Glasgow
G14 0LG
Scotland
Director Name | Mr Owen Hayes Ritchie |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2008(24 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 11 July 2018) |
Role | Estimator |
Country of Residence | Scotland |
Correspondence Address | 69 Sandhead Terrace Blantyre Glasgow G72 0JH Scotland |
Director Name | Mr Alan Thomas Hilditch |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 2008(24 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 11 July 2018) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 92 Switchback Road Bearsden Glasgow G61 1AQ Scotland |
Director Name | Mr Jack Morton Breckenridge |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2010(25 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 11 July 2018) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 25 Bothwell Street Glasgow G2 6NL Scotland |
Secretary Name | Mr Jack Breckenridge |
---|---|
Status | Closed |
Appointed | 31 December 2010(26 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 11 July 2018) |
Role | Company Director |
Correspondence Address | 25 Bothwell Street Glasgow G2 6NL Scotland |
Director Name | Stuart William Miller |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1989(4 years, 10 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 31 December 2010) |
Role | Roofing Contractor |
Country of Residence | Scotland |
Correspondence Address | 22 Warlock Road Bridge Of Weir Renfrewshire PA11 3PZ Scotland |
Director Name | Mrs Isobella Wilson |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1989(4 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 May 1999) |
Role | Co Secretary |
Correspondence Address | West Lodge Linburn Erskine Renfrewshire PA8 6AW Scotland |
Secretary Name | Mrs Isobella Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1989(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 April 1994) |
Role | Company Director |
Correspondence Address | West Lodge Linburn Erskine Renfrewshire PA8 6AW Scotland |
Secretary Name | Joan Carroll McAllen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(9 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 March 1995) |
Role | Company Director |
Correspondence Address | 93 Duntochter Road Parkhal Clydebank G81 3LT Scotland |
Secretary Name | Stuart William Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1998(14 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 19 April 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Warlock Road Bridge Of Weir Renfrewshire PA11 3PZ Scotland |
Director Name | Mr David Robert Thomson |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(14 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 December 2010) |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | 73 Leander Crescent Renfrew Renfrewshire PA4 0XQ Scotland |
Secretary Name | Mrs Joan Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(14 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 December 2010) |
Role | Office Manager |
Country of Residence | Scotland |
Correspondence Address | 93 Duntocher Road Clydebank Dunbartonshire G81 3LT Scotland |
Director Name | Mrs Joan Johnston |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 93 Duntocher Road Clydebank Dunbartonshire G81 3LT Scotland |
Website | miller-roofing.com |
---|---|
Email address | [email protected] |
Telephone | 0141 9413663 |
Telephone region | Glasgow |
Registered Address | 25 Bothwell Street Glasgow G2 6NL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £486,750 |
Cash | £291 |
Current Liabilities | £1,440,933 |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
11 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 April 2018 | Notice of final meeting of creditors (8 pages) |
31 October 2014 | Notice of winding up order (1 page) |
31 October 2014 | Court order notice of winding up (1 page) |
31 October 2014 | Notice of winding up order (1 page) |
31 October 2014 | Registered 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 2014 | Court order notice of winding up (1 page) |
31 October 2014 | Registered 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 2014 | Appointment of a provisional liquidator (1 page) |
13 October 2014 | Appointment of a provisional liquidator (1 page) |
27 March 2014 | Accounts for a small company made up to 31 July 2013 (8 pages) |
27 March 2014 | Accounts for a small company made up to 31 July 2013 (8 pages) |
14 March 2014 | Alterations to a floating charge (20 pages) |
14 March 2014 | Alterations to a floating charge (20 pages) |
8 March 2014 | Alterations to floating charge 2 (19 pages) |
8 March 2014 | Alterations to floating charge 2 (19 pages) |
8 February 2014 | Alterations to a floating charge (21 pages) |
8 February 2014 | Alterations to a floating charge (21 pages) |
9 December 2013 | Registration of charge 0879630006 (9 pages) |
9 December 2013 | Registration of charge 0879630006 (9 pages) |
6 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
17 January 2013 | Accounts for a small company made up to 31 July 2012 (8 pages) |
17 January 2013 | Accounts for a small company made up to 31 July 2012 (8 pages) |
29 November 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (6 pages) |
29 November 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Accounts for a small company made up to 31 July 2011 (8 pages) |
16 March 2012 | Accounts for a small company made up to 31 July 2011 (8 pages) |
5 January 2012 | Annual return made up to 25 November 2011 with a full list of shareholders (6 pages) |
5 January 2012 | Annual return made up to 25 November 2011 with a full list of shareholders (6 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 January 2011 | Accounts for a small company made up to 31 July 2010 (8 pages) |
12 January 2011 | Accounts for a small company made up to 31 July 2010 (8 pages) |
6 January 2011 | Termination of appointment of Stuart Miller as a director (1 page) |
6 January 2011 | Termination of appointment of Stuart Miller as a director (1 page) |
6 January 2011 | Termination of appointment of Joan Johnston as a secretary (1 page) |
6 January 2011 | Appointment of Mr Jack Breckenridge as a secretary (1 page) |
6 January 2011 | Termination of appointment of Joan Johnston as a secretary (1 page) |
6 January 2011 | Termination of appointment of Joan Johnston as a director (1 page) |
6 January 2011 | Appointment of Mr Jack Breckenridge as a secretary (1 page) |
6 January 2011 | Termination of appointment of Joan Johnston as a director (1 page) |
6 January 2011 | Termination of appointment of David Thomson as a director (1 page) |
6 January 2011 | Termination of appointment of David Thomson as a director (1 page) |
26 November 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (9 pages) |
26 November 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (9 pages) |
