Glasgow
G14 0LG
Scotland
Director Name | Mr Owen Hayes Ritchie |
---|---|
Date of Birth | December 1971 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 4 months (closed 07 August 2015) |
Role | Estimator |
Country of Residence | Scotland |
Correspondence Address | 69 Sandhead Terrace Blantyre Glasgow G72 0JH Scotland |
Secretary Name | Mr Jack Breckenridge |
---|---|
Status | Closed |
Appointed | 31 December 2010(8 years after company formation) |
Appointment Duration | 4 years, 7 months (closed 07 August 2015) |
Role | Company Director |
Correspondence Address | Unit 7, Alpha Centre South Douglas Street Clydebank Dunbartonshire G81 1PD Scotland |
Director Name | Ross Farr Hood |
---|---|
Date of Birth | September 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotlan |
Correspondence Address | Croft Cottage Crichton Midlothian EH37 5UZ Scotland |
Director Name | Robin Gregor Hamill |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2005) |
Role | London Manager |
Correspondence Address | 294a Brigstock Road Thornton Heath Surrey CR7 7JE |
Director Name | Mrs Joan Johnston |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2010) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 93 Duntocher Road Clydebank Dunbartonshire G81 3LT Scotland |
Director Name | Stuart William Miller |
---|---|
Date of Birth | September 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Warlock Road Bridge Of Weir Renfrewshire PA11 3PZ Scotland |
Director Name | Mr David Robert Thomson |
---|---|
Date of Birth | September 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 73 Leander Crescent Renfrew Renfrewshire PA4 0XQ Scotland |
Secretary Name | Mrs Joan Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 93 Duntocher Road Clydebank Dunbartonshire G81 3LT Scotland |
Director Name | David James O'Connell |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(4 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 April 2008) |
Role | Contracts Manager |
Correspondence Address | 46 Rosedale Avenue Paisley Renfrewshire PA2 0RR Scotland |
Secretary Name | Morisons (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2002(same day as company formation) |
Correspondence Address | Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN Scotland |
Website | www.chubb.co.uk |
---|
Registered Address | Unit 7, Alpha Centre South Douglas Street Clydebank Dunbartonshire G81 1PD Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Clydebank Waterfront |
7.8k at £1 | Miller Roofing (Holdings) LTD 93.98% Ordinary |
---|---|
500 at £1 | Miller Roofing (Holdings) LTD 6.02% Preference A |
Year | 2014 |
---|---|
Net Worth | £55,054 |
Current Liabilities | £316,796 |
Latest Accounts | 31 July 2013 (9 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
7 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2014 | Accounts for a small company made up to 31 July 2013 (7 pages) |
27 March 2014 | Accounts for a small company made up to 31 July 2013 (7 pages) |
19 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
17 January 2013 | Accounts for a small company made up to 31 July 2012 (7 pages) |
17 January 2013 | Accounts for a small company made up to 31 July 2012 (7 pages) |
20 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Accounts for a small company made up to 31 July 2011 (7 pages) |
16 March 2012 | Accounts for a small company made up to 31 July 2011 (7 pages) |
5 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
12 January 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
7 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (9 pages) |
7 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (9 pages) |
6 January 2011 | Appointment of Mr Jack Breckenridge as a secretary (1 page) |
6 January 2011 | Termination of appointment of Stuart Miller as a director (1 page) |
6 January 2011 | Termination of appointment of David Thomson as a director (1 page) |
6 January 2011 | Termination of appointment of Joan Johnston as a director (1 page) |
6 January 2011 | Termination of appointment of Joan Johnston as a secretary (1 page) |
6 January 2011 | Appointment of Mr Jack Breckenridge as a secretary (1 page) |
6 January 2011 | Termination of appointment of Stuart Miller as a director (1 page) |
6 January 2011 | Termination of appointment of David Thomson as a director (1 page) |
6 January 2011 | Termination of appointment of Joan Johnston as a director (1 page) |
6 January 2011 | Termination of appointment of Joan Johnston as a secretary (1 page) |
8 February 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
8 February 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
7 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (7 pages) |
7 January 2010 | Director's details changed for David Robert Thomson on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for David Robert Thomson on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (7 pages) |
7 January 2010 | Director's details changed for David Robert Thomson on 7 January 2010 (2 pages) |
26 October 2009 | Company name changed miller roofing (holdings) LIMITED\certificate issued on 26/10/09
|
26 October 2009 | Resolutions
|
26 October 2009 | Company name changed miller roofing (holdings) LIMITED\certificate issued on 26/10/09
|
26 October 2009 | Resolutions
|
29 July 2009 | Gbp ic 10000/8300\26/06/09\gbp sr [email protected]=1700\ (1 page) |
