Company NameMillar Electrics Limited
Company StatusActive
Company NumberSC140942
CategoryPrivate Limited Company
Incorporation Date28 October 1992(31 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameElizabeth Burns McCreadie
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1992(4 days after company formation)
Appointment Duration31 years, 6 months
RoleManager
Country of ResidenceScotland
Correspondence Address15 Burnock Street
Ochiltree
Cumnock
Ayrshire
KA18 2NP
Scotland
Director NameMr James Smith Millar
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1996(3 years, 3 months after company formation)
Appointment Duration28 years, 3 months
RoleElectrical Engineer
Country of ResidenceScotland
Correspondence Address15 Burnock Street
Ochiltree
Cumnock
Ayrshire
KA18 2NP
Scotland
Director NameMr Scott William Mitchell
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2022(29 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleElectrician
Country of ResidenceScotland
Correspondence AddressUnit 5 Thistle Business Park North
Ayr Road
Cumnock
Ayrshire
KA18 1EQ
Scotland
Director NameMr Craig Allan Muir
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2022(29 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleElectrician
Country of ResidenceScotland
Correspondence AddressUnit 5 Thistle Business Park North
Ayr Road
Cumnock
Ayrshire
KA18 1EQ
Scotland
Director NameMr Ross Niven
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2022(29 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleApproved Electrician
Country of ResidenceScotland
Correspondence AddressUnit 5 Thistle Business Park North
Ayr Road
Cumnock
Ayrshire
KA18 1EQ
Scotland
Director NameMr Andrew James Whiteford
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2022(29 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleManager
Country of ResidenceScotland
Correspondence AddressUnit 5 Thistle Business Park North
Ayr Road
Cumnock
Ayrshire
KA18 1EQ
Scotland
Director NameTom McHugh
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2024(31 years, 6 months after company formation)
Appointment Duration6 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Thistle Business Park North
Ayr Road
Cumnock
Ayrshire
KA18 1EQ
Scotland
Director NameMorag Dalton
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(same day as company formation)
RoleChartered Accountants
Correspondence Address34 Kilwinning Road
Irvine
Ayrshire
KA12 8RY
Scotland
Secretary NameWilliam White
NationalityBritish
StatusResigned
Appointed28 October 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Bank Street
Kilmarnock
KA1 1ER
Scotland
Secretary NameDavid William Millar
NationalityBritish
StatusResigned
Appointed01 November 1992(4 days after company formation)
Appointment Duration6 years, 6 months (resigned 01 May 1999)
RoleSecretary
Correspondence Address44 Dalgleish Avenue
Cumnock
Ayrshire
KA18 1QX
Scotland
Secretary NameElizabeth Burns McCreadie
NationalityBritish
StatusResigned
Appointed01 May 1999(6 years, 6 months after company formation)
Appointment Duration23 years, 2 months (resigned 06 July 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Burnock Street
Ochiltree
Cumnock
Ayrshire
KA18 2NP
Scotland

Contact

Websitemillarelectrics.co.uk
Telephone01290 420202
Telephone regionCumnock

Location

Registered AddressUnit 5 Thistle Business Park North
Ayr Road
Cumnock
Ayrshire
KA18 1EQ
Scotland
ConstituencyAyr, Carrick and Cumnock
WardCumnock and New Cumnock
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Elizabeth Burns Mccreadie
50.00%
Ordinary
50 at £1James Smith Millar
50.00%
Ordinary

Financials

Year2014
Net Worth£85,862
Cash£12,555
Current Liabilities£199,203

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return2 May 2023 (1 year ago)
Next Return Due16 May 2024 (1 week, 6 days from now)

Charges

6 July 2022Delivered 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 1998Delivered 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

