Westwood Avenue
Stranraer
Wigtownshire
DG9 8BT
Scotland
Director Name | Mr Douglas Dalrymple McMillan |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 1994(13 years, 5 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Hotel Manager |
Country of Residence | Scotland |
Correspondence Address | Stables House Fernhill Portpatrick DG9 8EH Scotland |
Secretary Name | Graham Cowan |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 July 2002(21 years, 6 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Barbados Villa Station Road Wigtown Newton Stewart Wigtownshire DG8 9DS Scotland |
Director Name | Mr Hamilton Coats McMillan |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1989(8 years, 9 months after company formation) |
Appointment Duration | 32 years, 3 months (resigned 17 January 2022) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | Maples Westwood Avenue Stranraer Wigtownshire DG9 8BT Scotland |
Secretary Name | Mrs Janet Douglas McMillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1989(8 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 03 July 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Maples Westwood Avenue Stranraer Wigtownshire DG9 8BT Scotland |
Website | mcmillanhotels.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01776 704413 |
Telephone region | Stranraer |
Registered Address | 2nd Floor 18 Bothwell Street Glasgow G2 6NU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
458.2k at £1 | Trustees Of J.d. Mcmillan Trust 99.78% Ordinary A |
---|---|
499 at £1 | Mr H.c. Mcmillan 0.11% Ordinary |
167 at £1 | Douglas D. Mcmillan 0.04% Ordinary |
167 at £1 | Fay Cowan 0.04% Ordinary |
167 at £1 | Hamilton M. Mcmillan 0.04% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,258,388 |
Gross Profit | £4,186,341 |
Net Worth | £4,501,959 |
Cash | £3,521 |
Current Liabilities | £2,999,558 |
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Next Accounts Due | 31 August 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 16 November 2021 (2 years, 5 months ago) |
---|---|
Next Return Due | 30 November 2022 (overdue) |
12 January 2011 | Delivered 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 2004 | Delivered 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 1982 | Delivered 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 1981 | Delivered 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 |
1 November 2017 | Full accounts made up to 31 May 2017 (27 pages) |
---|---|
13 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
8 November 2016 | Full accounts made up to 31 May 2016 (27 pages) |
22 June 2016 | Secretary's details changed for Graham Cowan on 1 September 2015 (1 page) |
22 June 2016 | Director's details changed for Mr Douglas Dalrymple Mcmillan on 15 October 2014 (2 pages) |
22 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
7 December 2015 | Full accounts made up to 31 May 2015 (24 pages) |
24 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 February 2015 | Group of companies' accounts made up to 31 May 2014 (32 pages) |
24 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
4 April 2014 | Group of companies' accounts made up to 31 May 2013 (31 pages) |
1 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (7 pages) |
14 February 2013 | Group of companies' accounts made up to 31 May 2012 (31 pages) |
18 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (7 pages) |
2 March 2012 | Group of companies' accounts made up to 31 May 2011 (28 pages) |
23 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (7 pages) |
1 April 2011 | Group of companies' accounts made up to 31 May 2010 (31 pages) |
14 January 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
29 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
8 December 2009 | Annual return made up to 31 May 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Group of companies' accounts made up to 31 May 2009 (28 pages) |
29 September 2008 | Group of companies' accounts made up to 31 May 2008 (25 pages) |
4 June 2008 | Return made up to 31/05/08; full list of members (5 pages) |
23 October 2007 | Return made up to 23/08/07; no change of members
|
10 October 2007 | Group of companies' accounts made up to 31 May 2007 (27 pages) |
27 November 2006 | Return made up to 23/08/06; full list of members (8 pages) |
9 October 2006 | Group of companies' accounts made up to 31 May 2006 (27 pages) |
8 December 2005 | Group of companies' accounts made up to 31 May 2005 (29 pages) |
23 September 2005 | Return made up to 23/08/05; full list of members
|
19 November 2004 | Partic of mort/charge * (3 pages) |
6 September 2004 | Return made up to 23/08/04; full list of members (8 pages) |
1 September 2004 | Accounts for a medium company made up to 31 May 2004 (21 pages) |
15 September 2003 | Accounts for a medium company made up to 31 May 2003 (20 pages) |
9 September 2003 | Return made up to 23/08/03; full list of members (8 pages) |
20 January 2003 | Secretary resigned (1 page) |
20 January 2003 | New secretary appointed (2 pages) |
17 September 2002 | Accounts for a medium company made up to 31 May 2002 (22 pages) |
4 September 2002 | Return made up to 23/08/02; full list of members (8 pages) |
4 December 2001 | Amended accounts made up to 31 May 2001 (21 pages) |
11 September 2001 | Return made up to 23/08/01; full list of members (8 pages) |
6 September 2001 | Accounts for a medium company made up to 31 May 2001 (21 pages) |
10 November 2000 | Return made up to 23/08/00; full list of members
|
17 August 2000 | Accounts for a medium company made up to 31 May 2000 (19 pages) |
13 October 1999 | Accounts for a medium company made up to 31 May 1999 (21 pages) |
22 September 1999 | Return made up to 23/08/99; no change of members (4 pages) |
24 January 1999 | Return made up to 23/08/98; full list of members
|
8 October 1998 | Accounts for a medium company made up to 31 May 1998 (20 pages) |
22 September 1997 | Accounts for a medium company made up to 31 May 1997 (21 pages) |
29 August 1997 | Return made up to 23/08/97; no change of members (6 pages) |
13 September 1996 | Accounts for a medium company made up to 31 May 1996 (22 pages) |
6 September 1996 | Return made up to 23/08/96; full list of members (6 pages) |
4 September 1995 | Accounts for a medium company made up to 31 May 1995 (22 pages) |
1 September 1994 | Accounts for a medium company made up to 31 May 1994 (21 pages) |
27 October 1993 | Accounts for a medium company made up to 31 May 1993 (15 pages) |
28 September 1993 | Company name changed north west castle hotel stranrae r LIMITED\certificate issued on 29/09/93 (2 pages) |
6 October 1992 | Accounts for a medium company made up to 31 May 1992 (13 pages) |
24 September 1991 | Accounts for a medium company made up to 31 May 1991 (8 pages) |
24 September 1991 | Return made up to 23/08/91; full list of members (5 pages) |
13 September 1990 | Resolutions
|
13 September 1990 | Memorandum and Articles of Association (23 pages) |
31 August 1990 | Full accounts made up to 31 May 1990 (8 pages) |
1 November 1989 | Accounts for a medium company made up to 31 May 1989 (8 pages) |
9 November 1988 | Accounts for a medium company made up to 31 May 1988 (8 pages) |
19 August 1987 | Accounts for a small company made up to 31 May 1987 (8 pages) |
7 July 1987 | PUC3 459200 @ £1 ord 020381 (2 pages) |
18 September 1986 | Full accounts made up to 31 May 1986 (8 pages) |
27 September 1985 | Accounts made up to 31 May 1985 (8 pages) |
4 April 1985 | Accounts made up to 31 May 1984 (12 pages) |
20 September 1983 | Accounts made up to 31 May 1983 (8 pages) |
29 November 1982 | Accounts made up to 31 May 1982 (8 pages) |