Millar Callaghan Engineering Services Ltd.

General information

Name:

Millar Callaghan Engineering Services Limited.

Office Address:

10 Arkwright Way North Newmoor Industrial Estate KA11 4JU Irvine

Number: SC200725

Incorporation date: 1999-10-13

End of financial year: 29 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

SC200725 is the reg. no. of Millar Callaghan Engineering Services Ltd.. This company was registered as a Private Limited Company on 1999-10-13. This company has been active on the market for the last twenty five years. The enterprise can be gotten hold of in 10 Arkwright Way North Newmoor Industrial Estate in Irvine. The head office's zip code assigned to this location is KA11 4JU. The enterprise's principal business activity number is 25110 meaning Manufacture of metal structures and parts of structures. The firm's most recent filed accounts documents were submitted for the period up to 2022-03-30 and the latest confirmation statement was filed on 2022-10-13.

Millar Callaghan Engineering Services Ltd is a small-sized vehicle operator with the licence number OM1020781. The firm has one transport operating centre in the country. In their subsidiary in Irvine on North Newmoor Industrial Estate, 2 machines are available.

Having eight recruitment announcements since May 19, 2016, the firm has been one of the most active employers on the job market. Recently, it was employing candidates in Irvine and Queensferry. They most often hire full time employers to work in Overtime mode. They need candidates on such positions as: Site Manager, Semi skilled / Labourer and Workshop Manager.

Mark A., Robert C. and David M. are registered as the company's directors and have been expanding the company since 2021. To support the directors in their duties, this firm has been utilizing the skills of Robert C. as a secretary for the last twenty five years.

Financial data based on annual reports

Company staff

Mark A.

Role: Director

Appointed: 22 October 2021

Latest update: 25 February 2024

Robert C.

Role: Director

Appointed: 13 October 1999

Latest update: 25 February 2024

Robert C.

Role: Secretary

Appointed: 13 October 1999

Latest update: 25 February 2024

David M.

Role: Director

Appointed: 13 October 1999

Latest update: 25 February 2024

People with significant control

Executives who have control over the firm are as follows: Roy C. has substantial control or influence over the company. David M. has substantial control or influence over the company.

Roy C.
Notified on 6 April 2016
Nature of control:
substantial control or influence
David M.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 29 December 2023
Account last made up date 30 March 2022
Confirmation statement next due date 27 October 2023
Confirmation statement last made up date 13 October 2022
Annual Accounts 10th August 2015
Start Date For Period Covered By Report 31 March 2014
End Date For Period Covered By Report 30 March 2015
Date Approval Accounts 10th August 2015
Annual Accounts 10th November 2016
Start Date For Period Covered By Report 31 March 2015
End Date For Period Covered By Report 30 March 2016
Date Approval Accounts 10th November 2016
Annual Accounts
Start Date For Period Covered By Report 31 March 2016
End Date For Period Covered By Report 30 March 2017
Annual Accounts
Start Date For Period Covered By Report 31 March 2017
End Date For Period Covered By Report 30 March 2018
Annual Accounts
Start Date For Period Covered By Report 31 March 2018
End Date For Period Covered By Report 30 March 2019
Annual Accounts
Start Date For Period Covered By Report 31 March 2019
End Date For Period Covered By Report 30 March 2020
Annual Accounts
Start Date For Period Covered By Report 31 March 2020
End Date For Period Covered By Report 30 March 2021
Annual Accounts
Start Date For Period Covered By Report 31 March 2021
End Date For Period Covered By Report 30 March 2022
Annual Accounts
Start Date For Period Covered By Report 31 March 2022
End Date For Period Covered By Report 30 March 2023

Company Vehicle Operator Data

10 Arkwright Way

Address

North Newmoor Industrial Estate

City

Irvine

Postal code

KA11 4JU

No. of Vehicles

2

Jobs and Vacancies at Millar Callaghan Engineering Services Limited.

Cad Steelwork Detailer in Irvine, posted on Wednesday 21st March 2018
Region / City Scotland, Irvine
Industry Engeneering
Job type full time
 
Hgv Driver/Labourer in Irvine, posted on Thursday 8th March 2018
Region / City Scotland, Irvine
Industry Construction of infrastructure and industrial environments
Job type full time
Application by email North.ayrshirevacancies@dwp.gsi.gov.uk
 
Steel Fabricators - Immediate start in Irvine, posted on Thursday 1st February 2018
Region / City Scotland, Irvine
Industry Engineering sector
Job type full time
Career level experienced (non-managerial)
Job contact info Lisa Stordy
 
Workshop Storeperson in Irvine, posted on Thursday 26th January 2017
Region / City Scotland, Irvine
Industry Engeneering
Job type full time
 
Workshop Manager in Irvine, posted on Thursday 26th January 2017
Region / City Scotland, Irvine
Industry Engineering sector
Job type full time
Career level supervising
Application by email lisa@millar-callaghan.co.uk
 
Semi skilled / Labourer in Queensferry, posted on Wednesday 11th January 2017
Region / City Scotland, Queensferry
Industry Engeneering
Salary £8.00 per hour
Work hours Overtime
Job type full time
Career level none
Education level a CSE or its equivalent
Job reference code FRB
 
Site Manager in Irvine, posted on Monday 10th October 2016
Region / City Scotland, Irvine
Industry Engineering sector
Job type full time
Career level managerial
Application by email lisa@millar-callaghan.co.uk
 
Steel Fabricators in Irvine, posted on Thursday 19th May 2016
Region / City Scotland, Irvine
Industry Engeneering
Job type full time
Career level experienced (non-managerial)
Application by email lisa@millar-callaghan.co.uk
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Thursday 30th March 2023 (AA)
filed on: 18th, December 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2015

Address:

Melbourne House Regent Street Dalmuir

Post code:

G81 3QU

City / Town:

Clydebank

Accountant/Auditor,
2015 - 2016

Name:

Jrd Partnership Ltd

Address:

11 Portland Road

Post code:

KA1 2BT

City / Town:

Kilmarnock

Search other companies

Services (by SIC Code)

  • 25110 : Manufacture of metal structures and parts of structures
24
Company Age

Similar companies nearby

Closest companies