Company NameAMM Glasgow Limited
Company StatusDissolved
Company NumberSC100389
CategoryPrivate Limited Company
Incorporation Date5 August 1986(37 years, 9 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)
Previous NameMcMillan Flooring Distributors Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJean Blockley
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 November 1988(2 years, 3 months after company formation)
Appointment Duration31 years, 11 months (closed 20 October 2020)
RoleFinancial Dir
Country of ResidenceScotland
Correspondence AddressC/O Morton Fraser Llp 6th Floor, 145 St Vincent St
Glasgow
G2 5JF
Scotland
Director NameMr Alexander McMillan
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 November 1988(2 years, 3 months after company formation)
Appointment Duration31 years, 11 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Morton Fraser Llp 6th Floor, 145 St Vincent St
Glasgow
G2 5JF
Scotland
Secretary NameJean Blockley
NationalityBritish
StatusClosed
Appointed28 November 1988(2 years, 3 months after company formation)
Appointment Duration31 years, 11 months (closed 20 October 2020)
RoleFinancial Dir
Country of ResidenceScotland
Correspondence AddressC/O Morton Fraser Llp 6th Floor, 145 St Vincent St
Glasgow
G2 5JF
Scotland
Director NameDavid Hughes Noble
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1988(2 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 June 1992)
RoleCompany Director
Correspondence Address65 Esslemont Avenue
Glasgow
G14 9AB
Scotland
Director NameMr Thomas David Edgar
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(5 years, 7 months after company formation)
Appointment Duration17 years, 10 months (resigned 31 December 2009)
RoleGeneral Manager
Correspondence Address299 Tantallon Road
Glasgow
Lanarkshire
G41 3JW
Scotland
Director NameMr Richard David Blockley
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2001(14 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 January 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100 Tantallon Road
Glasgow
Strathclyde
G41 3LY
Scotland
Director NameCraig Gordon McMillan
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2001(14 years, 6 months after company formation)
Appointment Duration16 years, 2 months (resigned 28 April 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Morton Fraser Llp 6th Floor, 145 St Vincent St
Glasgow
G2 5JF
Scotland
Director NameMr Gary Scot McMillan
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2001(14 years, 6 months after company formation)
Appointment Duration16 years, 2 months (resigned 28 April 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Morton Fraser Llp 6th Floor, 145 St Vincent St
Glasgow
G2 5JF
Scotland

Contact

Websitemcmillanflooring.com
Telephone0141 4400880
Telephone regionGlasgow

Location

Registered AddressC/O Morton Fraser Llp
6th Floor, 145 St Vincent Street
Glasgow
G2 5JF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

11k at £1Alexander Mcmillan
44.00%
Ordinary
5k at £1Jean Blockley
20.00%
Ordinary
3.3k at £1Craig Gordon Mcmillan
13.00%
Ordinary
3.3k at £1Gary Scott Mcmillan
13.00%
Ordinary
2.5k at £1Mrs Margaret Mcmillan
10.00%
Ordinary

Financials

Year2014
Net Worth£197,813
Cash£8,661
Current Liabilities£482,863

Accounts

Latest Accounts12 December 2018 (5 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End12 December

Charges

3 August 2001Delivered 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 1997Delivered 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 1993Delivered 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 1993Delivered 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 1988Delivered 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 1986Delivered 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 2003Delivered 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 2001Delivered 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 1986Delivered 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 2013Delivered 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 2012Delivered 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 2012Delivered 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

