Company NameR.B. Millar Limited
DirectorJohn Bryce Millar
Company StatusActive
Company NumberSC158366
CategoryPrivate Limited Company
Incorporation Date1 June 1995(28 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameJohn Bryce Millar
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 1995(5 months, 1 week after company formation)
Appointment Duration28 years, 5 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressPrieston
Tealing
Dundee
Tayside
Director NameMr Johnston Peter Campbell Clark
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(same day as company formation)
RoleSolicitor
Correspondence Address1 Invermark Terrace
Barnhill
Dundee
Tayside
DD5 2QU
Scotland
Director NameRobert Bryce Millar
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1995(5 months, 1 week after company formation)
Appointment Duration14 years, 8 months (resigned 02 July 2010)
RoleFarmer
Correspondence AddressPrieston
Tealing
Dundee
Tayside
Director NameJanet Millar
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1995(5 months, 1 week after company formation)
Appointment Duration19 years, 8 months (resigned 07 July 2015)
RoleFarmer
Correspondence AddressPrieston
Tealing
Dundee
Tayside
Director NameRobert James Millar
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1995(5 months, 1 week after company formation)
Appointment Duration19 years, 8 months (resigned 07 July 2015)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressKinnaneil
Kingoldrum
Kirriemuir
Tayside
Director NameWilliam Jackson Millar
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1995(5 months, 1 week after company formation)
Appointment Duration19 years, 8 months (resigned 07 July 2015)
RoleFarmer
Correspondence AddressPrieston
Tealing
Dundee
Tayside
Secretary NameRobert Bryce Millar
NationalityBritish
StatusResigned
Appointed23 February 1996(8 months, 3 weeks after company formation)
Appointment Duration14 years, 4 months (resigned 02 July 2010)
RoleCompany Director
Correspondence AddressPrieston
Tealing
Dundee
Tayside
Secretary NameRobert James Millar
StatusResigned
Appointed02 July 2010(15 years, 1 month after company formation)
Appointment Duration5 years (resigned 07 July 2015)
RoleCompany Director
Correspondence AddressKinnaniel Kingoldrum
Kirriemuir
Tayside
DD8 5NF
Scotland
Secretary NameBlackadders Solicitors (Corporation)
StatusResigned
Appointed01 June 1995(same day as company formation)
Correspondence Address30-34 Reform Street
Dundee
Angus
DD1 1RJ
Scotland

Location

Registered Address15 Academy Street
Forfar
Angus
DD8 2HA
Scotland
ConstituencyAngus
WardForfar and District
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£1,323,330
Cash£1,021
Current Liabilities£112,570

Accounts

Latest Accounts25 March 2023 (1 year ago)
Next Accounts Due25 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End25 March

Returns

Latest Return30 May 2023 (10 months, 3 weeks ago)
Next Return Due13 June 2024 (1 month, 3 weeks from now)

Charges

27 June 2017Delivered on: 18 July 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: All and whole the land comprising 85.58 acres of thereby at mill of tealing by dundee.
Outstanding

