Company NameT. McMillan (Transport) Limited
Company StatusDissolved
Company NumberSC130597
CategoryPrivate Limited Company
Incorporation Date18 March 1991(33 years, 1 month ago)
Dissolution Date30 August 2022 (1 year, 7 months ago)
Previous NameKerway Services Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Samuel Irvine Anderson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2005(14 years, 7 months after company formation)
Appointment Duration16 years, 10 months (closed 30 August 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPottishaw Farm
Bathgate
West Lothian
EH48 2HU
Scotland
Secretary NameMr James Patrick Hemingway
StatusClosed
Appointed24 June 2020(29 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 30 August 2022)
RoleCompany Director
Correspondence AddressFirst Floor Maxim Business Park Maxim 1 2 Parkland
Eurocentral
Motherwell
ML1 4WR
Scotland
Director NamePeter Irvine Anderson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1991(same day as company formation)
RoleRoad Haulier
Correspondence AddressPottishaw Farm
Bathgate
West Lothian
EH48 2HU
Scotland
Director NameMr Samuel Stewart Anderson
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1991(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address85 Main Street
Overtown
Wishaw
Lanarkshire
ML2 0QF
Scotland
Director NameJoanne Waugh
NationalityBritish
StatusResigned
Appointed18 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address27 Castle Street
Edinburgh
EH2 3DN
Scotland
Secretary NameIsabella Mason Graham Anderson
NationalityBritish
StatusResigned
Appointed18 March 1991(same day as company formation)
RoleCompany Director
Correspondence AddressJesmar
Newhouse
Motherwell
ML1 5NB
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed18 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameJennifer Isabella Anderson
NationalityBritish
StatusResigned
Appointed04 March 2002(10 years, 11 months after company formation)
Appointment Duration12 years, 6 months (resigned 11 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBeechwood
Wilson Road
Newhouse
Lanarkshire
ML1 5NB
Scotland
Director NameJennifer Isabella Anderson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(14 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 11 September 2014)
RoleHaulage Operator
Country of ResidenceScotland
Correspondence AddressBeechwood
Wilson Road
Newhouse
Lanarkshire
ML1 5NB
Scotland
Secretary NameMr Robert Paul Brooks
StatusResigned
Appointed11 September 2014(23 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 February 2018)
RoleCompany Director
Correspondence Address44 Drumellan Road
Alloway
Ayr
KA7 4XA
Scotland
Secretary NameMiss Helena Anderson
StatusResigned
Appointed02 February 2018(26 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 June 2020)
RoleCompany Director
Correspondence AddressWilson Road Garage Wilsons Road
Newhouse
Motherwell
ML1 5NB
Scotland

Location

Registered AddressFirst Floor Maxim Business Park Maxim 1 2 Parklands Way
Eurocentral
Motherwell
ML1 4WR
Scotland
ConstituencyAirdrie and Shotts
WardMossend and Holytown
Address Matches3 other UK companies use this postal address

Financials

Year2012
Turnover£3,142,694
Gross Profit£291,644
Net Worth£437,387
Cash£11,409
Current Liabilities£217,107

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategorySmall
Accounts Year End30 June

Charges

23 May 2017Delivered on: 24 May 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
4 July 2005Delivered on: 6 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Outstanding
21 February 1997Delivered on: 4 March 1997
Satisfied on: 1 July 2005
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