Filing History

20 December 2017Confirmation statement made on 14 December 2017 with updates (3 pages)
15 August 2017Total exemption full accounts made up to 28 April 2017 (8 pages)
31 July 2017Previous accounting period shortened from 31 August 2017 to 28 April 2017 (1 page)
8 June 2017Termination of appointment of Gary Scott Mcmillan as a director on 28 April 2017 (1 page)
8 June 2017Termination of appointment of Craig Gordon Mcmillan as a director on 28 April 2017 (1 page)
7 June 2017Satisfaction of charge SC1003890014 in full (1 page)
7 June 2017Satisfaction of charge 13 in full (1 page)
4 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-28
(3 pages)
3 May 2017Registered 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 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
24 November 2016Satisfaction of charge 12 in full (4 pages)
8 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 25,000
(6 pages)
1 December 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
5 January 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
17 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 25,000
(6 pages)
27 December 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
18 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 25,000
(6 pages)
12 October 2013Registration of charge 1003890014 (20 pages)
18 January 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
16 January 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages)
19 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
7 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
17 April 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
30 March 2012Alterations to floating charge 12 (5 pages)
28 March 2012Alterations to floating charge 9 (5 pages)
3 March 2012Particulars of a mortgage or charge / charge no: 12 (10 pages)
16 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
16 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
11 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
16 November 2011Total exemption small company accounts made up to 31 August 2011 (8 pages)
1 March 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
21 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
11 January 2010Termination of appointment of Thomas Edgar as a director (1 page)
11 January 2010Director's details changed for Alexander Mcmillan on 14 December 2009 (2 pages)
11 January 2010Secretary's details changed for Jean Blockley on 14 December 2009 (1 page)
11 January 2010Termination of appointment of Thomas Edgar as a director (2 pages)
11 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (6 pages)
11 January 2010Director's details changed for Jean Blockley on 14 December 2009 (2 pages)
11 January 2010Director's details changed for Gary Scott Mcmillan on 14 December 2009 (2 pages)
11 January 2010Director's details changed for Craig Gordon Mcmillan on 14 December 2009 (2 pages)
23 December 2009Total exemption small company accounts made up to 31 August 2009 (8 pages)
7 January 2009Return made up to 14/12/08; full list of members (5 pages)
15 December 2008Total exemption small company accounts made up to 31 August 2008 (8 pages)
7 November 2008Return made up to 14/12/07; full list of members (6 pages)
7 January 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
3 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
18 December 2006Return made up to 14/12/06; full list of members (4 pages)
2 February 2006Director resigned (1 page)
23 December 2005Total exemption small company accounts made up to 31 August 2005 (8 pages)
14 December 2005Return made up to 14/12/05; full list of members (4 pages)
25 January 2005Return made up to 14/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
20 December 2004Total exemption small company accounts made up to 31 August 2004 (8 pages)
19 February 2004Registered office changed on 19/02/04 from: riverside house 135 castlebank glasgow G11 6DR (1 page)
12 January 2004Accounts for a small company made up to 31 August 2003 (8 pages)
12 January 2004Partic of mort/charge * (5 pages)
17 December 2003Return made up to 14/12/03; full list of members (9 pages)
20 January 2003Accounts for a small company made up to 31 August 2002 (8 pages)
18 December 2002Return made up to 14/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 April 2002Dec mort/charge * (4 pages)
17 January 2002Return made up to 14/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 January 2002Accounts for a small company made up to 31 August 2001 (8 pages)
4 October 2001Partic of mort/charge * (5 pages)
3 October 2001Dec mort/charge * (4 pages)
13 August 2001Partic of mort/charge * (5 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
10 January 2001Accounts for a medium company made up to 31 August 2000 (17 pages)
10 January 2001Return made up to 14/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 May 2000Accounts for a medium company made up to 31 August 1999 (18 pages)
12 January 2000Return made up to 14/12/99; full list of members (7 pages)
17 June 1999Accounts for a medium company made up to 31 August 1998 (19 pages)
13 January 1999Return made up to 14/12/98; full list of members (6 pages)
12 January 1998Accounts for a small company made up to 31 August 1997 (8 pages)
31 December 1997Return made up to 14/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 May 1997Auditor's resignation (1 page)
8 April 1997Partic of mort/charge * (5 pages)
3 February 1997Accounts for a small company made up to 31 August 1996 (9 pages)
19 December 1996Return made up to 14/12/96; no change of members (4 pages)
30 January 1996Return made up to 14/12/95; full list of members (6 pages)
17 January 1996Accounts for a small company made up to 31 August 1995 (9 pages)
4 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 August 1986Incorporation (16 pages)
30 July 1986Certificate of Incorporation (1 page)