Glasgow
G2 5JF
Scotland
Director Name | Mr Alexander McMillan |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 1988(2 years, 3 months after company formation) |
Appointment Duration | 31 years, 11 months (closed 20 October 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Morton Fraser Llp 6th Floor, 145 St Vincent St Glasgow G2 5JF Scotland |
Secretary Name | Jean Blockley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 November 1988(2 years, 3 months after company formation) |
Appointment Duration | 31 years, 11 months (closed 20 October 2020) |
Role | Financial Dir |
Country of Residence | Scotland |
Correspondence Address | C/O Morton Fraser Llp 6th Floor, 145 St Vincent St Glasgow G2 5JF Scotland |
Director Name | David Hughes Noble |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1988(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 June 1992) |
Role | Company Director |
Correspondence Address | 65 Esslemont Avenue Glasgow G14 9AB Scotland |
Director Name | Mr Thomas David Edgar |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(5 years, 7 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 31 December 2009) |
Role | General Manager |
Correspondence Address | 299 Tantallon Road Glasgow Lanarkshire G41 3JW Scotland |
Director Name | Mr Richard David Blockley |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2001(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 January 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 100 Tantallon Road Glasgow Strathclyde G41 3LY Scotland |
Director Name | Craig Gordon McMillan |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2001(14 years, 6 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 28 April 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Morton Fraser Llp 6th Floor, 145 St Vincent St Glasgow G2 5JF Scotland |
Director Name | Mr Gary Scot McMillan |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2001(14 years, 6 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 28 April 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Morton Fraser Llp 6th Floor, 145 St Vincent St Glasgow G2 5JF Scotland |
Website | mcmillanflooring.com |
---|---|
Telephone | 0141 4400880 |
Telephone region | Glasgow |
Registered Address | C/O Morton Fraser Llp 6th Floor, 145 St Vincent Street Glasgow G2 5JF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
11k at £1 | Alexander Mcmillan 44.00% Ordinary |
---|---|
5k at £1 | Jean Blockley 20.00% Ordinary |
3.3k at £1 | Craig Gordon Mcmillan 13.00% Ordinary |
3.3k at £1 | Gary Scott Mcmillan 13.00% Ordinary |
2.5k at £1 | Mrs Margaret Mcmillan 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £197,813 |
Cash | £8,661 |
Current Liabilities | £482,863 |
Latest Accounts | 12 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 12 December |
3 August 2001 | Delivered on: 13 August 2001 Satisfied on: 16 January 2013 Persons entitled: The Royal Bank of Scotland PLC 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. Fully Satisfied |
---|---|
3 April 1997 | Delivered on: 8 April 1997 Satisfied on: 3 April 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 crombie road,torry,aberdeen. Fully Satisfied |
2 June 1993 | Delivered on: 11 June 1993 Satisfied on: 16 February 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 135 castlebank street, glasgow. Fully Satisfied |
4 May 1993 | Delivered on: 10 May 1993 Satisfied on: 3 October 2001 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 |
14 November 1988 | Delivered on: 28 November 1988 Satisfied on: 15 July 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Company is leasehold interest in riverside house, 135 castlebank street, glasgow gla 34453. Fully Satisfied |
30 October 1986 | Delivered on: 7 November 1986 Satisfied on: 15 July 1993 Persons entitled: The Royal Bank of Scotland PLC 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. Fully Satisfied |
29 December 2003 | Delivered on: 12 January 2004 Satisfied on: 7 November 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 58 loanbank quadrant, glasgow--title number GLA97446. Fully Satisfied |
27 September 2001 | Delivered on: 4 October 2001 Satisfied on: 16 February 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 1, crombie road, torry, aberdeen. Fully Satisfied |
17 September 1986 | Delivered on: 3 October 1986 Satisfied on: 19 May 1993 Persons entitled: Scottish Development Agency Classification: Floating charge Secured details: £25,000 and 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 |
1 October 2013 | Delivered on: 12 October 2013 Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
13 April 2012 | Delivered on: 17 April 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 58 loanbank quadrant glasgow GLA97446. Outstanding |
28 February 2012 | Delivered on: 3 March 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 |
20 December 2017 | Confirmation statement made on 14 December 2017 with updates (3 pages) |
---|---|
15 August 2017 | Total exemption full accounts made up to 28 April 2017 (8 pages) |
31 July 2017 | Previous accounting period shortened from 31 August 2017 to 28 April 2017 (1 page) |
