Mcmillan Task Limited


Founded in 2004, Mcmillan Task, classified under reg no. SC273152 is an active company. Currently registered at Unit 10, 239 Shawbridge Street G43 1QN, the company has been in the business for twenty years. Its financial year was closed on October 31 and its latest financial statement was filed on 31st October 2022. Since 3rd April 2023 Mcmillan Task Limited is no longer carrying the name Mcmillan Office Supplies.

At the moment there are 4 directors in the the firm, namely Robert M., Andrew P. and Alan H. and others. In addition one secretary - Andrew P. - is with the company. As of 28 May 2024, there was 1 ex secretary - Alan M.. There were no ex directors.

Mcmillan Task Limited Address / Contact

Office Address Unit 10, 239 Shawbridge Street
Office Address2 Glasgow
Town
Post code G43 1QN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC273152
Date of Incorporation Thu, 9th Sep 2004
Industry Non-specialised wholesale trade
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st October
Company age 20 years old
Account next due date Wed, 31st Jul 2024 (64 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 23rd Sep 2023 (2023-09-23)
Last confirmation statement dated Fri, 9th Sep 2022

Company staff

Robert M.

Position: Director

Appointed: 03 April 2023

Andrew P.

Position: Secretary

Appointed: 29 November 2007

Andrew P.

Position: Director

Appointed: 01 November 2004

Alan H.

Position: Director

Appointed: 01 November 2004

Robert P.

Position: Director

Appointed: 13 October 2004

Alan M.

Position: Secretary

Appointed: 01 November 2004

Resigned: 29 November 2007

Macdonalds

Position: Corporate Nominee Secretary

Appointed: 09 September 2004

Resigned: 01 November 2004

Joyce W.

Position: Nominee Director

Appointed: 09 September 2004

Resigned: 13 October 2004

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As BizStats identified, there is Robert M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Andrew P. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Alan H., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert M.

Notified on 5 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Andrew P.

Notified on 10 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Alan H.

Notified on 10 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Mcmillan Office Supplies April 3, 2023
Macnewco One Hundred And Twenty Six November 1, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth42 68777 49598 915      
Balance Sheet
Cash Bank In Hand222222      
Current Assets134 933145 849154 970153 213138 712133 997131 999116 482127 487
Debtors127 772139 119148 497      
Intangible Fixed Assets247 719247 719247 719      
Net Assets Liabilities  98 915107 376111 586113 972129 853136 171128 886
Net Assets Liabilities Including Pension Asset Liability42 68777 49598 915      
Stocks Inventory7 1396 7086 451      
Tangible Fixed Assets4 29913 0507 269      
Reserves/Capital
Called Up Share Capital10 00010 00010 000      
Profit Loss Account Reserve32 68767 49588 915      
Shareholder Funds42 68777 49598 915      
Other
Average Number Employees During Period   777776
Creditors  49 00043 00037 00031 50029 50028 00024 400
Creditors Due After One Year61 00055 00049 000      
Creditors Due Within One Year283 264274 123262 043      
Fixed Assets252 018260 769254 988256 454251 546258 086272 819266 544267 118
Intangible Fixed Assets Cost Or Valuation247 719247 719       
Net Current Assets Liabilities-148 331-128 274-107 073-106 078-102 960-112 614-113 466-102 373-113 832
Number Shares Allotted 10 00010 000      
Par Value Share 11      
Secured Debts87 01056 88058 223      
Share Capital Allotted Called Up Paid10 00010 00010 000      
Tangible Fixed Assets Additions 14 532       
Tangible Fixed Assets Cost Or Valuation21 20023 492       
Tangible Fixed Assets Depreciation16 90110 44216 223      
Tangible Fixed Assets Depreciation Charged In Period 5 7815 781      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 12 240       
Tangible Fixed Assets Disposals 12 240       
Total Assets Less Current Liabilities103 687132 495147 915150 376148 586145 472159 353164 171153 286

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 31st October 2022
filed on: 31st, July 2023
Free Download (5 pages)

Company search

Advertisements