Filing History

19 December 2023Micro company accounts made up to 25 March 2023 (5 pages)
11 July 2023Confirmation statement made on 30 May 2023 with updates (4 pages)
21 December 2022Micro company accounts made up to 25 March 2022 (5 pages)
20 June 2022Change of details for John Bryce Millar as a person with significant control on 6 April 2016 (2 pages)
20 June 2022Confirmation statement made on 1 June 2022 with updates (4 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
18 June 2021Confirmation statement made on 1 June 2021 with updates (4 pages)
25 March 2021Micro company accounts made up to 25 March 2020 (4 pages)
2 June 2020Confirmation statement made on 1 June 2020 with updates (4 pages)
3 December 2019Micro company accounts made up to 25 March 2019 (4 pages)
22 November 2019Change of details for John Bryce Millar as a person with significant control on 22 November 2019 (2 pages)
22 November 2019Director's details changed for John Bryce Millar on 22 November 2019 (2 pages)
4 July 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 25 March 2018 (3 pages)
4 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 25 March 2017 (2 pages)
28 December 2017Micro company accounts made up to 25 March 2017 (2 pages)
18 July 2017Registration of charge SC1583660001, created on 27 June 2017 (22 pages)
18 July 2017Registration of charge SC1583660001, created on 27 June 2017 (22 pages)
14 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
21 March 2017Total exemption small company accounts made up to 25 March 2016 (6 pages)
21 March 2017Total exemption small company accounts made up to 25 March 2016 (6 pages)
21 December 2016Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page)
21 December 2016Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page)
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 15
(4 pages)
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 15
(4 pages)
18 March 2016Total exemption small company accounts made up to 26 March 2015 (7 pages)
18 March 2016Total exemption small company accounts made up to 26 March 2015 (7 pages)
18 December 2015Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page)
18 December 2015Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page)
6 August 2015Termination of appointment of Robert James Millar as a secretary on 7 July 2015 (1 page)
6 August 2015Termination of appointment of Janet Millar as a director on 7 July 2015 (1 page)
6 August 2015Termination of appointment of William Jackson Millar as a director on 7 July 2015 (1 page)
6 August 2015Termination of appointment of Janet Millar as a director on 7 July 2015 (1 page)
6 August 2015Termination of appointment of William Jackson Millar as a director on 7 July 2015 (1 page)
6 August 2015Termination of appointment of William Jackson Millar as a director on 7 July 2015 (1 page)
6 August 2015Termination of appointment of Robert James Millar as a director on 7 July 2015 (1 page)
6 August 2015Termination of appointment of Janet Millar as a director on 7 July 2015 (1 page)
6 August 2015Termination of appointment of Robert James Millar as a secretary on 7 July 2015 (1 page)
6 August 2015Termination of appointment of Robert James Millar as a secretary on 7 July 2015 (1 page)
6 August 2015Termination of appointment of Robert James Millar as a director on 7 July 2015 (1 page)
6 August 2015Termination of appointment of Robert James Millar as a director on 7 July 2015 (1 page)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 7
(7 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 7
(7 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 7
(7 pages)
2 February 2015Total exemption small company accounts made up to 27 March 2014 (4 pages)
2 February 2015Total exemption small company accounts made up to 27 March 2014 (4 pages)
22 December 2014Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page)
22 December 2014Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 7
(7 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 7
(7 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 7
(7 pages)
7 February 2014Total exemption small company accounts made up to 28 March 2013 (6 pages)
7 February 2014Total exemption small company accounts made up to 28 March 2013 (6 pages)
23 December 2013Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page)
23 December 2013Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
5 February 2013Total exemption small company accounts made up to 29 March 2012 (6 pages)
5 February 2013Total exemption small company accounts made up to 29 March 2012 (6 pages)
19 December 2012Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page)
19 December 2012Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (8 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (8 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (8 pages)
3 February 2012Total exemption small company accounts made up to 30 March 2011 (4 pages)
3 February 2012Total exemption small company accounts made up to 30 March 2011 (4 pages)
20 January 2012Appointment of Robert James Millar as a secretary (2 pages)
20 January 2012Termination of appointment of Robert Millar as a director (1 page)
20 January 2012Termination of appointment of Robert Millar as a secretary (1 page)
20 January 2012Appointment of Robert James Millar as a secretary (2 pages)
20 January 2012Termination of appointment of Robert Millar as a secretary (1 page)
20 January 2012Termination of appointment of Robert Millar as a director (1 page)
