Company NameMilmar Homes Limited
Company StatusDissolved
Company NumberSC109148
CategoryPrivate Limited Company
Incorporation Date11 February 1988(36 years, 2 months ago)
Dissolution Date27 September 2016 (7 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameEuan James Miller
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2014(26 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 27 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 South Methven Street
Perth
Perthshire
PH1 5ES
Scotland
Director NameRoss John Marquis Miller
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2014(26 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 27 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 South Methven Street
Perth
Perthshire
PH1 5ES
Scotland
Director NameStuart Sloss Miller
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2014(26 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 27 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 South Methven Street
Perth
Perthshire
PH1 5ES
Scotland
Secretary NameMcCash & Hunter Llp (Corporation)
StatusClosed
Appointed15 October 2008(20 years, 8 months after company formation)
Appointment Duration7 years, 11 months (closed 27 September 2016)
Correspondence Address25 South Methven Street
Perth
Perthshire
PH1 5ES
Scotland
Director NameSheila Margaret Miller
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1989(1 year after company formation)
Appointment Duration16 years, 1 month (resigned 02 April 2005)
RoleFarmer
Correspondence AddressWhitefold Farm
Auchterarder
Perthshire
PH3 1DZ
Scotland
Director NameJames Sloss Miller
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1989(1 year after company formation)
Appointment Duration25 years, 9 months (resigned 24 November 2014)
RoleFarmer
Country of ResidenceScotland
Correspondence Address25 South Methven Street
Perth
Perthshire
PH1 5ES
Scotland
Secretary NameSheila Margaret Miller
NationalityBritish
StatusResigned
Appointed10 February 1989(1 year after company formation)
Appointment Duration16 years, 1 month (resigned 02 April 2005)
RoleCompany Director
Correspondence AddressWhitefold Farm
Auchterarder
Perthshire
PH3 1DZ
Scotland
Director NameMcCash & Hunter Llp (Corporation)
StatusResigned
Appointed15 January 2009(20 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 June 2014)
Correspondence Address25 South Methven Street
Perth
Perthshire
PH1 5ES
Scotland

Location

Registered Address25 South Methven Street
Perth
Perthshire
PH1 5ES
Scotland
ConstituencyPerth and North Perthshire
WardPerth City South

