BOB MILLAR LIMITED

Register to unlock more data on OkredoRegister

BOB MILLAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC168787

Incorporation date

04/10/1996

Size

Small

Contacts

Registered address

Registered address

2-6 Golf Place, St. Andrews, Fife KY16 9JACopy
copy info iconCopy
See on map
Latest events (Record since 04/10/1996)
dot icon10/03/2026
Cessation of Margaret Millar as a person with significant control on 2026-03-09
dot icon10/03/2026
Notification of Judith Anne Herd as a person with significant control on 2026-03-09
dot icon08/12/2025
Confirmation statement made on 2025-11-26 with no updates
dot icon28/04/2025
Accounts for a small company made up to 2025-02-01
dot icon27/11/2024
Change of details for Mrs Karen Spencer Gaffney as a person with significant control on 2024-02-27
dot icon27/11/2024
Confirmation statement made on 2024-11-26 with updates
dot icon07/06/2024
Accounts for a small company made up to 2024-01-27
dot icon19/04/2024
Satisfaction of charge SC1687870002 in full
dot icon05/03/2024
Director's details changed for Mrs Karen Spencer Gaffney on 2024-02-27
dot icon29/11/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon27/04/2023
Accounts for a small company made up to 2023-01-28
dot icon06/12/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon29/06/2022
Accounts for a small company made up to 2022-01-29
dot icon14/06/2022
Change of details for Mr Robert David Galloway Millar as a person with significant control on 2022-06-14
dot icon27/05/2022
Notification of Margaret Millar as a person with significant control on 2021-11-01
dot icon28/04/2022
Termination of appointment of Douglas Wilson Needham as a secretary on 2022-03-09
dot icon23/12/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon23/11/2021
Registration of charge SC1687870002, created on 2021-11-16
dot icon14/04/2021
Accounts for a small company made up to 2021-01-30
dot icon20/01/2021
Notification of Robert David Galloway Millar as a person with significant control on 2021-01-01
dot icon20/01/2021
Cessation of Robert Simpson Millar as a person with significant control on 2020-10-31
dot icon14/01/2021
Confirmation statement made on 2020-11-26 with updates
dot icon14/01/2021
Appointment of Mr Robert David Galloway Millar as a director on 2021-01-01
dot icon14/01/2021
Termination of appointment of Robert Simpson Millar as a director on 2020-10-31
dot icon20/03/2020
Accounts for a small company made up to 2020-02-01
dot icon29/11/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon18/03/2019
Accounts for a small company made up to 2019-02-02
dot icon27/11/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon26/03/2018
Accounts for a small company made up to 2018-02-03
dot icon27/11/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon24/03/2017
Accounts for a small company made up to 2017-01-28
dot icon02/12/2016
Confirmation statement made on 2016-11-26 with updates
dot icon04/03/2016
Accounts for a small company made up to 2016-01-31
dot icon27/11/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon17/04/2015
Satisfaction of charge 1 in full
dot icon19/03/2015
Accounts for a small company made up to 2015-01-31
dot icon10/12/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon20/08/2014
Accounts for a small company made up to 2014-02-01
dot icon13/12/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon22/05/2013
Accounts for a small company made up to 2013-02-02
dot icon11/12/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon04/10/2012
Accounts for a small company made up to 2012-01-28
dot icon22/12/2011
Secretary's details changed for Mr Douglas Wilson Needham on 2011-03-25
dot icon29/11/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon29/11/2011
Secretary's details changed for Douglas Wilson Needham on 2011-03-01
dot icon29/11/2011
Director's details changed for Robert Simpson Millar on 2011-11-20
dot icon24/03/2011
Accounts for a small company made up to 2011-01-29
dot icon23/12/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon23/12/2010
Director's details changed for Robert Simpson Millar on 2010-11-24
dot icon20/04/2010
Accounts for a small company made up to 2010-01-30
dot icon08/01/2010
Registered office address changed from 2 - 6 Golf Place St. Andrews Fife KY16 9JA Scotland on 2010-01-08
dot icon08/01/2010
Registered office address changed from Ashley Bank House Langholm Dumfriesshire DG13 0AN on 2010-01-08
dot icon17/12/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon17/12/2009
Director's details changed for Robert Simpson Millar on 2009-11-25
dot icon17/12/2009
Director's details changed for Karen Spencer Gaffney on 2009-11-25
dot icon05/05/2009
Accounts for a small company made up to 2009-01-31
dot icon09/12/2008
Accounts for a small company made up to 2008-02-02
dot icon27/11/2008
Return made up to 26/11/08; full list of members
dot icon18/12/2007
Return made up to 26/11/07; full list of members
dot icon18/12/2007
Director's particulars changed
dot icon29/11/2007
Accounts for a small company made up to 2007-02-03
dot icon18/12/2006
Return made up to 26/11/06; full list of members
dot icon27/11/2006
Full accounts made up to 2006-01-28
dot icon21/12/2005
Return made up to 26/11/05; full list of members
dot icon30/11/2005
Accounts for a small company made up to 2005-01-29
dot icon09/03/2005
Partic of mort/charge *
dot icon13/12/2004
Return made up to 26/11/04; full list of members
dot icon29/11/2004
Accounts for a small company made up to 2004-01-31
dot icon26/10/2004
Return made up to 04/10/04; full list of members
dot icon27/10/2003
Return made up to 04/10/03; full list of members
dot icon15/10/2003
Accounts for a small company made up to 2003-02-01
dot icon02/11/2002
Full accounts made up to 2002-02-03
dot icon11/10/2002
Return made up to 04/10/02; full list of members
dot icon05/09/2002
Director's particulars changed
dot icon24/10/2001
Full accounts made up to 2001-02-03
dot icon24/10/2001
Return made up to 04/10/01; full list of members
dot icon10/11/2000
Accounts for a small company made up to 2000-01-29
dot icon17/10/2000
Return made up to 04/10/00; full list of members
dot icon05/01/2000
Registered office changed on 05/01/00 from: ashley bank house langholm dumfriesshire DG13 0EB
dot icon29/11/1999
Accounts for a small company made up to 1999-01-30
dot icon02/11/1999
Return made up to 04/10/99; full list of members
dot icon26/10/1999
Secretary resigned
dot icon26/10/1999
New secretary appointed
dot icon08/10/1998
Return made up to 04/10/98; no change of members
dot icon03/08/1998
Accounts for a small company made up to 1998-01-31
dot icon03/07/1998
Memorandum and Articles of Association
dot icon22/04/1998
Accounting reference date extended from 01/01/98 to 31/01/98
dot icon09/01/1998
Secretary's particulars changed
dot icon22/10/1997
Return made up to 04/10/97; full list of members
dot icon13/01/1997
New director appointed
dot icon13/01/1997
New secretary appointed
dot icon13/01/1997
New director appointed
dot icon10/01/1997
Certificate of change of name
dot icon08/01/1997
Resolutions
dot icon08/01/1997
Resolutions
dot icon08/01/1997
Resolutions
dot icon08/01/1997
Resolutions
dot icon06/01/1997
Ad 24/12/96--------- £ si 59998@1=59998 £ ic 2/60000
dot icon06/01/1997
Resolutions
dot icon06/01/1997
Resolutions
dot icon06/01/1997
Resolutions
dot icon06/01/1997
Resolutions
dot icon06/01/1997
£ nc 100/60000 24/12/96
dot icon06/01/1997
Director resigned
dot icon06/01/1997
Secretary resigned;director resigned
dot icon30/12/1996
Registered office changed on 30/12/96 from: level 2 saltire court castle terrace edinburgh EH1 2ET
dot icon04/10/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

