Company NameMcMillan Plant Ltd
DirectorScott McMillan
Company StatusActive
Company NumberSC374534
CategoryPrivate Limited Company
Incorporation Date10 March 2010(14 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Scott McMillan
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address83 Murieston Valley
Livingston
West Lothian
EH54 9HJ
Scotland
Director NameMr Shaun Scott McMillan
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address83 Murieston Valley
Livingston
West Lothian
EH54 9HJ
Scotland

Location

Registered Address83 Murieston Valley
Livingston
West Lothian
EH54 9HJ
Scotland
ConstituencyLivingston
WardLivingston South

Shareholders

1 at £1Scott Mcmillan
50.00%
Ordinary
1 at £1Sean Scott Mcmillan
50.00%
Ordinary

Financials

Year2014
Net Worth£99,828
Cash£12,891
Current Liabilities£151,298

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Charges

29 June 2011Delivered on: 5 July 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

28 September 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
18 May 2017Confirmation statement made on 10 March 2017 with updates (7 pages)
2 November 2016Compulsory strike-off action has been discontinued (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
31 October 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
24 May 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(3 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
14 May 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(3 pages)
28 August 2014Total exemption full accounts made up to 30 November 2013 (12 pages)
22 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(3 pages)
12 December 2013Termination of appointment of Shaun Mcmillan as a director (1 page)
11 June 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
1 May 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
16 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
14 December 2011Previous accounting period extended from 30 September 2011 to 30 November 2011 (1 page)
9 December 2011Current accounting period shortened from 31 March 2011 to 30 September 2010 (1 page)
9 December 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
5 July 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
10 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)