Company NameIndependent Financial Services Limited
Company StatusDissolved
Company NumberSC240794
CategoryPrivate Limited Company
Incorporation Date6 December 2002(21 years, 4 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter John Miller
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2003(2 months, 1 week after company formation)
Appointment Duration18 years, 1 month (closed 16 March 2021)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address127 Desswood Place
Aberdeen
Aberdeenshire
AB15 4DP
Scotland
Secretary NameMr Innes Richard Miller
NationalityBritish
StatusClosed
Appointed14 February 2003(2 months, 1 week after company formation)
Appointment Duration18 years, 1 month (closed 16 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16a Denwood
Aberdeen
Aberdeenshire
AB15 6JF
Scotland
Director NameMr Denis John Miller
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(2 months, 1 week after company formation)
Appointment Duration8 years, 4 months (resigned 20 June 2011)
RoleStockbroker
Country of ResidenceScotland
Correspondence Address10 Wellside Park
Kingswells
Aberdeen
AB15 8EG
Scotland
Director Name1924 Directors Limited (Corporation)
StatusResigned
Appointed06 December 2002(same day as company formation)
Correspondence Address37 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland
Secretary Name1924 Nominees Ltd (Corporation)
StatusResigned
Appointed06 December 2002(same day as company formation)
Correspondence Address37 Queen Street
Edinburgh
EH2 1JX
Scotland

Contact

Websitemillerandco.co.uk

Location

Registered Address14 Queen's Road
Aberdeen
Aberdeenshire
AB15 4ZT
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

1 at £1Miller & Co. Investment Management LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

7 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
1 February 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
16 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
11 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
7 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(4 pages)
7 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(4 pages)
5 February 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(4 pages)
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(4 pages)
4 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
6 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1
(4 pages)
6 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1
(4 pages)
5 February 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
12 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
6 February 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
13 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
6 December 2011Termination of appointment of Denis Miller as a director (1 page)
1 February 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
8 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
8 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
4 February 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
16 December 2009Director's details changed for Mr Peter John Miller on 1 October 2009 (2 pages)
16 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Denis John Miller on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Mr Peter John Miller on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Denis John Miller on 1 October 2009 (2 pages)
16 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
3 February 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
19 January 2009Return made up to 06/12/08; full list of members (3 pages)
19 January 2009Director's change of particulars / peter miller / 06/12/2008 (1 page)
19 January 2009Location of register of members (1 page)
11 April 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
7 December 2007Location of register of members (1 page)
7 December 2007Director's particulars changed (1 page)
7 December 2007Location of debenture register (1 page)
7 December 2007Return made up to 06/12/07; full list of members (2 pages)
7 December 2007Registered office changed on 07/12/07 from: 14 queens road aberdeen grampian AB15 4ZT (1 page)
17 April 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
29 December 2006Return made up to 06/12/06; full list of members (2 pages)
6 March 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
3 March 2006Return made up to 06/12/05; full list of members (7 pages)
30 September 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
7 December 2004Return made up to 06/12/04; full list of members (7 pages)
12 May 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
19 December 2003Return made up to 06/12/03; full list of members (7 pages)
3 September 2003Director's particulars changed (1 page)
3 September 2003Secretary's particulars changed (1 page)
19 February 2003New director appointed (2 pages)
19 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 February 2003Registered office changed on 19/02/03 from: 37 queen street edinburgh midlothian EH2 1JX (1 page)
19 February 2003New director appointed (2 pages)
19 February 2003Secretary resigned (1 page)
19 February 2003New secretary appointed (2 pages)
19 February 2003Director resigned (1 page)
19 February 2003Accounting reference date extended from 31/12/03 to 31/01/04 (1 page)
6 December 2002Incorporation (34 pages)