MILLAR INTERNATIONAL FREIGHT TRANSPORT LIMITED
THROSK

Hellopages » Stirling » Stirling » FK7 7NP

Company number SC126477
Status Active
Incorporation Date 27 July 1990
Company Type Private Limited Company
Address UNIT 7A, BANDEATH INDUSTRIAL ESTATE, THROSK, STIRLING, FK7 7NP
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 27 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 27 July 2015 with full list of shareholders Statement of capital on 2015-08-07 GBP 102 . The most likely internet sites of MILLAR INTERNATIONAL FREIGHT TRANSPORT LIMITED are www.millarinternationalfreighttransport.co.uk, and www.millar-international-freight-transport.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. Millar International Freight Transport Limited is a Private Limited Company. The company registration number is SC126477. Millar International Freight Transport Limited has been working since 27 July 1990. The present status of the company is Active. The registered address of Millar International Freight Transport Limited is Unit 7a Bandeath Industrial Estate Throsk Stirling Fk7 7np. . ARNOTT, Amanda Jane is a Secretary of the company. ARNOTT, Graeme Alexander is a Director of the company. Secretary MILLAR, Elsie Campbell has been resigned. Nominee Secretary REID, Brian has been resigned. Director MILLAR, Alexander has been resigned. Director MILLAR, Elsie Campbell has been resigned. Director MILLAR, James Stewart has been resigned. Nominee Director WAUGH, Joanne has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
ARNOTT, Amanda Jane
Appointed Date: 05 February 2000

Director
ARNOTT, Graeme Alexander
Appointed Date: 01 August 1991
60 years old

Resigned Directors

Secretary
MILLAR, Elsie Campbell
Resigned: 05 February 2000
Appointed Date: 30 July 1990

Nominee Secretary
REID, Brian
Resigned: 27 July 1990
Appointed Date: 27 July 1990

Director
MILLAR, Alexander
Resigned: 19 March 2003
Appointed Date: 30 July 1990
91 years old

Director
MILLAR, Elsie Campbell
Resigned: 19 March 2003
Appointed Date: 01 September 1997
83 years old

Director
MILLAR, James Stewart
Resigned: 31 July 1991
Appointed Date: 30 July 1990
63 years old

Nominee Director
WAUGH, Joanne
Resigned: 27 July 1990
Appointed Date: 27 July 1990

Persons With Significant Control

Mr Graeme Alexander Arnott
Notified on: 27 July 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Amanda Jane Arnott
Notified on: 27 July 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MILLAR INTERNATIONAL FREIGHT TRANSPORT LIMITED Events

01 Aug 2016
Confirmation statement made on 27 July 2016 with updates
22 Apr 2016
Total exemption small company accounts made up to 31 July 2015
07 Aug 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 102

24 Apr 2015
Total exemption small company accounts made up to 31 July 2014
14 Aug 2014
Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 102

...
... and 60 more events
20 Aug 1990
New secretary appointed;new director appointed

20 Aug 1990
New director appointed

13 Aug 1990
Ad 30/07/90--------- £ si 100@1=100 £ ic 2/102

30 Jul 1990
Secretary resigned;director resigned

27 Jul 1990
Incorporation

MILLAR INTERNATIONAL FREIGHT TRANSPORT LIMITED Charges

18 May 1993
Floating charge
Delivered: 4 June 1993
Status: Satisfied on 9 April 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…