Company NameMiller (SSR) Ltd
Company StatusDissolved
Company NumberSC197464
CategoryPrivate Limited Company
Incorporation Date23 June 1999(24 years, 10 months ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)
Previous NameCX3 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Norman Ritchie Campbell
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address64 Oxford Avenue
Gourock
Renfrewshire
PA19 1UU
Scotland
Director NameColin Campbell
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(same day as company formation)
RoleCommercial Director
Country of ResidenceGb-Sct
Correspondence Address7 St Johns Road
Gourock
Renfrewshire
PA19 1PL
Scotland
Secretary NameColin Campbell
NationalityBritish
StatusResigned
Appointed23 June 1999(same day as company formation)
RoleCommercial Director
Country of ResidenceGb-Sct
Correspondence Address7 St Johns Road
Gourock
Renfrewshire
PA19 1PL
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 June 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address179a Dalrymple Street
Greenock
Renfrewshire
PA15 1BX
Scotland
ConstituencyInverclyde
WardInverclyde North
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Norman Campbell
100.00%
Ordinary

Financials

Year2014
Net Worth£212
Cash£7,186
Current Liabilities£7,195

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

17 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2019First Gazette notice for voluntary strike-off (1 page)
20 September 2019Application to strike the company off the register (3 pages)
20 August 2019First Gazette notice for compulsory strike-off (1 page)
29 March 2019Micro company accounts made up to 30 September 2018 (2 pages)
11 December 2018Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page)
21 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
(6 pages)
1 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
(6 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(3 pages)
26 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(3 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(3 pages)
27 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
14 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 August 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 November 2011Company name changed CX3 LIMITED\certificate issued on 28/11/11
  • CONNOT ‐
(4 pages)
28 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-26
(1 page)
28 November 2011Company name changed CX3 LIMITED\certificate issued on 28/11/11
  • CONNOT ‐
(4 pages)
28 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-26
(1 page)
26 October 2011Termination of appointment of Colin Campbell as a director (1 page)
26 October 2011Termination of appointment of Colin Campbell as a secretary (1 page)
26 October 2011Termination of appointment of Colin Campbell as a secretary (1 page)
26 October 2011Termination of appointment of Colin Campbell as a director (1 page)
7 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Norman Ritchie Campbell on 10 June 2010 (2 pages)
11 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Norman Ritchie Campbell on 10 June 2010 (2 pages)
18 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
18 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
10 June 2009Return made up to 10/06/09; full list of members (4 pages)
10 June 2009Return made up to 10/06/09; full list of members (4 pages)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
10 July 2008Return made up to 23/06/08; full list of members (4 pages)
10 July 2008Return made up to 23/06/08; full list of members (4 pages)
18 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
18 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
10 September 2007Return made up to 23/06/07; no change of members (7 pages)
10 September 2007Return made up to 23/06/07; no change of members (7 pages)
31 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
31 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
6 July 2006Return made up to 23/06/06; full list of members (7 pages)
6 July 2006Return made up to 23/06/06; full list of members (7 pages)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
2 August 2005Return made up to 23/06/05; full list of members (7 pages)
2 August 2005Return made up to 23/06/05; full list of members (7 pages)
8 October 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
8 October 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
18 June 2004Return made up to 23/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 June 2004Return made up to 23/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 December 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
19 December 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
16 June 2003Return made up to 23/06/03; full list of members (7 pages)
16 June 2003Return made up to 23/06/03; full list of members (7 pages)
30 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
30 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
28 June 2002Return made up to 23/06/02; full list of members (7 pages)
28 June 2002Return made up to 23/06/02; full list of members (7 pages)
24 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
24 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
27 June 2001Return made up to 23/06/01; full list of members (6 pages)
27 June 2001Return made up to 23/06/01; full list of members (6 pages)
1 February 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
1 February 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
24 July 2000Return made up to 23/06/00; full list of members (6 pages)
24 July 2000Return made up to 23/06/00; full list of members (6 pages)
29 August 1999Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
29 August 1999Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
24 June 1999Secretary resigned (1 page)
24 June 1999Secretary resigned (1 page)
23 June 1999Incorporation (17 pages)
23 June 1999Incorporation (17 pages)