Bob Millar Limited ST. ANDREWS


Founded in 1996, Bob Millar, classified under reg no. SC168787 is an active company. Currently registered at 2-6 Golf Place KY16 9JA, St. Andrews the company has been in the business for 28 years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on Sat, 28th Jan 2023. Since Mon, 13th Jan 1997 Bob Millar Limited is no longer carrying the name Randotte (no. 418).

The firm has 2 directors, namely Robert M., Karen G.. Of them, Karen G. has been with the company the longest, being appointed on 24 December 1996 and Robert M. has been with the company for the least time - from 1 January 2021. At present there is 1 former director listed by the firm - Robert M., who left the firm on 31 October 2020. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Bob Millar Limited Address / Contact

Office Address 2-6 Golf Place
Town St. Andrews
Post code KY16 9JA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC168787
Date of Incorporation Fri, 4th Oct 1996
Industry Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
End of financial Year 31st January
Company age 28 years old
Account next due date Thu, 31st Oct 2024 (179 days left)
Account last made up date Sat, 28th Jan 2023
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Robert M.

Position: Director

Appointed: 01 January 2021

Karen G.

Position: Director

Appointed: 24 December 1996

Douglas N.

Position: Secretary

Appointed: 17 September 1999

Resigned: 09 March 2022

David F.

Position: Secretary

Appointed: 24 December 1996

Resigned: 17 September 1999

Robert M.

Position: Director

Appointed: 24 December 1996

Resigned: 31 October 2020

James W.

Position: Nominee Director

Appointed: 04 October 1996

Resigned: 24 December 1996

Iain M.

Position: Nominee Director

Appointed: 04 October 1996

Resigned: 24 December 1996

Iain M.

Position: Nominee Secretary

Appointed: 04 October 1996

Resigned: 24 December 1996

People with significant control

The list of persons with significant control that own or have control over the company is made up of 4 names. As BizStats found, there is Margaret M. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Robert M. This PSC has significiant influence or control over the company,. The third one is Karen G., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Margaret M.

Notified on 1 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Robert M.

Notified on 1 January 2021
Nature of control: significiant influence or control

Karen G.

Notified on 6 April 2016
Nature of control: 25-50% shares

Robert M.

Notified on 6 April 2016
Ceased on 31 October 2020
Nature of control: 25-50% shares

Company previous names

Randotte (no. 418) January 13, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-02-022020-02-012021-01-302022-01-292023-01-28
Balance Sheet
Cash Bank On Hand731 991639 583819 206909 5351 185 155
Current Assets1 448 1791 426 8141 513 9551 714 3772 127 121
Debtors33 45438 24544 22397 66940 895
Net Assets Liabilities1 196 8071 179 7891 105 2141 174 3051 749 208
Other Debtors27 99227 13644 22371 43832 945
Property Plant Equipment39 61256 72667 11981 77364 892
Total Inventories682 734748 986650 526707 173901 071
Other
Accumulated Amortisation Impairment Intangible Assets73 97676 52679 07681 62684 176
Accumulated Depreciation Impairment Property Plant Equipment143 871140 838157 407189 206224 303
Average Number Employees During Period2932272727
Bank Borrowings Overdrafts  220 833175 000 
Creditors296 842304 059220 833187 5006 250
Disposals Decrease In Depreciation Impairment Property Plant Equipment 17 569   
Disposals Property Plant Equipment 42 068   
Fixed Assets52 47067 03474 87786 98167 550
Increase From Amortisation Charge For Year Intangible Assets 2 5502 5502 5502 550
Increase From Depreciation Charge For Year Property Plant Equipment 14 53616 56931 79935 097
Intangible Assets12 85710 3077 7575 2072 657
Intangible Assets Gross Cost86 83386 83386 83386 833 
Investments Fixed Assets11111
Net Current Assets Liabilities1 151 3371 122 7551 263 7701 290 2241 698 408
Other Creditors145 168142 868141 18812 5006 250
Other Taxation Social Security Payable74 78368 54530 123107 471243 343
Property Plant Equipment Gross Cost183 483197 564224 526270 979289 195
Provisions For Liabilities Balance Sheet Subtotal7 00010 00012 60015 40010 500
Total Additions Including From Business Combinations Property Plant Equipment 56 14926 96246 45318 216
Total Assets Less Current Liabilities1 203 8071 189 7891 338 6471 377 2051 765 958
Trade Creditors Trade Payables76 89192 64649 70790 86925 748
Trade Debtors Trade Receivables5 46211 109 26 2317 950

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Sat, 28th Jan 2023
filed on: 27th, April 2023
Free Download (11 pages)

Company search

Advertisements