Company NameMiller McWilliam Limited
DirectorNicola Louise Angus
Company StatusActive
Company NumberSC229895
CategoryPrivate Limited Company
Incorporation Date4 April 2002(21 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMrs Nicola Louise Angus
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityScottish
StatusCurrent
Appointed25 February 2014(11 years, 11 months after company formation)
Appointment Duration10 years, 1 month
RoleBook Keeper
Country of ResidenceScotland
Correspondence Address51 Chapel Street
Aberdeen
AB10 1SS
Scotland
Director NameMr Charles Alexander Miller McWilliam
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address135-137 Hardgate
Aberdeen
Aberdeenshire
AB11 6XQ
Scotland
Secretary NameLynda McWilliam
NationalityBritish
StatusResigned
Appointed04 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address135-137 Hardgate
Aberdeen
Aberdeenshire
AB11 6XQ
Scotland
Director NameMr William David Magowan
Date of BirthDecember 1954 (Born 69 years ago)
NationalityScottish
StatusResigned
Appointed25 February 2014(11 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 January 2016)
RoleAccountant
Country of ResidenceScotland
Correspondence Address51 Chapel Street
Aberdeen
AB10 1SS
Scotland
Secretary NameMr William Magowan
StatusResigned
Appointed25 February 2014(11 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 January 2016)
RoleCompany Director
Correspondence Address51 Chapel Street
Aberdeen
AB10 1SS
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed04 April 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01224 590000
Telephone regionAberdeen

Location

Registered Address51 Chapel Street
Aberdeen
AB10 1SS
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Nicola Angus
50.00%
Ordinary
1 at £1William Magowan
50.00%
Ordinary

Financials

Year2014
Net Worth-£22,129
Cash£20,056
Current Liabilities£47,108

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 January 2024 (2 months, 3 weeks ago)
Next Return Due15 January 2025 (9 months, 3 weeks from now)

Filing History

8 January 2024Confirmation statement made on 1 January 2024 with updates (3 pages)
11 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
12 January 2023Confirmation statement made on 1 January 2023 with updates (4 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
14 January 2022Confirmation statement made on 1 January 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
16 March 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
5 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
5 February 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 February 2019Confirmation statement made on 1 January 2019 with updates (4 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 February 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 December 2017Notification of Nicola Louise Angus as a person with significant control on 29 December 2017 (2 pages)
30 December 2017Termination of appointment of William Magowan as a secretary on 28 January 2016 (1 page)
30 December 2017Termination of appointment of William David Magowan as a director on 28 January 2016 (1 page)
30 December 2017Notification of Nicola Louise Angus as a person with significant control on 29 December 2017 (2 pages)
30 December 2017Termination of appointment of William Magowan as a secretary on 28 January 2016 (1 page)
30 December 2017Termination of appointment of William David Magowan as a director on 28 January 2016 (1 page)
20 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 October 2016Registered office address changed from 135-137 Hardgate Aberdeen Aberdeenshire AB11 6XQ to 51 Chapel Street Aberdeen AB10 1SS on 3 October 2016 (1 page)
3 October 2016Registered office address changed from 135-137 Hardgate Aberdeen Aberdeenshire AB11 6XQ to 51 Chapel Street Aberdeen AB10 1SS on 3 October 2016 (1 page)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
(4 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
(4 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 January 2015Appointment of Mrs Nicola Angus as a director on 25 February 2014 (2 pages)
27 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(4 pages)
27 January 2015Appointment of Mr William Magowan as a director on 25 February 2014 (2 pages)
27 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(4 pages)
27 January 2015Termination of appointment of Lynda Mcwilliam as a secretary on 24 February 2014 (1 page)
27 January 2015Appointment of Mr William Magowan as a director on 25 February 2014 (2 pages)
27 January 2015Appointment of Mr William Magowan as a secretary on 25 February 2014 (2 pages)
27 January 2015Termination of appointment of Charles Alexander Miller Mcwilliam as a director on 24 February 2014 (1 page)
27 January 2015Termination of appointment of Charles Alexander Miller Mcwilliam as a director on 24 February 2014 (1 page)
27 January 2015Appointment of Mr William Magowan as a secretary on 25 February 2014 (2 pages)
27 January 2015Appointment of Mrs Nicola Angus as a director on 25 February 2014 (2 pages)
27 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(4 pages)
27 January 2015Termination of appointment of Lynda Mcwilliam as a secretary on 24 February 2014 (1 page)
22 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(3 pages)
22 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(3 pages)
22 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(3 pages)
21 May 2014Compulsory strike-off action has been discontinued (1 page)
21 May 2014Compulsory strike-off action has been discontinued (1 page)
20 May 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 May 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
2 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 June 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
17 June 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
17 June 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 June 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
24 June 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
24 June 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
21 April 2010Secretary's details changed for Lynda Mcwilliam on 2 October 2009 (1 page)
21 April 2010Secretary's details changed for Lynda Mcwilliam on 2 October 2009 (1 page)
21 April 2010Secretary's details changed for Lynda Mcwilliam on 2 October 2009 (1 page)
21 April 2010Director's details changed for Charles Alexander Miller Mcwilliam on 2 October 2009 (2 pages)
21 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Charles Alexander Miller Mcwilliam on 2 October 2009 (2 pages)
21 April 2010Director's details changed for Charles Alexander Miller Mcwilliam on 2 October 2009 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 May 2009Return made up to 04/04/09; full list of members (3 pages)
11 May 2009Return made up to 04/04/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 July 2008Return made up to 04/04/08; full list of members (3 pages)
3 July 2008Return made up to 04/04/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 May 2007Return made up to 04/04/07; full list of members (2 pages)
9 May 2007Return made up to 04/04/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
21 April 2006Return made up to 04/04/06; full list of members (6 pages)
21 April 2006Return made up to 04/04/06; full list of members (6 pages)
6 March 2006Registered office changed on 06/03/06 from: 11 thistle place aberdeen AB10 1UZ (1 page)
6 March 2006Registered office changed on 06/03/06 from: 11 thistle place aberdeen AB10 1UZ (1 page)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
28 June 2005Return made up to 04/04/05; full list of members (6 pages)
28 June 2005Return made up to 04/04/05; full list of members (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
2 June 2004Return made up to 04/04/04; full list of members (6 pages)
2 June 2004Return made up to 04/04/04; full list of members (6 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
14 April 2003Return made up to 04/04/03; full list of members (6 pages)
14 April 2003Return made up to 04/04/03; full list of members (6 pages)
17 February 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
17 February 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
10 April 2002Secretary resigned (1 page)
10 April 2002Secretary resigned (1 page)
4 April 2002Incorporation (16 pages)
4 April 2002Incorporation (16 pages)