Filing History

24 December 2020Accounts for a small company made up to 31 December 2019 (22 pages)
21 August 2020Registered office address changed from Wilsons Road Garage Newhouse Motherwell ML1 5NB to First Floor Maxim Business Park Maxim 1 2 Parklands Way Eurocentral Motherwell ML1 4WR on 21 August 2020 (1 page)
24 June 2020Appointment of Mr. James Patrick Hemingway as a secretary on 24 June 2020 (2 pages)
24 June 2020Termination of appointment of Helena Anderson as a secretary on 24 June 2020 (1 page)
24 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
26 September 2019Accounts for a small company made up to 31 December 2018 (19 pages)
14 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
3 October 2018Accounts for a small company made up to 31 December 2017 (20 pages)
23 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
2 February 2018Termination of appointment of Robert Paul Brooks as a secretary on 2 February 2018 (1 page)
2 February 2018Appointment of Miss Helena Anderson as a secretary on 2 February 2018 (2 pages)
10 June 2017Accounts for a small company made up to 31 December 2016 (21 pages)
10 June 2017Accounts for a small company made up to 31 December 2016 (21 pages)
27 May 2017Satisfaction of charge 2 in full (4 pages)
27 May 2017Satisfaction of charge 2 in full (4 pages)
24 May 2017Registration of charge SC1305970003, created on 23 May 2017 (20 pages)
24 May 2017Registration of charge SC1305970003, created on 23 May 2017 (20 pages)
23 March 2017Confirmation statement made on 11 March 2017 with updates (7 pages)
23 March 2017Confirmation statement made on 11 March 2017 with updates (7 pages)
9 May 2016Full accounts made up to 31 December 2015 (20 pages)
9 May 2016Full accounts made up to 31 December 2015 (20 pages)
18 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
18 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
28 April 2015Full accounts made up to 31 December 2014 (13 pages)
28 April 2015Full accounts made up to 31 December 2014 (13 pages)
30 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
30 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
11 September 2014Appointment of Mr Robert Paul Brooks as a secretary on 11 September 2014 (2 pages)
11 September 2014Appointment of Mr Robert Paul Brooks as a secretary on 11 September 2014 (2 pages)
11 September 2014Termination of appointment of Jennifer Isabella Anderson as a director on 11 September 2014 (1 page)
11 September 2014Termination of appointment of Jennifer Isabella Anderson as a secretary on 11 September 2014 (1 page)
11 September 2014Termination of appointment of Jennifer Isabella Anderson as a director on 11 September 2014 (1 page)
11 September 2014Termination of appointment of Jennifer Isabella Anderson as a secretary on 11 September 2014 (1 page)
17 June 2014Full accounts made up to 31 December 2013 (13 pages)
17 June 2014Full accounts made up to 31 December 2013 (13 pages)
31 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
31 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
26 April 2013Auditor's resignation (2 pages)
26 April 2013Auditor's resignation (2 pages)
23 April 2013Full accounts made up to 31 December 2012 (13 pages)
23 April 2013Full accounts made up to 31 December 2012 (13 pages)
22 April 2013Section 519 (2 pages)
22 April 2013Section 519 (2 pages)
29 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
29 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
23 April 2012Full accounts made up to 31 December 2011 (13 pages)
23 April 2012Full accounts made up to 31 December 2011 (13 pages)
16 March 2012Termination of appointment of Samuel Anderson as a director (1 page)
16 March 2012Termination of appointment of Samuel Anderson as a director (1 page)
16 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
29 June 2011Full accounts made up to 31 December 2010 (13 pages)
29 June 2011Full accounts made up to 31 December 2010 (13 pages)
16 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (6 pages)
16 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (6 pages)
29 September 2010Full accounts made up to 31 December 2009 (15 pages)
29 September 2010Full accounts made up to 31 December 2009 (15 pages)
17 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
15 April 2009Full accounts made up to 31 December 2008 (13 pages)
15 April 2009Full accounts made up to 31 December 2008 (13 pages)
23 March 2009Director's change of particulars / samuel anderson / 01/01/2009 (1 page)
23 March 2009Return made up to 11/03/09; full list of members (4 pages)
23 March 2009Director's change of particulars / samuel anderson / 01/01/2009 (1 page)
23 March 2009Return made up to 11/03/09; full list of members (4 pages)
24 June 2008Full accounts made up to 31 December 2007 (13 pages)
24 June 2008Full accounts made up to 31 December 2007 (13 pages)
