Company NameMillpedal Limited
Company StatusDissolved
Company NumberSC334976
CategoryPrivate Limited Company
Incorporation Date7 December 2007(16 years, 4 months ago)
Dissolution Date3 October 2014 (9 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Colin Neil Macleod
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2013(5 years, 9 months after company formation)
Appointment Duration1 year (closed 03 October 2014)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address65 Torbrex Road
Cumbernauld
Glasgow
G67 2JU
Scotland
Director NameMr Colin Neil Macleod
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2008(2 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 04 October 2011)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address93 Ratho Drive
Cumbernauld
Glasgow
Lanarkshire
G68 0GA
Scotland
Secretary NameGloria Pellegrini
NationalityBritish
StatusResigned
Appointed06 March 2008(3 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 August 2009)
RoleSecretary
Correspondence Address18 Inchbrae Road
Cardonald
Glasgow
Strathclyde
G52 3HA
Scotland
Director NameMr Colin Neil Macleod
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2011(4 years after company formation)
Appointment Duration1 year, 5 months (resigned 16 May 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address65 Bath Street
Bath Street
Glasgow
G2 2BX
Scotland
Director NameMr James Thomson McDermott
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2013(5 years, 6 months after company formation)
Appointment Duration3 months (resigned 05 September 2013)
RoleLitigation Director
Country of ResidenceScotland
Correspondence AddressFlat2/1 Woodlands Drive
Glasgow
G4 9EH
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed07 December 2007(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 December 2007(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameDM Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 2008(2 months, 1 week after company formation)
Appointment Duration2 weeks, 3 days (resigned 06 March 2008)
Correspondence AddressRegent Court
70 West Regent Street
Glasgow
Strathclyde
G2 2QZ
Scotland

Location

Registered Address65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mr Colin Neil Macleod
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2014First Gazette notice for compulsory strike-off (1 page)
11 April 2014First Gazette notice for compulsory strike-off (1 page)
5 September 2013Registered office address changed from C/O Macleods Solicitors 65 Bath Street Bath Street Glasgow G2 2BX Scotland on 5 September 2013 (1 page)
5 September 2013Termination of appointment of James Mcdermott as a director (1 page)
5 September 2013Registered office address changed from C/O Macleods Solicitors 65 Bath Street Bath Street Glasgow G2 2BX Scotland on 5 September 2013 (1 page)
5 September 2013Registered office address changed from C/O Macleods Solicitors 65 Bath Street Bath Street Glasgow G2 2BX Scotland on 5 September 2013 (1 page)
5 September 2013Appointment of Mr Colin Neil Macleod as a director (2 pages)
5 September 2013Termination of appointment of James Mcdermott as a director (1 page)
5 September 2013Appointment of Mr Colin Neil Macleod as a director (2 pages)
11 July 2013Termination of appointment of Colin Macleod as a director (1 page)
11 July 2013Termination of appointment of Colin Macleod as a director (1 page)
25 June 2013Statement of capital following an allotment of shares on 16 May 2013
  • GBP 100
(4 pages)
25 June 2013Statement of capital following an allotment of shares on 16 May 2013
  • GBP 100
(4 pages)
11 June 2013Appointment of Mr James Thomson Mcdermott as a director (2 pages)
11 June 2013Appointment of Mr James Thomson Mcdermott as a director (2 pages)
11 June 2013Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
11 June 2013Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
11 June 2013Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
22 May 2013Registered office address changed from , 65 Torbrex Road, Cumbernauld, Glasgow, North Lanarkshire, G67 2JU on 22 May 2013 (1 page)
22 May 2013Registered office address changed from , 65 Torbrex Road, Cumbernauld, Glasgow, North Lanarkshire, G67 2JU on 22 May 2013 (1 page)
22 May 2013Annual return made up to 7 December 2011 with a full list of shareholders (2 pages)
22 May 2013Annual return made up to 7 December 2011 with a full list of shareholders (2 pages)
22 May 2013Annual return made up to 7 December 2011 with a full list of shareholders (2 pages)
18 May 2013Compulsory strike-off action has been discontinued (1 page)
18 May 2013Compulsory strike-off action has been discontinued (1 page)
15 May 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
15 May 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
19 April 2013First Gazette notice for compulsory strike-off (1 page)
19 April 2013First Gazette notice for compulsory strike-off (1 page)
5 February 2013Registered office address changed from , 150 Hazel Road, Cumbernauld, Glasgow, G67 3BS, Scotland on 5 February 2013 (2 pages)
5 February 2013Registered office address changed from , 150 Hazel Road, Cumbernauld, Glasgow, G67 3BS, Scotland on 5 February 2013 (2 pages)
5 February 2013Registered office address changed from , 150 Hazel Road, Cumbernauld, Glasgow, G67 3BS, Scotland on 5 February 2013 (2 pages)
28 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
27 January 2012Registered office address changed from , C/O Colin Macleod, 219 Bridgeburn Drive, Chryston, Glasgow, G69 0LP, Scotland on 27 January 2012 (1 page)