Filing History

13 June 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
2 May 2023Confirmation statement made on 2 May 2023 with updates (5 pages)
28 October 2022Confirmation statement made on 28 October 2022 with updates (5 pages)
25 July 2022Termination of appointment of Elizabeth Burns Mccreadie as a secretary on 6 July 2022 (1 page)
19 July 2022Cessation of Elizabeth Burns Mccreadie as a person with significant control on 6 July 2022 (3 pages)
19 July 2022Notification of Millar Electrics Holdings Limited as a person with significant control on 6 July 2022 (4 pages)
19 July 2022Cessation of James Smith Millar as a person with significant control on 6 July 2022 (3 pages)
7 July 2022Appointment of Mr Ross Niven as a director on 6 July 2022 (2 pages)
7 July 2022Registration of charge SC1409420002, created on 6 July 2022 (15 pages)
7 July 2022Appointment of Mr Craig Allan Muir as a director on 6 July 2022 (2 pages)
7 July 2022Appointment of Mr Andrew James Whiteford as a director on 6 July 2022 (2 pages)
7 July 2022Appointment of Mr Scott William Mitchell as a director on 6 July 2022 (2 pages)
16 May 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
28 October 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
11 May 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
2 November 2020Confirmation statement made on 28 October 2020 with updates (5 pages)
24 March 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
29 October 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
13 May 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
1 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
10 April 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
9 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
23 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
23 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
1 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
14 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
14 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
28 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(5 pages)
28 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(5 pages)
6 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
6 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
28 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(5 pages)
28 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(5 pages)
8 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
8 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
19 November 2013Director's details changed for Mr James Smith Millar on 18 November 2013 (2 pages)
19 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(5 pages)
19 November 2013Director's details changed for Mr James Smith Millar on 18 November 2013 (2 pages)
19 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(5 pages)
17 January 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
17 January 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
31 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
11 April 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
11 April 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
1 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
1 November 2011Registered office address changed from Unit 5 Thistle Park North Ayr Road Cumnock KA18 1EQ on 1 November 2011 (1 page)
1 November 2011Registered office address changed from Unit 5 Thistle Park North Ayr Road Cumnock KA18 1EQ on 1 November 2011 (1 page)
1 November 2011Registered office address changed from Unit 5 Thistle Park North Ayr Road Cumnock KA18 1EQ on 1 November 2011 (1 page)
1 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
7 April 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
7 April 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
14 December 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
10 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
10 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
9 December 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Mr James Smith Millar on 28 October 2009 (2 pages)
8 December 2009Director's details changed for Elizabeth Burns Mccreadie on 28 October 2009 (2 pages)
8 December 2009Director's details changed for Elizabeth Burns Mccreadie on 28 October 2009 (2 pages)
8 December 2009Director's details changed for Mr James Smith Millar on 28 October 2009 (2 pages)
15 May 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
15 May 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
15 December 2008Return made up to 28/10/08; full list of members (4 pages)
15 December 2008Return made up to 28/10/08; full list of members (4 pages)
8 May 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
8 May 2008Ad 08/04/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
8 May 2008Ad 08/04/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
8 May 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
12 November 2007Return made up to 28/10/07; full list of members (2 pages)
12 November 2007Return made up to 28/10/07; full list of members (2 pages)
9 November 2007Director's particulars changed (1 page)
9 November 2007Director's particulars changed (1 page)
11 June 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
11 June 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
4 December 2006Return made up to 28/10/06; full list of members (2 pages)
4 December 2006Return made up to 28/10/06; full list of members (2 pages)
3 May 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
3 May 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
8 December 2005Return made up to 28/10/05; full list of members (2 pages)
8 December 2005Return made up to 28/10/05; full list of members (2 pages)
13 May 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
13 May 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
18 November 2004Return made up to 28/10/04; full list of members (7 pages)
18 November 2004Return made up to 28/10/04; full list of members (7 pages)
8 June 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
8 June 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
14 November 2003Return made up to 28/10/03; full list of members (7 pages)
14 November 2003Return made up to 28/10/03; full list of members (7 pages)
18 March 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
18 March 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
4 November 2002Return made up to 28/10/02; full list of members (7 pages)
4 November 2002Return made up to 28/10/02; full list of members (7 pages)
21 March 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
21 March 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
8 November 2001Return made up to 28/10/01; full list of members (6 pages)
8 November 2001Return made up to 28/10/01; full list of members (6 pages)
13 August 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
13 August 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
4 November 2000Return made up to 28/10/00; full list of members (6 pages)
4 November 2000Return made up to 28/10/00; full list of members (6 pages)
17 May 2000Accounts for a small company made up to 31 October 1999 (7 pages)
17 May 2000Accounts for a small company made up to 31 October 1999 (7 pages)
15 December 1999Return made up to 28/10/99; full list of members (6 pages)
15 December 1999Return made up to 28/10/99; full list of members (6 pages)
19 May 1999New secretary appointed (2 pages)
19 May 1999Secretary resigned (1 page)
19 May 1999New secretary appointed (2 pages)
19 May 1999Secretary resigned (1 page)
12 March 1999Accounts for a small company made up to 31 October 1998 (7 pages)
12 March 1999Accounts for a small company made up to 31 October 1998 (7 pages)
14 December 1998Return made up to 28/10/98; no change of members (4 pages)
14 December 1998Return made up to 28/10/98; no change of members (4 pages)
13 March 1998Partic of mort/charge * (6 pages)
13 March 1998Partic of mort/charge * (6 pages)
17 February 1998Accounts for a small company made up to 31 October 1997 (7 pages)
17 February 1998Accounts for a small company made up to 31 October 1997 (7 pages)
18 November 1997Return made up to 28/10/97; no change of members (4 pages)
18 November 1997Return made up to 28/10/97; no change of members (4 pages)
15 April 1997Accounts for a small company made up to 31 October 1996 (7 pages)
15 April 1997Accounts for a small company made up to 31 October 1996 (7 pages)
11 November 1996Return made up to 28/10/96; full list of members (6 pages)
11 November 1996Return made up to 28/10/96; full list of members (6 pages)
29 March 1996Accounts for a small company made up to 31 October 1995 (7 pages)
29 March 1996Accounts for a small company made up to 31 October 1995 (7 pages)
4 March 1996New director appointed (2 pages)
4 March 1996New director appointed (2 pages)
13 November 1995Return made up to 28/10/95; no change of members (4 pages)
13 November 1995Return made up to 28/10/95; no change of members (4 pages)
28 October 1992Incorporation (14 pages)
28 October 1992Incorporation (14 pages)