Company NameMiller Roofing Limited
Company StatusDissolved
Company NumberSC087963
CategoryPrivate Limited Company
Incorporation Date10 May 1984(39 years, 11 months ago)
Dissolution Date11 July 2018 (5 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Peter Johnston
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2008(24 years, 2 months after company formation)
Appointment Duration9 years, 11 months (closed 11 July 2018)
RoleContracts Director
Country of ResidenceScotland
Correspondence Address8 Mellerstain Grove
Glasgow
G14 0LG
Scotland
Director NameMr Owen Hayes Ritchie
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2008(24 years, 2 months after company formation)
Appointment Duration9 years, 11 months (closed 11 July 2018)
RoleEstimator
Country of ResidenceScotland
Correspondence Address69 Sandhead Terrace
Blantyre
Glasgow
G72 0JH
Scotland
Director NameMr Alan Thomas Hilditch
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2008(24 years, 6 months after company formation)
Appointment Duration9 years, 7 months (closed 11 July 2018)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address92 Switchback Road
Bearsden
Glasgow
G61 1AQ
Scotland
Director NameMr Jack Morton Breckenridge
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2010(25 years, 10 months after company formation)
Appointment Duration8 years, 4 months (closed 11 July 2018)
RoleAccountant
Country of ResidenceScotland
Correspondence Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
Secretary NameMr Jack Breckenridge
StatusClosed
Appointed31 December 2010(26 years, 8 months after company formation)
Appointment Duration7 years, 6 months (closed 11 July 2018)
RoleCompany Director
Correspondence Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
Director NameStuart William Miller
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1989(4 years, 10 months after company formation)
Appointment Duration21 years, 9 months (resigned 31 December 2010)
RoleRoofing Contractor
Country of ResidenceScotland
Correspondence Address22 Warlock Road
Bridge Of Weir
Renfrewshire
PA11 3PZ
Scotland
Director NameMrs Isobella Wilson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1989(4 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 May 1999)
RoleCo Secretary
Correspondence AddressWest Lodge Linburn
Erskine
Renfrewshire
PA8 6AW
Scotland
Secretary NameMrs Isobella Wilson
NationalityBritish
StatusResigned
Appointed13 March 1989(4 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 April 1994)
RoleCompany Director
Correspondence AddressWest Lodge Linburn
Erskine
Renfrewshire
PA8 6AW
Scotland
Secretary NameJoan Carroll McAllen
NationalityBritish
StatusResigned
Appointed19 April 1994(9 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 March 1995)
RoleCompany Director
Correspondence Address93 Duntochter Road
Parkhal
Clydebank
G81 3LT
Scotland
Secretary NameStuart William Miller
NationalityBritish
StatusResigned
Appointed19 November 1998(14 years, 6 months after company formation)
Appointment Duration5 months (resigned 19 April 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Warlock Road
Bridge Of Weir
Renfrewshire
PA11 3PZ
Scotland
Director NameMr David Robert Thomson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(14 years, 11 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 December 2010)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address73 Leander Crescent
Renfrew
Renfrewshire
PA4 0XQ
Scotland
Secretary NameMrs Joan Johnston
NationalityBritish
StatusResigned
Appointed01 May 1999(14 years, 11 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 December 2010)
RoleOffice Manager
Country of ResidenceScotland
Correspondence Address93 Duntocher Road
Clydebank
Dunbartonshire
G81 3LT
Scotland
Director NameMrs Joan Johnston
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(24 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address93 Duntocher Road
Clydebank
Dunbartonshire
G81 3LT
Scotland

Contact

Websitemiller-roofing.com
Email address[email protected]
Telephone0141 9413663
Telephone regionGlasgow

Location

Registered Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£486,750
Cash£291
Current Liabilities£1,440,933