6 August 2010 | Appointment of Mr Jack Morton Breckenridge as a director (2 pages) |
6 August 2010 | Appointment of Mr Jack Morton Breckenridge as a director (2 pages) |
7 January 2010 | Director's details changed for Mr Alan Thomas Hilditch on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Alan Thomas Hilditch on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (7 pages) |
7 January 2010 | Director's details changed for Mrs Joan Johnston on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mrs Joan Johnston on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Alan Thomas Hilditch on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mrs Joan Johnston on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (7 pages) |
20 December 2009 | Accounts for a small company made up to 31 July 2009 (8 pages) |
20 December 2009 | Accounts for a small company made up to 31 July 2009 (8 pages) |
5 December 2008 | Accounts for a small company made up to 31 July 2008 (8 pages) |
5 December 2008 | Accounts for a small company made up to 31 July 2008 (8 pages) |
4 December 2008 | Return made up to 25/11/08; full list of members (5 pages) |
4 December 2008 | Return made up to 25/11/08; full list of members (5 pages) |
20 November 2008 | Director appointed mr alan hilditch (1 page) |
20 November 2008 | Director appointed mr alan hilditch (1 page) |
11 September 2008 | Director appointed mrs joan carroll johnston (1 page) |
11 September 2008 | Director appointed mr owen ritchie (1 page) |
11 September 2008 | Director appointed mr peter johnston (1 page) |
11 September 2008 | Director appointed mr owen ritchie (1 page) |
11 September 2008 | Director appointed mr peter johnston (1 page) |
11 September 2008 | Director appointed mrs joan carroll johnston (1 page) |
30 November 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
30 November 2007 | Return made up to 25/11/07; full list of members (2 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
30 November 2007 | Return made up to 25/11/07; full list of members (2 pages) |
29 December 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
29 December 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
19 December 2006 | Return made up to 25/11/06; full list of members (7 pages) |
19 December 2006 | Return made up to 25/11/06; full list of members (7 pages) |
23 December 2005 | Return made up to 25/11/05; full list of members (7 pages) |
23 December 2005 | Return made up to 25/11/05; full list of members (7 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
13 March 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
13 March 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
3 March 2005 | Registered office changed on 03/03/05 from: unit 3,beardmore place clydebank industrial estate clydebank glasgow G81 4HS (1 page) |
3 March 2005 | Registered office changed on 03/03/05 from: unit 3,beardmore place clydebank industrial estate clydebank glasgow G81 4HS (1 page) |
2 December 2004 | Return made up to 25/11/04; full list of members (8 pages) |
2 December 2004 | Return made up to 25/11/04; full list of members (8 pages) |
23 February 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
23 February 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
8 December 2003 | Return made up to 25/11/03; full list of members (7 pages) |
8 December 2003 | Return made up to 25/11/03; full list of members (7 pages) |
6 February 2003 | Return made up to 25/11/02; full list of members (7 pages) |
6 February 2003 | Accounts for a small company made up to 31 July 2002 (8 pages) |
6 February 2003 | Accounts for a small company made up to 31 July 2002 (8 pages) |
6 February 2003 | Return made up to 25/11/02; full list of members (7 pages) |
23 December 2001 | Accounts for a small company made up to 31 July 2001 (8 pages) |
23 December 2001 | Accounts for a small company made up to 31 July 2001 (8 pages) |
27 November 2001 | Return made up to 25/11/01; full list of members (6 pages) |
27 November 2001 | Return 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 2000 | Resolutions
|
17 December 2000 | Return made up to 25/11/00; full list of members (6 pages) |
17 December 2000 | Resolutions
|
17 December 2000 | Return made up to 25/11/00; full list of members (6 pages) |
1 December 2000 | Accounts for a small company made up to 31 July 2000 (8 pages) |
1 December 2000 | Accounts for a small company made up to 31 July 2000 (8 pages) |
28 January 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
28 January 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
1 December 1999 | Secretary resigned (1 page) |
1 December 1999 | Return made up to 25/11/99; full list of members (7 pages) |
1 December 1999 | Secretary resigned (1 page) |
1 December 1999 | Return made up to 25/11/99; full list of members (7 pages) |
9 May 1999 | New director appointed (2 pages) |
9 May 1999 | New director appointed (2 pages) |
9 May 1999 | New secretary appointed (2 pages) |
9 May 1999 | Director resigned (1 page) |
9 May 1999 | New secretary appointed (2 pages) |
9 May 1999 | Director resigned (1 page) |
14 December 1998 | Accounts for a small company made up to 31 July 1998 (7 pages) |
14 December 1998 | Accounts for a small company made up to 31 July 1998 (7 pages) |
2 December 1998 | Return made up to 25/11/98; no change of members (4 pages) |
2 December 1998 | Return made up to 25/11/98; no change of members (4 pages) |
27 November 1998 | Secretary resigned (1 page) |
27 November 1998 | Secretary resigned (1 page) |
27 November 1998 | New secretary appointed (2 pages) |
27 November 1998 | New secretary appointed (2 pages) |
1 February 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
1 February 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
13 January 1998 | Return made up to 16/12/97; full list of members
|
13 January 1998 | Return made up to 16/12/97; full list of members
|
21 December 1997 | New secretary appointed (2 pages) |
21 December 1997 | New secretary appointed (2 pages) |
29 July 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
29 July 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
29 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
29 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
10 May 1996 | Partic of mort/charge * (5 pages) |
10 May 1996 | Partic of mort/charge * (5 pages) |
8 May 1996 | Accounts made up to 31 July 1995 (13 pages) |
8 May 1996 | Accounts made up to 31 July 1995 (13 pages) |
1 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 June 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
1 June 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
23 June 1987 | Resolutions
|
23 June 1987 | Resolutions
|
10 May 1984 | Incorporation (20 pages) |
10 May 1984 | Incorporation (20 pages) |