Company NameMiller Maritime Consulting Limited
Company StatusDissolved
Company NumberSC314437
CategoryPrivate Limited Company
Incorporation Date10 January 2007(17 years, 2 months ago)
Dissolution Date7 May 2023 (10 months, 3 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Kevin Graham Miller
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2007(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address11 Gladstone Place
Aberdeen
AB10 6UX
Scotland
Secretary NameJulie Carol Miller
NationalityBritish
StatusClosed
Appointed10 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address11 Gladstone Place
Aberdeen
AB10 6UX
Scotland
Director NameMrs Julie Carol Miller
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(8 years, 4 months after company formation)
Appointment Duration7 years, 11 months (closed 07 May 2023)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address11 Gladstone Place
Aberdeen
AB10 6UX
Scotland

Contact

Websitewww.miller-maritime.com

Location

Registered AddressTitanium 1 Kings Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Julie Carol Miller
50.00%
Ordinary
50 at £1Kevin Graham Miller
50.00%
Ordinary

Financials

Year2014
Net Worth£528,349
Cash£346,363
Current Liabilities£26,912

Accounts

Latest Accounts31 January 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

7 May 2023Final Gazette dissolved following liquidation (1 page)
7 February 2023Final account prior to dissolution in MVL (final account attached) (9 pages)
10 August 2021Registered 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 2021Registered 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 2021Registered 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 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-23
(1 page)
11 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
10 December 2020Micro company accounts made up to 31 January 2020 (4 pages)
10 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
17 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
11 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
16 October 2018Micro company accounts made up to 31 January 2018 (4 pages)
10 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
17 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
17 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
3 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
3 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
11 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(5 pages)
11 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(5 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
17 June 2015Appointment of Mrs Julie Carol Miller as a director on 1 June 2015 (2 pages)
17 June 2015Appointment of Mrs Julie Carol Miller as a director on 1 June 2015 (2 pages)
17 June 2015Appointment of Mrs Julie Carol Miller as a director on 1 June 2015 (2 pages)
10 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 100
(4 pages)
10 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 100
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
10 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
10 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
23 October 2013Secretary's details changed for Julie Carol Miller on 23 October 2013 (2 pages)
23 October 2013Director's details changed for Kevin Graham Miller on 23 October 2013 (2 pages)
23 October 2013Secretary's details changed for Julie Carol Miller on 23 October 2013 (2 pages)
23 October 2013Director's details changed for Kevin Graham Miller on 23 October 2013 (2 pages)
10 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
10 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
7 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
7 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
11 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
14 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
14 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
13 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
13 January 2010Director's details changed for Kevin Graham Miller on 10 January 2010 (2 pages)
13 January 2010Director's details changed for Kevin Graham Miller on 10 January 2010 (2 pages)
24 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
24 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
27 March 2009Return made up to 10/01/09; full list of members (3 pages)
27 March 2009Return made up to 10/01/09; full list of members (3 pages)
28 July 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
28 July 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
1 February 2008Return made up to 10/01/08; full list of members (6 pages)
1 February 2008Return made up to 10/01/08; full list of members (6 pages)
10 January 2007Incorporation (17 pages)
10 January 2007Incorporation (17 pages)