Aberdeen
AB15 4BB
Scotland
Director Name | Steven George |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(same day as company formation) |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | 16 Weaver Terrace Aberdeen AB24 4SD Scotland |
Secretary Name | Steven George |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Weaver Terrace Aberdeen AB24 4SD Scotland |
Website | www.millerandco.co.uk |
---|
Registered Address | 6 Queens Road Aberdeen AB15 4ZT Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 20 other UK companies use this postal address |
60 at £1 | Callum Gerrard Melville 60.00% Ordinary |
---|---|
40 at £1 | Steven George 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,591 |
Cash | £328 |
Current Liabilities | £148,315 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
29 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2014 | Termination of appointment of Steven George as a director on 28 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Steven George as a secretary on 28 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Steven George as a secretary on 28 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Steven George as a director on 28 July 2014 (1 page) |
31 March 2014 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
4 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
28 February 2014 | Compulsory strike-off action has been suspended (1 page) |
28 February 2014 | Compulsory strike-off action has been suspended (1 page) |
31 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2013 | Secretary's details changed for Steven George on 5 April 2012 (2 pages) |
16 May 2013 | Secretary's details changed for Steven George on 5 April 2012 (2 pages) |
16 May 2013 | Director's details changed for Steven George on 5 April 2012 (2 pages) |
16 May 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Director's details changed for Steven George on 5 April 2012 (2 pages) |
16 May 2013 | Director's details changed for Steven George on 5 April 2012 (2 pages) |
16 May 2013 | Secretary's details changed for Steven George on 5 April 2012 (2 pages) |
16 May 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
26 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
6 April 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
4 February 2010 | Director's details changed for Steven George on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Steven George on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Steven George on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
19 November 2009 | Registered office address changed from Migvie House North Silver Street Aberdeen Aberdeenshire AB10 1RJ on 19 November 2009 (2 pages) |
19 November 2009 | Registered office address changed from Migvie House North Silver Street Aberdeen Aberdeenshire AB10 1RJ on 19 November 2009 (2 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
2 April 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
2 April 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
29 January 2009 | Return made up to 10/01/09; full list of members (4 pages) |
29 January 2009 | Director and secretary's change of particulars / steven george / 20/12/2008 (1 page) |
29 January 2009 | Return made up to 10/01/09; full list of members (4 pages) |
29 January 2009 | Director and secretary's change of particulars / steven george / 20/12/2008 (1 page) |
28 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
28 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
29 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 January 2008 | Incorporation (33 pages) |
10 January 2008 | Incorporation (33 pages) |