Company NameMiller St Monans Limited
Company StatusDissolved
Company NumberSC315334
CategoryPrivate Limited Company
Incorporation Date25 January 2007(17 years, 3 months ago)
Dissolution Date11 February 2020 (4 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 33150Repair and maintenance of ships and boats

Directors

Director NameMr Robert Briggs
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2007(4 months after company formation)
Appointment Duration12 years, 8 months (closed 11 February 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNethergrange
68 Kirkbank Road
Burntisland
Fife
KY3 9JA
Scotland
Director NameWilliam Meldrum
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2007(4 months after company formation)
Appointment Duration12 years, 8 months (closed 11 February 2020)
RoleMarine Engineer
Country of ResidenceUnited Kingdom
Correspondence Address37 Pittenween Road
Anstruther
Fife
Director NameMr Graham Scott Gray
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2007(4 months after company formation)
Appointment Duration12 years, 8 months (closed 11 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36a Rumdewan
Kingskettle
Cupar
Fife
KY15 7QR
Scotland
Director NameWilliam Meldrum Jnr
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2007(4 months, 1 week after company formation)
Appointment Duration12 years, 8 months (closed 11 February 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2f1
62 Queen Street
Edinburgh
Midlothian
EH2 4NA
Scotland
Secretary NameWilliam Meldrum Jnr
NationalityBritish
StatusClosed
Appointed07 June 2007(4 months, 1 week after company formation)
Appointment Duration12 years, 8 months (closed 11 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2f1
62 Queen Street
Edinburgh
Midlothian
EH2 4NA
Scotland
Director Name1924 Directors Limited (Corporation)
StatusResigned
Appointed25 January 2007(same day as company formation)
Correspondence Address37 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland
Secretary Name1924 Nominees Ltd (Corporation)
StatusResigned
Appointed25 January 2007(same day as company formation)
Correspondence Address37 Queen Street
Edinburgh
EH2 1JX
Scotland

Location

Registered AddressSeaforth House
Seaforth Place
Burntisland
Fife
KY3 9AX
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardBurntisland, Kinghorn and Western Kirkcaldy
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Selkirk Hill Investments LTD
50.00%
Ordinary
1 at £1William Meldrum
50.00%
Ordinary

Financials

Year2014
Net Worth-£39,334
Cash£156
Current Liabilities£186,319

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

11 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2019First Gazette notice for voluntary strike-off (1 page)
15 November 2019Application to strike the company off the register (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 March 2017 (2 pages)
3 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 October 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
18 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(7 pages)
12 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(7 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(7 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (7 pages)
31 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (7 pages)
2 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (7 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (7 pages)
28 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (7 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 August 2010Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX on 31 August 2010 (3 pages)
31 August 2010Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX on 31 August 2010 (3 pages)
6 April 2010Director's details changed for William Meldrum on 25 January 2010 (2 pages)
6 April 2010Director's details changed for William Meldrum on 25 January 2010 (2 pages)
6 April 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
6 April 2010Director's details changed for William Meldrum Jnr on 25 January 2010 (2 pages)
6 April 2010Director's details changed for William Meldrum Jnr on 25 January 2010 (2 pages)
6 April 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 June 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
15 June 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
24 February 2009Return made up to 25/01/09; full list of members (4 pages)
24 February 2009Return made up to 25/01/09; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 January 2008 (8 pages)
3 February 2009Total exemption small company accounts made up to 31 January 2008 (8 pages)
4 February 2008Return made up to 25/01/08; full list of members (3 pages)
4 February 2008Return made up to 25/01/08; full list of members (3 pages)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007Secretary resigned (1 page)
21 June 2007Secretary resigned (1 page)
21 June 2007Ad 31/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 June 2007Ad 31/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 June 2007New secretary appointed (2 pages)
15 June 2007New secretary appointed (2 pages)
15 June 2007New director appointed (2 pages)
15 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
25 January 2007Incorporation (34 pages)
25 January 2007Incorporation (34 pages)