Ochiltree
Cumnock
Ayrshire
KA18 2NP
Scotland
Director Name | Mr James Smith Millar |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1996(3 years, 3 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Electrical Engineer |
Country of Residence | Scotland |
Correspondence Address | 15 Burnock Street Ochiltree Cumnock Ayrshire KA18 2NP Scotland |
Director Name | Mr Scott William Mitchell |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2022(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Electrician |
Country of Residence | Scotland |
Correspondence Address | Unit 5 Thistle Business Park North Ayr Road Cumnock Ayrshire KA18 1EQ Scotland |
Director Name | Mr Craig Allan Muir |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2022(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Electrician |
Country of Residence | Scotland |
Correspondence Address | Unit 5 Thistle Business Park North Ayr Road Cumnock Ayrshire KA18 1EQ Scotland |
Director Name | Mr Ross Niven |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2022(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Approved Electrician |
Country of Residence | Scotland |
Correspondence Address | Unit 5 Thistle Business Park North Ayr Road Cumnock Ayrshire KA18 1EQ Scotland |
Director Name | Mr Andrew James Whiteford |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2022(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Unit 5 Thistle Business Park North Ayr Road Cumnock Ayrshire KA18 1EQ Scotland |
Director Name | Tom McHugh |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2024(31 years, 6 months after company formation) |
Appointment Duration | 6 days |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Thistle Business Park North Ayr Road Cumnock Ayrshire KA18 1EQ Scotland |
Director Name | Morag Dalton |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(same day as company formation) |
Role | Chartered Accountants |
Correspondence Address | 34 Kilwinning Road Irvine Ayrshire KA12 8RY Scotland |
Secretary Name | William White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Bank Street Kilmarnock KA1 1ER Scotland |
Secretary Name | David William Millar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(4 days after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 May 1999) |
Role | Secretary |
Correspondence Address | 44 Dalgleish Avenue Cumnock Ayrshire KA18 1QX Scotland |
Secretary Name | Elizabeth Burns McCreadie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(6 years, 6 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 06 July 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Burnock Street Ochiltree Cumnock Ayrshire KA18 2NP Scotland |
Website | millarelectrics.co.uk |
---|---|
Telephone | 01290 420202 |
Telephone region | Cumnock |
Registered Address | Unit 5 Thistle Business Park North Ayr Road Cumnock Ayrshire KA18 1EQ Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Cumnock and New Cumnock |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Elizabeth Burns Mccreadie 50.00% Ordinary |
---|---|
50 at £1 | James Smith Millar 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £85,862 |
Cash | £12,555 |
Current Liabilities | £199,203 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 2 May 2023 (1 year ago) |
---|---|
Next Return Due | 16 May 2024 (1 week, 6 days from now) |
6 July 2022 | Delivered on: 7 July 2022 Persons entitled: James Smith Millar Elizabeth Burns Mccreadie Classification: A registered charge Particulars: Floating charge over all assets. Outstanding |
---|---|
6 March 1998 | Delivered on: 13 March 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
13 June 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
---|---|
2 May 2023 | Confirmation statement made on 2 May 2023 with updates (5 pages) |
28 October 2022 | Confirmation statement made on 28 October 2022 with updates (5 pages) |
25 July 2022 | Termination of appointment of Elizabeth Burns Mccreadie as a secretary on 6 July 2022 (1 page) |
19 July 2022 | Cessation of Elizabeth Burns Mccreadie as a person with significant control on 6 July 2022 (3 pages) |
19 July 2022 | Notification of Millar Electrics Holdings Limited as a person with significant control on 6 July 2022 (4 pages) |
19 July 2022 | Cessation of James Smith Millar as a person with significant control on 6 July 2022 (3 pages) |
7 July 2022 | Appointment of Mr Ross Niven as a director on 6 July 2022 (2 pages) |
7 July 2022 | Registration of charge SC1409420002, created on 6 July 2022 (15 pages) |
7 July 2022 | Appointment of Mr Craig Allan Muir as a director on 6 July 2022 (2 pages) |
7 July 2022 | Appointment of Mr Andrew James Whiteford as a director on 6 July 2022 (2 pages) |
7 July 2022 | Appointment of Mr Scott William Mitchell as a director on 6 July 2022 (2 pages) |
16 May 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
28 October 2021 | Confirmation statement made on 28 October 2021 with no updates (3 pages) |
11 May 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
2 November 2020 | Confirmation statement made on 28 October 2020 with updates (5 pages) |
24 March 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
29 October 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
13 May 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
1 November 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
10 April 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
9 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
23 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
23 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
1 November 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
28 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
6 March 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
6 March 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
