Active
Company Information for BOB MILLAR LIMITED
2-6 GOLF PLACE, ST. ANDREWS, FIFE, KY16 9JA,
|
Company Registration Number
SC168787
Private Limited Company
Active |
Company Name | |
---|---|
BOB MILLAR LIMITED | |
Legal Registered Office | |
2-6 GOLF PLACE ST. ANDREWS FIFE KY16 9JA Other companies in KY16 | |
Company Number | SC168787 | |
---|---|---|
Company ID Number | SC168787 | |
Date formed | 1996-10-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/01/2023 | |
Account next due | 31/10/2024 | |
Latest return | 26/11/2015 | |
Return next due | 24/12/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB682863984 |
Last Datalog update: | 2023-12-05 21:26:58 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BOB MILLAR AGENCIES LIMITED | Ontario | Unknown | ||
BOB MILLAR CONSULTING LIMITED | 61 DUBLIN STREET EDINBURGH EH3 6NL | Active | Company formed on the 2019-06-28 |
Officer | Role | Date Appointed |
---|---|---|
DOUGLAS WILSON NEEDHAM |
||
KAREN SPENCER GAFFNEY |
||
ROBERT SIMPSON MILLAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID FRANCIS FERRIE |
Company Secretary | ||
IAIN MAURY CAMPBELL MEIKLEJOHN |
Nominated Secretary | ||
IAIN MAURY CAMPBELL MEIKLEJOHN |
Nominated Director | ||
JAMES ROBERT WILL |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHANGE HOMES (DALHOUSIE) LIMITED | Company Secretary | 2007-01-11 | CURRENT | 2006-07-12 | Dissolved 2014-10-21 | |
ST ANDREWS GOLF STORE LIMITED | Director | 2011-04-08 | CURRENT | 2011-04-01 | Active | |
ST ANDREWS GOLF STORE LIMITED | Director | 2011-04-08 | CURRENT | 2011-04-01 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mrs Karen Spencer Gaffney on 2024-02-27 | ||
CONFIRMATION STATEMENT MADE ON 26/11/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 28/01/23 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 29/01/22 | |
PSC04 | Change of details for Mr Robert David Galloway Millar as a person with significant control on 2022-06-14 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET MILLAR | |
Termination of appointment of Douglas Wilson Needham on 2022-03-09 | ||
TM02 | Termination of appointment of Douglas Wilson Needham on 2022-03-09 | |
CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC1687870002 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/01/21 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT DAVID GALLOWAY MILLAR | |
PSC07 | CESSATION OF ROBERT SIMPSON MILLAR AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR ROBERT DAVID GALLOWAY MILLAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT SIMPSON MILLAR | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 01/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 02/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 03/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/01/17 | |
LATEST SOC | 02/12/16 STATEMENT OF CAPITAL;GBP 60000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/16 | |
LATEST SOC | 27/11/15 STATEMENT OF CAPITAL;GBP 60000 | |
AR01 | 26/11/15 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/15 | |
LATEST SOC | 10/12/14 STATEMENT OF CAPITAL;GBP 60000 | |
AR01 | 26/11/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 01/02/14 | |
LATEST SOC | 13/12/13 STATEMENT OF CAPITAL;GBP 60000 | |
AR01 | 26/11/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 02/02/13 | |
AR01 | 26/11/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/01/12 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR DOUGLAS WILSON NEEDHAM on 2011-03-25 | |
AR01 | 26/11/11 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DOUGLAS WILSON NEEDHAM on 2011-03-01 | |
CH01 | Director's details changed for Robert Simpson Millar on 2011-11-20 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 29/01/11 | |
AR01 | 26/11/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Robert Simpson Millar on 2010-11-24 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/01/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/2010 FROM 2 - 6 GOLF PLACE ST. ANDREWS FIFE KY16 9JA SCOTLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/2010 FROM ASHLEY BANK HOUSE LANGHOLM DUMFRIESSHIRE DG13 0AN | |
AR01 | 26/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SIMPSON MILLAR / 25/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN SPENCER GAFFNEY / 25/11/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/02/08 | |
363a | RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/02/07 | |
363a | RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/01/06 | |
363a | RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/01/05 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/02/03 | |
AA | FULL ACCOUNTS MADE UP TO 03/02/02 | |
