Company NameMillar Services Limited
Company StatusDissolved
Company NumberSC290744
CategoryPrivate Limited Company
Incorporation Date23 September 2005(18 years, 6 months ago)
Dissolution Date28 November 2014 (9 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Lindsay Millar
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2005(same day as company formation)
RoleElectrical Technician
Country of ResidenceScotland
Correspondence Address2 Stonefield Grove
Paisley
Renfrewshire
PA2 7BD
Scotland
Secretary NameKathleen Millar
NationalityBritish
StatusClosed
Appointed23 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address2 Stonefield Grove
Paisley
Renfrewshire
PA2 7BD
Scotland

Location

Registered Address69 Buchanan Street
Glasgow
G1 3HL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1John Millar
100.00%
Ordinary

Financials

Year2014
Net Worth£1,176
Cash£8,043
Current Liabilities£38,004

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 November 2014Final Gazette dissolved following liquidation (1 page)
28 November 2014Final Gazette dissolved following liquidation (1 page)
28 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2014Notice of final meeting of creditors (7 pages)
28 August 2014Notice of final meeting of creditors (7 pages)
7 November 2013Registered office address changed from 2 Stonefield Grove Paisley Renfrewshire PA2 7BD on 7 November 2013 (2 pages)
7 November 2013Notice of winding up order (1 page)
7 November 2013Court order notice of winding up (1 page)
7 November 2013Court order notice of winding up (1 page)
7 November 2013Notice of winding up order (1 page)
7 November 2013Registered office address changed from 2 Stonefield Grove Paisley Renfrewshire PA2 7BD on 7 November 2013 (2 pages)
7 November 2013Registered office address changed from 2 Stonefield Grove Paisley Renfrewshire PA2 7BD on 7 November 2013 (2 pages)
8 June 2013Compulsory strike-off action has been suspended (1 page)
8 June 2013Compulsory strike-off action has been suspended (1 page)
19 April 2013First Gazette notice for compulsory strike-off (1 page)
19 April 2013First Gazette notice for compulsory strike-off (1 page)
19 October 2011Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
19 October 2011Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
11 February 2009Return made up to 23/09/08; full list of members (3 pages)
11 February 2009Return made up to 23/09/08; full list of members (3 pages)
20 February 2008Return made up to 23/09/07; full list of members (6 pages)
20 February 2008Return made up to 23/09/07; full list of members (6 pages)
1 February 2008First Gazette notice for compulsory strike-off (1 page)
1 February 2008First Gazette notice for compulsory strike-off (1 page)
28 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 December 2006Return made up to 23/09/06; full list of members (6 pages)
12 December 2006Return made up to 23/09/06; full list of members (6 pages)
8 December 2005Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
8 December 2005Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
23 September 2005Incorporation (12 pages)
23 September 2005Incorporation (12 pages)