JAMES MILLAR (KILDUFF) LIMITED
EAST LOTHIAN

Hellopages » East Lothian » East Lothian » EH39 5BD

Company number SC038369
Status Active
Incorporation Date 25 January 1963
Company Type Private Limited Company
Address KILDUFF FARM, DREM, EAST LOTHIAN, EH39 5BD
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 28 December 2015 with full list of shareholders Statement of capital on 2016-01-25 GBP 150,000 . The most likely internet sites of JAMES MILLAR (KILDUFF) LIMITED are www.jamesmillarkilduff.co.uk, and www.james-millar-kilduff.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and nine months. The distance to to Longniddry Rail Station is 4.7 miles; to North Berwick Rail Station is 5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.James Millar Kilduff Limited is a Private Limited Company. The company registration number is SC038369. James Millar Kilduff Limited has been working since 25 January 1963. The present status of the company is Active. The registered address of James Millar Kilduff Limited is Kilduff Farm Drem East Lothian Eh39 5bd. . CALDER, Lucy Mary Catherine is a Secretary of the company. CALDER, Helen Agnes Thomson is a Director of the company. CALDER, Lucy Mary Catherine is a Director of the company. CALDER, Russell Millar is a Director of the company. Secretary MILLAR, Isobel has been resigned. Director CALDER, Helen Agnes Thomson has been resigned. Director MILLAR, Isobel has been resigned. Director MILLAR, James has been resigned. Director MILLAR JNR, James has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
CALDER, Lucy Mary Catherine
Appointed Date: 05 December 2012

Director
CALDER, Helen Agnes Thomson
Appointed Date: 20 February 2015
70 years old

Director
CALDER, Lucy Mary Catherine
Appointed Date: 16 April 2014
43 years old

Director
CALDER, Russell Millar
Appointed Date: 02 August 2009
43 years old

Resigned Directors

Secretary
MILLAR, Isobel
Resigned: 05 December 2012

Director
CALDER, Helen Agnes Thomson
Resigned: 17 December 2014
Appointed Date: 22 August 2011
70 years old

Director
MILLAR, Isobel
Resigned: 06 August 2013
91 years old

Director
MILLAR, James
Resigned: 31 May 2010
94 years old

Director
MILLAR JNR, James
Resigned: 24 August 2012
69 years old

Persons With Significant Control

Mr Russell Millar Calder
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lucy Mary Catherine Calder
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JAMES MILLAR (KILDUFF) LIMITED Events

17 Jan 2017
Confirmation statement made on 28 December 2016 with updates
21 Mar 2016
Total exemption small company accounts made up to 31 July 2015
25 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 150,000

23 Oct 2015
Statement of capital following an allotment of shares on 22 October 2015
  • GBP 150,000

23 Oct 2015
Particulars of variation of rights attached to shares
...
... and 83 more events
05 Jan 1987
Accounting reference date shortened from 11/01 to 11/11

27 May 1986
Return made up to 30/04/86; full list of members

16 May 1986
Accounts for a small company made up to 30 September 1985

17 Sep 1963
Particulars of property mortgage/charge
25 Jan 1963
Incorporation

JAMES MILLAR (KILDUFF) LIMITED Charges

29 August 2012
Standard security
Delivered: 1 September 2012
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 1040 acres or thereby at kilduff farm drem east lothian.
27 August 2012
Standard security
Delivered: 4 September 2012
Status: Outstanding
Persons entitled: James Millar
Description: 81 acres or thereby at drem east lothian.
19 August 2012
Floating charge
Delivered: 4 September 2012
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Undertaking & all property & assets present & future…
26 July 2002
Bond & floating charge
Delivered: 2 August 2002
Status: Satisfied on 15 September 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
13 September 1963
Disposition by the trustees and executors of the late john brooke with consents of mrs jessie yule park or brooks and the company in favour of the bank and explanatory letter by the company to the bank
Delivered: 17 September 1963
Status: Satisfied on 15 August 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: Farm and lands of kilduff mains drive, east lothian.