Company NameD. Millar Design Ltd.
DirectorsDerek Millar and Allan Millar
Company StatusActive
Company Number02841224
CategoryPrivate Limited Company
Incorporation Date2 August 1993(30 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Derek Millar
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1993(same day as company formation)
RoleDesign Engineer
Country of ResidenceScotland
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Director NameMr Allan Millar
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1995(1 year, 9 months after company formation)
Appointment Duration28 years, 11 months
RoleCentre Manager With Ats (Scotl
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Secretary NameMr Allan Millar
NationalityBritish
StatusCurrent
Appointed05 May 1995(1 year, 9 months after company formation)
Appointment Duration28 years, 11 months
RoleCentre Manager With Ats (Scotl
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Secretary NameMrs Annette Millar
NationalityBritish
StatusResigned
Appointed02 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address10 Henley Gardens
Wallsend
Tyne & Wear
NE28 0DL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 August 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Old Post Office
63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Derek Millar
100.00%
Ordinary

Financials

Year2014
Net Worth£140,672
Cash£174,355
Current Liabilities£46,286

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 4 weeks from now)

Filing History

4 March 2024Total exemption full accounts made up to 31 August 2023 (6 pages)
2 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
16 May 2023Total exemption full accounts made up to 31 August 2022 (6 pages)
8 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
28 April 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
2 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
22 April 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
6 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
2 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 31 August 2018 (8 pages)
8 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
8 February 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
3 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
12 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
12 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
11 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
29 December 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
14 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
14 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
5 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
5 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
5 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
9 January 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
9 January 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
6 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
6 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
6 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
6 March 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
6 March 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
6 August 2012Director's details changed for Mr Derek Millar on 1 August 2012 (2 pages)
6 August 2012Director's details changed for Mr Derek Millar on 1 August 2012 (2 pages)
6 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
6 August 2012Director's details changed for Mr Derek Millar on 1 August 2012 (2 pages)
6 August 2012Director's details changed for Mr Allan Millar on 1 August 2012 (2 pages)
6 August 2012Director's details changed for Mr Allan Millar on 1 August 2012 (2 pages)
6 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
6 August 2012Director's details changed for Mr Allan Millar on 1 August 2012 (2 pages)
6 August 2012Secretary's details changed for Mr Allan Millar on 1 August 2012 (1 page)
6 August 2012Secretary's details changed for Mr Allan Millar on 1 August 2012 (1 page)
6 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
6 August 2012Secretary's details changed for Mr Allan Millar on 1 August 2012 (1 page)
4 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
10 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
11 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
11 August 2010Director's details changed for Mr Allan Millar on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Mr Derek Millar on 1 October 2009 (2 pages)
11 August 2010Secretary's details changed for Allan Millar on 1 October 2009 (1 page)
11 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
11 August 2010Director's details changed for Mr Allan Millar on 1 October 2009 (2 pages)
11 August 2010Secretary's details changed for Allan Millar on 1 October 2009 (1 page)
11 August 2010Director's details changed for Mr Allan Millar on 1 October 2009 (2 pages)
11 August 2010Secretary's details changed for Allan Millar on 1 October 2009 (1 page)
11 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
11 August 2010Director's details changed for Mr Derek Millar on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Mr Derek Millar on 1 October 2009 (2 pages)
10 March 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
10 March 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
22 October 2009Annual return made up to 2 August 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 2 August 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 2 August 2009 with a full list of shareholders (4 pages)
5 March 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
5 March 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
4 December 2008Registered office changed on 04/12/2008 from c/o tindle williamson chartered accountants coliseum building whitley road whitley bay tyne & wear NE26 2TE (1 page)
4 December 2008Registered office changed on 04/12/2008 from c/o tindle williamson chartered accountants coliseum building whitley road whitley bay tyne & wear NE26 2TE (1 page)
29 September 2008Return made up to 02/08/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 September 2008Return made up to 02/08/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
17 March 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
26 September 2007Return made up to 02/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 September 2007Return made up to 02/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
5 January 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
10 August 2006Return made up to 02/08/06; full list of members (7 pages)
10 August 2006Return made up to 02/08/06; full list of members (7 pages)
2 November 2005Total exemption full accounts made up to 31 August 2005 (7 pages)
2 November 2005Total exemption full accounts made up to 31 August 2005 (7 pages)
15 August 2005Return made up to 02/08/05; full list of members (7 pages)
15 August 2005Return made up to 02/08/05; full list of members (7 pages)
20 December 2004Total exemption full accounts made up to 31 August 2004 (9 pages)
20 December 2004Total exemption full accounts made up to 31 August 2004 (9 pages)
22 July 2004Return made up to 02/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 2004Return made up to 02/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 2003Total exemption full accounts made up to 31 August 2003 (8 pages)
22 October 2003Total exemption full accounts made up to 31 August 2003 (8 pages)
12 August 2003Return made up to 02/08/03; full list of members (7 pages)
12 August 2003Return made up to 02/08/03; full list of members (7 pages)
26 November 2002Total exemption full accounts made up to 31 August 2002 (8 pages)
26 November 2002Total exemption full accounts made up to 31 August 2002 (8 pages)
29 July 2002Return made up to 02/08/02; full list of members (7 pages)
29 July 2002Return made up to 02/08/02; full list of members (7 pages)
9 May 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
9 May 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
13 August 2001Return made up to 02/08/01; full list of members (6 pages)
13 August 2001Return made up to 02/08/01; full list of members (6 pages)
2 April 2001Registered office changed on 02/04/01 from: 299A whitley road whitley bay tyne & wear NE26 2SN (1 page)
2 April 2001Registered office changed on 02/04/01 from: 299A whitley road whitley bay tyne & wear NE26 2SN (1 page)
22 September 2000Full accounts made up to 31 August 2000 (9 pages)
22 September 2000Full accounts made up to 31 August 2000 (9 pages)
23 August 2000Return made up to 02/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 2000Return made up to 02/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2000Full accounts made up to 31 August 1999 (8 pages)
13 March 2000Full accounts made up to 31 August 1999 (8 pages)
30 July 1999Return made up to 02/08/99; no change of members (6 pages)
30 July 1999Return made up to 02/08/99; no change of members (6 pages)
22 April 1999Full accounts made up to 31 August 1998 (8 pages)
22 April 1999Full accounts made up to 31 August 1998 (8 pages)
29 July 1998Return made up to 02/08/98; full list of members (6 pages)
29 July 1998Return made up to 02/08/98; full list of members (6 pages)
9 January 1998Full accounts made up to 31 August 1997 (9 pages)
9 January 1998Full accounts made up to 31 August 1997 (9 pages)
26 August 1997Return made up to 02/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 August 1997Return made up to 02/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 November 1996Full accounts made up to 31 August 1996 (10 pages)
20 November 1996Full accounts made up to 31 August 1996 (10 pages)
14 November 1996Return made up to 02/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 November 1996Return made up to 02/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 November 1995Full accounts made up to 31 August 1995 (9 pages)
1 November 1995Full accounts made up to 31 August 1995 (9 pages)
14 August 1995Return made up to 02/08/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 August 1995Return made up to 02/08/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 June 1995Registered office changed on 06/06/95 from: 10 henley gardens howdon wallsend tyne & wear NE28 odl (1 page)
6 June 1995Registered office changed on 06/06/95 from: 10 henley gardens howdon wallsend tyne & wear NE28 odl (1 page)
18 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
18 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)