Company NameMills Properties Ltd
Company StatusDissolved
Company NumberSC234977
CategoryPrivate Limited Company
Incorporation Date5 August 2002(21 years, 9 months ago)
Dissolution Date23 March 2017 (7 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameJean Watson Mills
NationalityBritish
StatusClosed
Appointed05 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address27 Stanlane Place
Largs
Ayrshire
KA30 8DD
Scotland
Director NameAlistair Mills
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2004(2 years after company formation)
Appointment Duration12 years, 7 months (closed 23 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBroomlodge
5 Broomfield Place
Largs
Ayrshire
KA30 8DR
Scotland
Director NameAdam Millar Mills
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(same day as company formation)
RoleDairyman
Correspondence Address27 Stanlane Place
Largs
Ayrshire
KA30 8DD
Scotland
Director NameJean Watson Mills
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address27 Stanlane Place
Largs
Ayrshire
KA30 8DD
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth£179,162
Cash£29,033
Current Liabilities£96,858

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

23 March 2017Final Gazette dissolved following liquidation (1 page)
23 March 2017Final Gazette dissolved following liquidation (1 page)
23 December 2016Notice of final meeting of creditors (5 pages)
23 December 2016Notice of final meeting of creditors (5 pages)
16 April 2014Notice of winding up order (1 page)
16 April 2014Registered office address changed from 31 Boyd St Largs Ayrshire KA30 8LE on 16 April 2014 (2 pages)
16 April 2014Registered office address changed from 31 Boyd St Largs Ayrshire KA30 8LE on 16 April 2014 (2 pages)
16 April 2014Court order notice of winding up (1 page)
16 April 2014Notice of winding up order (1 page)
16 April 2014Court order notice of winding up (1 page)
25 May 2013Compulsory strike-off action has been discontinued (1 page)
25 May 2013Compulsory strike-off action has been discontinued (1 page)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
2 February 2013Compulsory strike-off action has been suspended (1 page)
2 February 2013Compulsory strike-off action has been suspended (1 page)
7 December 2012First Gazette notice for compulsory strike-off (1 page)
7 December 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
1 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
26 August 2011Annual return made up to 5 August 2011 with a full list of shareholders
Statement of capital on 2011-08-26
  • GBP 1
(4 pages)
26 August 2011Annual return made up to 5 August 2011 with a full list of shareholders
Statement of capital on 2011-08-26
  • GBP 1
(4 pages)
26 August 2011Annual return made up to 5 August 2011 with a full list of shareholders
Statement of capital on 2011-08-26
  • GBP 1
(4 pages)
6 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
6 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
26 October 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
25 October 2010Termination of appointment of Jean Mills as a director (1 page)
25 October 2010Termination of appointment of Adam Mills as a director (1 page)
25 October 2010Termination of appointment of Jean Mills as a director (1 page)
25 October 2010Termination of appointment of Adam Mills as a director (1 page)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
1 September 2009Return made up to 05/08/09; full list of members (4 pages)
1 September 2009Return made up to 05/08/09; full list of members (4 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
28 August 2008Return made up to 05/08/08; full list of members (4 pages)
28 August 2008Return made up to 05/08/08; full list of members (4 pages)
11 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
11 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
27 September 2007Return made up to 05/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
27 September 2007Return made up to 05/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
28 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
28 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
22 June 2007Dec mort/charge * (2 pages)
22 June 2007Dec mort/charge * (2 pages)
22 June 2007Dec mort/charge * (2 pages)
22 June 2007Dec mort/charge * (2 pages)
5 September 2006Return made up to 05/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2006Return made up to 05/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
8 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
9 September 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
9 September 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
30 August 2005Return made up to 05/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 August 2005Return made up to 05/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 January 2005Partic of mort/charge * (3 pages)
6 January 2005Partic of mort/charge * (3 pages)
6 January 2005Partic of mort/charge * (3 pages)
6 January 2005Partic of mort/charge * (3 pages)
27 August 2004New director appointed (2 pages)
27 August 2004New director appointed (2 pages)
28 July 2004Return made up to 05/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 July 2004Return made up to 05/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 June 2004Partic of mort/charge * (5 pages)
25 June 2004Partic of mort/charge * (5 pages)
20 March 2004Partic of mort/charge * (5 pages)
20 March 2004Partic of mort/charge * (5 pages)
2 March 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
2 March 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
1 February 2004Return made up to 05/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 February 2004Return made up to 05/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 September 2003Partic of mort/charge * (5 pages)
9 September 2003Partic of mort/charge * (5 pages)
29 August 2003Partic of mort/charge * (5 pages)
29 August 2003Partic of mort/charge * (5 pages)
15 November 2002Partic of mort/charge * (5 pages)
15 November 2002Partic of mort/charge * (5 pages)
15 November 2002Partic of mort/charge * (5 pages)
15 November 2002Partic of mort/charge * (5 pages)
11 October 2002Partic of mort/charge * (5 pages)
11 October 2002Partic of mort/charge * (5 pages)
8 October 2002Partic of mort/charge * (5 pages)
8 October 2002Partic of mort/charge * (5 pages)
10 September 2002Partic of mort/charge * (6 pages)
10 September 2002Partic of mort/charge * (6 pages)
22 August 2002New secretary appointed;new director appointed (2 pages)
22 August 2002New director appointed (2 pages)
22 August 2002New director appointed (2 pages)
22 August 2002New secretary appointed;new director appointed (2 pages)
8 August 2002Secretary resigned (1 page)
8 August 2002Director resigned (1 page)
8 August 2002Secretary resigned (1 page)
8 August 2002Director resigned (1 page)
5 August 2002Incorporation (9 pages)
5 August 2002Incorporation (9 pages)