Company NameW McMillan Foods Ltd
DirectorPeter Brian Mitchell
Company StatusActive
Company NumberSC606547
CategoryPrivate Limited Company
Incorporation Date29 August 2018(5 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1511Production and preserving of meat
SIC 10110Processing and preserving of meat
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products
SIC 10850Manufacture of prepared meals and dishes
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Director

Director NameMr Peter Brian Mitchell
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2018(same day as company formation)
RoleBusinessman
Country of ResidenceScotland
Correspondence AddressClentrie Farm Auchtertool
Kirkcaldy
KY2 5XG
Scotland

Location

Registered AddressUnit 20 & 21 Fife Food Centre
Faraday Road
Glenrothes
Fife
KY6 2RU
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return4 May 2023 (11 months ago)
Next Return Due18 May 2024 (1 month, 2 weeks from now)

Charges

10 December 2019Delivered on: 12 December 2019
Persons entitled: Scottish Growth Scheme - Business Loans Scotland Debt Finance L.P.

Classification: A registered charge
Outstanding
20 November 2019Delivered on: 25 November 2019
Satisfied on: 5 December 2019
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Fully Satisfied

Filing History

28 July 2023Total exemption full accounts made up to 31 October 2022 (11 pages)
4 May 2023Confirmation statement made on 4 May 2023 with updates (3 pages)
30 November 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
27 July 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
26 January 2022Confirmation statement made on 1 December 2021 with no updates (3 pages)
23 July 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
6 January 2021Confirmation statement made on 1 December 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
29 April 2020Previous accounting period extended from 31 August 2019 to 31 October 2019 (1 page)
9 January 2020Confirmation statement made on 1 December 2019 with updates (4 pages)
12 December 2019Registration of charge SC6065470002, created on 10 December 2019 (9 pages)
5 December 2019Satisfaction of charge SC6065470001 in full (1 page)
25 November 2019Registration of charge SC6065470001, created on 20 November 2019 (16 pages)
16 October 2019Confirmation statement made on 1 December 2018 with updates (4 pages)
28 January 2019Statement of capital following an allotment of shares on 21 January 2019
  • GBP 2,000
(3 pages)
21 December 2018Registered office address changed from 3 Castle Court Carnegie Campus Dunfermline KY11 8PB Scotland to Unit 20 & 21 Fife Food Centre Faraday Road Glenrothes Fife KY6 2RU on 21 December 2018 (1 page)
21 December 2018Director's details changed for Mr Peter Brian Mitchell on 21 December 2018 (2 pages)
21 November 2018Registered office address changed from 3 Castle Court, Carnegie Campus, 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB United Kingdom to 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 21 November 2018 (1 page)
29 August 2018Incorporation
Statement of capital on 2018-08-29
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)