (20 pages)
29 August 2000Return made up to 31/08/00; full list of members (6 pages)
29 August 2000Return made up to 31/08/00; full list of members (6 pages)
23 May 2000Accounts for a medium company made up to 28 February 2000 (18 pages)
23 May 2000Accounts for a medium company made up to 28 February 2000 (18 pages)
2 September 1999Return made up to 31/08/99; no change of members (4 pages)
2 September 1999Return made up to 31/08/99; no change of members (4 pages)
1 June 1999Full accounts made up to 28 February 1999 (19 pages)
1 June 1999Full accounts made up to 28 February 1999 (19 pages)
13 January 1999Return made up to 31/08/98; full list of members (6 pages)
13 January 1999Return made up to 31/08/98; full list of members (6 pages)
13 January 1999New secretary appointed (2 pages)
13 January 1999New secretary appointed (2 pages)
5 January 1999Secretary resigned;director resigned (1 page)
5 January 1999Secretary resigned;director resigned (1 page)
2 September 1998New director appointed (2 pages)
2 September 1998Accounts for a medium company made up to 28 February 1998 (17 pages)
2 September 1998Accounts for a medium company made up to 28 February 1998 (17 pages)
2 September 1998New director appointed (2 pages)
7 April 1998Return made up to 31/08/97; full list of members (6 pages)
7 April 1998Return made up to 31/08/97; full list of members (6 pages)
16 December 1997Full accounts made up to 28 February 1997 (18 pages)
16 December 1997Full accounts made up to 28 February 1997 (18 pages)
30 December 1996Partic of mort/charge * (5 pages)
30 December 1996Partic of mort/charge * (5 pages)
23 December 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
23 December 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
23 October 1996Return made up to 31/08/96; no change of members (4 pages)
23 October 1996Return made up to 31/08/96; no change of members (4 pages)
10 July 1996Accounts for a small company made up to 28 February 1996 (10 pages)
10 July 1996Accounts for a small company made up to 28 February 1996 (10 pages)
23 May 1996Return made up to 31/08/95; full list of members (6 pages)
23 May 1996Return made up to 31/08/95; full list of members (6 pages)