27 January 2012Director's details changed for Mr Colin Neil Macleod on 22 December 2011 (2 pages)
27 January 2012Accounts for a dormant company made up to 31 December 2009 (2 pages)
27 January 2012Director's details changed for Mr Colin Neil Macleod on 22 December 2011 (2 pages)
27 January 2012Accounts for a dormant company made up to 31 December 2009 (2 pages)
27 January 2012Registered office address changed from , C/O Colin Macleod, 219 Bridgeburn Drive, Chryston, Glasgow, G69 0LP, Scotland on 27 January 2012 (1 page)
27 January 2012Accounts for a dormant company made up to 31 December 2010 (2 pages)
27 January 2012Accounts for a dormant company made up to 31 December 2010 (2 pages)
14 December 2011Notice of Restriction on the Company's Articles (2 pages)
14 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 December 2011Notice of Restriction on the Company's Articles (2 pages)
14 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 December 2011Registered office address changed from , 151 West George Street, Glasgow, G2 2JJ on 13 December 2011 (1 page)
13 December 2011Appointment of Mr Colin Neil Macleod as a director (2 pages)
13 December 2011Registered office address changed from , 151 West George Street, Glasgow, G2 2JJ on 13 December 2011 (1 page)
13 December 2011Appointment of Mr Colin Neil Macleod as a director (2 pages)
14 November 2011Registered office address changed from , C/O Macleod, 57 Kelvin Drive, Moodiesburn, Glasgow, North Lanarkshire, G69 0LZ on 14 November 2011 (2 pages)
14 November 2011Termination of appointment of Colin Macleod as a director (2 pages)
14 November 2011Registered office address changed from , C/O Macleod, 57 Kelvin Drive, Moodiesburn, Glasgow, North Lanarkshire, G69 0LZ on 14 November 2011 (2 pages)
14 November 2011Termination of appointment of Colin Macleod as a director (2 pages)
13 October 2011Annual return made up to 7 December 2010 with a full list of shareholders (3 pages)
13 October 2011Annual return made up to 7 December 2010 with a full list of shareholders (3 pages)
13 October 2011Annual return made up to 7 December 2010 with a full list of shareholders (3 pages)
13 May 2011Registered office address changed from , C/O Firstax Ltd Afm House, 6 Crofthead Road, Prestwick, KA9 1HW on 13 May 2011 (2 pages)
13 May 2011Registered office address changed from , C/O Firstax Ltd Afm House, 6 Crofthead Road, Prestwick, KA9 1HW on 13 May 2011 (2 pages)
8 May 2010Compulsory strike-off action has been discontinued (1 page)
8 May 2010Compulsory strike-off action has been discontinued (1 page)
7 May 2010Director's details changed for Mr Colin Neil Macleod on 1 October 2009 (2 pages)
7 May 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for Mr Colin Neil Macleod on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Mr Colin Neil Macleod on 1 October 2009 (2 pages)
5 May 2010Registered office address changed from , Messrs Macleods Solicitors Parkview House, 6 Woodside Place, Glasgow, Strathclyde, G3 72F on 5 May 2010 (2 pages)
5 May 2010Registered office address changed from , Messrs Macleods Solicitors Parkview House, 6 Woodside Place, Glasgow, Strathclyde, G3 72F on 5 May 2010 (2 pages)
5 May 2010Registered office address changed from , Messrs Macleods Solicitors Parkview House, 6 Woodside Place, Glasgow, Strathclyde, G3 72F on 5 May 2010 (2 pages)
5 May 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 May 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 April 2010Compulsory strike-off action has been suspended (1 page)
20 April 2010Compulsory strike-off action has been suspended (1 page)
15 January 2010First Gazette notice for compulsory strike-off (1 page)
15 January 2010First Gazette notice for compulsory strike-off (1 page)
20 August 2009Appointment terminated secretary gloria pellegrini (1 page)
20 August 2009Appointment terminated secretary gloria pellegrini (1 page)
2 March 2009Return made up to 07/12/08; full list of members (11 pages)
2 March 2009Return made up to 07/12/08; full list of members (11 pages)
13 June 2008Secretary's change of particulars / gioria pellegrini / 10/06/2008 (1 page)
13 June 2008Secretary's change of particulars / gioria pellegrini / 10/06/2008 (1 page)
2 April 2008Appointment terminated secretary dm secretaries LIMITED (1 page)
2 April 2008Registered office changed on 02/04/2008 from, dallas mcmillan, regent court, 70 west regent street, glasgow, G2 2QZ (1 page)
2 April 2008Registered office changed on 02/04/2008 from, dallas mcmillan, regent court, 70 west regent street, glasgow, G2 2QZ (1 page)
2 April 2008Secretary appointed gioria pellegrini (2 pages)
2 April 2008Secretary appointed gioria pellegrini (2 pages)
2 April 2008Appointment terminated secretary dm secretaries LIMITED (1 page)
19 February 2008Registered office changed on 19/02/08 from: 24 great king street, edinburgh, midlothian, EH3 6QN (1 page)
19 February 2008Secretary resigned (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Registered office changed on 19/02/08 from: 24 great king street, edinburgh, midlothian, EH3 6QN (1 page)
19 February 2008New secretary appointed (1 page)
19 February 2008Secretary resigned (1 page)
19 February 2008New secretary appointed (1 page)
19 February 2008New director appointed (1 page)
19 February 2008Director resigned (1 page)
19 February 2008New director appointed (1 page)
7 December 2007Incorporation (17 pages)
7 December 2007Incorporation (17 pages)