MCMILLAN'S FIRE AND FLOOD RESTORATION LIMITED
GLASGOW MCMILLAN'S CHEM DRY LIMITED

Hellopages » Renfrewshire » Renfrewshire » G52 4NQ

Company number SC239891
Status Active
Incorporation Date 20 November 2002
Company Type Private Limited Company
Address UNIT 2 28, QUEEN ELIZABETH AVENUE HILLINGTON PARK, GLASGOW, G52 4NQ
Home Country United Kingdom
Nature of Business 81222 - Specialised cleaning services
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 20 November 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of MCMILLAN'S FIRE AND FLOOD RESTORATION LIMITED are www.mcmillansfireandfloodrestoration.co.uk, and www.mcmillan-s-fire-and-flood-restoration.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Mcmillan S Fire and Flood Restoration Limited is a Private Limited Company. The company registration number is SC239891. Mcmillan S Fire and Flood Restoration Limited has been working since 20 November 2002. The present status of the company is Active. The registered address of Mcmillan S Fire and Flood Restoration Limited is Unit 2 28 Queen Elizabeth Avenue Hillington Park Glasgow G52 4nq. . MCMILLAN, Irene is a Secretary of the company. MCMILLAN, Craig William is a Director of the company. MCMILLAN, Irene is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Specialised cleaning services".


Current Directors

Secretary
MCMILLAN, Irene
Appointed Date: 20 November 2002

Director
MCMILLAN, Craig William
Appointed Date: 20 November 2002
85 years old

Director
MCMILLAN, Irene
Appointed Date: 20 November 2002
76 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 20 November 2002
Appointed Date: 20 November 2002

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 20 November 2002
Appointed Date: 20 November 2002

Persons With Significant Control

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

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

MCMILLAN'S FIRE AND FLOOD RESTORATION LIMITED Events

11 Mar 2017
Compulsory strike-off action has been discontinued
09 Mar 2017
Confirmation statement made on 20 November 2016 with updates
14 Feb 2017
First Gazette notice for compulsory strike-off
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
20 Jan 2016
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100

...
... and 34 more events
06 Feb 2004
Accounting reference date extended from 30/11/03 to 31/12/03
18 Dec 2002
Company name changed mcmillan's chem dry LIMITED\certificate issued on 18/12/02
22 Nov 2002
Director resigned
22 Nov 2002
Secretary resigned
20 Nov 2002
Incorporation

MCMILLAN'S FIRE AND FLOOD RESTORATION LIMITED Charges

21 February 2005
Bond & floating charge
Delivered: 28 February 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…