Mcmillan's Fire And Flood Restoration Limited

General information

Name:

Mcmillan's Fire And Flood Restoration Ltd

Office Address:

Unit 2 28 Queen Elizabeth Avenue Hillington Park G52 4NQ Glasgow

Number: SC239891

Incorporation date: 2002-11-20

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is based in Glasgow under the ID SC239891. The firm was registered in 2002. The headquarters of this company is situated at Unit 2 28 Queen Elizabeth Avenue Hillington Park. The postal code for this address is G52 4NQ. Founded as Mcmillan's Chem Dry, the firm used the name up till 2002, at which moment it was changed to Mcmillan's Fire And Flood Restoration Limited. The enterprise's SIC and NACE codes are 81222 which stands for Specialised cleaning services. The business most recent annual accounts cover the period up to 2022/06/30 and the latest confirmation statement was filed on 2022/11/20.

Ewan M., Fraser M. and Irene M. are registered as the firm's directors and have been cooperating as the Management Board since 2020. Furthermore, the director's duties are often helped with by a secretary - Irene M., who was selected by this limited company in 2002.

  • Previous company's names
  • Mcmillan's Fire And Flood Restoration Limited 2002-12-18
  • Mcmillan's Chem Dry Limited 2002-11-20

Financial data based on annual reports

Company staff

Ewan M.

Role: Director

Appointed: 21 December 2020

Latest update: 25 January 2024

Fraser M.

Role: Director

Appointed: 21 December 2020

Latest update: 25 January 2024

Irene M.

Role: Secretary

Appointed: 20 November 2002

Latest update: 25 January 2024

Irene M.

Role: Director

Appointed: 20 November 2002

Latest update: 25 January 2024

People with significant control

Executives who control this firm include: Ewan M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Fraser M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Irene M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Ewan M.
Notified on 21 November 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Fraser M.
Notified on 21 November 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Irene M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Craig M.
Notified on 6 April 2016
Ceased on 23 August 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 04 December 2023
Confirmation statement last made up date 20 November 2022
Annual Accounts 30 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 30 March 2015
Annual Accounts 30 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 30 March 2016
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2021-06-30 (AA)
filed on: 30th, March 2022
accounts
Free Download Download filing (10 pages)

Additional Information

Accountant/Auditor,
2016 - 2015

Name:

Campbell Dallas Llp

Address:

Titanium 1 King's Inch Place

Post code:

PA4 8WF

City / Town:

Renfrew

Search other companies

Services (by SIC Code)

  • 81222 : Specialised cleaning services
21
Company Age

Similar companies nearby

Closest companies