Millar Electrics Limited CUMNOCK


Founded in 1992, Millar Electrics, classified under reg no. SC140942 is an active company. Currently registered at Unit 5 Thistle Business Park North KA18 1EQ, Cumnock the company has been in the business for 32 years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 31st October 2022.

The firm has 6 directors, namely Scott M., Ross N. and Andrew W. and others. Of them, Elizabeth M. has been with the company the longest, being appointed on 1 November 1992 and Scott M. and Ross N. and Andrew W. and Craig M. have been with the company for the least time - from 6 July 2022. At the moment there is 1 former director listed by the firm - Morag D., who left the firm on 1 November 1992. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Millar Electrics Limited Address / Contact

Office Address Unit 5 Thistle Business Park North
Office Address2 Ayr Road
Town Cumnock
Post code KA18 1EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC140942
Date of Incorporation Wed, 28th Oct 1992
Industry Electrical installation
End of financial Year 31st October
Company age 32 years old
Account next due date Wed, 31st Jul 2024 (63 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Scott M.

Position: Director

Appointed: 06 July 2022

Ross N.

Position: Director

Appointed: 06 July 2022

Andrew W.

Position: Director

Appointed: 06 July 2022

Craig M.

Position: Director

Appointed: 06 July 2022

James M.

Position: Director

Appointed: 01 February 1996

Elizabeth M.

Position: Director

Appointed: 01 November 1992

Elizabeth M.

Position: Secretary

Appointed: 01 May 1999

Resigned: 06 July 2022

David M.

Position: Secretary

Appointed: 01 November 1992

Resigned: 01 May 1999

Morag D.

Position: Director

Appointed: 28 October 1992

Resigned: 01 November 1992

William W.

Position: Secretary

Appointed: 28 October 1992

Resigned: 01 November 1992

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As BizStats discovered, there is Millar Electrics Holdings Limited from Cumnock, Scotland. The abovementioned PSC is categorised as "a company limited by shares", 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 entity in the persons with significant control register is James M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Elizabeth M., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Millar Electrics Holdings Limited

Unit 5 Thistle Business Park North, Ayr Road, Cumnock, KA18 1EQ, Scotland

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc727245
Notified on 6 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

James M.

Notified on 6 April 2016
Ceased on 6 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Elizabeth M.

Notified on 6 April 2016
Ceased on 6 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand345 194296 285481 729419 98781 804222 134
Current Assets598 415736 726697 356733 899460 021648 612
Debtors83 521155 889157 127146 912163 217164 778
Net Assets Liabilities330 895496 083539 753589 654343 700419 466
Other Debtors 20 49220 60515 00525 00067 637
Property Plant Equipment53 63681 80764 41545 64035 07627 027
Total Inventories169 700284 55258 500167 000215 000 
Other
Accumulated Depreciation Impairment Property Plant Equipment89 24897 502104 394103 715114 279122 328
Additions Other Than Through Business Combinations Property Plant Equipment 54 5758 995   
Amounts Owed By Group Undertakings     500
Average Number Employees During Period 3028262322
Corporation Tax Payable35 19662 13436 89738 791  
Corporation Tax Recoverable    10 20326 874
Creditors310 965308 696211 461182 098146 218251 254
Deferred Income     14 900
Increase From Depreciation Charge For Year Property Plant Equipment 25 42817 41113 88510 5648 049
Net Current Assets Liabilities287 450428 030485 895551 801313 803397 358
Other Creditors136 87635 27727 33652 34651 95669 774
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 17 17410 51914 564  
Other Disposals Property Plant Equipment 18 15019 49519 454  
Other Taxation Social Security Payable49 14994 503108 07632 58333 21010 841
Prepayments Accrued Income12 75115 22314 81219 01116 38317 867
Property Plant Equipment Gross Cost142 884179 309168 809149 355149 355 
Provisions For Liabilities Balance Sheet Subtotal10 19113 75410 5577 7875 1794 919
Total Assets Less Current Liabilities341 086509 837550 310597 441348 879424 385
Trade Creditors Trade Payables89 744116 78239 15258 37861 052155 739
Trade Debtors Trade Receivables70 770120 174121 710112 896111 63151 900

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st October 2022
filed on: 13th, June 2023
Free Download (8 pages)

Company search

Advertisements