Graeme Millar Limited


Founded in 1985, Graeme Millar, classified under reg no. SC091201 is an active company. Currently registered at 2 Campbell Avenue EH12 6DS, the company has been in the business for thirty nine years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on January 31, 2023.

The company has 2 directors, namely Alastair M., Fay M.. Of them, Fay M. has been with the company the longest, being appointed on 31 December 1988 and Alastair M. has been with the company for the least time - from 22 July 2022. At present there is one former director listed by the company - Graeme M., who left the company on 31 July 2020. In addition, the company lists several former secretaries whose names might be found in the table below.

Graeme Millar Limited Address / Contact

Office Address 2 Campbell Avenue
Office Address2 Edinburgh
Town
Post code EH12 6DS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC091201
Date of Incorporation Fri, 11th Jan 1985
Industry Undifferentiated goods-producing activities of private households for own use
End of financial Year 31st January
Company age 39 years old
Account next due date Thu, 31st Oct 2024 (185 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Alastair M.

Position: Director

Appointed: 22 July 2022

Fay M.

Position: Director

Appointed: 31 December 1988

Graeme M.

Position: Director

Appointed: 15 August 2000

Resigned: 31 July 2020

Fay M.

Position: Secretary

Appointed: 01 February 1999

Resigned: 15 August 2000

Ivor A.

Position: Secretary

Appointed: 31 December 1988

Resigned: 31 January 1999

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats researched, there is Fay M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Graeme M. This PSC owns 25-50% shares and has 25-50% voting rights.

Fay M.

Notified on 4 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Graeme M.

Notified on 1 June 2016
Ceased on 14 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand27 7659 38129 6965 3561 1033 8487 117
Current Assets   5 3561 6093 848 
Debtors    506  
Net Assets Liabilities316 615235 074173 889182 678153 252170 948161 172
Other
Accumulated Depreciation Impairment Property Plant Equipment4 4444 4444 4444 444   
Average Number Employees During Period   2112
Balances Amounts Owed To Related Parties  46 9254 970   
Creditors7 8125 30650 0189 3472 6412 7995 251
Fixed Assets299 292236 946199 055192 276156 937174 628163 521
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model     30 000 
Investment Property100 000100 000100 000100 000100 000130 000130 000
Investment Property Fair Value Model 100 000100 000100 000100 000130 000 
Investments Fixed Assets199 292136 94699 05592 27656 93744 62833 521
Net Current Assets Liabilities19 9534 075-20 322-3 991-1 0321 0491 866
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    4 444  
Other Disposals Property Plant Equipment    4 444  
Property Plant Equipment Gross Cost4 4444 4444 4444 444   
Provisions For Liabilities Balance Sheet Subtotal2 6305 9474 8445 6072 6534 7294 215
Total Assets Less Current Liabilities319 245241 021178 733188 285155 905175 677165 387

Company filings

Filing category
Accounts Annual return Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 8th, June 2023
Free Download (10 pages)

Company search

Advertisements