MCMILLAN BROS. LIMITED

MCMILLAN BROS. LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameMCMILLAN BROS. LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC260693
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for MCMILLAN BROS. LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2020

    What are the latest filings for MCMILLAN BROS. LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Dec 11, 2022 with updates

    5 pagesCS01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Statement of capital on Jan 24, 2022

    • Capital: GBP 1
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Dec 11, 2021 with no updates

    3 pagesCS01

    Change of details for Mw (Oldco) Limited as a person with significant control on Jul 30, 2021

    2 pagesPSC05

    Accounts for a small company made up to May 31, 2020

    20 pagesAA

    Change of details for Morrells Woodfinishes Limited as a person with significant control on Feb 27, 2021

    2 pagesPSC05

    Confirmation statement made on Dec 11, 2020 with no updates

    3 pagesCS01

    Appointment of Johnny W. Green Jr as a director on Feb 28, 2020

    2 pagesAP01

    Termination of appointment of Lesley Philippa Bridgwater as a director on Feb 28, 2020

    1 pagesTM01

    Termination of appointment of Anthony Stuart O'connor as a director on Feb 28, 2020

    1 pagesTM01

    Accounts for a small company made up to May 31, 2019

    21 pagesAA

    Confirmation statement made on Dec 11, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Stephen James Knoop as a director on Mar 15, 2019

    1 pagesTM01

    Confirmation statement made on Dec 11, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to May 31, 2018

    21 pagesAA

    Termination of appointment of Edward Winslow Moore as a director on Jan 18, 2018

    1 pagesTM01

    Termination of appointment of Ronald Albert Rice as a director on Jan 18, 2018

    1 pagesTM01

    Director's details changed for Mr Stephen James Knoop on Mar 21, 2018

    2 pagesCH01

    Who are the officers of MCMILLAN BROS. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DRAYTON, Scott Geoffrey Cameron
    c/o Eq Chartered Accountants
    City Quay
    Camperdown Street
    DD1 3JA Dundee
    14
    Scotland
    Director
    c/o Eq Chartered Accountants
    City Quay
    Camperdown Street
    DD1 3JA Dundee
    14
    Scotland
    EnglandBritish64518310003
    GREEN JR, Johnny W.
    c/o Eq Chartered Accountants
    City Quay
    Camperdown Street
    DD1 3JA Dundee
    14
    Director
    c/o Eq Chartered Accountants
    City Quay
    Camperdown Street
    DD1 3JA Dundee
    14
    United StatesAmerican269441510001
    HOLMAN, Ronnie Gene
    c/o Eq Chartered Accountants
    City Quay
    Camperdown Street
    DD1 3JA Dundee
    14
    Scotland
    Director
    c/o Eq Chartered Accountants
    City Quay
    Camperdown Street
    DD1 3JA Dundee
    14
    Scotland
    United StatesAmerican197026090001
    BOYLE, Fiona Stirling
    112 Fernleigh Road
    Newlands
    G43 2TZ Glasgow
    Secretary
    112 Fernleigh Road
    Newlands
    G43 2TZ Glasgow
    British94471900001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BOYLE, Alexander Stewart
    112 Fernleigh Road
    Newlands
    G43 2TZ Glasgow
    Director
    112 Fernleigh Road
    Newlands
    G43 2TZ Glasgow
    ScotlandBritish94471890001
    BRIDGWATER, Lesley Philippa
    c/o Eq Chartered Accountants
    City Quay
    Camperdown Street
    DD1 3JA Dundee
    14
    Scotland
    Director
    c/o Eq Chartered Accountants
    City Quay
    Camperdown Street
    DD1 3JA Dundee
    14
    Scotland
    EnglandBritish95186950001
    KNOOP, Stephen James
    c/o Eq Chartered Accountants
    City Quay
    Camperdown Street
    DD1 3JA Dundee
    14
    Scotland
    Director
    c/o Eq Chartered Accountants
    City Quay
    Camperdown Street
    DD1 3JA Dundee
    14
    Scotland
    United StatesAmerican197026110001
    MOORE, Edward Winslow
    c/o Eq Chartered Accountants
    City Quay
    Camperdown Street
    DD1 3JA Dundee
    14
    Scotland
    Director
    c/o Eq Chartered Accountants
    City Quay
    Camperdown Street
    DD1 3JA Dundee
    14
    Scotland
    United StatesAmerican151290070001
    O'CONNOR, Anthony Stuart
    c/o Eq Chartered Accountants
    City Quay
    Camperdown Street
    DD1 3JA Dundee
    14
    Scotland
    Director
    c/o Eq Chartered Accountants
    City Quay
    Camperdown Street
    DD1 3JA Dundee
    14
    Scotland
    United KingdomBritish71023900003
    RICE, Ronald Albert
    c/o Eq Chartered Accountants
    City Quay
    Camperdown Street
    DD1 3JA Dundee
    14
    Scotland
    Director
    c/o Eq Chartered Accountants
    City Quay
    Camperdown Street
    DD1 3JA Dundee
    14
    Scotland
    United StatesAmerican115014650001

    Who are the persons with significant control of MCMILLAN BROS. LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    Apr 06, 2016
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom, England
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00785935
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MCMILLAN BROS. LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Rbs Invoice Finance Limited
    Transactions
    • Jun 29, 2011Registration of a charge (MG01s)
    • Aug 31, 2011Alteration to a floating charge (466 Scot)
    • Apr 05, 2016Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • May 18, 2004Registration of a charge (410)
    • Apr 05, 2016Satisfaction of a charge (MR04)
    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
    • Morrells Woodfinishes Limited
    Transactions
    • Apr 15, 2004Registration of a charge (410)
    • Apr 24, 2015Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 20, 2004Registration of a charge (410)
    • Aug 27, 2011Alteration to a floating charge (466 Scot)
    • Apr 10, 2015Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes

    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