Company NameMilroy Engineering Services Limited
Company StatusDissolved
Company NumberSC329137
CategoryPrivate Limited Company
Incorporation Date13 August 2007(16 years, 7 months ago)
Dissolution Date30 May 2023 (10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameLorna May Core Bryden
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2007(same day as company formation)
RoleClerical Assistant
Country of ResidenceScotland
Correspondence AddressCare Of Tom Young Limited Wishaw Low Road
Cleland
Motherwell
ML1 5QU
Scotland
Secretary NameMargaret Young
NationalityBritish
StatusClosed
Appointed13 August 2007(same day as company formation)
RoleCompany Director
Correspondence AddressCare Of Tom Young Limited Wishaw Low Road
Cleland
Motherwell
ML1 5QU
Scotland

Contact

Websitetomyoungltd.com

Location

Registered AddressCare Of Tom Young Limited Wishaw Low Road
Cleland
Motherwell
ML1 5QU
Scotland
ConstituencyMotherwell and Wishaw
WardMurdostoun

Shareholders

1 at £1Tom Young (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 May 2023Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
26 September 2022Registered office address changed from C/O Gallone and Co 14 Newton Place Glasgow G3 7PY Scotland to Care of Tom Young Limited Wishaw Low Road Cleland Motherwell ML1 5QU on 26 September 2022 (1 page)
26 September 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
13 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
23 June 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
16 October 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
13 August 2020Registered office address changed from C/O Griffiths Wilcock & Co 24 Sandyford Place Glasgow G3 7NG to C/O Gallone and Co 14 Newton Place Glasgow G3 7PY on 13 August 2020 (1 page)
13 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
25 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
14 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
13 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
31 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
14 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
10 July 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
10 July 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
7 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 September 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
13 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(3 pages)
13 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(3 pages)
10 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(3 pages)
13 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
13 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(3 pages)
13 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(3 pages)
16 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(3 pages)
4 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (3 pages)
8 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
25 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
25 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (3 pages)
15 August 2011Director's details changed for Lorna May Core Bryden on 1 August 2011 (2 pages)
15 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (3 pages)
15 August 2011Secretary's details changed for Margaret Young on 1 August 2011 (1 page)
15 August 2011Secretary's details changed for Margaret Young on 1 August 2011 (1 page)
15 August 2011Director's details changed for Lorna May Core Bryden on 1 August 2011 (2 pages)
15 August 2011Secretary's details changed for Margaret Young on 1 August 2011 (1 page)
15 August 2011Director's details changed for Lorna May Core Bryden on 1 August 2011 (2 pages)
15 December 2010Registered office address changed from Tom Young (Scotland) Limited Wishaw Low Road Cleland, Motherwell Lanarkshire ML1 5QU on 15 December 2010 (1 page)
15 December 2010Registered office address changed from Tom Young (Scotland) Limited Wishaw Low Road Cleland, Motherwell Lanarkshire ML1 5QU on 15 December 2010 (1 page)
28 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
24 May 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 May 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
19 November 2009Annual return made up to 13 August 2009 with a full list of shareholders (3 pages)
19 November 2009Annual return made up to 13 August 2009 with a full list of shareholders (3 pages)
10 November 2008Return made up to 13/08/08; full list of members (3 pages)
10 November 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
10 November 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
10 November 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
10 November 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
10 November 2008Return made up to 13/08/08; full list of members (3 pages)
13 August 2007Incorporation (14 pages)
13 August 2007Incorporation (14 pages)