Glasgow
G12 0PZ
Scotland
Director Name | Stephen Colin Millard |
---|---|
Date of Birth | March 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1999(39 years, 2 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 177 Leith Walk Edinburgh EH6 8NR Scotland |
Director Name | Allan David Millard |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1989(29 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 June 1992) |
Role | Restauranteur |
Correspondence Address | 6 Allanshaw Street Hamilton Lanarkshire ML3 6NJ Scotland |
Director Name | Eliza Swan Millard |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1989(29 years, 2 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 31 May 2010) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Allanshaw Street Hamilton Lanarkshire ML3 6NJ Scotland |
Secretary Name | Eliza Swan Millard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1989(29 years, 2 months after company formation) |
Appointment Duration | 25 years (resigned 17 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Allanshaw Street Hamilton Lanarkshire ML3 6NJ Scotland |
Director Name | Suzanne Swan Millard |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(31 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 May 1995) |
Role | Sales Representative |
Correspondence Address | 32 High Patrick Street Hamilton Lanarkshire ML3 7JB Scotland |
Director Name | Allan Millard |
---|---|
Date of Birth | February 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1995(34 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 September 1999) |
Role | Retail Business Proprietor |
Correspondence Address | 6 Allanshaw Street Hamilton Lanarkshire ML3 6NJ Scotland |
Director Name | Mrs Suzanne Swan Millard |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2018(58 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dundas House Westfield Park Dalkeith Midlothian EH22 3FB Scotland |
Website | millersflooring.com |
---|
Registered Address | 177 Leith Walk Edinburgh EH6 8NR Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
2.3k at £1 | Allan David Millard 45.98% Ordinary |
---|---|
1.6k at £1 | Stephen Millard 32.00% Ordinary |
1.1k at £1 | Mr Norman Millard 22.00% Ordinary |
1 at £1 | Miss Suzanne Swan Millard 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £356,284 |
Cash | £30,275 |
Current Liabilities | £225,258 |
Latest Accounts | 31 March 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 weeks, 2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 August 2023 (4 months ago) |
---|---|
Next Return Due | 17 August 2024 (8 months, 1 week from now) |
6 March 2012 | Delivered on: 15 March 2012 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 175 & 177 leith walk & 1 smiths place, edinburgh. Outstanding |
---|---|
23 August 2000 | Delivered on: 28 August 2000 Persons entitled: National Westminster Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
30 September 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
---|---|
12 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2023 | Director's details changed for Stephen Colin Millard on 9 August 2023 (2 pages) |
9 August 2023 | Director's details changed for Stephen Colin Millard on 9 August 2023 (2 pages) |
9 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
10 June 2023 | Compulsory strike-off action has been suspended (1 page) |
30 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
18 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
3 September 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
20 November 2020 | Registered office address changed from Dundas House Westfield Park Dalkeith Midlothian EH22 3FB Scotland to 177 Leith Walk Edinburgh EH6 8NR on 20 November 2020 (1 page) |
28 August 2020 | Termination of appointment of Suzanne Swan Millard as a director on 1 January 2020 (1 page) |
14 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
30 March 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
11 September 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
17 October 2018 | Appointment of Mrs Suzanne Swan Millard as a director on 12 October 2018 (2 pages) |
3 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
24 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 November 2016 | Registered office address changed from 11 Olympia Street Glasgow G40 3TA to Dundas House Westfield Park Dalkeith Midlothian EH22 3FB on 7 November 2016 (1 page) |
7 November 2016 | Registered office address changed from 11 Olympia Street Glasgow G40 3TA to Dundas House Westfield Park Dalkeith Midlothian EH22 3FB on 7 November 2016 (1 page) |
5 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 September 2014 | Director's details changed for Allan David Millard on 17 September 2014 (2 pages) |
17 September 2014 | Termination of appointment of Eliza Swan Millard as a secretary on 17 September 2014 (1 page) |
17 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Termination of appointment of Eliza Swan Millard as a secretary on 17 September 2014 (1 page) |
17 September 2014 | Director's details changed for Stephen Colin Millard on 17 September 2014 (2 pages) |
17 September 2014 | Director's details changed for Stephen Colin Millard on 17 September 2014 (2 pages) |
17 September 2014 | Director's details changed for Allan David Millard on 17 September 2014 (2 pages) |
17 March 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 March 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 September 2012 | Termination of appointment of Eliza Millard as a director (1 page) |
28 September 2012 | Termination of appointment of Eliza Millard as a director (1 page) |
28 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (6 pages) |
28 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (6 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (7 pages) |
24 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (7 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 October 2010 | Director's details changed for Allan David Millard on 15 August 2010 (2 pages) |
