Company NameMcMillan's Fire And Flood Restoration Limited
Company StatusActive
Company NumberSC239891
CategoryPrivate Limited Company
Incorporation Date20 November 2002(21 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81222Specialised cleaning services

Directors

Director NameMrs Irene McMillan
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address44 Moorfoot Way
Glasgow
G61 4RL
Scotland
Secretary NameMrs Irene McMillan
NationalityBritish
StatusCurrent
Appointed20 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address44 Moorfoot Way
Glasgow
G61 4RL
Scotland
Director NameMr Ewan William McMillan
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2020(18 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 2 28
Queen Elizabeth Avenue Hillington Park
Glasgow
G52 4NQ
Scotland
Director NameMr Fraser McMillan
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2020(18 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 2 28
Queen Elizabeth Avenue Hillington Park
Glasgow
G52 4NQ
Scotland
Director NameMr Craig William McMillan
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address44 Moorfoot Way
Glasgow
G61 4RL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed20 November 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 November 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.mcmillanschemdry.co.uk/
Email address[email protected]
Telephone0141 8926300
Telephone regionGlasgow

Location

Registered AddressUnit 2 28
Queen Elizabeth Avenue Hillington Park
Glasgow
G52 4NQ
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill

Shareholders

26 at £1Craig Mcmillian
26.00%
Ordinary
26 at £1Irene Mcmillan
26.00%
Ordinary
24 at £1Ewan Mcmillan
24.00%
Ordinary
24 at £1Fraser Mcmillan
24.00%
Ordinary

Financials

Year2014
Net Worth£33,651
Cash£8,986
Current Liabilities£77,710

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return20 November 2023 (5 months ago)
Next Return Due4 December 2024 (7 months, 2 weeks from now)

Charges

21 February 2005Delivered on: 28 February 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.
Outstanding

Filing History

31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
11 March 2017Compulsory strike-off action has been discontinued (1 page)
9 March 2017Confirmation statement made on 20 November 2016 with updates (6 pages)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
20 January 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
13 March 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(6 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
23 January 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(5 pages)
27 September 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
4 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
9 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
4 April 2012Registered office address changed from C/O Campbell Dallas 126 Drymen Road Bearsden Glasgow G61 3RB on 4 April 2012 (1 page)
4 April 2012Registered office address changed from C/O Campbell Dallas 126 Drymen Road Bearsden Glasgow G61 3RB on 4 April 2012 (1 page)
6 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
17 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (6 pages)
3 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
3 December 2009Director's details changed for Irene Mcmillan on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Irene Mcmillan on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Craig Mcmillan on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Craig Mcmillan on 3 December 2009 (2 pages)
3 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
3 December 2009Secretary's details changed for Mrs Irene Mcmillan on 3 December 2009 (1 page)
3 December 2009Secretary's details changed for Mrs Irene Mcmillan on 3 December 2009 (1 page)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
12 January 2009Return made up to 20/11/08; no change of members (6 pages)
7 November 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
4 July 2008Return made up to 20/11/07; full list of members
  • 363(287) ‐ Registered office changed on 04/07/08
(7 pages)
1 July 2008Ad 06/04/07\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
26 June 2008Registered office changed on 26/06/2008 from unit 2 28 queen elizabeth hillington glasgow G52 4NQ (1 page)
1 April 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
10 September 2007Registered office changed on 10/09/07 from: unit 7F anniesland village business park, netherton road glasgow G13 1EU (1 page)
23 March 2007Return made up to 20/11/06; full list of members (7 pages)
19 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 November 2005Return made up to 20/11/05; full list of members (7 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
28 February 2005Partic of mort/charge * (3 pages)
14 December 2004Return made up to 20/11/04; full list of members (7 pages)
18 September 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
23 February 2004New director appointed (2 pages)
23 February 2004New secretary appointed;new director appointed (2 pages)
23 February 2004Return made up to 20/11/03; full list of members (7 pages)
6 February 2004Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
18 December 2002Company name changed mcmillan's chem dry LIMITED\certificate issued on 18/12/02 (2 pages)
22 November 2002Director resigned (1 page)
22 November 2002Secretary resigned (1 page)
20 November 2002Incorporation (16 pages)