Company NameMcMillans Contracts Ltd
Company StatusDissolved
Company NumberSC486060
CategoryPrivate Limited Company
Incorporation Date5 September 2014(9 years, 7 months ago)
Dissolution Date5 November 2020 (3 years, 5 months ago)
Previous NameHigh End Flooring (SCO) Ltd

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr William McMillan
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2014(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4/2, 100 West Regent Street
Glasgow
G2 2QD
Scotland
Director NameMr Robert Mitchell
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2014(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressAlbasas The Caledonian Suite
70 West Regent Street
Glasgow
Lanarkshire
G2 2QZ
Scotland

Location

Registered Address4/2, 100 West Regent Street
Glasgow
G2 2QD
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

10 at £1William Mcmillan
100.00%
Ordinary

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

5 November 2020Final Gazette dissolved following liquidation (1 page)
5 August 2020Final account prior to dissolution in a winding-up by the court (10 pages)
28 January 2020Registered office address changed from 50 Abbotsford Crescent Foxbar Paisley Renfrewshire PA2 0SD Scotland to 4/2, 100 West Regent Street Glasgow G2 2QD on 28 January 2020 (2 pages)
28 January 2020Court order in a winding-up (& Court Order attachment) (4 pages)
11 January 2020Voluntary strike-off action has been suspended (1 page)
26 November 2019First Gazette notice for voluntary strike-off (1 page)
18 November 2019Application to strike the company off the register (1 page)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
12 October 2018Confirmation statement made on 5 September 2018 with updates (4 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
2 October 2017Registered office address changed from 16 Orchy Crescent Foxbar Paisley Renfrewshire PA2 0NL Scotland to 50 Abbotsford Crescent Foxbar Paisley Renfrewshire PA2 0SD on 2 October 2017 (1 page)
2 October 2017Change of details for Mr William Mcmillan as a person with significant control on 2 October 2017 (2 pages)
2 October 2017Registered office address changed from 16 Orchy Crescent Foxbar Paisley Renfrewshire PA2 0NL Scotland to 50 Abbotsford Crescent Foxbar Paisley Renfrewshire PA2 0SD on 2 October 2017 (1 page)
2 October 2017Change of details for Mr William Mcmillan as a person with significant control on 2 October 2017 (2 pages)
28 September 2017Registered office address changed from 50 Abbotsford Crescent Paisley Renfrewshire PA2 0SD Scotland to 16 Orchy Crescent Foxbar Paisley Renfrewshire PA2 0NL on 28 September 2017 (1 page)
28 September 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
28 September 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
28 September 2017Registered office address changed from 50 Abbotsford Crescent Paisley Renfrewshire PA2 0SD Scotland to 16 Orchy Crescent Foxbar Paisley Renfrewshire PA2 0NL on 28 September 2017 (1 page)
24 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
24 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
1 October 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
1 October 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
31 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
31 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
4 June 2016Accounts for a dormant company made up to 31 October 2014 (2 pages)
4 June 2016Accounts for a dormant company made up to 31 October 2014 (2 pages)
30 May 2016Current accounting period shortened from 30 September 2015 to 31 October 2014 (1 page)
30 May 2016Current accounting period shortened from 30 September 2015 to 31 October 2014 (1 page)
8 October 2015Registered office address changed from C/O W. Mcmillan 50 Abbotsford Crescent Paisley Renfrewshire PA2 0SD to 50 Abbotsford Crescent Paisley Renfrewshire PA2 0SD on 8 October 2015 (1 page)
8 October 2015Registered office address changed from C/O W. Mcmillan 50 Abbotsford Crescent Paisley Renfrewshire PA2 0SD to 50 Abbotsford Crescent Paisley Renfrewshire PA2 0SD on 8 October 2015 (1 page)
8 October 2015Registered office address changed from C/O W. Mcmillan 50 Abbotsford Crescent Paisley Renfrewshire PA2 0SD to 50 Abbotsford Crescent Paisley Renfrewshire PA2 0SD on 8 October 2015 (1 page)
7 October 2015Director's details changed for Mr William Mcmillan on 5 September 2014 (2 pages)
7 October 2015Director's details changed for Mr William Mcmillan on 5 September 2014 (2 pages)
7 October 2015Director's details changed for Mr William Mcmillan on 5 September 2014 (2 pages)
5 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 10
(3 pages)
5 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 10
(3 pages)
5 October 2015Registered office address changed from C/O Mr R Mitchell 45 Lochend Road Gartcosh Glasgow Lanarkshire G69 8AB Scotland to C/O W. Mcmillan 50 Abbotsford Crescent Paisley Renfrewshire PA2 0SD on 5 October 2015 (1 page)
5 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 10
(3 pages)
5 October 2015Registered office address changed from C/O Mr R Mitchell 45 Lochend Road Gartcosh Glasgow Lanarkshire G69 8AB Scotland to C/O W. Mcmillan 50 Abbotsford Crescent Paisley Renfrewshire PA2 0SD on 5 October 2015 (1 page)
5 October 2015Registered office address changed from C/O Mr R Mitchell 45 Lochend Road Gartcosh Glasgow Lanarkshire G69 8AB Scotland to C/O W. Mcmillan 50 Abbotsford Crescent Paisley Renfrewshire PA2 0SD on 5 October 2015 (1 page)
22 September 2015Company name changed high end flooring (sco) LTD\certificate issued on 22/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-05
(3 pages)
22 September 2015Company name changed high end flooring (sco) LTD\certificate issued on 22/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-05
(3 pages)
21 September 2015Termination of appointment of Robert Mitchell as a director on 5 September 2014 (1 page)
21 September 2015Appointment of Mr William Mcmillan as a director on 5 September 2014 (2 pages)
21 September 2015Appointment of Mr William Mcmillan as a director on 5 September 2014 (2 pages)
21 September 2015Appointment of Mr William Mcmillan as a director on 5 September 2014 (2 pages)
21 September 2015Termination of appointment of Robert Mitchell as a director on 5 September 2014 (1 page)
21 September 2015Termination of appointment of Robert Mitchell as a director on 5 September 2014 (1 page)
3 August 2015Registered office address changed from Albasas the Caledonian Suite 70 West Regent Street Glasgow Lanarkshire G2 2QZ Scotland to C/O Mr R Mitchell 45 Lochend Road Gartcosh Glasgow Lanarkshire G69 8AB on 3 August 2015 (1 page)
3 August 2015Registered office address changed from Albasas the Caledonian Suite 70 West Regent Street Glasgow Lanarkshire G2 2QZ Scotland to C/O Mr R Mitchell 45 Lochend Road Gartcosh Glasgow Lanarkshire G69 8AB on 3 August 2015 (1 page)
3 August 2015Registered office address changed from Albasas the Caledonian Suite 70 West Regent Street Glasgow Lanarkshire G2 2QZ Scotland to C/O Mr R Mitchell 45 Lochend Road Gartcosh Glasgow Lanarkshire G69 8AB on 3 August 2015 (1 page)
5 September 2014Incorporation
Statement of capital on 2014-09-05
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 September 2014Incorporation
Statement of capital on 2014-09-05
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)