7 October 2010 | Director's details changed for Eliza Swan Millard on 15 August 2010 (2 pages) |
7 October 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (7 pages) |
7 October 2010 | Director's details changed for Stephen Colin Millard on 15 August 2010 (2 pages) |
7 October 2010 | Director's details changed for Eliza Swan Millard on 15 August 2010 (2 pages) |
7 October 2010 | Director's details changed for Allan David Millard on 15 August 2010 (2 pages) |
7 October 2010 | Director's details changed for Stephen Colin Millard on 15 August 2010 (2 pages) |
7 October 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (7 pages) |
27 July 2010 | Registered office address changed from 168 Bath Street Glasgow G2 4TP on 27 July 2010 (2 pages) |
27 July 2010 | Registered office address changed from 168 Bath Street Glasgow G2 4TP on 27 July 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 August 2009 | Return made up to 16/08/09; full list of members (5 pages) |
27 August 2009 | Return made up to 16/08/09; full list of members (5 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 September 2008 | Return made up to 16/08/08; full list of members (5 pages) |
10 September 2008 | Return made up to 16/08/08; full list of members (5 pages) |
19 August 2008 | Registered office changed on 19/08/2008 from 11 olympia street glasgow G40 3TA (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from 11 olympia street glasgow G40 3TA (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from 168 bath street glasgow G2 4TP (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from 168 bath street glasgow G2 4TP (1 page) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 November 2007 | Return made up to 16/08/07; full list of members (3 pages) |
27 November 2007 | Return made up to 16/08/07; full list of members (3 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 October 2006 | Return made up to 16/08/06; full list of members (8 pages) |
3 October 2006 | Return made up to 16/08/06; full list of members (8 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
4 August 2005 | Return made up to 16/08/05; full list of members (8 pages) |
4 August 2005 | Return made up to 16/08/05; full list of members (8 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
18 August 2004 | Registered office changed on 18/08/04 from: 135 wellington street glasgow G2 2XE (1 page) |
18 August 2004 | Return made up to 16/08/04; full list of members (8 pages) |
18 August 2004 | Return made up to 16/08/04; full list of members (8 pages) |
18 August 2004 | Registered office changed on 18/08/04 from: 135 wellington street glasgow G2 2XE (1 page) |
28 January 2004 | Accounts for a small company made up to 31 March 2003 (4 pages) |
28 January 2004 | Accounts for a small company made up to 31 March 2003 (4 pages) |
17 September 2003 | Return made up to 16/08/03; full list of members (8 pages) |
17 September 2003 | Return made up to 16/08/03; full list of members (8 pages) |
28 January 2003 | Accounts for a small company made up to 31 March 2002 (4 pages) |
28 January 2003 | Accounts for a small company made up to 31 March 2002 (4 pages) |
23 August 2002 | Return made up to 16/08/02; full list of members (8 pages) |
23 August 2002 | Return made up to 16/08/02; full list of members (8 pages) |
29 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
29 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
20 August 2001 | Return made up to 16/08/01; full list of members (8 pages) |
20 August 2001 | Return made up to 16/08/01; full list of members (8 pages) |
1 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
1 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
23 October 2000 | Return made up to 16/08/00; full list of members (8 pages) |
23 October 2000 | Return made up to 16/08/00; full list of members (8 pages) |
28 August 2000 | Partic of mort/charge * (6 pages) |
28 August 2000 | Partic of mort/charge * (6 pages) |
13 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
13 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
14 October 1999 | Return made up to 16/08/99; no change of members (8 pages) |
14 October 1999 | Return made up to 16/08/99; no change of members (8 pages) |
17 September 1999 | New director appointed (2 pages) |
17 September 1999 | New director appointed (2 pages) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | Director resigned (1 page) |
16 October 1998 | Accounts for a small company made up to 31 March 1998 (10 pages) |
16 October 1998 | Accounts for a small company made up to 31 March 1998 (10 pages) |
19 August 1998 | Return made up to 16/08/98; no change of members (4 pages) |
19 August 1998 | Return made up to 16/08/98; no change of members (4 pages) |
2 September 1997 | Return made up to 16/08/97; full list of members (6 pages) |
2 September 1997 | Return made up to 16/08/97; full list of members (6 pages) |
25 June 1997 | Accounts for a small company made up to 31 March 1997 (10 pages) |
25 June 1997 | Accounts for a small company made up to 31 March 1997 (10 pages) |
28 November 1996 | Accounts for a small company made up to 31 March 1996 (10 pages) |
28 November 1996 | Accounts for a small company made up to 31 March 1996 (10 pages) |
19 August 1996 | Return made up to 16/08/96; full list of members
|
19 August 1996 | Director's particulars changed (1 page) |
19 August 1996 | Director's particulars changed (1 page) |
19 August 1996 | Return made up to 16/08/96; full list of members
|
26 June 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
26 June 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
25 May 1995 | Director resigned;new director appointed (2 pages) |
25 May 1995 | Director resigned;new director appointed (2 pages) |
28 August 1991 | New director appointed (2 pages) |
28 August 1991 | New director appointed (2 pages) |
28 August 1991 | New director appointed (2 pages) |
28 August 1991 | New director appointed (2 pages) |
29 June 1966 | Certificate of incorporation (1 page) |
29 June 1966 | Certificate of incorporation (1 page) |