UKBizDB.co.uk

BOB MILLAR LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bob Millar Limited. The company was founded 27 years ago and was given the registration number SC168787. The firm's registered office is in ST. ANDREWS. You can find them at 2-6 Golf Place, , St. Andrews, Fife. This company's SIC code is 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles.

Company Information

Name:BOB MILLAR LIMITED
Company Number:SC168787
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 1996
End of financial year:28 January 2023
Jurisdiction:Scotland
Industry Codes:
  • 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Office Address & Contact

Registered Address:2-6 Golf Place, St. Andrews, Fife, KY16 9JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2-6, Golf Place, St. Andrews, KY16 9JA

Director01 January 2021Active
43 Kirkgate, Currie, EH14 6AR

Director24 December 1996Active
Waters Edge, Wetheral, Carlisle, England, CA4 8HA

Secretary24 December 1996Active
14 Dalrymple Crescent, Edinburgh, EH9 2NX

Nominee Secretary04 October 1996Active
Ashley Bank House, High Street, Langholm, United Kingdom, DG13 0AN

Secretary17 September 1999Active
14 Dalrymple Crescent, Edinburgh, EH9 2NX

Nominee Director04 October 1996Active
7, Younger Place, Strathkinnes, Strathkinness, United Kingdom, KY16 9RH

Director24 December 1996Active
Myreside, Gifford, EH41 4JA

Nominee Director04 October 1996Active

People with Significant Control

Mrs Margaret Millar
Notified on:01 November 2021
Status:Active
Date of birth:March 1946
Nationality:British
Address:2-6, Golf Place, St. Andrews, KY16 9JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert David Galloway Millar
Notified on:01 January 2021
Status:Active
Date of birth:May 1973
Nationality:British
Address:2-6, Golf Place, St. Andrews, KY16 9JA
Nature of control:
  • Significant influence or control
Mr Robert Simpson Millar
Notified on:06 April 2016
Status:Active
Date of birth:November 1947
Nationality:British
Address:2-6, Golf Place, St. Andrews, KY16 9JA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Karen Spencer Gaffney
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Address:2-6, Golf Place, St. Andrews, KY16 9JA
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Officers

Change person director company with change date.

Download
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type small.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type small.

Download
2022-06-14Persons with significant control

Change to a person with significant control.

Download
2022-05-27Persons with significant control

Notification of a person with significant control.

Download
2022-04-28Officers

Termination secretary company with name termination date.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-14Accounts

Accounts with accounts type small.

Download
2021-01-20Persons with significant control

Notification of a person with significant control.

Download
2021-01-20Persons with significant control

Cessation of a person with significant control.

Download
2021-01-14Confirmation statement

Confirmation statement with updates.

Download
2021-01-14Officers

Appoint person director company with name date.

Download
2021-01-14Officers

Termination director company with name termination date.

Download
2020-03-20Accounts

Accounts with accounts type small.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-03-18Accounts

Accounts with accounts type small.

Download
2018-11-27Confirmation statement

Confirmation statement with no updates.

Download
2018-03-26Accounts

Accounts with accounts type small.

Download
2017-11-27Confirmation statement

Confirmation statement with no updates.

Download
2017-03-24Accounts

Accounts with accounts type small.

Download
2016-12-02Confirmation statement

Confirmation statement with updates.

Download
2016-03-04Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.