8 June 2017 | Termination of appointment of Gary Scott Mcmillan as a director on 28 April 2017 (1 page) |
8 June 2017 | Termination of appointment of Craig Gordon Mcmillan as a director on 28 April 2017 (1 page) |
7 June 2017 | Satisfaction of charge SC1003890014 in full (1 page) |
7 June 2017 | Satisfaction of charge 13 in full (1 page) |
4 May 2017 | Resolutions
|
3 May 2017 | Registered office address changed from 58 Loanbank Quadrant Govan Glasgow G51 3HZ to C/O Morton Fraser Llp 6th Floor, 145 st Vincent Street Glasgow G2 5JF on 3 May 2017 (1 page) |
19 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
24 November 2016 | Satisfaction of charge 12 in full (4 pages) |
8 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
1 December 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
17 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
27 December 2013 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
18 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
12 October 2013 | Registration of charge 1003890014 (20 pages) |
18 January 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
16 January 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages) |
19 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (6 pages) |
7 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
17 April 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
30 March 2012 | Alterations to floating charge 12 (5 pages) |
28 March 2012 | Alterations to floating charge 9 (5 pages) |
3 March 2012 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
16 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
16 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
11 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
21 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Termination of appointment of Thomas Edgar as a director (1 page) |
11 January 2010 | Director's details changed for Alexander Mcmillan on 14 December 2009 (2 pages) |
11 January 2010 | Secretary's details changed for Jean Blockley on 14 December 2009 (1 page) |
11 January 2010 | Termination of appointment of Thomas Edgar as a director (2 pages) |
11 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (6 pages) |
11 January 2010 | Director's details changed for Jean Blockley on 14 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Gary Scott Mcmillan on 14 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Craig Gordon Mcmillan on 14 December 2009 (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
7 January 2009 | Return made up to 14/12/08; full list of members (5 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
7 November 2008 | Return made up to 14/12/07; full list of members (6 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
18 December 2006 | Return made up to 14/12/06; full list of members (4 pages) |
2 February 2006 | Director resigned (1 page) |
23 December 2005 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
14 December 2005 | Return made up to 14/12/05; full list of members (4 pages) |
25 January 2005 | Return made up to 14/12/04; full list of members
|
20 December 2004 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
19 February 2004 | Registered office changed on 19/02/04 from: riverside house 135 castlebank glasgow G11 6DR (1 page) |
12 January 2004 | Accounts for a small company made up to 31 August 2003 (8 pages) |
12 January 2004 | Partic of mort/charge * (5 pages) |
17 December 2003 | Return made up to 14/12/03; full list of members (9 pages) |
20 January 2003 | Accounts for a small company made up to 31 August 2002 (8 pages) |
18 December 2002 | Return made up to 14/12/02; full list of members
|
3 April 2002 | Dec mort/charge * (4 pages) |
17 January 2002 | Return made up to 14/12/01; full list of members
|
7 January 2002 | Accounts for a small company made up to 31 August 2001 (8 pages) |
4 October 2001 | Partic of mort/charge * (5 pages) |
3 October 2001 | Dec mort/charge * (4 pages) |
13 August 2001 | Partic of mort/charge * (5 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
10 January 2001 | Accounts for a medium company made up to 31 August 2000 (17 pages) |
10 January 2001 | Return made up to 14/12/00; full list of members
|
16 May 2000 | Accounts for a medium company made up to 31 August 1999 (18 pages) |
12 January 2000 | Return made up to 14/12/99; full list of members (7 pages) |
17 June 1999 | Accounts for a medium company made up to 31 August 1998 (19 pages) |
13 January 1999 | Return made up to 14/12/98; full list of members (6 pages) |
12 January 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
31 December 1997 | Return made up to 14/12/97; no change of members
|
9 May 1997 | Auditor's resignation (1 page) |
8 April 1997 | Partic of mort/charge * (5 pages) |
3 February 1997 | Accounts for a small company made up to 31 August 1996 (9 pages) |
19 December 1996 | Return made up to 14/12/96; no change of members (4 pages) |
30 January 1996 | Return made up to 14/12/95; full list of members (6 pages) |
17 January 1996 | Accounts for a small company made up to 31 August 1995 (9 pages) |
4 February 1994 | Resolutions
|
5 August 1986 | Incorporation (16 pages) |
30 July 1986 | Certificate of Incorporation (1 page) |