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

11 July 2018Final Gazette dissolved following liquidation (1 page)
11 April 2018Notice of final meeting of creditors (8 pages)
31 October 2014Notice of winding up order (1 page)
31 October 2014Court order notice of winding up (1 page)
31 October 2014Notice of winding up order (1 page)
31 October 2014Registered office address changed from Unit 7, Alpha Centre South Douglas Street Clydebank Dunbartonshire G81 1PD to 25 Bothwell Street Glasgow G2 6NL on 31 October 2014 (2 pages)
31 October 2014Court order notice of winding up (1 page)
31 October 2014Registered office address changed from Unit 7, Alpha Centre South Douglas Street Clydebank Dunbartonshire G81 1PD to 25 Bothwell Street Glasgow G2 6NL on 31 October 2014 (2 pages)
13 October 2014Appointment of a provisional liquidator (1 page)
13 October 2014Appointment of a provisional liquidator (1 page)
27 March 2014Accounts for a small company made up to 31 July 2013 (8 pages)
27 March 2014Accounts for a small company made up to 31 July 2013 (8 pages)
14 March 2014Alterations to a floating charge (20 pages)
14 March 2014Alterations to a floating charge (20 pages)
8 March 2014Alterations to floating charge 2 (19 pages)
8 March 2014Alterations to floating charge 2 (19 pages)
8 February 2014Alterations to a floating charge (21 pages)
8 February 2014Alterations to a floating charge (21 pages)
9 December 2013Registration of charge 0879630006 (9 pages)
9 December 2013Registration of charge 0879630006 (9 pages)
6 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 9,900
(6 pages)
6 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 9,900
(6 pages)
17 January 2013Accounts for a small company made up to 31 July 2012 (8 pages)
17 January 2013Accounts for a small company made up to 31 July 2012 (8 pages)
29 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (6 pages)
29 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (6 pages)
16 March 2012Accounts for a small company made up to 31 July 2011 (8 pages)
16 March 2012Accounts for a small company made up to 31 July 2011 (8 pages)
5 January 2012Annual return made up to 25 November 2011 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 25 November 2011 with a full list of shareholders (6 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 January 2011Accounts for a small company made up to 31 July 2010 (8 pages)
12 January 2011Accounts for a small company made up to 31 July 2010 (8 pages)
6 January 2011Termination of appointment of Stuart Miller as a director (1 page)
6 January 2011Termination of appointment of Stuart Miller as a director (1 page)
6 January 2011Termination of appointment of Joan Johnston as a secretary (1 page)
6 January 2011Appointment of Mr Jack Breckenridge as a secretary (1 page)
6 January 2011Termination of appointment of Joan Johnston as a secretary (1 page)
6 January 2011Termination of appointment of Joan Johnston as a director (1 page)
6 January 2011Appointment of Mr Jack Breckenridge as a secretary (1 page)
6 January 2011Termination of appointment of Joan Johnston as a director (1 page)
6 January 2011Termination of appointment of David Thomson as a director (1 page)
6 January 2011Termination of appointment of David Thomson as a director (1 page)
26 November 2010Annual return made up to 25 November 2010 with a full list of shareholders (9 pages)
26 November 2010Annual return made up to 25 November 2010 with a full list of shareholders (9 pages)
6 August 2010Appointment of Mr Jack Morton Breckenridge as a director (2 pages)
6 August 2010Appointment of Mr Jack Morton Breckenridge as a director (2 pages)
7 January 2010Director's details changed for Mr Alan Thomas Hilditch on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Alan Thomas Hilditch on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 25 November 2009 with a full list of shareholders (7 pages)
7 January 2010Director's details changed for Mrs Joan Johnston on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mrs Joan Johnston on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Alan Thomas Hilditch on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mrs Joan Johnston on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 25 November 2009 with a full list of shareholders (7 pages)
20 December 2009Accounts for a small company made up to 31 July 2009 (8 pages)
20 December 2009Accounts for a small company made up to 31 July 2009 (8 pages)
5 December 2008Accounts for a small company made up to 31 July 2008 (8 pages)
5 December 2008Accounts for a small company made up to 31 July 2008 (8 pages)
4 December 2008Return made up to 25/11/08; full list of members (5 pages)
4 December 2008Return made up to 25/11/08; full list of members (5 pages)
20 November 2008Director appointed mr alan hilditch (1 page)
20 November 2008Director appointed mr alan hilditch (1 page)
11 September 2008Director appointed mrs joan carroll johnston (1 page)
11 September 2008Director appointed mr owen ritchie (1 page)
11 September 2008Director appointed mr peter johnston (1 page)
11 September 2008Director appointed mr owen ritchie (1 page)
11 September 2008Director appointed mr peter johnston (1 page)
11 September 2008Director appointed mrs joan carroll johnston (1 page)
30 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
