W. MCMILLAN (CONTRACTING) LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G11 6DB

Company number SC130427
Status Active
Incorporation Date 6 March 1991
Company Type Private Limited Company
Address 2 MERKLAND STREET, GLASGOW, STRATHCLYDE,, G11 6DB
Home Country United Kingdom
Nature of Business 43110 - Demolition, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 March 2016 with full list of shareholders Statement of capital on 2016-03-12 GBP 5,000 . The most likely internet sites of W. MCMILLAN (CONTRACTING) LIMITED are www.wmcmillancontracting.co.uk, and www.w-mcmillan-contracting.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. W Mcmillan Contracting Limited is a Private Limited Company. The company registration number is SC130427. W Mcmillan Contracting Limited has been working since 06 March 1991. The present status of the company is Active. The registered address of W Mcmillan Contracting Limited is 2 Merkland Street Glasgow Strathclyde G11 6db. . MCMILLAN, David is a Secretary of the company. MCMILLAN, William is a Director of the company. Secretary MCMILLAN, Roderick has been resigned. Secretary MCMILLAN, William has been resigned. Nominee Secretary REID, Brian has been resigned. Director MCMILLAN, David has been resigned. Nominee Director WAUGH, Joanne has been resigned. The company operates in "Demolition".


Current Directors

Secretary
MCMILLAN, David
Appointed Date: 16 January 2004

Director
MCMILLAN, William

72 years old

Resigned Directors

Secretary
MCMILLAN, Roderick
Resigned: 16 January 2004
Appointed Date: 17 June 1996

Secretary
MCMILLAN, William
Resigned: 17 June 1996

Nominee Secretary
REID, Brian
Resigned: 06 March 1991
Appointed Date: 06 March 1991

Director
MCMILLAN, David
Resigned: 18 November 1994
Appointed Date: 06 March 1991
71 years old

Nominee Director
WAUGH, Joanne
Resigned: 06 March 1991
Appointed Date: 06 March 1991

Persons With Significant Control

Mr William Mcmillan
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

W. MCMILLAN (CONTRACTING) LIMITED Events

14 Mar 2017
Confirmation statement made on 6 March 2017 with updates
20 Sep 2016
Total exemption small company accounts made up to 31 March 2016
12 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-12
  • GBP 5,000

17 Oct 2015
Total exemption small company accounts made up to 31 March 2015
14 Mar 2015
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-14
  • GBP 5,000

...
... and 62 more events
22 May 1992
Return made up to 06/03/92; full list of members

06 Jan 1992
Registered office changed on 06/01/92 from: 25 hamilton gardens glasgow G13

13 Mar 1991
Secretary resigned

13 Mar 1991
Director resigned

06 Mar 1991
Incorporation