MCMILLAN BROS. LIMITED
Overview
| Company Name | MCMILLAN BROS. LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC260693 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MCMILLAN BROS. LIMITED?
- Agents involved in the sale of a variety of goods (46190) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is MCMILLAN BROS. LIMITED located?
| Registered Office Address | c/o EQ CHARTERED ACCOUNTANTS 14 City Quay Camperdown Street DD1 3JA Dundee |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MCMILLAN BROS. LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2020 |
What are the latest filings for MCMILLAN BROS. LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Dec 11, 2022 with updates | 5 pages | CS01 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Statement of capital on Jan 24, 2022
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 11, 2021 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Mw (Oldco) Limited as a person with significant control on Jul 30, 2021 | 2 pages | PSC05 | ||||||||||
Accounts for a small company made up to May 31, 2020 | 20 pages | AA | ||||||||||
Change of details for Morrells Woodfinishes Limited as a person with significant control on Feb 27, 2021 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Dec 11, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Johnny W. Green Jr as a director on Feb 28, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lesley Philippa Bridgwater as a director on Feb 28, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anthony Stuart O'connor as a director on Feb 28, 2020 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to May 31, 2019 | 21 pages | AA | ||||||||||
Confirmation statement made on Dec 11, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Stephen James Knoop as a director on Mar 15, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 11, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to May 31, 2018 | 21 pages | AA | ||||||||||
Termination of appointment of Edward Winslow Moore as a director on Jan 18, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ronald Albert Rice as a director on Jan 18, 2018 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Stephen James Knoop on Mar 21, 2018 | 2 pages | CH01 | ||||||||||
Who are the officers of MCMILLAN BROS. LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DRAYTON, Scott Geoffrey Cameron | Director | c/o Eq Chartered Accountants City Quay Camperdown Street DD1 3JA Dundee 14 Scotland | England | British | 64518310003 | |||||
| GREEN JR, Johnny W. | Director | c/o Eq Chartered Accountants City Quay Camperdown Street DD1 3JA Dundee 14 | United States | American | 269441510001 | |||||
| HOLMAN, Ronnie Gene | Director | c/o Eq Chartered Accountants City Quay Camperdown Street DD1 3JA Dundee 14 Scotland | United States | American | 197026090001 | |||||
| BOYLE, Fiona Stirling | Secretary | 112 Fernleigh Road Newlands G43 2TZ Glasgow | British | 94471900001 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| BOYLE, Alexander Stewart | Director | 112 Fernleigh Road Newlands G43 2TZ Glasgow | Scotland | British | 94471890001 | |||||
| BRIDGWATER, Lesley Philippa | Director | c/o Eq Chartered Accountants City Quay Camperdown Street DD1 3JA Dundee 14 Scotland | England | British | 95186950001 | |||||
| KNOOP, Stephen James | Director | c/o Eq Chartered Accountants City Quay Camperdown Street DD1 3JA Dundee 14 Scotland | United States | American | 197026110001 | |||||
| MOORE, Edward Winslow | Director | c/o Eq Chartered Accountants City Quay Camperdown Street DD1 3JA Dundee 14 Scotland | United States | American | 151290070001 | |||||
| O'CONNOR, Anthony Stuart | Director | c/o Eq Chartered Accountants City Quay Camperdown Street DD1 3JA Dundee 14 Scotland | United Kingdom | British | 71023900003 | |||||
| RICE, Ronald Albert | Director | c/o Eq Chartered Accountants City Quay Camperdown Street DD1 3JA Dundee 14 Scotland | United States | American | 115014650001 |
Who are the persons with significant control of MCMILLAN BROS. LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mw (Oldco) Limited | Apr 06, 2016 | Chamberlain Square Cs B3 3AX Birmingham 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MCMILLAN BROS. LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Floating charge | Created On Jun 23, 2011 Delivered On Jun 29, 2011 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Standard security | Created On May 12, 2004 Delivered On May 18, 2004 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The subjects known as and forming 11 fairley street, glasgow (title number GLA26117). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Apr 07, 2004 Delivered On Apr 15, 2004 | Satisfied | Amount secured All sums due in terms of loan instrument | |
Short particulars 1. all the company's trade fixtures, fixed plant and machinery and other fixed assets from time to time on the company's premises (or any of them) at 11 fairley street, glasgow or at 40 jane street, edinburgh as the same may be repaired, reinstated or added from time to time and 2. all the company's stock in trade. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Jan 14, 2004 Delivered On Jan 20, 2004 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0