Company NameMcMillan Hotels Limited
DirectorsJanet Douglas McMillan and Douglas Dalrymple McMillan
Company StatusLiquidation
Company NumberSC073544
CategoryPrivate Limited Company
Incorporation Date22 December 1980(43 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMrs Janet Douglas McMillan
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1989(8 years, 9 months after company formation)
Appointment Duration34 years, 7 months
RoleHotelier
Country of ResidenceScotland
Correspondence AddressMaples
Westwood Avenue
Stranraer
Wigtownshire
DG9 8BT
Scotland
Director NameMr Douglas Dalrymple McMillan
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1994(13 years, 5 months after company formation)
Appointment Duration29 years, 11 months
RoleHotel Manager
Country of ResidenceScotland
Correspondence AddressStables House Fernhill
Portpatrick
DG9 8EH
Scotland
Secretary NameGraham Cowan
NationalityBritish
StatusCurrent
Appointed03 July 2002(21 years, 6 months after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBarbados Villa Station Road
Wigtown
Newton Stewart
Wigtownshire
DG8 9DS
Scotland
Director NameMr Hamilton Coats McMillan
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1989(8 years, 9 months after company formation)
Appointment Duration32 years, 3 months (resigned 17 January 2022)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressMaples
Westwood Avenue
Stranraer
Wigtownshire
DG9 8BT
Scotland
Secretary NameMrs Janet Douglas McMillan
NationalityBritish
StatusResigned
Appointed29 September 1989(8 years, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 03 July 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMaples
Westwood Avenue
Stranraer
Wigtownshire
DG9 8BT
Scotland

Contact

Websitemcmillanhotels.co.uk
Email address[email protected]
Telephone01776 704413
Telephone regionStranraer

Location

Registered Address2nd Floor
18 Bothwell Street
Glasgow
G2 6NU
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

458.2k at £1Trustees Of J.d. Mcmillan Trust
99.78%
Ordinary A
499 at £1Mr H.c. Mcmillan
0.11%
Ordinary
167 at £1Douglas D. Mcmillan
0.04%
Ordinary
167 at £1Fay Cowan
0.04%
Ordinary
167 at £1Hamilton M. Mcmillan
0.04%
Ordinary

Financials

Year2014
Turnover£5,258,388
Gross Profit£4,186,341
Net Worth£4,501,959
Cash£3,521
Current Liabilities£2,999,558

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Next Accounts Due31 August 2023 (overdue)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return16 November 2021 (2 years, 5 months ago)
Next Return Due30 November 2022 (overdue)

Charges

12 January 2011Delivered on: 14 January 2011
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Glenapp castle ballantrae ayr 11084.
Outstanding
10 November 2004Delivered on: 19 November 2004
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: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
1 November 1982Delivered on: 17 November 1982
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: North west castle hotel stranraer (including the annexe therof formerly know as fairhaven 11 royal crescent stranraer).
Outstanding
17 November 1981Delivered on: 23 November 1981
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Cally palace hotel gatehouse of fleet.
Outstanding

