WILLIAM MCMILLAN LIMITED
GLENROTHES

Hellopages » Fife » Fife » KY6 2RU

Company number SC022241
Status Active
Incorporation Date 8 December 1942
Company Type Private Limited Company
Address UNITS 20-21 FIFE FOOD CENTRE, FARADAY ROAD SOUTHFIELD INDUSTRIAL ESTATE, GLENROTHES, FIFE, KY6 2RU
Home Country United Kingdom
Nature of Business 10130 - Production of meat and poultry meat products
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 4,850 . The most likely internet sites of WILLIAM MCMILLAN LIMITED are www.williammcmillan.co.uk, and www.william-mcmillan.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-two years and eleven months. William Mcmillan Limited is a Private Limited Company. The company registration number is SC022241. William Mcmillan Limited has been working since 08 December 1942. The present status of the company is Active. The registered address of William Mcmillan Limited is Units 20 21 Fife Food Centre Faraday Road Southfield Industrial Estate Glenrothes Fife Ky6 2ru. . SIMPSON, Graeme Dewar is a Secretary of the company. SIMPSON, Graeme Dewar is a Director of the company. SIMPSON, John Steele Galloway is a Director of the company. Secretary RAMSHAW, Robert Kerr has been resigned. Secretary WEEPERS, David has been resigned. Director RAMSHAW, Robert Kerr has been resigned. Director SIMPSON, John Steele has been resigned. Director WEEPERS, David has been resigned. The company operates in "Production of meat and poultry meat products".


Current Directors

Secretary
SIMPSON, Graeme Dewar
Appointed Date: 30 September 1994

Director
SIMPSON, Graeme Dewar
Appointed Date: 30 September 1994
55 years old

Director
SIMPSON, John Steele Galloway
Appointed Date: 02 March 2011
60 years old

Resigned Directors

Secretary
RAMSHAW, Robert Kerr
Resigned: 30 September 1994
Appointed Date: 06 April 1991

Secretary
WEEPERS, David
Resigned: 05 April 1991

Director
RAMSHAW, Robert Kerr
Resigned: 25 January 1994
Appointed Date: 06 April 1991
87 years old

Director
SIMPSON, John Steele
Resigned: 04 November 2010
82 years old

Director
WEEPERS, David
Resigned: 05 April 1991

Persons With Significant Control

Mr Graeme Dewar Simpson
Notified on: 30 December 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WILLIAM MCMILLAN LIMITED Events

09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
25 Apr 2016
Total exemption small company accounts made up to 30 September 2015
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 4,850

23 Feb 2015
Total exemption small company accounts made up to 30 September 2014
06 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 4,850

...
... and 74 more events
07 Jun 1988
Return made up to 31/12/87; full list of members

16 Sep 1987
Accounts for a small company made up to 5 April 1987

05 Jan 1987
Return made up to 31/12/86; full list of members

29 Dec 1986
Accounts for a small company made up to 5 April 1986

08 Dec 1942
Incorporation

WILLIAM MCMILLAN LIMITED Charges

27 May 2003
Standard security
Delivered: 30 May 2003
Status: Satisfied on 17 April 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Factory at rectory lane, dysart, fife.
1 July 2002
Floating charge
Delivered: 9 July 2002
Status: Satisfied on 27 May 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
12 June 2000
Standard security
Delivered: 14 June 2000
Status: Satisfied on 17 April 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Ravenscraig cottage, rectory lane, dysart, fife.
30 December 1992
Standard security
Delivered: 19 January 1993
Status: Satisfied on 17 April 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Factory premises, yard and buildings at rectory lane…
29 December 1992
Floating charge
Delivered: 14 January 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…