27
2023
change arrow icon+30.30 % *

* during past year

Cash in Bank

£1,185,155.00

Confirmation

dot iconLast made up date
01/02/2025
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
01/02/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
01/02/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
1.11M
-
0.00
819.21K
-
2022
27
1.17M
-
0.00
909.54K
-
2023
27
1.75M
-
0.00
1.19M
-
2023
27
1.75M
-
0.00
1.19M
-

Employees

2023

Employees

27 Ascended0 % *

Net Assets(GBP)

1.75M £Ascended48.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.19M £Ascended30.30 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Needham, Douglas Wilson
Secretary
17/09/1999 - 09/03/2022
3
Meiklejohn, Iain Maury Campbell
Nominee Secretary
04/10/1996 - 24/12/1996
82
Mrs Karen Spencer Gaffney
Director
24/12/1996 - Present
2
Will, James Robert
Nominee Director
04/10/1996 - 24/12/1996
115
Meiklejohn, Iain Maury Campbell
Nominee Director
04/10/1996 - 24/12/1996
166

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BOB MILLAR LIMITED

BOB MILLAR LIMITED is an(a) Active company incorporated on 04/10/1996 with the registered office located at 2-6 Golf Place, St. Andrews, Fife KY16 9JA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 27 according to last financial statements.

Frequently Asked Questions

What is the current status of BOB MILLAR LIMITED?

toggle

BOB MILLAR LIMITED is currently Active. It was registered on 04/10/1996 .

Where is BOB MILLAR LIMITED located?

toggle

BOB MILLAR LIMITED is registered at 2-6 Golf Place, St. Andrews, Fife KY16 9JA.

What does BOB MILLAR LIMITED do?

toggle

BOB MILLAR LIMITED operates in the Retail sale of sports goods fishing gear camping goods boats and bicycles (47.64 - SIC 2007) sector.

How many employees does BOB MILLAR LIMITED have?

toggle

BOB MILLAR LIMITED had 27 employees in 2023.

What is the latest filing for BOB MILLAR LIMITED?

toggle

The latest filing was on 10/03/2026: Cessation of Margaret Millar as a person with significant control on 2026-03-09.