Company NameAdam Millar & Sons Ltd.
DirectorsAndrew Millar and Gail Elizabeth Ross
Company StatusActive
Company NumberSC245027
CategoryPrivate Limited Company
Incorporation Date4 March 2003(21 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameAndrew Millar
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address97 Auldhouse Road
Newlands
Glasgow
Strathclyde
G43 1XB
Scotland
Secretary NameLinda Millar
NationalityBritish
StatusCurrent
Appointed04 March 2003(same day as company formation)
RoleSecretary
Correspondence Address97 Auldhouse Road
Newlands
Glasgow
Strathclyde
G43 1XB
Scotland
Director NameGail Elizabeth Ross
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2005(2 years, 1 month after company formation)
Appointment Duration18 years, 12 months
RoleOperations Director
Country of ResidenceScotland
Correspondence Address10 Picketlaw Drive
Carmunnock
Glasgow
Lanarkshire
G76 9AA
Scotland
Director NameMr Andrew Millar
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2008(5 years, 2 months after company formation)
Appointment Duration15 years, 11 months
RoleOperations Director
Country of ResidenceScotland
Correspondence Address131 Auldhouse Road
Glasgow
G43 1XD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed04 March 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 March 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.adammillar.com
Email address[email protected]
Telephone0141 8816000
Telephone regionGlasgow

Location

Registered Address21 Forbes Place
Paisley
PA1 1UT
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Andrew Millar
50.00%
Ordinary
25 at £1Gail Ross
25.00%
Ordinary
25 at £1Linda Millar
25.00%
Ordinary

Financials

Year2014
Net Worth£195,423
Cash£118,736
Current Liabilities£155,923

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return9 January 2024 (3 months, 1 week ago)
Next Return Due23 January 2025 (9 months, 1 week from now)

Charges

17 June 2015Delivered on: 7 July 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole that plot or area of ground at muriel street, barrhead, lying in the county of renfrew extending to point twelve hectares all known as number twenty two muriel street, barrhead all as described in the charge.
Outstanding
1 November 2007Delivered on: 13 November 2007
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in the lease over 22 muriel street, barrhead, glasgow REN6799.
Outstanding
4 June 2003Delivered on: 13 June 2003
Persons entitled: Lloyds Tsb 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
21 April 2006Delivered on: 29 April 2006
Satisfied on: 13 February 2015
Persons entitled: Rbs Invoice Finance Limited

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.
Fully Satisfied

Filing History

6 February 2024Micro company accounts made up to 31 March 2023 (3 pages)
25 January 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
24 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
21 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
9 November 2021Registered office address changed from 22 Muriel Street Barrhead Glasgow G78 1QB to 21 Forbes Place Paisley PA1 1UT on 9 November 2021 (1 page)
15 March 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
22 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
24 March 2020Confirmation statement made on 9 January 2020 with updates (5 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
18 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
21 June 2018Micro company accounts made up to 31 March 2018 (4 pages)
27 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
3 April 2017Confirmation statement made on 4 March 2017 with updates (7 pages)
3 April 2017Confirmation statement made on 4 March 2017 with updates (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(6 pages)
6 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 July 2015Registration of charge SC2450270004, created on 17 June 2015 (7 pages)
7 July 2015Registration of charge SC2450270004, created on 17 June 2015 (7 pages)
24 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(6 pages)
24 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(6 pages)
24 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(6 pages)
13 February 2015Satisfaction of charge 2 in full (4 pages)
13 February 2015Satisfaction of charge 2 in full (4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(6 pages)
21 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(6 pages)
21 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
24 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
24 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (6 pages)
30 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (6 pages)
30 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (6 pages)
1 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (7 pages)
4 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (7 pages)
4 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (7 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 May 2010Director's details changed for Gail Elizabeth Ross on 1 March 2010 (2 pages)
26 May 2010Director's details changed for Andrew Millar on 1 March 2010 (2 pages)
26 May 2010Director's details changed for Andrew Millar on 1 March 2010 (2 pages)
26 May 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Gail Elizabeth Ross on 1 March 2010 (2 pages)
26 May 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Andrew Millar on 1 March 2010 (2 pages)
26 May 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Andrew Millar on 1 March 2010 (2 pages)
26 May 2010Director's details changed for Andrew Millar on 1 March 2010 (2 pages)
26 May 2010Director's details changed for Gail Elizabeth Ross on 1 March 2010 (2 pages)
26 May 2010Director's details changed for Andrew Millar on 1 March 2010 (2 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 April 2009Return made up to 04/03/09; full list of members (4 pages)
24 April 2009Return made up to 04/03/09; full list of members (4 pages)
7 October 2008Director appointed andrew millar (2 pages)
7 October 2008Director appointed andrew millar (2 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 May 2008Return made up to 04/03/08; full list of members (4 pages)
8 May 2008Return made up to 04/03/08; full list of members (4 pages)
30 April 2008Location of debenture register (1 page)
30 April 2008Location of register of members (1 page)
30 April 2008Location of debenture register (1 page)
30 April 2008Registered office changed on 30/04/2008 from 12 riverbank street pollokshaws glasgow G43 1QG (1 page)
30 April 2008Location of register of members (1 page)
30 April 2008Registered office changed on 30/04/2008 from 12 riverbank street pollokshaws glasgow G43 1QG (1 page)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 November 2007Partic of mort/charge * (3 pages)
13 November 2007Partic of mort/charge * (3 pages)
30 March 2007Return made up to 04/03/07; full list of members (3 pages)
30 March 2007Return made up to 04/03/07; full list of members (3 pages)
30 March 2007Director's particulars changed (1 page)
30 March 2007Director's particulars changed (1 page)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
29 April 2006Partic of mort/charge * (3 pages)
29 April 2006Partic of mort/charge * (3 pages)
15 March 2006Return made up to 04/03/06; full list of members (3 pages)
15 March 2006Return made up to 04/03/06; full list of members (3 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
31 May 2005Ad 29/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 May 2005New director appointed (1 page)
31 May 2005Ad 29/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 May 2005New director appointed (1 page)
9 March 2005Return made up to 04/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 March 2005Return made up to 04/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 April 2004Return made up to 04/03/04; full list of members (6 pages)
29 April 2004Return made up to 04/03/04; full list of members (6 pages)
13 June 2003Partic of mort/charge * (6 pages)
13 June 2003Partic of mort/charge * (6 pages)
15 April 2003Director's particulars changed (1 page)
15 April 2003Secretary's particulars changed (1 page)
15 April 2003Secretary's particulars changed (1 page)
15 April 2003Director's particulars changed (1 page)
25 March 2003New secretary appointed (2 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New secretary appointed (2 pages)
6 March 2003Director resigned (1 page)
6 March 2003Director resigned (1 page)
6 March 2003Secretary resigned (1 page)
6 March 2003Secretary resigned (1 page)
4 March 2003Incorporation (16 pages)
4 March 2003Incorporation (16 pages)