29 July 2009 | Gbp ic 10000/8300\26/06/09\gbp sr [email protected]=1700\ (1 page) |
18 December 2008 | Return made up to 16/12/08; full list of members (6 pages) |
18 December 2008 | Director's change of particulars / owen ritchie / 16/12/2008 (1 page) |
18 December 2008 | Return made up to 16/12/08; full list of members (6 pages) |
18 December 2008 | Director's change of particulars / owen ritchie / 16/12/2008 (1 page) |
5 December 2008 | Accounts for a small company made up to 31 July 2008 (7 pages) |
5 December 2008 | Accounts for a small company made up to 31 July 2008 (7 pages) |
6 May 2008 | Appointment terminated director david o'connell (1 page) |
6 May 2008 | Appointment terminated director david o'connell (1 page) |
24 January 2008 | Return made up to 16/12/07; full list of members (4 pages) |
24 January 2008 | Return made up to 16/12/07; full list of members (4 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
25 July 2007 | Particulars of contract relating to shares (2 pages) |
25 July 2007 | Ad 12/07/07--------- £ si [email protected]=9750 £ ic 250/10000 (2 pages) |
25 July 2007 | Ad 12/07/07--------- £ si [email protected]=50 £ ic 200/250 (2 pages) |
25 July 2007 | Particulars of contract relating to shares (2 pages) |
25 July 2007 | Ad 12/07/07--------- £ si [email protected]=9750 £ ic 250/10000 (2 pages) |
25 July 2007 | Ad 12/07/07--------- £ si [email protected]=50 £ ic 200/250 (2 pages) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | New director appointed (2 pages) |
7 February 2007 | Return made up to 16/12/06; full list of members (9 pages) |
7 February 2007 | Return made up to 16/12/06; full list of members (9 pages) |
29 December 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
29 December 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
23 December 2005 | Return made up to 16/12/05; full list of members
|
23 December 2005 | Return made up to 16/12/05; full list of members
|
25 November 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | Director resigned (1 page) |
27 October 2005 | Memorandum and Articles of Association (16 pages) |
27 October 2005 | Resolutions
|
27 October 2005 | Memorandum and Articles of Association (16 pages) |
27 October 2005 | Resolutions
|
6 September 2005 | Ad 29/08/05--------- £ si [email protected]=100 £ ic 100/200 (2 pages) |
6 September 2005 | Nc inc already adjusted 29/08/05 (1 page) |
6 September 2005 | Resolutions
|
6 September 2005 | Ad 29/08/05--------- £ si [email protected]=100 £ ic 100/200 (2 pages) |
6 September 2005 | Nc inc already adjusted 29/08/05 (1 page) |
6 September 2005 | Resolutions
|
11 March 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
11 March 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
3 March 2005 | Registered office changed on 03/03/05 from: unit 3, beardmore place clydebank industrial estate clydebank glasgow G81 4HS (1 page) |
3 March 2005 | Registered office changed on 03/03/05 from: unit 3, beardmore place clydebank industrial estate clydebank glasgow G81 4HS (1 page) |
6 January 2005 | Return made up to 16/12/04; full list of members (10 pages) |
6 January 2005 | Return made up to 16/12/04; full list of members (10 pages) |
23 February 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
23 February 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
26 January 2004 | Secretary resigned (1 page) |
26 January 2004 | Director resigned (1 page) |
26 January 2004 | Secretary resigned (1 page) |
26 January 2004 | Director resigned (1 page) |
21 January 2004 | Return made up to 16/12/03; full list of members
|
21 January 2004 | Return made up to 16/12/03; full list of members
|
13 January 2004 | New secretary appointed (2 pages) |
13 January 2004 | New secretary appointed (2 pages) |
17 April 2003 | New director appointed (1 page) |
17 April 2003 | New director appointed (1 page) |
17 April 2003 | New director appointed (1 page) |
17 April 2003 | New director appointed (1 page) |
15 April 2003 | Partic of mort/charge * (6 pages) |
15 April 2003 | Accounting reference date shortened from 31/12/03 to 31/07/03 (1 page) |
15 April 2003 | New director appointed (1 page) |
15 April 2003 | New director appointed (1 page) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (1 page) |
15 April 2003 | Registered office changed on 15/04/03 from: erskine house 68 queen street edinburgh midlothian EH2 4NN (1 page) |
15 April 2003 | Nc dec already adjusted 04/04/03 (1 page) |
15 April 2003 | Resolutions
|
15 April 2003 | Partic of mort/charge * (6 pages) |
15 April 2003 | Accounting reference date shortened from 31/12/03 to 31/07/03 (1 page) |
15 April 2003 | New director appointed (1 page) |
15 April 2003 | New director appointed (1 page) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (1 page) |
15 April 2003 | Registered office changed on 15/04/03 from: erskine house 68 queen street edinburgh midlothian EH2 4NN (1 page) |
15 April 2003 | Nc dec already adjusted 04/04/03 (1 page) |
15 April 2003 | Resolutions
|
26 March 2003 | Company name changed morshelf 104 LIMITED\certificate issued on 26/03/03 (2 pages) |
26 March 2003 | Company name changed morshelf 104 LIMITED\certificate issued on 26/03/03 (2 pages) |
16 December 2002 | Incorporation (16 pages) |
16 December 2002 | Incorporation (16 pages) |