Company NameMillar Photography Limited
Company StatusDissolved
Company NumberSC255169
CategoryPrivate Limited Company
Incorporation Date2 September 2003(20 years, 8 months ago)
Dissolution Date5 January 2016 (8 years, 3 months ago)

Business Activity

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

Directors

Director NameGordon Millar
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2003(same day as company formation)
RolePhotographer
Country of ResidenceScotland
Correspondence Address43 Kirk Street
Strathaven
Lanarkshire
ML10 6LB
Scotland
Secretary NameMrs Susan Watson
NationalityBritish
StatusClosed
Appointed12 June 2008(4 years, 9 months after company formation)
Appointment Duration7 years, 6 months (closed 05 January 2016)
RoleCompany Director
Correspondence Address7 Abbotsford Road
Hamilton
Lanarkshire
ML3 0PL
Scotland
Secretary NameIrene Millar
NationalityBritish
StatusResigned
Appointed02 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address16 Teesdale
East Kilbride
Glasgow
Lanarkshire
G74 4NN
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed02 September 2003(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed02 September 2003(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Websitemillarphotography.co.uk
Telephone01357 522822
Telephone regionStrathaven

Location

Registered Address43 Kirk Street
Strathaven
Lanarkshire
ML10 6LB
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardAvondale and Stonehouse

Shareholders

1 at £1Gordon Millar
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,512
Cash£75
Current Liabilities£6,351

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
12 October 2015Application to strike the company off the register (3 pages)
12 October 2015Application to strike the company off the register (3 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(4 pages)
24 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(4 pages)
24 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(4 pages)
11 October 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(4 pages)
11 October 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(4 pages)
11 October 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 March 2013Registered office address changed from 2a Main Street Strathaven Lanarkshire ML10 6AJ United Kingdom on 16 March 2013 (1 page)
16 March 2013Registered office address changed from 2a Main Street Strathaven Lanarkshire ML10 6AJ United Kingdom on 16 March 2013 (1 page)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
4 December 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
4 December 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
4 December 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 November 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
16 November 2010Director's details changed for Gordon Millar on 2 September 2010 (2 pages)
16 November 2010Director's details changed for Gordon Millar on 2 September 2010 (2 pages)
16 November 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
16 November 2010Director's details changed for Gordon Millar on 2 September 2010 (2 pages)
16 November 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 December 2009Annual return made up to 2 September 2009 with a full list of shareholders (3 pages)
8 December 2009Annual return made up to 2 September 2009 with a full list of shareholders (3 pages)
8 December 2009Annual return made up to 2 September 2009 with a full list of shareholders (3 pages)
30 November 2009Director's details changed for Gordon Millar on 30 September 2008 (1 page)
30 November 2009Director's details changed for Gordon Millar on 30 September 2008 (1 page)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 November 2008Return made up to 02/09/08; full list of members (3 pages)
21 November 2008Return made up to 02/09/08; full list of members (3 pages)
21 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 July 2008Secretary appointed mrs susan watson (1 page)
15 July 2008Secretary appointed mrs susan watson (1 page)
12 June 2008Appointment terminated secretary irene millar (1 page)
12 June 2008Registered office changed on 12/06/2008 from 16 teesdale stewartfield east kilbride G74 4NN (1 page)
12 June 2008Appointment terminated secretary irene millar (1 page)
12 June 2008Registered office changed on 12/06/2008 from 16 teesdale stewartfield east kilbride G74 4NN (1 page)
3 December 2007Return made up to 02/09/07; full list of members (2 pages)
3 December 2007Return made up to 02/09/07; full list of members (2 pages)
26 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 October 2006Return made up to 02/09/06; full list of members
  • 363(287) ‐ Registered office changed on 02/10/06
(6 pages)
2 October 2006Return made up to 02/09/06; full list of members
  • 363(287) ‐ Registered office changed on 02/10/06
(6 pages)
20 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 August 2005Return made up to 02/09/05; full list of members
  • 363(287) ‐ Registered office changed on 22/08/05
(6 pages)
22 August 2005Return made up to 02/09/05; full list of members
  • 363(287) ‐ Registered office changed on 22/08/05
(6 pages)
12 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
12 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 October 2004Return made up to 02/09/04; full list of members (6 pages)
13 October 2004Return made up to 02/09/04; full list of members (6 pages)
5 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 August 2004Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
5 August 2004Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
5 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 September 2003Secretary resigned (1 page)
5 September 2003Secretary resigned (1 page)
5 September 2003Director resigned (1 page)
5 September 2003New secretary appointed (2 pages)
5 September 2003New secretary appointed (2 pages)
5 September 2003New director appointed (2 pages)
5 September 2003New director appointed (2 pages)
5 September 2003Director resigned (1 page)
2 September 2003Incorporation (14 pages)
2 September 2003Incorporation (14 pages)