HARRIS MCMILLAN LIMITED
EXETER

Hellopages » Devon » Exeter » EX4 1LQ

Company number 04674309
Status Active
Incorporation Date 21 February 2003
Company Type Private Limited Company
Address BOWHILL, DUNSFORD ROAD, EXETER, EX4 1LQ
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Confirmation statement made on 30 June 2016 with updates; Termination of appointment of Michael Mcmillan as a secretary on 11 November 2016. The most likely internet sites of HARRIS MCMILLAN LIMITED are www.harrismcmillan.co.uk, and www.harris-mcmillan.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Harris Mcmillan Limited is a Private Limited Company. The company registration number is 04674309. Harris Mcmillan Limited has been working since 21 February 2003. The present status of the company is Active. The registered address of Harris Mcmillan Limited is Bowhill Dunsford Road Exeter Ex4 1lq. The company`s financial liabilities are £26.68k. It is £-44.98k against last year. The cash in hand is £21.2k. It is £20.87k against last year. And the total assets are £41.08k, which is £18.16k against last year. MCADAM, Luke Stuart is a Director of the company. Secretary HARRIS, Robert has been resigned. Secretary MCMILLAN, Michael has been resigned. Director HARRIS, Robert has been resigned. Director MCMILLAN, Michael has been resigned. The company operates in "Architectural activities".


harris mcmillan Key Finiance

LIABILITIES £26.68k
-63%
CASH £21.2k
+6422%
TOTAL ASSETS £41.08k
+79%
All Financial Figures

Current Directors

Director
MCADAM, Luke Stuart
Appointed Date: 15 October 2010
59 years old

Resigned Directors

Secretary
HARRIS, Robert
Resigned: 15 October 2010
Appointed Date: 21 February 2003

Secretary
MCMILLAN, Michael
Resigned: 11 November 2016
Appointed Date: 15 October 2010

Director
HARRIS, Robert
Resigned: 15 October 2010
Appointed Date: 21 February 2003
79 years old

Director
MCMILLAN, Michael
Resigned: 11 November 2016
Appointed Date: 21 February 2003
67 years old

Persons With Significant Control

Mr Luke Stuart Mcadam
Notified on: 11 November 2016
59 years old
Nature of control: Ownership of shares – 75% or more

Mr Luke Stuart Mcadam
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Michael Mcmillan
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HARRIS MCMILLAN LIMITED Events

08 Mar 2017
Confirmation statement made on 21 February 2017 with updates
07 Mar 2017
Confirmation statement made on 30 June 2016 with updates
01 Mar 2017
Termination of appointment of Michael Mcmillan as a secretary on 11 November 2016
15 Dec 2016
Termination of appointment of Michael Mcmillan as a director on 11 November 2016
26 May 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 34 more events
20 Jan 2005
Total exemption small company accounts made up to 31 March 2004
05 Apr 2004
Accounting reference date extended from 29/02/04 to 31/03/04
30 Mar 2004
Return made up to 21/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed

25 Mar 2003
Secretary resigned
21 Feb 2003
Incorporation

HARRIS MCMILLAN LIMITED Charges

31 March 2005
Mortgage
Delivered: 2 April 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a or being bowhill dunsford road exeter t/no…
21 March 2005
Debenture
Delivered: 26 March 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…