Company NameBill Miller Photographers Ltd.
Company StatusDissolved
Company NumberSC237658
CategoryPrivate Limited Company
Incorporation Date3 October 2002(21 years, 7 months ago)
Dissolution Date28 June 2022 (1 year, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74201Portrait photographic activities

Directors

Director NameWilliam Miller
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Melville Street
Falkirk
FK1 1HZ
Scotland
Director NameMr Hunter Mathew Miller
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Melville Street
Falkirk
FK1 1HZ
Scotland
Secretary NameHunter Miller
NationalityBritish
StatusClosed
Appointed03 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Melville Street
Falkirk
FK1 1HZ
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitebmpf.co.uk
Email address[email protected]
Telephone01324 624708
Telephone regionFalkirk

Location

Registered Address2 Melville Street
Falkirk
FK1 1HZ
Scotland
ConstituencyFalkirk
WardFalkirk North
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10 at £1Hunter Miller
100.00%
Ordinary

Financials

Year2014
Net Worth£5,109
Cash£2,917
Current Liabilities£22,055

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Filing History

28 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2022First Gazette notice for voluntary strike-off (1 page)
1 April 2022Application to strike the company off the register (1 page)
10 September 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
8 February 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
9 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
26 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
1 October 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
26 June 2019Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page)
22 January 2019Director's details changed for Mr Hunter Mathew Miller on 21 January 2019 (2 pages)
22 January 2019Change of details for Mr Hunter Mathew Miller as a person with significant control on 20 January 2019 (2 pages)
12 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
30 August 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
1 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
7 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
7 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
2 October 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 10
(4 pages)
2 October 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 10
(4 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
3 June 2015Director's details changed for Hunter Miller on 1 May 2015 (2 pages)
3 June 2015Director's details changed for Hunter Miller on 1 May 2015 (2 pages)
3 June 2015Secretary's details changed for Hunter Miller on 1 May 2015 (1 page)
3 June 2015Secretary's details changed for Hunter Miller on 1 May 2015 (1 page)
3 June 2015Director's details changed for William Miller on 1 May 2015 (2 pages)
3 June 2015Secretary's details changed for Hunter Miller on 1 May 2015 (1 page)
3 June 2015Director's details changed for William Miller on 1 May 2015 (2 pages)
3 June 2015Director's details changed for Hunter Miller on 1 May 2015 (2 pages)
3 June 2015Director's details changed for William Miller on 1 May 2015 (2 pages)
23 October 2014Registered office address changed from Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland to 2 Melville Street Falkirk FK1 1HZ on 23 October 2014 (1 page)
23 October 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 10
(5 pages)
23 October 2014Registered office address changed from Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland to 2 Melville Street Falkirk FK1 1HZ on 23 October 2014 (1 page)
23 October 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 10
(5 pages)
10 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
10 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
29 November 2013Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth FK3 8WX on 29 November 2013 (1 page)
29 November 2013Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth FK3 8WX on 29 November 2013 (1 page)
29 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 10
(5 pages)
29 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 10
(5 pages)
4 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
4 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
20 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
3 September 2012Director's details changed for Bill Miller on 31 July 2012 (2 pages)
3 September 2012Director's details changed for Bill Miller on 31 July 2012 (2 pages)
3 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
26 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 September 2011Director's details changed for Bill Miller on 29 September 2011 (2 pages)
29 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
29 September 2011Director's details changed for Bill Miller on 29 September 2011 (2 pages)
29 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
18 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
18 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
20 September 2010Director's details changed for Hunter Miller on 1 January 2010 (2 pages)
20 September 2010Director's details changed for Hunter Miller on 1 January 2010 (2 pages)
20 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
20 September 2010Director's details changed for Hunter Miller on 1 January 2010 (2 pages)
20 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Bill Miller on 1 January 2010 (2 pages)
15 February 2010Director's details changed for Bill Miller on 1 January 2010 (2 pages)
15 February 2010Director's details changed for Bill Miller on 1 January 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
25 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
23 September 2009Return made up to 19/09/09; full list of members (4 pages)
23 September 2009Return made up to 19/09/09; full list of members (4 pages)
12 December 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
12 December 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
22 September 2008Return made up to 19/09/08; full list of members (4 pages)
22 September 2008Return made up to 19/09/08; full list of members (4 pages)
4 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
4 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
21 September 2007Director's particulars changed (1 page)
21 September 2007Director's particulars changed (1 page)
21 September 2007Return made up to 19/09/07; full list of members (2 pages)
21 September 2007Return made up to 19/09/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
29 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
19 September 2006Return made up to 19/09/06; full list of members (2 pages)
19 September 2006Return made up to 19/09/06; full list of members (2 pages)
28 December 2005Total exemption small company accounts made up to 30 September 2005 (6 pages)
28 December 2005Total exemption small company accounts made up to 30 September 2005 (6 pages)
19 September 2005Return made up to 19/09/05; full list of members (3 pages)
19 September 2005Return made up to 19/09/05; full list of members (3 pages)
22 November 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
22 November 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
22 September 2004Return made up to 22/09/04; full list of members (7 pages)
22 September 2004Return made up to 22/09/04; full list of members (7 pages)
29 November 2003Total exemption small company accounts made up to 30 September 2003 (4 pages)
29 November 2003Total exemption small company accounts made up to 30 September 2003 (4 pages)
30 September 2003Return made up to 22/09/03; full list of members (7 pages)
30 September 2003Return made up to 22/09/03; full list of members (7 pages)
27 November 2002New secretary appointed;new director appointed (2 pages)
27 November 2002New secretary appointed;new director appointed (2 pages)
21 November 2002Ad 30/10/02--------- £ si 9@1=9 £ ic 1/10 (2 pages)
21 November 2002New director appointed (2 pages)
21 November 2002Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
21 November 2002Ad 30/10/02--------- £ si 9@1=9 £ ic 1/10 (2 pages)
21 November 2002New director appointed (2 pages)
21 November 2002Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
7 November 2002Secretary resigned (1 page)
7 November 2002Secretary resigned (1 page)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
3 October 2002Incorporation (15 pages)
3 October 2002Incorporation (15 pages)