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

MCMILLAN BROS. LIMITED

EQ CHARTERED ACCOUNTANTS, 14 CITY QUAY, CAMPERDOWN STREET, DUNDEE, DD1 3JA,
Company Registration Number
SC260693
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Mcmillan Bros. Ltd
MCMILLAN BROS. LIMITED was founded on 2003-12-11 and has its registered office in Dundee. The organisation's status is listed as "Active - Proposal to Strike off". Mcmillan Bros. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MCMILLAN BROS. LIMITED
 
Legal Registered Office
EQ CHARTERED ACCOUNTANTS
14 CITY QUAY
CAMPERDOWN STREET
DUNDEE
DD1 3JA
Other companies in G51
 
Filing Information
Company Number SC260693
Company ID Number SC260693
Date formed 2003-12-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/05/2020
Account next due 31/05/2022
Latest return 11/12/2015
Return next due 08/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB829843388  
Last Datalog update: 2023-01-06 17:18:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MCMILLAN BROS. 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 MCMILLAN BROS. LIMITED

Current Directors
Officer Role Date Appointed
LESLEY PHILIPPA BRIDGWATER
Director 2013-01-03
SCOTT GEOFFREY CAMERON DRAYTON
Director 2013-01-03
RONNIE GENE HOLMAN
Director 2015-04-09
STEPHEN JAMES KNOOP
Director 2015-04-09
ANTHONY STUART O'CONNOR
Director 2013-01-03
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD WINSLOW MOORE
Director 2015-04-09 2018-01-18
RONALD ALBERT RICE
Director 2015-04-09 2018-01-18
FIONA STIRLING BOYLE
Company Secretary 2003-12-11 2015-04-09
ALEXANDER STEWART BOYLE
Director 2003-12-11 2015-04-09
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2003-12-11 2003-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LESLEY PHILIPPA BRIDGWATER MORRELLS WOODFINISHES LIMITED Director 2004-01-01 CURRENT 1995-10-06 Active
LESLEY PHILIPPA BRIDGWATER MW (OLDCO) LIMITED Director 1999-07-21 CURRENT 1963-12-24 Active - Proposal to Strike off
SCOTT GEOFFREY CAMERON DRAYTON FTM GROUP TRUSTEES LIMITED Director 2015-12-18 CURRENT 1998-12-04 Active - Proposal to Strike off
SCOTT GEOFFREY CAMERON DRAYTON DRAYTON O'CONNOR HOLDINGS LIMITED Director 2009-10-21 CURRENT 2009-10-21 Dissolved 2016-02-23
SCOTT GEOFFREY CAMERON DRAYTON SGCD LIMITED Director 2008-03-04 CURRENT 2008-03-04 Dissolved 2016-03-22
SCOTT GEOFFREY CAMERON DRAYTON MORRELLS WOODFINISHES GULF LTD. Director 2004-10-06 CURRENT 1997-10-03 Dissolved 2014-12-23
SCOTT GEOFFREY CAMERON DRAYTON MORRELLS WOODFINISHES LIMITED Director 2003-01-01 CURRENT 1995-10-06 Active
SCOTT GEOFFREY CAMERON DRAYTON MW (OLDCO) LIMITED Director 2002-05-16 CURRENT 1963-12-24 Active - Proposal to Strike off
SCOTT GEOFFREY CAMERON DRAYTON JAMES JACKSON & COMPANY (LONDON) LIMITED Director 1999-05-18 CURRENT 1927-05-03 Active - Proposal to Strike off
RONNIE GENE HOLMAN MORRELLS WFG LTD Director 2015-04-09 CURRENT 2014-09-23 Dissolved 2016-03-29
RONNIE GENE HOLMAN MORRELLS SPRAYSHOP LIMITED Director 2015-04-09 CURRENT 2014-09-18 Dissolved 2016-03-29
RONNIE GENE HOLMAN VERNICI LEGNO ITALIANO LTD Director 2015-04-09 CURRENT 2014-08-19 Dissolved 2016-03-29
RONNIE GENE HOLMAN SPRAYSHOP LIMITED Director 2015-04-09 CURRENT 2014-09-18 Dissolved 2016-03-29
RONNIE GENE HOLMAN MORRELLS WOODFINISHES LIMITED Director 2015-04-09 CURRENT 1995-10-06 Active
RONNIE GENE HOLMAN MW (OLDCO) LIMITED Director 2015-04-09 CURRENT 1963-12-24 Active - Proposal to Strike off
RONNIE GENE HOLMAN JAMES JACKSON & COMPANY (LONDON) LIMITED Director 2015-04-09 CURRENT 1927-05-03 Active - Proposal to Strike off
ANTHONY STUART O'CONNOR FTM GROUP TRUSTEES LIMITED Director 2015-12-18 CURRENT 1998-12-04 Active - Proposal to Strike off
ANTHONY STUART O'CONNOR DRAYTON O'CONNOR HOLDINGS LIMITED Director 2009-10-21 CURRENT 2009-10-21 Dissolved 2016-02-23
ANTHONY STUART O'CONNOR MORRELLS WOODFINISHES GULF LTD. Director 2004-10-06 CURRENT 1997-10-03 Dissolved 2014-12-23
ANTHONY STUART O'CONNOR MW (OLDCO) LIMITED Director 2000-07-01 CURRENT 1963-12-24 Active - Proposal to Strike off

