MACMILLAN PRESERVATION LIMITED

Hellopages » South Ayrshire » South Ayrshire » KA8 8LE

Company number SC123252
Status Active
Incorporation Date 22 February 1990
Company Type Private Limited Company
Address 35 PRESTWICK ROAD, AYR, KA8 8LE
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 2 . The most likely internet sites of MACMILLAN PRESERVATION LIMITED are www.macmillanpreservation.co.uk, and www.macmillan-preservation.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. Macmillan Preservation Limited is a Private Limited Company. The company registration number is SC123252. Macmillan Preservation Limited has been working since 22 February 1990. The present status of the company is Active. The registered address of Macmillan Preservation Limited is 35 Prestwick Road Ayr Ka8 8le. . MACMILLAN, Charlotte Black is a Secretary of the company. MACMILLAN, Donald Joseph is a Director of the company. Secretary CUTHBERT, Steven has been resigned. Secretary MACMILLAN, Charlotte Black has been resigned. Director CUTHBERT, Steven has been resigned. Director MACMILLAN, Charlotte Black has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
MACMILLAN, Charlotte Black
Appointed Date: 04 December 2000

Director
MACMILLAN, Donald Joseph
Appointed Date: 29 March 1990
64 years old

Resigned Directors

Secretary
CUTHBERT, Steven
Resigned: 04 December 2000
Appointed Date: 04 December 2000

Secretary
MACMILLAN, Charlotte Black
Resigned: 04 December 2000
Appointed Date: 29 March 1990

Director
CUTHBERT, Steven
Resigned: 01 July 2005
Appointed Date: 04 December 2000
50 years old

Director
MACMILLAN, Charlotte Black
Resigned: 04 December 2000
Appointed Date: 29 March 1990
63 years old

Persons With Significant Control

Mrs Charlotte Black Macmillan
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Donald Joseph Macmillan
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MACMILLAN PRESERVATION LIMITED Events

24 Feb 2017
Confirmation statement made on 22 February 2017 with updates
16 Jun 2016
Total exemption small company accounts made up to 30 April 2016
24 Feb 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2

26 Jun 2015
Total exemption small company accounts made up to 30 April 2015
04 Mar 2015
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2

...
... and 63 more events
09 Apr 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Apr 1990
Registered office changed on 05/04/90 from: 24 great king street edinburgh EH3 6QN

05 Apr 1990
Secretary resigned;new secretary appointed

05 Apr 1990
Director resigned;new director appointed

22 Feb 1990
Incorporation

MACMILLAN PRESERVATION LIMITED Charges

2 March 1994
Floating charge
Delivered: 10 March 1994
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…