Filing History

1 November 2017Full accounts made up to 31 May 2017 (27 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
8 November 2016Full accounts made up to 31 May 2016 (27 pages)
22 June 2016Secretary's details changed for Graham Cowan on 1 September 2015 (1 page)
22 June 2016Director's details changed for Mr Douglas Dalrymple Mcmillan on 15 October 2014 (2 pages)
22 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 459,200
(7 pages)
7 December 2015Full accounts made up to 31 May 2015 (24 pages)
24 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 459,200
(7 pages)
24 February 2015Group of companies' accounts made up to 31 May 2014 (32 pages)
24 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 459,200
(7 pages)
4 April 2014Group of companies' accounts made up to 31 May 2013 (31 pages)
1 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (7 pages)
14 February 2013Group of companies' accounts made up to 31 May 2012 (31 pages)
18 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (7 pages)
2 March 2012Group of companies' accounts made up to 31 May 2011 (28 pages)
23 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
1 April 2011Group of companies' accounts made up to 31 May 2010 (31 pages)
14 January 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
29 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
8 December 2009Annual return made up to 31 May 2009 with a full list of shareholders (5 pages)
16 October 2009Group of companies' accounts made up to 31 May 2009 (28 pages)
29 September 2008Group of companies' accounts made up to 31 May 2008 (25 pages)
4 June 2008Return made up to 31/05/08; full list of members (5 pages)
23 October 2007Return made up to 23/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2007Group of companies' accounts made up to 31 May 2007 (27 pages)
27 November 2006Return made up to 23/08/06; full list of members (8 pages)
9 October 2006Group of companies' accounts made up to 31 May 2006 (27 pages)
8 December 2005Group of companies' accounts made up to 31 May 2005 (29 pages)
23 September 2005Return made up to 23/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 November 2004Partic of mort/charge * (3 pages)
6 September 2004Return made up to 23/08/04; full list of members (8 pages)
1 September 2004Accounts for a medium company made up to 31 May 2004 (21 pages)
15 September 2003Accounts for a medium company made up to 31 May 2003 (20 pages)
9 September 2003Return made up to 23/08/03; full list of members (8 pages)
20 January 2003Secretary resigned (1 page)
20 January 2003New secretary appointed (2 pages)
17 September 2002Accounts for a medium company made up to 31 May 2002 (22 pages)
4 September 2002Return made up to 23/08/02; full list of members (8 pages)
4 December 2001Amended accounts made up to 31 May 2001 (21 pages)
11 September 2001Return made up to 23/08/01; full list of members (8 pages)
6 September 2001Accounts for a medium company made up to 31 May 2001 (21 pages)
10 November 2000Return made up to 23/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2000Accounts for a medium company made up to 31 May 2000 (19 pages)
13 October 1999Accounts for a medium company made up to 31 May 1999 (21 pages)
22 September 1999Return made up to 23/08/99; no change of members (4 pages)
24 January 1999Return made up to 23/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 1998Accounts for a medium company made up to 31 May 1998 (20 pages)
22 September 1997Accounts for a medium company made up to 31 May 1997 (21 pages)
29 August 1997Return made up to 23/08/97; no change of members (6 pages)
13 September 1996Accounts for a medium company made up to 31 May 1996 (22 pages)
6 September 1996Return made up to 23/08/96; full list of members (6 pages)
4 September 1995Accounts for a medium company made up to 31 May 1995 (22 pages)
1 September 1994Accounts for a medium company made up to 31 May 1994 (21 pages)
27 October 1993Accounts for a medium company made up to 31 May 1993 (15 pages)
28 September 1993Company name changed north west castle hotel stranrae r LIMITED\certificate issued on 29/09/93 (2 pages)
6 October 1992Accounts for a medium company made up to 31 May 1992 (13 pages)
24 September 1991Accounts for a medium company made up to 31 May 1991 (8 pages)
24 September 1991Return made up to 23/08/91; full list of members (5 pages)
13 September 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
13 September 1990Memorandum and Articles of Association (23 pages)
31 August 1990Full accounts made up to 31 May 1990 (8 pages)
1 November 1989Accounts for a medium company made up to 31 May 1989 (8 pages)
9 November 1988Accounts for a medium company made up to 31 May 1988 (8 pages)
19 August 1987Accounts for a small company made up to 31 May 1987 (8 pages)
7 July 1987PUC3 459200 @ £1 ord 020381 (2 pages)
18 September 1986Full accounts made up to 31 May 1986 (8 pages)
27 September 1985Accounts made up to 31 May 1985 (8 pages)
4 April 1985Accounts made up to 31 May 1984 (12 pages)
20 September 1983Accounts made up to 31 May 1983 (8 pages)
29 November 1982Accounts made up to 31 May 1982 (8 pages)