Company NameMartin Miller Plastering Limited
Company StatusDissolved
Company NumberSC201698
CategoryPrivate Limited Company
Incorporation Date19 November 1999(24 years, 4 months ago)
Dissolution Date13 February 2018 (6 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2653Manufacture of plaster
SIC 23520Manufacture of lime and plaster

Directors

Director NameMr Martin Miller
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1999(same day as company formation)
RolePlasterer
Country of ResidenceScotland
Correspondence Address5 Margaret Rose Walk
Edinburgh
EH10 7EY
Scotland
Secretary NameHelen Miller
NationalityBritish
StatusClosed
Appointed06 September 2007(7 years, 9 months after company formation)
Appointment Duration10 years, 5 months (closed 13 February 2018)
RoleCompany Director
Correspondence Address5 Margaret Rose Walk
Edinburgh
EH10 7EY
Scotland
Secretary NameMorison Bishop (Corporation)
StatusResigned
Appointed19 November 1999(same day as company formation)
Correspondence AddressErskine House
68 Queen Street
Edinburgh
Midlothian
EH2 4NN
Scotland
Secretary NameMorisons Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 2002(2 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 September 2007)
Correspondence AddressErskine House
68 Queen Street
Edinburgh
Midlothian
EH2 4NN
Scotland

Location

Registered AddressKpmg Llp Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre

Financials

Year2010
Net Worth£26,651
Current Liabilities£234,462

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 November 2017Notice of final meeting of creditors (3 pages)
13 December 2011Court order notice of winding up (1 page)
13 December 2011Notice of winding up order (1 page)
23 November 2011Registered office address changed from 47-49 the Square Kelso Roxburghshire TD5 7HW on 23 November 2011 (2 pages)
20 October 2011Appointment of a provisional liquidator (1 page)
26 July 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
8 July 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
17 June 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
19 November 2010Annual return made up to 19 November 2010 with a full list of shareholders
Statement of capital on 2010-11-19
  • GBP 24.75
(6 pages)
11 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
5 January 2010Director's details changed for Martin Miller on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 19 November 2009 with a full list of shareholders (6 pages)
5 January 2010Director's details changed for Martin Miller on 5 January 2010 (2 pages)
15 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
28 July 2009Registered office changed on 28/07/2009 from 14 rutland square edinburgh EH1 2BD (1 page)
7 January 2009Return made up to 19/11/08; full list of members (4 pages)
1 August 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
18 December 2007Return made up to 19/11/07; full list of members (3 pages)
26 September 2007New secretary appointed (2 pages)
26 September 2007Secretary resigned (1 page)
31 August 2007Total exemption small company accounts made up to 30 April 2007 (9 pages)
11 April 2007Location of debenture register (1 page)
11 April 2007Return made up to 19/11/06; full list of members (3 pages)
11 April 2007Location of register of members (1 page)
11 April 2007Registered office changed on 11/04/07 from: gibson mckerrell brown LLP 14 rutland square edinburgh EH1 2BD (1 page)
11 April 2007Director's particulars changed (1 page)
21 March 2007Registered office changed on 21/03/07 from: 6/1 butlerfield industrial estate bonnyrigg EH19 3JQ (1 page)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
7 August 2006Secretary's particulars changed (1 page)
5 May 2006Return made up to 19/11/05; full list of members (3 pages)
7 March 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
3 December 2004Return made up to 19/11/04; full list of members
  • 363(287) ‐ Registered office changed on 03/12/04
(8 pages)
12 October 2004Registered office changed on 12/10/04 from: erskine house 68 queen street edinburgh EH2 4NN (1 page)
31 August 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
24 August 2004Partic of mort/charge * (5 pages)
3 August 2004Accounting reference date extended from 31/10/03 to 30/04/04 (1 page)
20 November 2003Return made up to 19/11/03; full list of members (8 pages)
23 October 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
3 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 January 2003Memorandum and Articles of Association (6 pages)
18 December 2002Return made up to 19/11/02; full list of members (7 pages)
6 August 2002Secretary resigned (1 page)
6 August 2002New secretary appointed (2 pages)
2 April 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
22 March 2002Ad 08/03/02--------- £ si [email protected]=5 £ ic 78/83 (2 pages)
15 January 2002Return made up to 19/11/01; full list of members (6 pages)
4 April 2001Accounts for a small company made up to 31 October 2000 (6 pages)
3 April 2001Return made up to 19/11/00; full list of members (6 pages)
8 November 2000Accounting reference date shortened from 30/11/00 to 31/10/00 (1 page)
7 January 2000Partic of mort/charge * (6 pages)
19 November 1999Incorporation (18 pages)