Company NameMcMillan Shopfitting & Equipment Supplies Ltd
Company StatusDissolved
Company NumberSC366534
CategoryPrivate Limited Company
Incorporation Date8 October 2009(14 years, 5 months ago)
Dissolution Date22 January 2019 (5 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Secretary NameMr Raymond McMillan
StatusClosed
Appointed08 October 2009(same day as company formation)
RoleCompany Director
Correspondence Address4 Mary Street
Laurieston
Falkirk
Stirlingshire
FK2 9PW
Scotland
Director NameMr Raymond McMillan
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2015(6 years after company formation)
Appointment Duration3 years, 2 months (closed 22 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 5 21 Garrell Road Kilsyth
Glasgow
G65 9JX
Scotland
Director NameMr William Ian McMillan
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2009(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address10 Auchenreoch Holdings
Milton Of Campsie
Glasgow
G66 8AF
Scotland

Contact

Websitemcmillanrefrigeration.com

Location

Registered AddressUnit 5
21 Garrell Road Kilsyth
Glasgow
G65 9JX
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardKilsyth

Shareholders

1 at £1Raymond Mcmillan
50.00%
Ordinary
1 at £1William Ian Mcmillan
50.00%
Ordinary

Financials

Year2014
Net Worth£243
Cash£14,840
Current Liabilities£79,522

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Filing History

28 November 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
2 November 2017Amended total exemption small company accounts made up to 31 October 2016 (9 pages)
30 October 2017Appointment of Mr Raymond Mcmillan as a director on 1 November 2015 (2 pages)
30 October 2017Notification of Raymond Mcmillan as a person with significant control on 30 August 2017 (2 pages)
30 October 2017Cessation of William Ian Mcmillan as a person with significant control on 30 August 2017 (1 page)
30 October 2017Termination of appointment of William Ian Mcmillan as a director on 30 August 2017 (1 page)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
11 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
2 September 2016Amended total exemption small company accounts made up to 31 October 2015 (7 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
9 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(4 pages)
9 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(4 pages)
9 September 2015Amended total exemption small company accounts made up to 31 October 2014 (7 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
16 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
(4 pages)
16 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
28 October 2013Registered office address changed from Unit 5 21 Garrell Road Kilsyth Glasgow G65 9JX on 28 October 2013 (1 page)
28 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(4 pages)
28 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(4 pages)
28 October 2013Registered office address changed from Unit 3C 110 Easter Queenslie Road Glasgow G33 4UL Scotland on 28 October 2013 (1 page)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
9 December 2011Amended accounts made up to 31 October 2010 (6 pages)
11 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
8 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
29 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
8 October 2009Incorporation (23 pages)