Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ANDREW MCMILLAN (STRANRAER) LIMITED
Company Information for

ANDREW MCMILLAN (STRANRAER) LIMITED

30 MILLER ROAD, AYR, KA7 2AY,
Company Registration Number
SC073164
Private Limited Company
Active

Company Overview

About Andrew Mcmillan (stranraer) Ltd
ANDREW MCMILLAN (STRANRAER) LIMITED was founded on 1980-11-19 and has its registered office in Ayr. The organisation's status is listed as "Active". Andrew Mcmillan (stranraer) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ANDREW MCMILLAN (STRANRAER) LIMITED
 
Legal Registered Office
30 MILLER ROAD
AYR
KA7 2AY
Other companies in DG9
 
Filing Information
Company Number SC073164
Company ID Number SC073164
Date formed 1980-11-19
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 27/08/2015
Return next due 24/09/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB356882903  
Last Datalog update: 2024-12-05 16:10:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANDREW MCMILLAN (STRANRAER) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   K M STEWART & CO FINANCIAL SERVICES LTD.   TAX INVESTIGATION PROTECTION SERVICE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ANDREW MCMILLAN (STRANRAER) LIMITED

Current Directors
Officer Role Date Appointed
HAMILTON COATS MCMILLAN
Director 1998-08-25
Previous Officers
Officer Role Date Appointed Date Resigned
KIRSTY MARGARET ANNE CUNNINGHAM
Company Secretary 1998-12-17 2012-11-14
GORDON MCHARRIE
Director 1997-06-24 2011-11-21
ANDREW MCMILLAN
Company Secretary 1988-08-04 1998-05-28
ANDREW MCMILLAN
Director 1988-08-04 1998-05-28
KIRSTY MARGARET ANN MCMILLAN
Director 1988-11-11 1994-06-17
MARK COWAN
Director 1992-12-10 1993-10-26
JAMES MCMILLAN
Director 1988-11-11 1993-02-19
KENNETH GEORGE PATERSON
Director 1988-08-04 1990-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAMILTON COATS MCMILLAN MCMILLAN HOTELS LIMITED Director 1989-09-29 CURRENT 1980-12-22 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-06Compulsory strike-off action has been discontinued
2024-11-05FIRST GAZETTE notice for compulsory strike-off
2024-11-01CONFIRMATION STATEMENT MADE ON 16/08/24, WITH NO UPDATES
2024-06-17MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23
2023-09-19CONFIRMATION STATEMENT MADE ON 16/08/23, WITH NO UPDATES
2023-08-08Compulsory strike-off action has been discontinued
2023-08-07MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2023-08-01FIRST GAZETTE notice for compulsory strike-off
2022-10-05REGISTERED OFFICE CHANGED ON 05/10/22 FROM North West Castle Hotel Stranraer DG9 8EH Scotland
2022-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/22 FROM North West Castle Hotel Stranraer DG9 8EH Scotland
2022-09-29CESSATION OF HAMILTON COATS MCMILLAN AS A PERSON OF SIGNIFICANT CONTROL
2022-09-29NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET MCMILLAN
2022-09-29CONFIRMATION STATEMENT MADE ON 16/08/22, WITH UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 16/08/22, WITH UPDATES
2022-09-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET MCMILLAN
2022-09-29PSC07CESSATION OF HAMILTON COATS MCMILLAN AS A PERSON OF SIGNIFICANT CONTROL
2022-06-15AA01Current accounting period extended from 28/02/22 TO 31/08/22
2022-06-15AP01DIRECTOR APPOINTED MRS JANET DOUGLAS MCMILLAN
2022-06-15TM01APPOINTMENT TERMINATED, DIRECTOR HAMILTON COATS MCMILLAN
2021-11-12AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/21 FROM Stranraer Cash & Carry Commerce Rd Stranraer DG9 7DU
2021-11-03DISS40Compulsory strike-off action has been discontinued
2021-11-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 16/08/21, WITH NO UPDATES
2020-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/20
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 16/08/20, WITH NO UPDATES
2020-06-17DISS40Compulsory strike-off action has been discontinued
2020-06-16AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2020-02-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH NO UPDATES
2018-11-09AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH NO UPDATES
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 27/08/17, WITH NO UPDATES
2017-09-14AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2017-03-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-03-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 181000
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES
2016-04-07AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-20AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 181000
2015-08-27AR0127/08/15 ANNUAL RETURN FULL LIST
2014-11-27AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 181000
2014-09-23AR0131/08/14 ANNUAL RETURN FULL LIST
2014-04-11AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-18DISS40Compulsory strike-off action has been discontinued
2014-02-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-09-16LATEST SOC16/09/13 STATEMENT OF CAPITAL;GBP 181000
2013-09-16AR0131/08/13 ANNUAL RETURN FULL LIST
2013-01-04AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-22MG01sParticulars of a mortgage or charge / charge no: 4
2012-12-22466(Scot)Alter floating charge 4
2012-11-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY KIRSTY CUNNINGHAM
2012-09-12AR0131/08/12 ANNUAL RETURN FULL LIST
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR GORDON MCHARRIE
2012-06-02MG01sParticulars of a mortgage or charge / charge no: 3
2012-02-16AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-02AR0131/08/11 FULL LIST
2011-03-30DISS40DISS40 (DISS40(SOAD))
2011-03-29AA28/02/10 TOTAL EXEMPTION SMALL
2011-03-04GAZ1FIRST GAZETTE
2010-12-16MISCAUDITORS RESIGNATION
2010-09-29AR0131/08/10 FULL LIST
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON MCHARRIE / 31/08/2010
2010-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09
2009-09-30363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2009-03-23363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2009-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08
2007-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2007-09-25363sRETURN MADE UP TO 31/08/07; NO CHANGE OF MEMBERS
2006-11-03363(288)SECRETARY'S PARTICULARS CHANGED
2006-11-03363sRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06
2005-09-06363sRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2005-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05
2004-09-27363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2003-10-13363sRETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2003-09-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/03
2002-09-04363sRETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
2002-06-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/02
2001-10-08363sRETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS
2001-05-09AAFULL ACCOUNTS MADE UP TO 28/02/01
2000-08-29363sRETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS
2000-05-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/00
1999-09-02363sRETURN MADE UP TO 31/08/99; NO CHANGE OF MEMBERS
1999-06-01AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-01-13288aNEW SECRETARY APPOINTED
1999-01-13363sRETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS
1999-01-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-09-02288aNEW DIRECTOR APPOINTED
1998-09-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/98
1998-04-07363sRETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS
1998-03-09288aNEW DIRECTOR APPOINTED
1997-12-16AAFULL ACCOUNTS MADE UP TO 28/02/97
1996-12-30410(Scot)PARTIC OF MORT/CHARGE *****
1996-12-23SRES13BOND & FLOATING CHARGE 19/12/96
1996-10-23363sRETURN MADE UP TO 31/08/96; NO CHANGE OF MEMBERS
1996-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96
1996-05-23363sRETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS
1995-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1994-09-20363sRETURN MADE UP TO 31/08/94; NO CHANGE OF MEMBERS
1994-09-20363(288)DIRECTOR RESIGNED
1994-09-09288DIRECTOR RESIGNED
1994-08-05AAFULL ACCOUNTS MADE UP TO 28/02/94
1993-11-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/93
1993-11-02363sRETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ANDREW MCMILLAN (STRANRAER) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-02-28
Proposal to Strike Off2011-03-04
Fines / Sanctions
No fines or sanctions have been issued against ANDREW MCMILLAN (STRANRAER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2012-12-22 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
STANDARD SECURITY 2012-06-02 Satisfied BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1996-12-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2012-02-29 £ 14,625
Creditors Due Within One Year 2012-02-29 £ 302,705