363s | RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 03/02/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/01/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/01/00 FROM: ASHLEY BANK HOUSE LANGHOLM DUMFRIESSHIRE DG13 0EB | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/01/99 | |
363s | RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 04/10/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
225 | ACC. REF. DATE EXTENDED FROM 01/01/98 TO 31/01/98 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/10/97; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED RANDOTTE (NO. 418) LIMITED CERTIFICATE ISSUED ON 13/01/97 | |
SRES04 | NC INC ALREADY ADJUSTED 24/12/96 | |
SRES01 | ALTER MEM AND ARTS 24/12/96 | |
SRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/12/96 | |
SRES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS 24/12/96 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
123 | £ NC 100/60000 24/12/96 | |
SRES01 | ALTER MEM AND ARTS 24/12/96 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Satisfied | LLOYDS TSB SCOTLAND PLC |
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 BOB MILLAR LIMITED
The top companies supplying to UK government with the same SIC code (47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles) as BOB MILLAR LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
95063990 | Golf equipment (excl. balls, clubs and parts thereof) | |||
95063100 | Golf clubs, complete | |||
95063100 | Golf clubs, complete | |||
62104000 | Men's or boys' garments of textile fabrics, rubberised or impregnated, coated, covered or laminated with plastics or other substances (excl. of the type described in subheading 6201,11 to 6201,19, and babies' garments and clothing accessories) | |||
95063990 | Golf equipment (excl. balls, clubs and parts thereof) | |||
95049080 | Tables for casino games, automatic bowling alley equipment, and other funfair, table or parlour games, incl. pintables (excl. operated by any means of payment, billiards, video game consoles and machines, playing cards and electric car racing sets having the character of competitive games) | |||
83100000 | Sign-plates, nameplates, address-plates and similar plates, numbers, letters and other symbols, of base metal, incl. traffic signs (excl. those of heading 9405, type and the like, and signal boards, signal discs and signal arms for traffic of heading 8608) | |||
83100000 | Sign-plates, nameplates, address-plates and similar plates, numbers, letters and other symbols, of base metal, incl. traffic signs (excl. those of heading 9405, type and the like, and signal boards, signal discs and signal arms for traffic of heading 8608) | |||
62104000 | Men's or boys' garments of textile fabrics, rubberised or impregnated, coated, covered or laminated with plastics or other substances (excl. of the type described in subheading 6201,11 to 6201,19, and babies' garments and clothing accessories) | |||
95063990 | Golf equipment (excl. balls, clubs and parts thereof) | |||
62104000 | Men's or boys' garments of textile fabrics, rubberised or impregnated, coated, covered or laminated with plastics or other substances (excl. of the type described in subheading 6201,11 to 6201,19, and babies' garments and clothing accessories) | |||
62104000 | Men's or boys' garments of textile fabrics, rubberised or impregnated, coated, covered or laminated with plastics or other substances (excl. of the type described in subheading 6201,11 to 6201,19, and babies' garments and clothing accessories) | |||
61059090 | Men's or boys' shirts of textile materials, knitted or crocheted (excl. of cotton, man-made fibres, wool or fine animal hair, nightshirts, T-shirts, singlets and other vests) | |||
61091000 | T-shirts, singlets and other vests of cotton, knitted or crocheted | |||
95063990 | Golf equipment (excl. balls, clubs and parts thereof) | |||
95063990 | Golf equipment (excl. balls, clubs and parts thereof) | |||
61034900 | Men's or boys' trousers, bib and brace overalls, breeches and shorts of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or synthetic fibres, swimwear and underpants) | |||
83100000 | Sign-plates, nameplates, address-plates and similar plates, numbers, letters and other symbols, of base metal, incl. traffic signs (excl. those of heading 9405, type and the like, and signal boards, signal discs and signal arms for traffic of heading 8608) | |||
62105000 | Women's or girls' garments of textile fabrics, rubberised or impregnated, coated, covered or laminated with plastics or other substances (excl. of the type described in subheading 6202,11 to 6202,19, and babies' garments and clothing accessories) | |||
95063990 | Golf equipment (excl. balls, clubs and parts thereof) | |||
95069990 | Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools | |||
82060000 | Sets of two or more tools of heading 8202 to 8205, put up in sets for retail sale |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |