Bridge Of Weir
Renfrewshire
PA11 3BE
Scotland
Secretary Name | Ruth Anne Williamson Miller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 December 1988(12 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months (closed 20 April 2021) |
Role | Company Director |
Correspondence Address | Linden Lea Bridge Of Weir Renfrewshire PA11 3BE Scotland |
Director Name | Ruth Anne Williamson Miller |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1988(12 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 19 December 1992) |
Role | School Teacher |
Correspondence Address | Linden Lea Bridge Of Weir Renfrewshire PA11 3BE Scotland |
Website | millerross.com |
---|
Registered Address | 21 Forbes Place Paisley PA1 1UT Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley East & Ralston |
Address Matches | Over 200 other UK companies use this postal address |
9k at £1 | Charles J.h Miller 60.00% Ordinary |
---|---|
1000 at £1 | Susan Miller 6.67% Ordinary |
3k at £1 | Ruth Ann Miller 20.00% Ordinary |
2k at £1 | Steven C.m Miller 13.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,855 |
Cash | £22,010 |
Current Liabilities | £29,244 |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
10 July 1995 | Delivered 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 |
---|
20 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2021 | Application to strike the company off the register (3 pages) |
18 December 2020 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
19 February 2020 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
3 July 2019 | Satisfaction of charge 1 in full (3 pages) |
3 June 2019 | Registered 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 2019 | Total exemption full accounts made up to 31 May 2018 (15 pages) |
7 January 2019 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
23 September 2017 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
23 September 2017 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
20 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
7 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
8 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
15 July 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
17 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
9 October 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
16 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
28 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
28 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
29 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
31 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
31 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
31 December 2009 | Director's details changed for Charles John Hutton Miller on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Charles John Hutton Miller on 31 December 2009 (2 pages) |
21 January 2009 | Return made up to 17/12/08; full list of members (4 pages) |
21 January 2009 | Return made up to 17/12/08; full list of members (4 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
20 December 2007 | Return made up to 17/12/07; full list of members (3 pages) |
20 December 2007 | Return made up to 17/12/07; full list of members (3 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
30 January 2007 | Return made up to 17/12/06; full list of members (3 pages) |
30 January 2007 | Return made up to 17/12/06; full list of members (3 pages) |
17 February 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
17 February 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
26 January 2006 | Return made up to 17/12/05; full list of members (3 pages) |
26 January 2006 | Return made up to 17/12/05; full list of members (3 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
17 January 2005 | Return made up to 17/12/04; full list of members (7 pages) |
17 January 2005 | Return made up to 17/12/04; full list of members (7 pages) |
26 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
26 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
24 February 2004 | Registered 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 2004 | Return made up to 17/12/03; full list of members (7 pages) |
24 February 2004 | Return made up to 17/12/03; full list of members (7 pages) |
24 February 2004 | Registered 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 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
17 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
10 January 2003 | Return made up to 17/12/02; full list of members (7 pages) |
10 January 2003 | Return made up to 17/12/02; full list of members (7 pages) |
13 March 2002 | Return made up to 17/12/01; full list of members (6 pages) |
13 March 2002 | Return made up to 17/12/01; full list of members (6 pages) |
15 January 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
15 January 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
15 January 2001 | Return made up to 17/12/00; full list of members (6 pages) |
15 January 2001 | Return made up to 17/12/00; full list of members (6 pages) |
20 December 2000 | Full accounts made up to 31 May 2000 (17 pages) |
20 December 2000 | Full accounts made up to 31 May 2000 (17 pages) |
22 March 2000 | Full accounts made up to 31 May 1999 (16 pages) |
22 March 2000 | Full accounts made up to 31 May 1999 (16 pages) |
5 January 2000 | Return made up to 17/12/99; full list of members (6 pages) |
5 January 2000 | Return made up to 17/12/99; full list of members (6 pages) |
24 March 1999 | Full accounts made up to 31 May 1998 (16 pages) |
24 March 1999 | Full accounts made up to 31 May 1998 (16 pages) |
15 February 1999 | Return made up to 17/12/98; no change of members (4 pages) |
15 February 1999 | Return made up to 17/12/98; no change of members (4 pages) |
18 February 1998 | Full accounts made up to 31 May 1997 (15 pages) |
18 February 1998 | Full accounts made up to 31 May 1997 (15 pages) |
13 January 1998 | Return made up to 17/12/97; no change of members (4 pages) |
13 January 1998 | Return made up to 17/12/97; no change of members (4 pages) |
17 March 1997 | Full accounts made up to 31 May 1996 (16 pages) |
17 March 1997 | Full accounts made up to 31 May 1996 (16 pages) |
17 December 1996 | Return made up to 17/12/96; full list of members (6 pages) |
17 December 1996 | Return made up to 17/12/96; full list of members (6 pages) |
15 March 1996 | Full accounts made up to 31 May 1995 (15 pages) |
15 March 1996 | Full accounts made up to 31 May 1995 (15 pages) |
12 December 1995 | Return made up to 17/12/95; no change of members (4 pages) |
12 December 1995 | Return made up to 17/12/95; no change of members (4 pages) |
15 July 1995 | Particulars of mortgage/charge (3 pages) |
13 July 1995 | Partic of mort/charge * (10 pages) |
13 July 1995 | Partic of mort/charge * (10 pages) |
16 June 1995 | Resolutions
|
16 June 1995 | Resolutions
|