Advanced company searchLink opens in new window

WILLIAM MCMILLAN LIMITED

Company number SC022241

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Apr 2024 LIQ14(Scot) Final account prior to dissolution in CVL
25 Aug 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-04-22
  • LRESSP ‐ Special resolution to wind up on 2020-04-22
01 May 2020 AD01 Registered office address changed from Unit 5 Frances Industrial Park Wemyss Road, Dysart Kirkcaldy Fife KY1 2XZ Scotland to C/O Frp Advisory Trading Limited Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 1 May 2020
18 Feb 2020 AA Total exemption full accounts made up to 30 September 2019
03 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
03 Jan 2020 PSC01 Notification of Sandra Dewar Simpson as a person with significant control on 1 January 2019
03 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 30 September 2018
13 Nov 2018 AD01 Registered office address changed from Units 20-21 Fife Food Centre Faraday Road Southfield Industrial Estate Glenrothes Fife KY6 2RU to Unit 5 Frances Industrial Park Wemyss Road, Dysart Kirkcaldy Fife KY1 2XZ on 13 November 2018
04 May 2018 AA Total exemption full accounts made up to 30 September 2017
12 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
26 Jun 2017 CH01 Director's details changed for Graeme Dewar Simpson on 26 June 2017
26 Jun 2017 CH03 Secretary's details changed for Graeme Dewar Simpson on 26 June 2017
09 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
25 Apr 2016 AA Total exemption small company accounts made up to 30 September 2015
04 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 4,850
23 Feb 2015 AA Total exemption small company accounts made up to 30 September 2014
06 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 4,850
14 Mar 2014 AA Total exemption small company accounts made up to 30 September 2013
09 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 4,850
21 Mar 2013 AA Total exemption small company accounts made up to 30 September 2012
04 Feb 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
04 Feb 2013 AD01 Registered office address changed from Units 20-25, Fife Food Centre Faraday Road Southfield Industrial Estate Glenrothes, Fife KY6 2RU on 4 February 2013
04 May 2012 AA Total exemption small company accounts made up to 30 September 2011