Company NameClement Millar Limited
DirectorScott Gary Millar
Company StatusActive
Company NumberSC497360
CategoryPrivate Limited Company
Incorporation Date10 February 2015(9 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Scott Gary Millar
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2015(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Manor Gate
Newton Mearns
Glasgow
G77 5DQ
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed10 February 2015(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed10 February 2015(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed10 February 2015(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address14 Manor Gate
Newton Mearns
Glasgow
G77 5DQ
Scotland
ConstituencyEast Renfrewshire
WardNewton Mearns South
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £0.01Scott Millar
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (10 months, 4 weeks from now)

Filing History

11 January 2021Micro company accounts made up to 29 February 2020 (4 pages)
2 April 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (4 pages)
12 June 2019Registered office address changed from Caledonia House Evanton Drive Glasgow G46 8JT to 14 Manor Gate Newton Mearns Glasgow G77 5DQ on 12 June 2019 (1 page)
1 April 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 28 February 2018 (4 pages)
3 April 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
24 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
24 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
11 May 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
8 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
8 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
28 June 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 5
(4 pages)
28 June 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 5
(4 pages)
20 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(3 pages)
20 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(3 pages)
15 February 2015Statement of capital following an allotment of shares on 10 February 2015
  • GBP 100
(3 pages)
15 February 2015Statement of capital following an allotment of shares on 10 February 2015
  • GBP 100
(3 pages)
15 February 2015Appointment of Mr Scott Gary Millar as a director on 10 February 2015 (2 pages)
15 February 2015Appointment of Mr Scott Gary Millar as a director on 10 February 2015 (2 pages)
10 February 2015Termination of appointment of Cosec Limited as a director on 10 February 2015 (1 page)
10 February 2015Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to Caledonia House Evanton Drive Glasgow G46 8JT on 10 February 2015 (1 page)
10 February 2015Termination of appointment of Cosec Limited as a secretary on 10 February 2015 (1 page)
10 February 2015Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to Caledonia House Evanton Drive Glasgow G46 8JT on 10 February 2015 (1 page)
10 February 2015Termination of appointment of Cosec Limited as a secretary on 10 February 2015 (1 page)
10 February 2015Termination of appointment of Cosec Limited as a director on 10 February 2015 (1 page)
10 February 2015Termination of appointment of James Stuart Mcmeekin as a director on 10 February 2015 (1 page)
10 February 2015Termination of appointment of James Stuart Mcmeekin as a director on 10 February 2015 (1 page)
10 February 2015Incorporation
Statement of capital on 2015-02-10
  • GBP 1
(29 pages)
10 February 2015Incorporation
Statement of capital on 2015-02-10
  • GBP 1
(29 pages)