Company NameJ & C Millar Limited
DirectorRobert James Millar
Company StatusActive
Company NumberSC506974
CategoryPrivate Limited Company
Incorporation Date28 May 2015(8 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameRobert James Millar
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKinnaniel Kingoldrum
Kirriemuir
Angus
DD8 5NF
Scotland

Location

Registered Address15 Academy Street
Forfar
DD8 2HA
Scotland
ConstituencyAngus
WardForfar and District
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Filing History

26 July 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
29 June 2023Register(s) moved to registered office address 15 Academy Street Forfar DD8 2HA (1 page)
13 February 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
20 June 2022Confirmation statement made on 28 May 2022 with updates (4 pages)
20 June 2022Change of details for Robert James Millar as a person with significant control on 6 April 2016 (2 pages)
22 February 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
18 June 2021Confirmation statement made on 28 May 2021 with updates (4 pages)
16 September 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
2 June 2020Confirmation statement made on 28 May 2020 with updates (4 pages)
9 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
13 December 2019Change of details for Robert James Millar as a person with significant control on 13 December 2019 (2 pages)
31 May 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
11 December 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
29 May 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
16 January 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
31 May 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
16 September 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
16 September 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
31 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(4 pages)
31 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(4 pages)
15 September 2015Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
15 September 2015Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
15 September 2015Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
15 September 2015Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
28 May 2015Incorporation
Statement of capital on 2015-05-28
  • GBP 1
(23 pages)
28 May 2015Incorporation
Statement of capital on 2015-05-28
  • GBP 1
(23 pages)