MILLAR SCAFFOLDING LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 6HG

Company number SC153866
Status Active
Incorporation Date 25 October 1994
Company Type Private Limited Company
Address C/O RSM THIRD FLOOR, CENTENARY HOUSE, 69 WELLINGTON STREET, GLASGOW, G2 6HG
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Appointment of Mr William Millar Mcauslan as a director on 23 February 2016. The most likely internet sites of MILLAR SCAFFOLDING LIMITED are www.millarscaffolding.co.uk, and www.millar-scaffolding.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to Cathcart Rail Station is 2.9 miles; to Busby Rail Station is 5.5 miles; to Baillieston Rail Station is 5.8 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Millar Scaffolding Limited is a Private Limited Company. The company registration number is SC153866. Millar Scaffolding Limited has been working since 25 October 1994. The present status of the company is Active. The registered address of Millar Scaffolding Limited is C O Rsm Third Floor Centenary House 69 Wellington Street Glasgow G2 6hg. . BURNETT, James Mcauslan is a Secretary of the company. BURNETT, James Mcauslan is a Director of the company. DOWNIE, Jean Nelson Bovill is a Director of the company. MCAUSLAN, William Millar is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director LOVE, Malcolm Hannah has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
BURNETT, James Mcauslan
Appointed Date: 25 October 1994

Director
BURNETT, James Mcauslan
Appointed Date: 25 October 1994
68 years old

Director
DOWNIE, Jean Nelson Bovill
Appointed Date: 18 July 1996
71 years old

Director
MCAUSLAN, William Millar
Appointed Date: 23 February 2016
55 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 25 October 1994
Appointed Date: 25 October 1994

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 25 October 1994
Appointed Date: 25 October 1994
35 years old

Director
LOVE, Malcolm Hannah
Resigned: 18 July 1996
Appointed Date: 25 October 1994
73 years old

Persons With Significant Control

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

MILLAR SCAFFOLDING LIMITED Events

15 Dec 2016
Confirmation statement made on 26 October 2016 with updates
10 Mar 2016
Total exemption small company accounts made up to 31 December 2015
03 Mar 2016
Appointment of Mr William Millar Mcauslan as a director on 23 February 2016
10 Nov 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100

06 Nov 2015
Registered office address changed from 274 Sauchiehall Street Glasgow Strathclyde G2 3EH to C/O Rsm Third Floor, Centenary House 69 Wellington Street Glasgow G2 6HG on 6 November 2015
...
... and 49 more events
04 Nov 1994
Ad 25/10/94--------- £ si 98@1=98 £ ic 2/100

04 Nov 1994
Director resigned;new director appointed

04 Nov 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Nov 1994
Registered office changed on 04/11/94 from: 3 hill street edinburgh EH2 3JP

25 Oct 1994
Incorporation

MILLAR SCAFFOLDING LIMITED Charges

26 September 2007
Bond & floating charge
Delivered: 28 September 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
1 April 1996
Bond & floating charge
Delivered: 9 April 1996
Status: Satisfied on 31 January 2008
Persons entitled: Tsb Bank Scotland PLC
Description: Undertaking and all property and assets present and future…