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.
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 | : |
|
Registered Address | : | 2-6 Golf Place, St. Andrews, Fife, KY16 9JA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2-6, Golf Place, St. Andrews, KY16 9JA | Director | 01 January 2021 | Active |
43 Kirkgate, Currie, EH14 6AR | Director | 24 December 1996 | Active |
Waters Edge, Wetheral, Carlisle, England, CA4 8HA | Secretary | 24 December 1996 | Active |
14 Dalrymple Crescent, Edinburgh, EH9 2NX | Nominee Secretary | 04 October 1996 | Active |
Ashley Bank House, High Street, Langholm, United Kingdom, DG13 0AN | Secretary | 17 September 1999 | Active |
14 Dalrymple Crescent, Edinburgh, EH9 2NX | Nominee Director | 04 October 1996 | Active |
7, Younger Place, Strathkinnes, Strathkinness, United Kingdom, KY16 9RH | Director | 24 December 1996 | Active |
Myreside, Gifford, EH41 4JA | Nominee Director | 04 October 1996 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Officers | Change person director company with change date. | Download |
2023-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-27 | Accounts | Accounts with accounts type small. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Accounts | Accounts with accounts type small. | Download |
2022-06-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-27 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-28 | Officers | Termination secretary company with name termination date. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-14 | Accounts | Accounts with accounts type small. | Download |
2021-01-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-14 | Officers | Appoint person director company with name date. | Download |
2021-01-14 | Officers | Termination director company with name termination date. | Download |
2020-03-20 | Accounts | Accounts with accounts type small. | Download |
2019-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-18 | Accounts | Accounts with accounts type small. | Download |
2018-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-26 | Accounts | Accounts with accounts type small. | Download |
2017-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-24 | Accounts | Accounts with accounts type small. | Download |
2016-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-04 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.