Mcmillan Bros. Limited

DataGardener
dissolved
Unknown

Mcmillan Bros. Limited

sc260693Private Limited With Share Capital

14 City Quay, Camperdown Street, Dundee, DD13JA
Incorporated

11/12/2003

Company Age

22 years

Directors

3

Employees

SIC Code

46190

Risk

not scored

Company Overview

Registration, classification & business activity

Mcmillan Bros. Limited (sc260693) is a private limited with share capital incorporated on 11/12/2003 (22 years old) and registered in dundee, DD13JA. The company operates under SIC code 46190 - agents involved in the sale of a variety of goods.

Private Limited With Share Capital
SIC: 46190
Unknown
Incorporated 11/12/2003
DD13JA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

3

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

88
Gazette Dissolved Voluntary
Category:Gazette
Date:03-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-12-2022
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:13-09-2022
Gazette Notice Voluntary
Category:Gazette
Date:19-07-2022
Dissolution Application Strike Off Company
Category:Dissolution
Date:11-07-2022
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:24-01-2022
Legacy
Category:Capital
Date:24-01-2022
Legacy
Category:Insolvency
Date:24-01-2022
Resolution
Category:Resolution
Date:24-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-12-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-12-2021
Accounts With Accounts Type Small
Category:Accounts
Date:13-04-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:06-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:06-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:23-04-2020
Accounts With Accounts Type Small
Category:Accounts
Date:03-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:30-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-12-2018
Accounts With Accounts Type Small
Category:Accounts
Date:27-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:05-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:05-04-2018
Change Person Director Company With Change Date
Category:Officers
Date:23-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-12-2017
Accounts With Accounts Type Small
Category:Accounts
Date:09-11-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-07-2017
Accounts With Accounts Type Full
Category:Accounts
Date:03-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-12-2016
Auditors Resignation Company
Category:Auditors
Date:19-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-04-2016
Resolution
Category:Resolution
Date:19-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-12-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:28-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:22-05-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-05-2015
Accounts With Accounts Type Small
Category:Accounts
Date:14-05-2015
Resolution
Category:Resolution
Date:14-05-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:08-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:30-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:30-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:30-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:30-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-04-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:22-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-01-2015
Accounts With Accounts Type Small
Category:Accounts
Date:20-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2013
Appoint Person Director Company With Name Date
Category:Officers
Date:21-11-2013
Appoint Person Director Company With Name Date
Category:Officers
Date:21-11-2013
Appoint Person Director Company With Name Date
Category:Officers
Date:21-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-01-2012
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:31-08-2011
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:27-08-2011
Legacy
Category:Mortgage
Date:29-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-09-2009
Legacy
Category:Annual Return
Date:21-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-07-2008
Legacy
Category:Annual Return
Date:19-03-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-10-2007
Legacy
Category:Annual Return
Date:24-01-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-10-2006
Legacy
Category:Annual Return
Date:11-04-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-06-2005
Legacy
Category:Annual Return
Date:07-01-2005
Legacy
Category:Mortgage
Date:18-05-2004
Legacy
Category:Capital
Date:16-04-2004
Legacy
Category:Capital
Date:16-04-2004
Resolution
Category:Resolution
Date:16-04-2004
Resolution
Category:Resolution
Date:16-04-2004
Resolution
Category:Resolution
Date:16-04-2004
Resolution
Category:Resolution
Date:16-04-2004
Legacy
Category:Mortgage
Date:15-04-2004
Legacy
Category:Mortgage
Date:20-01-2004
Legacy
Category:Officers
Date:12-12-2003
Incorporation Company
Category:Incorporation
Date:11-12-2003

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date31/05/2022
Filing Date07/04/2021
Latest Accounts31/05/2020

Trading Addresses

Unit 14, City Quay, Camperdown Street, Dundee, Angus, DD13JARegistered
Unit 4 48 Watt Street Kingston Brid, Trading Estate, Glasgow, Lanarkshire, G58RR

Contact

14 City Quay, Camperdown Street, Dundee, DD13JA