Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Mcmillan Flooring Distributors LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 12, 2018)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2018-12-12
Trade Debtors£780 0%
Employees£4 0%
Total assets£490,133 +18.12%

Details

Company type Private Limited Company, Active
Company Number SC100389
Record last updated Tuesday, December 20, 2016 10:07:18 AM UTC
Official Address 58 Loanbank Quadrant Govan
There are 19 companies registered at this street
Locality Govan
Region Glasgow City, Scotland
Postal Code G513HZ
Sector Wholesale of household goods (other than musical instruments) n.e.c

Charts

Visits

MCMILLAN FLOORING DISTRIBUTORS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-12022-122024-72025-301234

Directors

Document Type Publication date Download link
Registry Dec 14, 2016 Two appointments: 2 men Two appointments: 2 men
Financials Dec 27, 2013 Annual accounts Annual accounts
Registry Dec 18, 2013 Annual return Annual return
Registry Oct 12, 2013 Registration of a charge / charge code Registration of a charge / charge code
Financials Jan 18, 2013 Annual accounts Annual accounts
Registry Jan 16, 2013 Statement of satisfaction in full or in part of a floating charge Statement of satisfaction in full or in part of a floating charge
Registry Dec 19, 2012 Annual return Annual return
Registry Nov 7, 2012 Statement of satisfaction in full or in part of a charge Statement of satisfaction in full or in part of a charge
Registry Apr 17, 2012 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Mar 30, 2012 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Mar 28, 2012 Alteration to mortgage/charge 14100... Alteration to mortgage/charge 14100...
Registry Mar 3, 2012 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Feb 16, 2012 Statement of satisfaction in full or in part of a charge Statement of satisfaction in full or in part of a charge
Registry Feb 16, 2012 Statement of satisfaction in full or in part of a charge 14100... Statement of satisfaction in full or in part of a charge 14100...
Registry Jan 11, 2012 Annual return Annual return
Financials Nov 16, 2011 Annual accounts Annual accounts
Financials Mar 1, 2011 Annual accounts 14100... Annual accounts 14100...
Registry Dec 21, 2010 Annual return Annual return
Registry Jan 11, 2010 Resignation of one Director Resignation of one Director
Registry Jan 11, 2010 Annual return Annual return
Registry Jan 11, 2010 Change of particulars for director Change of particulars for director
Registry Jan 11, 2010 Change of particulars for director 14100... Change of particulars for director 14100...
Registry Jan 11, 2010 Change of particulars for director Change of particulars for director
Registry Jan 11, 2010 Resignation of one Director Resignation of one Director
Registry Jan 11, 2010 Change of particulars for director Change of particulars for director
Registry Jan 11, 2010 Change of particulars for secretary Change of particulars for secretary
Registry Dec 31, 2009 Resignation of one General Manager and one Director (a man) Resignation of one General Manager and one Director (a man)
Financials Dec 23, 2009 Annual accounts Annual accounts
Registry Jan 7, 2009 Annual return Annual return
Financials Dec 15, 2008 Annual accounts Annual accounts
Registry Nov 7, 2008 Annual return Annual return
Financials Jan 7, 2008 Annual accounts Annual accounts
Financials Jan 3, 2007 Annual accounts 14100... Annual accounts 14100...
Registry Dec 18, 2006 Annual return Annual return
Registry Feb 2, 2006 Resignation of a director Resignation of a director
Registry Jan 16, 2006 Resignation of one Director (a man) and one None Resignation of one Director (a man) and one None
Financials Dec 23, 2005 Annual accounts Annual accounts
Registry Dec 14, 2005 Annual return Annual return
Registry Jan 25, 2005 Annual return 14100... Annual return 14100...
Financials Dec 20, 2004 Annual accounts Annual accounts
Registry Feb 19, 2004 Change in situation or address of registered office Change in situation or address of registered office
Financials Jan 12, 2004 Annual accounts Annual accounts
Registry Jan 12, 2004 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Dec 17, 2003 Annual return Annual return
Financials Jan 20, 2003 Annual accounts Annual accounts
Registry Dec 18, 2002 Annual return Annual return
Registry Apr 3, 2002 Dec mort/charge Dec mort/charge
Registry Jan 17, 2002 Annual return Annual return
Financials Jan 7, 2002 Annual accounts Annual accounts
Registry Oct 4, 2001 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Oct 3, 2001 Dec mort/charge Dec mort/charge
Registry Aug 13, 2001 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Mar 13, 2001 Appointment of a director Appointment of a director
Registry Mar 13, 2001 Appointment of a director 14100... Appointment of a director 14100...
Registry Mar 13, 2001 Appointment of a director Appointment of a director
Registry Feb 13, 2001 Three appointments: 3 men Three appointments: 3 men
Financials Jan 10, 2001 Annual accounts Annual accounts
Registry Jan 10, 2001 Annual return Annual return
Financials May 16, 2000 Annual accounts Annual accounts
Registry Jan 12, 2000 Annual return Annual return
Financials Jun 17, 1999 Annual accounts Annual accounts
Registry Jan 13, 1999 Annual return Annual return
Financials Jan 12, 1998 Annual accounts Annual accounts
Registry Dec 31, 1997 Annual return Annual return
Registry May 9, 1997 Auditor's letter of resignation Auditor's letter of resignation
Registry Apr 8, 1997 Particulars of mortgage/charge Particulars of mortgage/charge
Financials Feb 3, 1997 Annual accounts Annual accounts
Registry Dec 19, 1996 Annual return Annual return
Registry Jan 30, 1996 Annual return 14100... Annual return 14100...
Financials Jan 17, 1996 Annual accounts Annual accounts
Financials Mar 6, 1995 Annual accounts 14100... Annual accounts 14100...
Registry Jan 16, 1995 Annual return Annual return
Financials Feb 14, 1994 Annual accounts Annual accounts
Registry Feb 4, 1994 Alter mem and arts Alter mem and arts
Registry Jan 12, 1994 Director's particulars changed Director's particulars changed
Registry Jan 12, 1994 Annual return Annual return
Registry Jul 15, 1993 Dec mort/charge Dec mort/charge
Registry Jun 11, 1993 Particulars of mortgage/charge Particulars of mortgage/charge
Registry May 19, 1993 Dec mort/charge Dec mort/charge
Registry May 10, 1993 Particulars of mortgage/charge Particulars of mortgage/charge
Financials Mar 25, 1993 Annual accounts Annual accounts
Registry Dec 14, 1992 Annual return Annual return
Registry Jul 10, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 23, 1992 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Mar 30, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 2, 1992 Appointment of a man as General Manager and Director Appointment of a man as General Manager and Director
Financials Jan 24, 1992 Annual accounts Annual accounts
Registry Dec 17, 1991 Annual return Annual return
Financials Dec 24, 1990 Annual accounts Annual accounts
Registry Dec 24, 1990 Annual return Annual return
Registry May 18, 1990 Annual return 14100... Annual return 14100...
Financials Jan 15, 1990 Annual accounts Annual accounts
Registry Feb 5, 1989 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Jan 31, 1989 Annual return Annual return
Financials Jan 17, 1989 Annual accounts Annual accounts
Registry Dec 2, 1988 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Nov 30, 1988 Alteration to mortgage/charge 14100... Alteration to mortgage/charge 14100...
Registry Nov 30, 1988 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 28, 1988 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Nov 28, 1988 Three appointments: 3 men Three appointments: 3 men

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)