28 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
8 April 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
19 November 2013 | Director's details changed for Mr James Smith Millar on 18 November 2013 (2 pages) |
19 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Director's details changed for Mr James Smith Millar on 18 November 2013 (2 pages) |
19 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
17 January 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
31 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
1 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Registered office address changed from Unit 5 Thistle Park North Ayr Road Cumnock KA18 1EQ on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from Unit 5 Thistle Park North Ayr Road Cumnock KA18 1EQ on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from Unit 5 Thistle Park North Ayr Road Cumnock KA18 1EQ on 1 November 2011 (1 page) |
1 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
14 December 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
9 December 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Mr James Smith Millar on 28 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Elizabeth Burns Mccreadie on 28 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Elizabeth Burns Mccreadie on 28 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr James Smith Millar on 28 October 2009 (2 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
15 December 2008 | Return made up to 28/10/08; full list of members (4 pages) |
15 December 2008 | Return made up to 28/10/08; full list of members (4 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
8 May 2008 | Ad 08/04/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
8 May 2008 | Ad 08/04/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
12 November 2007 | Return made up to 28/10/07; full list of members (2 pages) |
12 November 2007 | Return made up to 28/10/07; full list of members (2 pages) |
9 November 2007 | Director's particulars changed (1 page) |
9 November 2007 | Director's particulars changed (1 page) |
11 June 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
4 December 2006 | Return made up to 28/10/06; full list of members (2 pages) |
4 December 2006 | Return made up to 28/10/06; full list of members (2 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
8 December 2005 | Return made up to 28/10/05; full list of members (2 pages) |
8 December 2005 | Return made up to 28/10/05; full list of members (2 pages) |
13 May 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
13 May 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
18 November 2004 | Return made up to 28/10/04; full list of members (7 pages) |
18 November 2004 | Return made up to 28/10/04; full list of members (7 pages) |
8 June 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
8 June 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
14 November 2003 | Return made up to 28/10/03; full list of members (7 pages) |
14 November 2003 | Return made up to 28/10/03; full list of members (7 pages) |
18 March 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
18 March 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
4 November 2002 | Return made up to 28/10/02; full list of members (7 pages) |
4 November 2002 | Return made up to 28/10/02; full list of members (7 pages) |
21 March 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
21 March 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
8 November 2001 | Return made up to 28/10/01; full list of members (6 pages) |
8 November 2001 | Return made up to 28/10/01; full list of members (6 pages) |
13 August 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
13 August 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
4 November 2000 | Return made up to 28/10/00; full list of members (6 pages) |
4 November 2000 | Return made up to 28/10/00; full list of members (6 pages) |
17 May 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
17 May 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
15 December 1999 | Return made up to 28/10/99; full list of members (6 pages) |
15 December 1999 | Return made up to 28/10/99; full list of members (6 pages) |
19 May 1999 | New secretary appointed (2 pages) |
19 May 1999 | Secretary resigned (1 page) |
19 May 1999 | New secretary appointed (2 pages) |
19 May 1999 | Secretary resigned (1 page) |
12 March 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
12 March 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
14 December 1998 | Return made up to 28/10/98; no change of members (4 pages) |
14 December 1998 | Return made up to 28/10/98; no change of members (4 pages) |
13 March 1998 | Partic of mort/charge * (6 pages) |
13 March 1998 | Partic of mort/charge * (6 pages) |
17 February 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
17 February 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
18 November 1997 | Return made up to 28/10/97; no change of members (4 pages) |
18 November 1997 | Return made up to 28/10/97; no change of members (4 pages) |
15 April 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
15 April 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
11 November 1996 | Return made up to 28/10/96; full list of members (6 pages) |
11 November 1996 | Return made up to 28/10/96; full list of members (6 pages) |
29 March 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
29 March 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
4 March 1996 | New director appointed (2 pages) |
4 March 1996 | New director appointed (2 pages) |
13 November 1995 | Return made up to 28/10/95; no change of members (4 pages) |
13 November 1995 | Return made up to 28/10/95; no change of members (4 pages) |
28 October 1992 | Incorporation (14 pages) |
28 October 1992 | Incorporation (14 pages) |