Company NameA & M McMillan Limited
Company StatusDissolved
Company NumberSC298943
CategoryPrivate Limited Company
Incorporation Date15 March 2006(18 years, 1 month ago)
Dissolution Date15 August 2023 (8 months, 2 weeks ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameAndrew David McMillan
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2006(same day as company formation)
RoleFarmer/Forrester
Country of ResidenceUnited Kingdom
Correspondence AddressCraggan Valley
Abriachan
Inverness-Shire
IV3 8LB
Scotland
Director NameMrs Marion Mary McMillan
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2006(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressCraggan Valley
Abriachan
Inverness-Shire
IV3 8LB
Scotland
Secretary NameMrs Marion Mary McMillan
NationalityBritish
StatusClosed
Appointed15 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraggan Valley
Abriachan
Inverness-Shire
IV3 8LB
Scotland

Location

Registered AddressRobertson House
Shore Street
Inverness
IV1 1NF
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Andrew David Mcmillan
50.00%
Ordinary
1 at £1Marion Mary Mcmillan
50.00%
Ordinary

Financials

Year2014
Net Worth£58,330
Cash£7,056
Current Liabilities£71,766

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

3 November 2012Delivered on: 10 November 2012
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
1 November 2012Delivered on: 3 November 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Achpopuli abriachan inverness INV20122.
Outstanding
30 September 2012Delivered on: 11 October 2012
Persons entitled: Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
11 September 2007Delivered on: 28 September 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plots a & b, achpopuli, abriachan, inverness.
Outstanding
11 September 2007Delivered on: 26 September 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plots a & b schpopuli, abriachan, inverness.
Outstanding

Filing History

27 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
17 March 2020Confirmation statement made on 15 March 2020 with updates (4 pages)
9 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
21 March 2019Confirmation statement made on 15 March 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
6 April 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
19 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
19 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(5 pages)
21 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(5 pages)
23 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(5 pages)
18 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 November 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
10 November 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
3 November 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 November 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 October 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 October 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 December 2011Registered office address changed from Rosedene House 25 High Street Dingwall IV15 9RU Scotland on 17 December 2011 (1 page)
17 December 2011Registered office address changed from Rosedene House 25 High Street Dingwall IV15 9RU Scotland on 17 December 2011 (1 page)
25 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
18 March 2011Registered office address changed from Rosedene Business Centre Drummond Crescent Inverness IV2 4QW on 18 March 2011 (1 page)
18 March 2011Registered office address changed from Rosedene Business Centre Drummond Crescent Inverness IV2 4QW on 18 March 2011 (1 page)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 March 2010Director's details changed for Marion Mary Mcmillan on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Marion Mary Mcmillan on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 May 2009Amended accounts made up to 31 March 2008 (4 pages)
11 May 2009Amended accounts made up to 31 March 2008 (4 pages)
27 March 2009Return made up to 15/03/09; full list of members (4 pages)
27 March 2009Return made up to 15/03/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 April 2008Return made up to 15/03/08; full list of members (4 pages)
2 April 2008Return made up to 15/03/08; full list of members (4 pages)
28 September 2007Partic of mort/charge * (3 pages)
28 September 2007Partic of mort/charge * (3 pages)
26 September 2007Partic of mort/charge * (3 pages)
26 September 2007Partic of mort/charge * (3 pages)
8 May 2007Return made up to 15/03/07; full list of members (7 pages)
8 May 2007Return made up to 15/03/07; full list of members (7 pages)
15 March 2006Incorporation (17 pages)
15 March 2006Incorporation (17 pages)