MILLAR TECHNICAL SERVICES LIMITED
ARBROATH MOUNTWEST 803 LIMITED

Hellopages » Angus » Angus » DD11 2DA

Company number SC341335
Status Active
Incorporation Date 14 April 2008
Company Type Private Limited Company
Address 27 DUNCAN AVENUE, ARBROATH, ANGUS, DD11 2DA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 100 ; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of MILLAR TECHNICAL SERVICES LIMITED are www.millartechnicalservices.co.uk, and www.millar-technical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. The distance to to Carnoustie Rail Station is 5.5 miles; to Golf Street Rail Station is 6 miles; to Barry Links Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Millar Technical Services Limited is a Private Limited Company. The company registration number is SC341335. Millar Technical Services Limited has been working since 14 April 2008. The present status of the company is Active. The registered address of Millar Technical Services Limited is 27 Duncan Avenue Arbroath Angus Dd11 2da. . MILLAR, Sheanagh Gordon is a Secretary of the company. MILLAR, James Rennie is a Director of the company. Secretary FUTTER, Michael David has been resigned. Secretary STRONACHS SECRETARIES LIMITED has been resigned. Nominee Director NEILSON, Ewan Craig has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MILLAR, Sheanagh Gordon
Appointed Date: 02 November 2010

Director
MILLAR, James Rennie
Appointed Date: 13 May 2008
86 years old

Resigned Directors

Secretary
FUTTER, Michael David
Resigned: 10 October 2009
Appointed Date: 13 May 2008

Secretary
STRONACHS SECRETARIES LIMITED
Resigned: 13 May 2008
Appointed Date: 14 April 2008

Nominee Director
NEILSON, Ewan Craig
Resigned: 13 May 2008
Appointed Date: 14 April 2008
66 years old

MILLAR TECHNICAL SERVICES LIMITED Events

15 Sep 2016
Total exemption small company accounts made up to 31 October 2015
26 Apr 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100

31 Aug 2015
Total exemption small company accounts made up to 31 October 2014
12 May 2015
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100

31 Jul 2014
Total exemption small company accounts made up to 31 October 2013
...
... and 18 more events
28 May 2008
Appointment terminated director ewan neilson
28 May 2008
Director appointed james rennie millar
28 May 2008
Secretary appointed michael david futter
03 May 2008
Company name changed mountwest 803 LIMITED\certificate issued on 09/05/08
14 Apr 2008
Incorporation