ARCHIBALD MCMILLAN & COMPANY LIMITED
PRESTONPANS

Hellopages » East Lothian » East Lothian » EH32 9JB

Company number SC035973
Status Active
Incorporation Date 29 December 1960
Company Type Private Limited Company
Address PRESTONPANS INDUSTRIAL ESTATE, MID ROAD, PRESTONPANS, EAST LOTHIAN, EH32 9JB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 12 November 2015 with full list of shareholders Statement of capital on 2015-11-18 GBP 700 . The most likely internet sites of ARCHIBALD MCMILLAN & COMPANY LIMITED are www.archibaldmcmillancompany.co.uk, and www.archibald-mcmillan-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and nine months. The distance to to Wallyford Rail Station is 1.7 miles; to Musselburgh Rail Station is 3.9 miles; to Newcraighall Rail Station is 4.6 miles; to Brunstane Rail Station is 4.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Archibald Mcmillan Company Limited is a Private Limited Company. The company registration number is SC035973. Archibald Mcmillan Company Limited has been working since 29 December 1960. The present status of the company is Active. The registered address of Archibald Mcmillan Company Limited is Prestonpans Industrial Estate Mid Road Prestonpans East Lothian Eh32 9jb. . ALLAN, Barbara Brown is a Secretary of the company. ALLAN, Barbara Brown is a Director of the company. ALLAN, James Fraser is a Director of the company. Secretary CORNS, Siobhan Elizabeth has been resigned. Secretary HAYES, Malcolm Norman has been resigned. Director CONEY, Kenneth Harvey John has been resigned. Director CORNS, Siobhan Elizabeth has been resigned. Director HAYES, Malcolm Norman has been resigned. Director HORNE, William Edmond has been resigned. Director PITHER, John has been resigned. Director WATERFIELD, Keith Malcolm has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ALLAN, Barbara Brown
Appointed Date: 16 January 1992

Director
ALLAN, Barbara Brown
Appointed Date: 26 April 1993
81 years old

Director
ALLAN, James Fraser
Appointed Date: 16 January 1992
85 years old

Resigned Directors

Secretary
CORNS, Siobhan Elizabeth
Resigned: 16 January 1992
Appointed Date: 12 March 1990

Secretary
HAYES, Malcolm Norman
Resigned: 12 March 1990

Director
CONEY, Kenneth Harvey John
Resigned: 16 January 1992
Appointed Date: 02 July 1990
100 years old

Director
CORNS, Siobhan Elizabeth
Resigned: 16 January 1992
Appointed Date: 02 July 1990
61 years old

Director
HAYES, Malcolm Norman
Resigned: 31 July 1990
79 years old

Director
HORNE, William Edmond
Resigned: 26 April 1993
Appointed Date: 16 January 1992
68 years old

Director
PITHER, John
Resigned: 15 May 1989
95 years old

Director
WATERFIELD, Keith Malcolm
Resigned: 30 June 1990
Appointed Date: 15 May 1989
86 years old

Persons With Significant Control

Mr James Fraser Allan
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ARCHIBALD MCMILLAN & COMPANY LIMITED Events

15 Nov 2016
Confirmation statement made on 12 November 2016 with updates
28 Sep 2016
Accounts for a dormant company made up to 31 January 2016
18 Nov 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 700

06 Oct 2015
Accounts for a dormant company made up to 31 January 2015
25 Nov 2014
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 700

...
... and 65 more events
17 Nov 1987
Accounts made up to 31 January 1987

21 Nov 1986
Accounts for a dormant company made up to 1 February 1986

05 Nov 1986
Return made up to 10/10/86; full list of members

22 Sep 1986
Director resigned

30 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

ARCHIBALD MCMILLAN & COMPANY LIMITED Charges

17 November 1980
Being a charge ratified by resolution of the company dated 17TH march 81 standard security
Delivered: 7 April 1981
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 1.6 acres at prestonpans and 0.8 acres at prestonpans.
17 November 1980
Standard security
Delivered: 21 November 1980
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 1.6 acres at prestonpans .8 acres at prestonpans.
31 October 1980
Debenture being ratified by resolution of the company dated 17TH march 81
Delivered: 7 April 1981
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Undertaking and all property and assets present and future…
31 October 1980
Debenture
Delivered: 11 November 1980
Status: Satisfied on 9 December 1991
Persons entitled: Lloyds Bank PLC
Description: Undertaking and all property and assets present and future…
27 February 1980
Standard security
Delivered: 4 March 1980
Status: Outstanding
Persons entitled: Lothian Regional Council
Description: 0.8 acre at mid road industrial estate, prestonpans.
20 November 1972
Standard security
Delivered: 20 November 1972
Status: Outstanding
Persons entitled: East Lothian County Council
Description: 1.6 acres at prestonpans east lothian.