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANDREW MCMILLAN (STRANRAER) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-29 £ 181,000
Cash Bank In Hand 2012-02-29 £ 176
Current Assets 2012-02-29 £ 222,385
Debtors 2012-02-29 £ 207,209
Fixed Assets 2012-02-29 £ 346,101
Shareholder Funds 2012-02-29 £ 251,156
Stocks Inventory 2012-02-29 £ 15,000
Tangible Fixed Assets 2012-02-29 £ 346,101

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ANDREW MCMILLAN (STRANRAER) LIMITED registering or being granted any patents
Domain Names

ANDREW MCMILLAN (STRANRAER) LIMITED owns 1 domain names.

ryanmix.co.uk  

Trademarks
We have not found any records of ANDREW MCMILLAN (STRANRAER) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANDREW MCMILLAN (STRANRAER) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ANDREW MCMILLAN (STRANRAER) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ANDREW MCMILLAN (STRANRAER) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyANDREW MCMILLAN (STRANRAER) LIMITEDEvent Date2014-02-28
 
Initiating party Event TypeProposal to Strike Off
Defending partyANDREW MCMILLAN (STRANRAER) LIMITEDEvent Date2011-03-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANDREW MCMILLAN (STRANRAER) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANDREW MCMILLAN (STRANRAER) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.