24 April 2008Return made up to 11/03/08; full list of members (4 pages)
24 April 2008Return made up to 11/03/08; full list of members (4 pages)
23 April 2008Director's change of particulars / samuel anderson / 21/12/2007 (1 page)
23 April 2008Director's change of particulars / samuel anderson / 21/12/2007 (1 page)
11 July 2007Full accounts made up to 31 December 2006 (13 pages)
11 July 2007Full accounts made up to 31 December 2006 (13 pages)
20 March 2007Return made up to 11/03/07; full list of members (7 pages)
20 March 2007Return made up to 11/03/07; full list of members (7 pages)
17 October 2006Full accounts made up to 31 December 2005 (12 pages)
17 October 2006Full accounts made up to 31 December 2005 (12 pages)
14 March 2006Return made up to 11/03/06; full list of members (7 pages)
14 March 2006Return made up to 11/03/06; full list of members (7 pages)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
2 November 2005Director resigned (1 page)
2 November 2005Director resigned (1 page)
17 October 2005Full accounts made up to 31 December 2004 (12 pages)
17 October 2005Full accounts made up to 31 December 2004 (12 pages)
6 July 2005Partic of mort/charge * (3 pages)
6 July 2005Partic of mort/charge * (3 pages)
1 July 2005Dec mort/charge * (2 pages)
1 July 2005Dec mort/charge * (2 pages)
31 March 2005Return made up to 11/03/05; full list of members (7 pages)
31 March 2005Return made up to 11/03/05; full list of members (7 pages)
13 August 2004Full accounts made up to 31 December 2003 (12 pages)
13 August 2004Full accounts made up to 31 December 2003 (12 pages)
18 March 2004Return made up to 11/03/04; full list of members (8 pages)
18 March 2004Return made up to 11/03/04; full list of members (8 pages)
5 January 2004Full accounts made up to 31 March 2003 (13 pages)
5 January 2004Full accounts made up to 31 March 2003 (13 pages)
30 May 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
30 May 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
17 March 2003Return made up to 11/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 March 2003Return made up to 11/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 October 2002Full accounts made up to 31 March 2002 (13 pages)
10 October 2002Full accounts made up to 31 March 2002 (13 pages)
25 March 2002New secretary appointed (2 pages)
25 March 2002Return made up to 11/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 March 2002Secretary resigned (1 page)
25 March 2002Return made up to 11/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 March 2002New secretary appointed (2 pages)
25 March 2002Secretary resigned (1 page)
25 October 2001Full accounts made up to 31 March 2001 (12 pages)
25 October 2001Full accounts made up to 31 March 2001 (12 pages)
20 March 2001Return made up to 11/03/01; full list of members (7 pages)
20 March 2001Return made up to 11/03/01; full list of members (7 pages)
8 November 2000Full accounts made up to 31 March 2000 (13 pages)
8 November 2000Full accounts made up to 31 March 2000 (13 pages)
20 March 2000Return made up to 11/03/00; full list of members (7 pages)
20 March 2000Return made up to 11/03/00; full list of members (7 pages)
29 October 1999Full accounts made up to 31 March 1999 (12 pages)
29 October 1999Full accounts made up to 31 March 1999 (12 pages)
26 March 1999Return made up to 11/03/99; no change of members (4 pages)
26 March 1999Return made up to 11/03/99; no change of members (4 pages)
6 January 1999Full accounts made up to 31 March 1998 (11 pages)
6 January 1999Full accounts made up to 31 March 1998 (11 pages)
17 March 1998Return made up to 11/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 1998Return made up to 11/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 1997Full accounts made up to 31 March 1997 (12 pages)
10 October 1997Full accounts made up to 31 March 1997 (12 pages)
24 March 1997Return made up to 11/03/97; no change of members (4 pages)
24 March 1997Return made up to 11/03/97; no change of members (4 pages)
4 March 1997Partic of mort/charge * (6 pages)
4 March 1997Partic of mort/charge * (6 pages)
15 July 1996Full accounts made up to 31 March 1996 (12 pages)
15 July 1996Full accounts made up to 31 March 1996 (12 pages)
19 March 1996Return made up to 11/03/96; no change of members (4 pages)
19 March 1996Return made up to 11/03/96; no change of members (4 pages)
22 June 1995Accounts for a small company made up to 31 March 1995 (12 pages)
22 June 1995Accounts for a small company made up to 31 March 1995 (12 pages)
3 April 1991Company name changed kerway services LIMITED\certificate issued on 03/04/91 (2 pages)
3 April 1991Company name changed kerway services LIMITED\certificate issued on 03/04/91 (2 pages)
27 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 March 1991Incorporation (18 pages)
18 March 1991Incorporation (18 pages)