Shareholders

40k at £1James Sloss Miller
100.00%
Ordinary

Financials

Year2014
Net Worth£6,586
Cash£4,492
Current Liabilities£102,709

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

23 January 1989Delivered on: 9 February 1989
Satisfied on: 10 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
30 June 2016Application to strike the company off the register (3 pages)
30 June 2016Application to strike the company off the register (3 pages)
14 July 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
14 July 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
2 July 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 40,002
(4 pages)
2 July 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 40,002
(4 pages)
16 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
16 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
9 January 2015Termination of appointment of James Sloss Miller as a director on 24 November 2014 (1 page)
9 January 2015Termination of appointment of James Sloss Miller as a director on 24 November 2014 (1 page)
7 January 2015Appointment of Ross John Marquis Miller as a director on 15 December 2014 (3 pages)
7 January 2015Appointment of Euan James Miller as a director on 15 December 2014 (3 pages)
7 January 2015Appointment of Euan James Miller as a director on 15 December 2014 (3 pages)
7 January 2015Appointment of Stuart Sloss Miller as a director on 15 December 2014 (3 pages)
7 January 2015Appointment of Stuart Sloss Miller as a director on 15 December 2014 (3 pages)
7 January 2015Appointment of Ross John Marquis Miller as a director on 15 December 2014 (3 pages)
25 June 2014Termination of appointment of Mccash & Hunter Llp as a director (1 page)
25 June 2014Termination of appointment of Mccash & Hunter Llp as a director (1 page)
10 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 40,002
(4 pages)
10 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 40,002
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
3 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
3 June 2013Director's details changed for James Sloss Miller on 29 August 2010 (2 pages)
3 June 2013Director's details changed for James Sloss Miller on 29 August 2010 (2 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
29 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
30 May 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
30 May 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
24 June 2010Director's details changed for James Sloss Miller on 1 January 2010 (2 pages)
24 June 2010Director's details changed for James Sloss Miller on 1 January 2010 (2 pages)
24 June 2010Director's details changed for Mccash & Hunter Llp on 1 January 2010 (2 pages)
24 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
24 June 2010Secretary's details changed for Mccash & Hunter Llp on 1 January 2010 (2 pages)
24 June 2010Director's details changed for Mccash & Hunter Llp on 1 January 2010 (2 pages)
24 June 2010Secretary's details changed for Mccash & Hunter Llp on 1 January 2010 (2 pages)
24 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Mccash & Hunter Llp on 1 January 2010 (2 pages)
24 June 2010Director's details changed for James Sloss Miller on 1 January 2010 (2 pages)
24 June 2010Secretary's details changed for Mccash & Hunter Llp on 1 January 2010 (2 pages)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
31 January 2010Total exemption small company accounts made up to 31 May 2008 (5 pages)
31 January 2010Total exemption small company accounts made up to 31 May 2008 (5 pages)
3 June 2009Return made up to 28/05/09; full list of members (3 pages)
3 June 2009Return made up to 28/05/09; full list of members (3 pages)
15 January 2009Director appointed mccash & hunter LLP (1 page)
15 January 2009Director appointed mccash & hunter LLP (1 page)
10 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
14 November 2008Return made up to 28/05/08; full list of members (3 pages)
14 November 2008Return made up to 28/05/08; full list of members (3 pages)
20 October 2008Registered office changed on 20/10/2008 from whitefold farm auchterarder perthshire perthshire PH3 1LZ (1 page)
20 October 2008Secretary appointed mccash & hunter LLP (2 pages)
20 October 2008Secretary appointed mccash & hunter LLP (2 pages)
20 October 2008Registered office changed on 20/10/2008 from whitefold farm auchterarder perthshire perthshire PH3 1LZ (1 page)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
21 August 2007Return made up to 28/05/07; no change of members (7 pages)
21 August 2007Return made up to 28/05/07; no change of members (7 pages)
5 March 2007Secretary resigned;director resigned (1 page)
5 March 2007Secretary resigned;director resigned (1 page)
30 October 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
30 October 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
30 October 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
30 October 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
28 September 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
28 September 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
6 September 2005Return made up to 28/05/05; full list of members (7 pages)
6 September 2005Return made up to 28/05/05; full list of members (7 pages)
26 October 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
26 October 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
30 July 2004Return made up to 28/05/04; full list of members (7 pages)
30 July 2004Return made up to 28/05/04; full list of members (7 pages)
2 December 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
2 December 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
22 November 2003Return made up to 28/05/03; full list of members (7 pages)
22 November 2003Return made up to 28/05/03; full list of members (7 pages)
20 January 2003Return made up to 28/05/02; full list of members (7 pages)
20 January 2003Return made up to 28/05/02; full list of members (7 pages)
5 March 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
5 March 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
30 May 2001Return made up to 28/05/01; full list of members (6 pages)
30 May 2001Return made up to 28/05/01; full list of members (6 pages)
22 January 2001Accounts for a small company made up to 31 May 2000 (4 pages)
22 January 2001Accounts for a small company made up to 31 May 2000 (4 pages)
27 June 2000Return made up to 28/05/00; full list of members (6 pages)
27 June 2000Return made up to 28/05/00; full list of members (6 pages)
12 May 2000Accounts for a small company made up to 31 May 1999 (3 pages)
12 May 2000Accounts for a small company made up to 31 May 1999 (3 pages)
6 July 1999Return made up to 28/05/99; full list of members (6 pages)
6 July 1999Return made up to 28/05/99; full list of members (6 pages)
8 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
8 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
16 June 1998Return made up to 28/05/98; full list of members (6 pages)
16 June 1998Return made up to 28/05/98; full list of members (6 pages)
24 March 1998Ad 13/03/98--------- £ si 40000@1=40000 £ ic 2/40002 (2 pages)
24 March 1998Ad 13/03/98--------- £ si 40000@1=40000 £ ic 2/40002 (2 pages)
18 March 1998Accounts for a small company made up to 31 May 1997 (4 pages)
18 March 1998Accounts for a small company made up to 31 May 1997 (4 pages)
1 December 1997Return made up to 28/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 December 1997Return made up to 28/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 March 1997Accounts for a small company made up to 31 May 1996 (4 pages)
12 March 1997Accounts for a small company made up to 31 May 1996 (4 pages)
22 July 1996Return made up to 28/05/96; no change of members (4 pages)
22 July 1996Return made up to 28/05/96; no change of members (4 pages)
26 March 1996Accounts for a small company made up to 31 May 1995 (5 pages)
26 March 1996Accounts for a small company made up to 31 May 1995 (5 pages)
30 November 1995Return made up to 28/05/95; full list of members (6 pages)
30 November 1995Return made up to 28/05/95; full list of members (6 pages)
9 February 1989Partic of mort/charge 1630 (3 pages)
9 February 1989Partic of mort/charge 1630 (3 pages)
11 February 1988Incorporation (18 pages)
11 February 1988Incorporation (18 pages)