30 November 2007Return made up to 25/11/07; full list of members (2 pages)
30 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
30 November 2007Return made up to 25/11/07; full list of members (2 pages)
29 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
29 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
19 December 2006Return made up to 25/11/06; full list of members (7 pages)
19 December 2006Return made up to 25/11/06; full list of members (7 pages)
23 December 2005Return made up to 25/11/05; full list of members (7 pages)
23 December 2005Return made up to 25/11/05; full list of members (7 pages)
25 November 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
25 November 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
13 March 2005Accounts for a small company made up to 31 July 2004 (7 pages)
13 March 2005Accounts for a small company made up to 31 July 2004 (7 pages)
3 March 2005Registered office changed on 03/03/05 from: unit 3,beardmore place clydebank industrial estate clydebank glasgow G81 4HS (1 page)
3 March 2005Registered office changed on 03/03/05 from: unit 3,beardmore place clydebank industrial estate clydebank glasgow G81 4HS (1 page)
2 December 2004Return made up to 25/11/04; full list of members (8 pages)
2 December 2004Return made up to 25/11/04; full list of members (8 pages)
23 February 2004Accounts for a small company made up to 31 July 2003 (8 pages)
23 February 2004Accounts for a small company made up to 31 July 2003 (8 pages)
8 December 2003Return made up to 25/11/03; full list of members (7 pages)
8 December 2003Return made up to 25/11/03; full list of members (7 pages)
6 February 2003Return made up to 25/11/02; full list of members (7 pages)
6 February 2003Accounts for a small company made up to 31 July 2002 (8 pages)
6 February 2003Accounts for a small company made up to 31 July 2002 (8 pages)
6 February 2003Return made up to 25/11/02; full list of members (7 pages)
23 December 2001Accounts for a small company made up to 31 July 2001 (8 pages)
23 December 2001Accounts for a small company made up to 31 July 2001 (8 pages)
27 November 2001Return made up to 25/11/01; full list of members (6 pages)
27 November 2001Return made up to 25/11/01; full list of members (6 pages)
18 January 2001£ sr 100@1 01/05/99 (1 page)
18 January 2001£ sr 100@1 01/05/99 (1 page)
17 December 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
17 December 2000Return made up to 25/11/00; full list of members (6 pages)
17 December 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
17 December 2000Return made up to 25/11/00; full list of members (6 pages)
1 December 2000Accounts for a small company made up to 31 July 2000 (8 pages)
1 December 2000Accounts for a small company made up to 31 July 2000 (8 pages)
28 January 2000Accounts for a small company made up to 31 July 1999 (8 pages)
28 January 2000Accounts for a small company made up to 31 July 1999 (8 pages)
1 December 1999Secretary resigned (1 page)
1 December 1999Return made up to 25/11/99; full list of members (7 pages)
1 December 1999Secretary resigned (1 page)
1 December 1999Return made up to 25/11/99; full list of members (7 pages)
9 May 1999New director appointed (2 pages)
9 May 1999New director appointed (2 pages)
9 May 1999New secretary appointed (2 pages)
9 May 1999Director resigned (1 page)
9 May 1999New secretary appointed (2 pages)
9 May 1999Director resigned (1 page)
14 December 1998Accounts for a small company made up to 31 July 1998 (7 pages)
14 December 1998Accounts for a small company made up to 31 July 1998 (7 pages)
2 December 1998Return made up to 25/11/98; no change of members (4 pages)
2 December 1998Return made up to 25/11/98; no change of members (4 pages)
27 November 1998Secretary resigned (1 page)
27 November 1998Secretary resigned (1 page)
27 November 1998New secretary appointed (2 pages)
27 November 1998New secretary appointed (2 pages)
1 February 1998Accounts for a small company made up to 31 July 1997 (8 pages)
1 February 1998Accounts for a small company made up to 31 July 1997 (8 pages)
13 January 1998Return made up to 16/12/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 January 1998Return made up to 16/12/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 December 1997New secretary appointed (2 pages)
21 December 1997New secretary appointed (2 pages)
29 July 1997Accounts for a small company made up to 31 July 1996 (7 pages)
29 July 1997Accounts for a small company made up to 31 July 1996 (7 pages)
29 January 1997Return made up to 31/12/96; full list of members (6 pages)
29 January 1997Return made up to 31/12/96; full list of members (6 pages)
10 May 1996Partic of mort/charge * (5 pages)
10 May 1996Partic of mort/charge * (5 pages)
8 May 1996Accounts made up to 31 July 1995 (13 pages)
8 May 1996Accounts made up to 31 July 1995 (13 pages)
1 February 1996Return made up to 31/12/95; full list of members (6 pages)
1 February 1996Return made up to 31/12/95; full list of members (6 pages)
1 June 1995Accounts for a small company made up to 31 July 1994 (8 pages)
1 June 1995Accounts for a small company made up to 31 July 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
23 June 1987Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
23 June 1987Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
10 May 1984Incorporation (20 pages)
10 May 1984Incorporation (20 pages)