Company NameMillar Marine Services Limited
Company StatusDissolved
Company NumberSC194300
CategoryPrivate Limited Company
Incorporation Date12 March 1999(25 years, 1 month ago)
Dissolution Date10 September 2019 (4 years, 7 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Douglas Millar
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1999(same day as company formation)
RoleMarine Consultant
Country of ResidenceScotland
Correspondence Address15a Rubislaw Den South
Aberdeen
AB15 4BD
Scotland
Secretary NameDentons Secretaries Limited (Corporation)
StatusClosed
Appointed23 October 2017(18 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 10 September 2019)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameStephen Barclay Welsh
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1999(same day as company formation)
RoleSolicitor
Correspondence Address18 - 20 Queens Road
Aberdeen
AB15 4ZT
Scotland
Secretary NameIAIN Smith & Company (Corporation)
StatusResigned
Appointed12 March 1999(same day as company formation)
Correspondence Address18-20 Queen's Road
Aberdeen
Grampian
AB15 4ZT
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed12 November 2007(8 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 23 October 2017)
Correspondence AddressThe Capitol 431 Union Street
Aberdeen
AB11 6DA
Scotland

Location

Registered AddressThe Capitol
431 Union Street
Aberdeen
AB11 6DA
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Douglas Millar
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,747
Cash£3,313
Current Liabilities£17,656

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

10 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2019First Gazette notice for voluntary strike-off (1 page)
17 June 2019Application to strike the company off the register (3 pages)
12 June 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
19 March 2019Confirmation statement made on 12 March 2019 with updates (4 pages)
22 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
23 March 2018Confirmation statement made on 12 March 2018 with updates (4 pages)
6 November 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 23 October 2017 (1 page)
6 November 2017Appointment of Dentons Secretaries Limited as a secretary on 23 October 2017 (2 pages)
6 November 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 23 October 2017 (1 page)
6 November 2017Appointment of Dentons Secretaries Limited as a secretary on 23 October 2017 (2 pages)
1 September 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
1 September 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
23 May 2017Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE to The Capitol 431 Union Street Aberdeen AB11 6DA on 23 May 2017 (1 page)
23 May 2017Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE to The Capitol 431 Union Street Aberdeen AB11 6DA on 23 May 2017 (1 page)
20 May 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
20 May 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
17 May 2017Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017 (1 page)
17 May 2017Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017 (1 page)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(4 pages)
14 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(4 pages)
4 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(4 pages)
9 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(4 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(4 pages)
9 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(4 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
27 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 March 2009Return made up to 12/03/09; full list of members (3 pages)
12 March 2009Return made up to 12/03/09; full list of members (3 pages)
29 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 March 2008Return made up to 12/03/08; full list of members (3 pages)
19 March 2008Director's change of particulars / douglas miller / 11/03/2008 (1 page)
19 March 2008Return made up to 12/03/08; full list of members (3 pages)
19 March 2008Director's change of particulars / douglas miller / 11/03/2008 (1 page)
15 November 2007Secretary resigned (1 page)
15 November 2007Registered office changed on 15/11/07 from: 20 queens road aberdeen AB15 4ZT (1 page)
15 November 2007New secretary appointed (1 page)
15 November 2007Registered office changed on 15/11/07 from: 20 queens road aberdeen AB15 4ZT (1 page)
15 November 2007New secretary appointed (1 page)
15 November 2007Secretary resigned (1 page)
3 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 April 2007Return made up to 12/03/07; full list of members (2 pages)
4 April 2007Return made up to 12/03/07; full list of members (2 pages)
10 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 June 2006Return made up to 28/02/06; full list of members (9 pages)
16 June 2006Return made up to 28/02/06; full list of members (9 pages)
16 June 2006Return made up to 28/02/05; full list of members (9 pages)
16 June 2006Director's particulars changed (1 page)
16 June 2006Return made up to 28/02/05; full list of members (9 pages)
16 June 2006Director's particulars changed (1 page)
6 July 2005Compulsory strike-off action has been discontinued (1 page)
6 July 2005Compulsory strike-off action has been discontinued (1 page)
1 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 May 2005First Gazette notice for compulsory strike-off (1 page)
13 May 2005First Gazette notice for compulsory strike-off (1 page)
17 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 March 2003Return made up to 12/03/03; full list of members (5 pages)
22 March 2003Return made up to 12/03/03; full list of members (5 pages)
17 May 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
17 May 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
9 April 2002Return made up to 12/03/02; full list of members (5 pages)
9 April 2002Return made up to 12/03/02; full list of members (5 pages)
6 June 2001Accounts for a small company made up to 31 March 2001 (4 pages)
6 June 2001Accounts for a small company made up to 31 March 2001 (4 pages)
23 March 2001Return made up to 12/03/01; full list of members (5 pages)
23 March 2001Return made up to 12/03/01; full list of members (5 pages)
25 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
25 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
30 March 2000Return made up to 12/03/00; full list of members (5 pages)
30 March 2000Return made up to 12/03/00; full list of members (5 pages)
21 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 March 1999New director appointed (2 pages)
22 March 1999Director resigned (1 page)
22 March 1999New director appointed (2 pages)
22 March 1999Director resigned (1 page)
12 March 1999Incorporation (35 pages)
12 March 1999Incorporation (35 pages)