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
2023-01-03SECOND GAZETTE not voluntary dissolution
2022-09-13Voluntary dissolution strike-off suspended
2022-09-13SOAS(A)Voluntary dissolution strike-off suspended
2022-07-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-07-11DS01Application to strike the company off the register
2022-01-24Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-01-24Solvency Statement dated 14/01/22
2022-01-24Statement by Directors
2022-01-24Statement of capital on GBP 1
2022-01-24SH19Statement of capital on 2022-01-24 GBP 1
2022-01-24SH20Statement by Directors
2022-01-24CAP-SSSolvency Statement dated 14/01/22
2022-01-24RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-12-13CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-12-01PSC05Change of details for Mw (Oldco) Limited as a person with significant control on 2021-07-30
2021-04-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/20
2021-03-03PSC05Change of details for Morrells Woodfinishes Limited as a person with significant control on 2021-02-27
2020-12-24CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH NO UPDATES
2020-05-06AP01DIRECTOR APPOINTED JOHNNY W. GREEN JR
2020-05-06TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY PHILIPPA BRIDGWATER
2020-04-23TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY STUART O'CONNOR
2020-03-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES
2019-04-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES KNOOP
2018-12-31CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH NO UPDATES
2018-12-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR RONALD RICE
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MOORE
2018-03-23CH01Director's details changed for Mr Stephen James Knoop on 2018-03-21
2017-12-19LATEST SOC19/12/17 STATEMENT OF CAPITAL;GBP 20000
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES
2017-11-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-07-18PSC05Change of details for Morrells Woodfinishes Limited as a person with significant control on 2017-06-05
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-12-29LATEST SOC29/12/16 STATEMENT OF CAPITAL;GBP 20000
2016-12-29CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-05-19AUDAUDITOR'S RESIGNATION
2016-04-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-04-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-02-19RES01ADOPT ARTICLES 19/02/16
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 20000
2015-12-16AR0111/12/15 ANNUAL RETURN FULL LIST
2015-05-28AA01Current accounting period extended from 31/12/15 TO 31/05/16
2015-05-22TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER STEWART BOYLE
2015-05-22TM02Termination of appointment of Fiona Stirling Boyle on 2015-04-09
2015-05-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-05-14RES01ADOPT ARTICLES 14/05/15
2015-05-08AA01Previous accounting period shortened from 31/05/15 TO 31/12/14
2015-04-30AP01DIRECTOR APPOINTED MR RONNIE GENE HOLMAN
2015-04-30AP01DIRECTOR APPOINTED MR STEPHEN JAMES KNOOP
2015-04-30AP01DIRECTOR APPOINTED MR EDWARD WINSLOW MOORE
2015-04-30AP01DIRECTOR APPOINTED MR RONALD ALBERT RICE
2015-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-04-22AA01CURREXT FROM 31/12/2014 TO 31/05/2015
2015-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2015 FROM 11 FAIRLEY STREET GLASGOW G51 2SN
2015-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 20000
2015-01-05AR0111/12/14 FULL LIST
2014-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 20000
2013-12-17AR0111/12/13 FULL LIST
2013-11-21AP01DIRECTOR APPOINTED MS LESLEY PHILIPPA BRIDGWATER
2013-11-21AP01DIRECTOR APPOINTED MR ANTHONY STUART O'CONNOR
2013-11-21AP01DIRECTOR APPOINTED MR SCOTT GEOFFEY CAMERON DRAYTON
2013-09-10AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-20AR0111/12/12 FULL LIST
2012-09-13AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-20AR0111/12/11 FULL LIST
2011-08-31466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4
2011-08-27466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2011-06-29MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-04-06AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-22AR0111/12/10 FULL LIST
2010-05-04AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-06AR0111/12/09 FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER STEWART BOYLE / 01/10/2009
2009-09-24AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-21363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2008-07-17AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-19363aRETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS
2007-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-24363sRETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2006-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-11363sRETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS
2005-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-07363sRETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS
2004-05-18410(Scot)PARTIC OF MORT/CHARGE *****
2004-04-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-16123NC INC ALREADY ADJUSTED 07/04/04
2004-04-16RES04£ NC 100/203000 07/04
2004-04-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-04-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-04-1688(2)RAD 07/04/04--------- £ SI 19999@1=19999 £ IC 1/20000
2004-04-15410(Scot)PARTIC OF MORT/CHARGE *****
2004-01-20410(Scot)PARTIC OF MORT/CHARGE *****
2003-12-12288bSECRETARY RESIGNED
2003-12-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46190 - Agents involved in the sale of a variety of goods




Licences & Regulatory approval
We could not find any licences issued to MCMILLAN BROS. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MCMILLAN BROS. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2011-06-29 Satisfied RBS INVOICE FINANCE LIMITED
STANDARD SECURITY 2004-05-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2004-04-15 Satisfied MORRELLS WOODFINISHES LIMITED
BOND & FLOATING CHARGE 2004-01-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of MCMILLAN BROS. LIMITED registering or being granted any patents
Domain Names

MCMILLAN BROS. LIMITED owns 1 domain names.

mcmillan-bros.co.uk  

Trademarks
We have not found any records of MCMILLAN BROS. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MCMILLAN BROS. 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 (46190 - Agents involved in the sale of a variety of goods) as MCMILLAN BROS. LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MCMILLAN BROS. 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MCMILLAN BROS. 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 MCMILLAN BROS. 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.