Company NameMiller, Ross (Insurance Services) Limited
Company StatusDissolved
Company NumberSC060231
CategoryPrivate Limited Company
Incorporation Date21 June 1976(47 years, 10 months ago)
Dissolution Date20 April 2021 (3 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65201Life reinsurance

Directors

Director NameMr Charles John Hutton Miller
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1988(12 years, 6 months after company formation)
Appointment Duration32 years, 4 months (closed 20 April 2021)
RoleInsurance Consultant
Country of ResidenceScotland
Correspondence AddressLinden Lea
Bridge Of Weir
Renfrewshire
PA11 3BE
Scotland
Secretary NameRuth Anne Williamson Miller
NationalityBritish
StatusClosed
Appointed17 December 1988(12 years, 6 months after company formation)
Appointment Duration32 years, 4 months (closed 20 April 2021)
RoleCompany Director
Correspondence AddressLinden Lea
Bridge Of Weir
Renfrewshire
PA11 3BE
Scotland
Director NameRuth Anne Williamson Miller
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1988(12 years, 6 months after company formation)
Appointment Duration4 years (resigned 19 December 1992)
RoleSchool Teacher
Correspondence AddressLinden Lea
Bridge Of Weir
Renfrewshire
PA11 3BE
Scotland

Contact

Websitemillerross.com

Location

Registered Address21 Forbes Place
Paisley
PA1 1UT
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston
Address MatchesOver 200 other UK companies use this postal address

Shareholders

9k at £1Charles J.h Miller
60.00%
Ordinary
1000 at £1Susan Miller
6.67%
Ordinary
3k at £1Ruth Ann Miller
20.00%
Ordinary
2k at £1Steven C.m Miller
13.33%
Ordinary

Financials

Year2014
Net Worth£32,855
Cash£22,010
Current Liabilities£29,244

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

10 July 1995Delivered on: 13 July 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises at 21 high street, johnstone, registered under title number ren 22019.
Outstanding

Filing History

20 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2021First Gazette notice for voluntary strike-off (1 page)
26 January 2021Application to strike the company off the register (3 pages)
18 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
19 February 2020Confirmation statement made on 17 December 2019 with no updates (3 pages)
3 July 2019Satisfaction of charge 1 in full (3 pages)
3 June 2019Registered office address changed from Lochfield House 135 Neilston Road Paisley Renfrewshire PA2 6QL to 21 Forbes Place Paisley PA1 1UT on 3 June 2019 (1 page)
19 February 2019Total exemption full accounts made up to 31 May 2018 (15 pages)
7 January 2019Confirmation statement made on 17 December 2018 with no updates (3 pages)
21 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
23 September 2017Total exemption full accounts made up to 31 May 2017 (12 pages)
23 September 2017Total exemption full accounts made up to 31 May 2017 (12 pages)
17 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
17 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
20 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
7 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 15,000
(4 pages)
7 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 15,000
(4 pages)
8 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 15,000
(4 pages)
8 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 15,000
(4 pages)
15 July 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
15 July 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
17 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 15,000
(4 pages)
17 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 15,000
(4 pages)
9 October 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
9 October 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
16 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
13 August 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
13 August 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
28 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
28 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
19 July 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
19 July 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
29 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
24 August 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
24 August 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
31 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
31 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
31 December 2009Director's details changed for Charles John Hutton Miller on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Charles John Hutton Miller on 31 December 2009 (2 pages)
21 January 2009Return made up to 17/12/08; full list of members (4 pages)
21 January 2009Return made up to 17/12/08; full list of members (4 pages)
31 July 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
31 July 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
19 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
19 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
20 December 2007Return made up to 17/12/07; full list of members (3 pages)
20 December 2007Return made up to 17/12/07; full list of members (3 pages)
15 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
15 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
30 January 2007Return made up to 17/12/06; full list of members (3 pages)
30 January 2007Return made up to 17/12/06; full list of members (3 pages)
17 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
17 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
26 January 2006Return made up to 17/12/05; full list of members (3 pages)
26 January 2006Return made up to 17/12/05; full list of members (3 pages)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
17 January 2005Return made up to 17/12/04; full list of members (7 pages)
17 January 2005Return made up to 17/12/04; full list of members (7 pages)
26 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
26 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
24 February 2004Registered office changed on 24/02/04 from: c/o j bruce andrew & co ca glenfield auction market glenfield road paisley PA2 8TF (1 page)
24 February 2004Return made up to 17/12/03; full list of members (7 pages)
24 February 2004Return made up to 17/12/03; full list of members (7 pages)
24 February 2004Registered office changed on 24/02/04 from: c/o j bruce andrew & co ca glenfield auction market glenfield road paisley PA2 8TF (1 page)
17 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
17 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
10 January 2003Return made up to 17/12/02; full list of members (7 pages)
10 January 2003Return made up to 17/12/02; full list of members (7 pages)
13 March 2002Return made up to 17/12/01; full list of members (6 pages)
13 March 2002Return made up to 17/12/01; full list of members (6 pages)
15 January 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
15 January 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
15 January 2001Return made up to 17/12/00; full list of members (6 pages)
15 January 2001Return made up to 17/12/00; full list of members (6 pages)
20 December 2000Full accounts made up to 31 May 2000 (17 pages)
20 December 2000Full accounts made up to 31 May 2000 (17 pages)
22 March 2000Full accounts made up to 31 May 1999 (16 pages)
22 March 2000Full accounts made up to 31 May 1999 (16 pages)
5 January 2000Return made up to 17/12/99; full list of members (6 pages)
5 January 2000Return made up to 17/12/99; full list of members (6 pages)
24 March 1999Full accounts made up to 31 May 1998 (16 pages)
24 March 1999Full accounts made up to 31 May 1998 (16 pages)
15 February 1999Return made up to 17/12/98; no change of members (4 pages)
15 February 1999Return made up to 17/12/98; no change of members (4 pages)
18 February 1998Full accounts made up to 31 May 1997 (15 pages)
18 February 1998Full accounts made up to 31 May 1997 (15 pages)
13 January 1998Return made up to 17/12/97; no change of members (4 pages)
13 January 1998Return made up to 17/12/97; no change of members (4 pages)
17 March 1997Full accounts made up to 31 May 1996 (16 pages)
17 March 1997Full accounts made up to 31 May 1996 (16 pages)
17 December 1996Return made up to 17/12/96; full list of members (6 pages)
17 December 1996Return made up to 17/12/96; full list of members (6 pages)
15 March 1996Full accounts made up to 31 May 1995 (15 pages)
15 March 1996Full accounts made up to 31 May 1995 (15 pages)
12 December 1995Return made up to 17/12/95; no change of members (4 pages)
12 December 1995Return made up to 17/12/95; no change of members (4 pages)
15 July 1995Particulars of mortgage/charge (3 pages)
13 July 1995Partic of mort/charge * (10 pages)
13 July 1995Partic of mort/charge * (10 pages)
16 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)