21 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
21 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (9 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (9 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (9 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (8 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (8 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (8 pages)
27 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 June 2009Return made up to 01/06/09; no change of members (4 pages)
1 June 2009Return made up to 01/06/09; no change of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 June 2008Return made up to 01/06/08; no change of members (4 pages)
2 June 2008Return made up to 01/06/08; no change of members (4 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
8 August 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
8 August 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
6 August 2007Return made up to 01/06/07; full list of members (4 pages)
6 August 2007Return made up to 01/06/07; full list of members (4 pages)
10 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
10 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
23 April 2007Ad 02/06/06--------- £ si 3@1=3 £ ic 2/5 (2 pages)
23 April 2007Ad 02/06/06--------- £ si 3@1=3 £ ic 2/5 (2 pages)
5 April 2007Registered office changed on 05/04/07 from: 144 nethergate dundee DD1 4EB (1 page)
5 April 2007Registered office changed on 05/04/07 from: 144 nethergate dundee DD1 4EB (1 page)
4 July 2006Return made up to 01/06/06; full list of members (8 pages)
4 July 2006Return made up to 01/06/06; full list of members (8 pages)
1 February 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
1 February 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
29 June 2005Return made up to 01/06/05; full list of members (8 pages)
29 June 2005Return made up to 01/06/05; full list of members (8 pages)
28 April 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
28 April 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
28 June 2004Return made up to 01/06/04; full list of members (8 pages)
28 June 2004Return made up to 01/06/04; full list of members (8 pages)
19 April 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
19 April 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
9 June 2003Return made up to 01/06/03; full list of members (8 pages)
9 June 2003Return made up to 01/06/03; full list of members (8 pages)
22 April 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
22 April 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
17 June 2002Return made up to 01/06/02; full list of members (8 pages)
17 June 2002Return made up to 01/06/02; full list of members (8 pages)
24 December 2001Total exemption full accounts made up to 31 July 2001 (7 pages)
24 December 2001Total exemption full accounts made up to 31 July 2001 (7 pages)
25 June 2001Return made up to 01/06/01; full list of members (7 pages)
25 June 2001Return made up to 01/06/01; full list of members (7 pages)
21 December 2000Full accounts made up to 31 July 2000 (6 pages)
21 December 2000Full accounts made up to 31 July 2000 (6 pages)
27 June 2000Return made up to 01/06/00; full list of members (7 pages)
27 June 2000Return made up to 01/06/00; full list of members (7 pages)
28 February 2000Full accounts made up to 31 July 1999 (6 pages)
28 February 2000Full accounts made up to 31 July 1999 (6 pages)
17 June 1999Return made up to 01/06/99; full list of members (8 pages)
17 June 1999Return made up to 01/06/99; full list of members (8 pages)
12 March 1999Full accounts made up to 31 July 1998 (6 pages)
12 March 1999Full accounts made up to 31 July 1998 (6 pages)
31 July 1998Return made up to 01/06/98; no change of members (6 pages)
31 July 1998Return made up to 01/06/98; no change of members (6 pages)
20 February 1998Accounts for a small company made up to 31 July 1997 (7 pages)
20 February 1998Accounts for a small company made up to 31 July 1997 (7 pages)
11 June 1997Return made up to 01/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 June 1997Return made up to 01/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 1997Full accounts made up to 31 July 1996 (7 pages)
30 January 1997Full accounts made up to 31 July 1996 (7 pages)
6 August 1996Return made up to 01/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 06/08/96
(8 pages)
6 August 1996Return made up to 01/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 06/08/96
(8 pages)
29 February 1996New secretary appointed (1 page)
29 February 1996New secretary appointed (1 page)
29 February 1996Secretary resigned (2 pages)
29 February 1996Secretary resigned (2 pages)
26 February 1996Accounting reference date notified as 31/07 (1 page)
26 February 1996Accounting reference date notified as 31/07 (1 page)
15 November 1995Director resigned (2 pages)
15 November 1995Director resigned (2 pages)
15 November 1995New director appointed (2 pages)
15 November 1995New director appointed (2 pages)
15 November 1995New director appointed (2 pages)
15 November 1995New director appointed (2 pages)
15 November 1995New director appointed (2 pages)
15 November 1995New director appointed (2 pages)
15 November 1995New director appointed (2 pages)
15 November 1995New director appointed (2 pages)
15 November 1995New director appointed (2 pages)
15 November 1995New director appointed (2 pages)
1 June 1995Incorporation (34 pages)
1 June 1995Incorporation (34 pages)