ANDREW MCMILLAN (STRANRAER) LIMITED
STRANRAER

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG9 7DU

Company number SC073164
Status Active
Incorporation Date 19 November 1980
Company Type Private Limited Company
Address STRANRAER CASH & CARRY, COMMERCE RD, STRANRAER, DG9 7DU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Satisfaction of charge 4 in full; Satisfaction of charge 3 in full; Satisfaction of charge 2 in full. The most likely internet sites of ANDREW MCMILLAN (STRANRAER) LIMITED are www.andrewmcmillanstranraer.co.uk, and www.andrew-mcmillan-stranraer.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eleven months. Andrew Mcmillan Stranraer Limited is a Private Limited Company. The company registration number is SC073164. Andrew Mcmillan Stranraer Limited has been working since 19 November 1980. The present status of the company is Active. The registered address of Andrew Mcmillan Stranraer Limited is Stranraer Cash Carry Commerce Rd Stranraer Dg9 7du. . MCMILLAN, Hamilton Coats is a Director of the company. Secretary CUNNINGHAM, Kirsty Margaret Anne has been resigned. Secretary MCMILLAN, Andrew has been resigned. Director COWAN, Mark has been resigned. Director MCHARRIE, Gordon has been resigned. Director MCMILLAN, Andrew has been resigned. Director MCMILLAN, James has been resigned. Director MCMILLAN, Kirsty Margaret Ann has been resigned. Director PATERSON, Kenneth George has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
MCMILLAN, Hamilton Coats
Appointed Date: 25 August 1998
94 years old

Resigned Directors

Secretary
CUNNINGHAM, Kirsty Margaret Anne
Resigned: 14 November 2012
Appointed Date: 17 December 1998

Secretary
MCMILLAN, Andrew
Resigned: 28 May 1998

Director
COWAN, Mark
Resigned: 26 October 1993
Appointed Date: 10 December 1992
59 years old

Director
MCHARRIE, Gordon
Resigned: 21 November 2011
Appointed Date: 24 June 1997
66 years old

Director
MCMILLAN, Andrew
Resigned: 28 May 1998
96 years old

Director
MCMILLAN, James
Resigned: 19 February 1993
Appointed Date: 11 November 1988
88 years old

Director
MCMILLAN, Kirsty Margaret Ann
Resigned: 17 June 1994
Appointed Date: 11 November 1988
57 years old

Director
PATERSON, Kenneth George
Resigned: 19 July 1990

Persons With Significant Control

Mr Hamilton Coats Mcmillan
Notified on: 6 April 2016
94 years old
Nature of control: Has significant influence or control as a trustee of a trust

ANDREW MCMILLAN (STRANRAER) LIMITED Events

21 Mar 2017
Satisfaction of charge 4 in full
13 Mar 2017
Satisfaction of charge 3 in full
02 Mar 2017
Satisfaction of charge 2 in full
18 Oct 2016
Confirmation statement made on 27 August 2016 with updates
07 Apr 2016
Total exemption small company accounts made up to 28 February 2016
...
... and 81 more events
14 Dec 1987
Director resigned

07 Jul 1987
PUC3 181000 @ £1 ord 020381

24 Sep 1986
Full accounts made up to 28 February 1986

24 Sep 1986
Return made up to 10/07/86; full list of members

24 Sep 1986
New director appointed

ANDREW MCMILLAN (STRANRAER) LIMITED Charges

17 December 2012
Bond & floating charge
Delivered: 22 December 2012
Status: Satisfied on 21 March 2017
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Undertaking & all property & assets present & future…
29 May 2012
Standard security
Delivered: 2 June 2012
Status: Satisfied on 13 March 2017
Persons entitled: Bank of Scotland PLC
Description: Stranraer cash and carry, commerce road, stranraer.
19 December 1996
Bond & floating charge
Delivered: 30 December 1996
Status: Satisfied on 2 March 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…