Company NameMiller Consultancy Services Limited
Company StatusDissolved
Company NumberSC215944
CategoryPrivate Limited Company
Incorporation Date20 February 2001(23 years, 2 months ago)
Dissolution Date23 April 2019 (5 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Derek Miller
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2001(same day as company formation)
RoleProject Services
Country of ResidenceUnited Kingdom
Correspondence Address23 Swan Drive
Aldermaston Wharf
Padworth
RG7 4UZ
Secretary NameJanet Snedden Miller
NationalityBritish
StatusClosed
Appointed01 March 2001(1 week, 2 days after company formation)
Appointment Duration18 years, 1 month (closed 23 April 2019)
RoleCompany Director
Correspondence Address5 Kerrsview Terrace
Dundee
DD4 9BQ
Scotland
Secretary NameMrs June Anne Smith
NationalityBritish
StatusResigned
Appointed20 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43 Cheviot Road
Hamilton
Lanarkshire
ML3 7HB
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed20 February 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed20 February 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressRennie Smith & Co
64 Murray Place
Stirling
Stirlingshire
FK8 2BX
Scotland
ConstituencyStirling
WardCastle

Shareholders

1 at £1Derek Miller
100.00%
Ordinary

Financials

Year2014
Net Worth£293,259
Cash£121,924
Current Liabilities£44,955

Accounts

Latest Accounts28 February 2017 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

28 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
11 April 2017Confirmation statement made on 20 February 2017 with updates (4 pages)
2 December 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
15 November 2016Administrative restoration application (3 pages)
15 November 2016Total exemption small company accounts made up to 28 February 2015 (5 pages)
15 November 2016Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2016-11-15
  • GBP 1
(18 pages)
15 November 2016Total exemption small company accounts made up to 28 February 2014 (5 pages)
15 November 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-11-15
  • GBP 1
(18 pages)
3 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2015First Gazette notice for compulsory strike-off (1 page)
14 May 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(4 pages)
1 March 2014Compulsory strike-off action has been discontinued (1 page)
28 February 2014Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 February 2014First Gazette notice for compulsory strike-off (1 page)
14 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
2 March 2013Compulsory strike-off action has been discontinued (1 page)
1 March 2013First Gazette notice for compulsory strike-off (1 page)
28 February 2013Total exemption small company accounts made up to 28 February 2012 (7 pages)
10 April 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
26 July 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
25 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
14 September 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
18 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Derek Miller on 20 February 2010 (2 pages)
14 September 2009Total exemption small company accounts made up to 28 February 2009 (10 pages)
13 March 2009Return made up to 20/02/09; full list of members (5 pages)
18 July 2008Total exemption full accounts made up to 28 February 2008 (10 pages)
22 May 2008Return made up to 20/02/08; no change of members (6 pages)
5 July 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
4 July 2007Return made up to 20/02/07; full list of members (6 pages)
3 October 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
18 April 2006Return made up to 20/02/06; full list of members (6 pages)
25 July 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
15 March 2005Return made up to 20/02/05; full list of members (6 pages)
24 June 2004Total exemption full accounts made up to 28 February 2004 (9 pages)
2 March 2004Return made up to 20/02/04; no change of members (6 pages)
21 May 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
18 March 2003Return made up to 20/02/03; no change of members (6 pages)
27 September 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
19 March 2002Return made up to 20/02/02; full list of members (6 pages)
14 February 2002Secretary resigned (1 page)
2 April 2001New secretary appointed (2 pages)
22 February 2001New secretary appointed (1 page)
22 February 2001New director appointed (1 page)
22 February 2001Director resigned (1 page)
22 February 2001Secretary resigned (1 page)
20 February 2001Incorporation (13 pages)