Aberdeen
AB10 6UX
Scotland
Secretary Name | Julie Carol Miller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Gladstone Place Aberdeen AB10 6UX Scotland |
Director Name | Mrs Julie Carol Miller |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2015(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 07 May 2023) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 11 Gladstone Place Aberdeen AB10 6UX Scotland |
Website | www.miller-maritime.com |
---|
Registered Address | Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Julie Carol Miller 50.00% Ordinary |
---|---|
50 at £1 | Kevin Graham Miller 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £528,349 |
Cash | £346,363 |
Current Liabilities | £26,912 |
Latest Accounts | 31 January 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
7 May 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 February 2023 | Final account prior to dissolution in MVL (final account attached) (9 pages) |
10 August 2021 | Registered office address changed from 37 Albyn Place Aberdeen AB10 1JB Scotland to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 10 August 2021 (2 pages) |
30 June 2021 | Registered office address changed from Titanium 1 Kings Inch Place Renfrew PA4 8WF to 37 Albyn Place Aberdeen AB10 1JB on 30 June 2021 (1 page) |
5 March 2021 | Registered office address changed from 3 West Craibstone Street Aberdeen AB11 6YW to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 5 March 2021 (2 pages) |
5 March 2021 | Resolutions
|
11 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
10 December 2020 | Micro company accounts made up to 31 January 2020 (4 pages) |
10 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
17 October 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
11 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
16 October 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
10 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
17 October 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
17 October 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
11 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
17 June 2015 | Appointment of Mrs Julie Carol Miller as a director on 1 June 2015 (2 pages) |
17 June 2015 | Appointment of Mrs Julie Carol Miller as a director on 1 June 2015 (2 pages) |
17 June 2015 | Appointment of Mrs Julie Carol Miller as a director on 1 June 2015 (2 pages) |
10 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-10
|
10 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-10
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
10 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
23 October 2013 | Secretary's details changed for Julie Carol Miller on 23 October 2013 (2 pages) |
23 October 2013 | Director's details changed for Kevin Graham Miller on 23 October 2013 (2 pages) |
23 October 2013 | Secretary's details changed for Julie Carol Miller on 23 October 2013 (2 pages) |
23 October 2013 | Director's details changed for Kevin Graham Miller on 23 October 2013 (2 pages) |
10 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
10 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
11 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
13 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Director's details changed for Kevin Graham Miller on 10 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Kevin Graham Miller on 10 January 2010 (2 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
27 March 2009 | Return made up to 10/01/09; full list of members (3 pages) |
27 March 2009 | Return made up to 10/01/09; full list of members (3 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
1 February 2008 | Return made up to 10/01/08; full list of members (6 pages) |
1 February 2008 | Return made up to 10/01/08; full list of members (6 pages) |
10 January 2007 | Incorporation (17 pages) |
10 January 2007 | Incorporation (17 pages) |