Alex Millar (builders) Limited EDINBURGH


Alex Millar (builders) started in year 1973 as Private Limited Company with registration number SC052613. The Alex Millar (builders) company has been functioning successfully for fifty one years now and its status is active. The firm's office is based in Edinburgh at 22 Stafford Street. Postal code: EH3 7BD.

The firm has one director. Sandra F., appointed on 30 November 2016. There are currently no secretaries appointed. As of 17 May 2024, there were 2 ex directors - Alexander M., Isabel M. and others listed below. There were no ex secretaries.

Alex Millar (builders) Limited Address / Contact

Office Address 22 Stafford Street
Town Edinburgh
Post code EH3 7BD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC052613
Date of Incorporation Mon, 19th Mar 1973
Industry Dormant Company
End of financial Year 31st May
Company age 51 years old
Account next due date Thu, 29th Feb 2024 (78 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Sandra F.

Position: Director

Appointed: 30 November 2016

Alexander M.

Position: Director

Resigned: 02 December 2016

Isabel M.

Position: Director

Appointed: 01 March 1989

Resigned: 06 October 2009

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats identified, there is Executory Of Late Alexander Millar from Bathgate, Scotland. The abovementioned PSC is categorised as "an executory", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Kenneth M. This PSC has significiant influence or control over the company,.

Executory Of Late Alexander Millar

19 Lomond Crescent, Whitburn, Bathgate, EH47 0EG, Scotland

Legal authority Scottish Law
Legal form Executory
Notified on 6 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Kenneth M.

Notified on 6 April 2016
Ceased on 6 February 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth281281      
Balance Sheet
Cash Bank On Hand  474747474747
Current Assets467467467467467467467467
Debtors420420420420420420420420
Other Debtors  420420420420420420
Cash Bank In Hand4747      
Net Assets Liabilities Including Pension Asset Liability281281      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve181181      
Shareholder Funds281281      
Other
Creditors  186186186186186186
Net Current Assets Liabilities281281281281281281281281
Other Creditors  186186186186186186
Creditors Due Within One Year186186      
Number Shares Allotted 100      
Par Value Share 1      
Share Capital Allotted Called Up Paid100100      
Total Assets Less Current Liabilities281281      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Dormant company accounts made up to Wed, 31st May 2023
filed on: 28th, February 2024
Free Download (5 pages)

Company search

Advertisements