Advanced company searchLink opens in new window

MCMILLAN (COPPERSMITHS AND FABRICATORS) LIMITED

Company number SC078121

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 May 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
14 Sep 2023 CS01 Confirmation statement made on 31 August 2023 with no updates
15 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
15 Jun 2023 MORT MISC Form MR04 satisfying the bond and floating charge in favour of royal bank of scotland PLC created 18/09/87. the original charge is unavailable so does not appear on the public record.
05 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
04 Oct 2022 CS01 Confirmation statement made on 31 August 2022 with no updates
28 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
14 Sep 2021 CS01 Confirmation statement made on 31 August 2021 with no updates
08 Apr 2021 MR01 Registration of charge SC0781210004, created on 22 March 2021
15 Mar 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 December 2020
15 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
03 Mar 2021 MR01 Registration of charge SC0781210003, created on 19 February 2021
02 Sep 2020 CS01 Confirmation statement made on 31 August 2020 with updates
28 May 2020 MR04 Satisfaction of charge 2 in full
01 May 2020 MA Memorandum and Articles of Association
01 May 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 May 2020 AA01 Previous accounting period extended from 31 December 2019 to 31 March 2020
30 Apr 2020 AP03 Appointment of Mr Nathan Beddoe as a secretary on 30 April 2020
30 Apr 2020 CH01 Director's details changed for Mr George Matthew Crombie on 30 April 2020
30 Apr 2020 CH01 Director's details changed for Mr Robert John Buxton on 30 April 2020
16 Apr 2020 PSC02 Notification of Briggs of Burton Plc as a person with significant control on 3 April 2020
16 Apr 2020 TM02 Termination of appointment of Barbara Brown Allan as a secretary on 3 April 2020
16 Apr 2020 TM01 Termination of appointment of David Fraser Allan as a director on 3 April 2020
16 Apr 2020 PSC07 Cessation of Martin Fraser Allan as a person with significant control on 3 April 2020
16 Apr 2020 TM01 Termination of appointment of James Fraser Allan as a director on 3 April 2020