Company NameThe Milford Partnership Limited
Company StatusDissolved
Company NumberSC339502
CategoryPrivate Limited Company
Incorporation Date12 March 2008(16 years, 1 month ago)
Dissolution Date25 July 2014 (9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Colum Gerard Halforty
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2008(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address524 Clarkston Road
Netherlee
Glasgow
East Renfrewshire
G44 3RT
Scotland
Secretary NameMrs Marianne Kilpatrick
NationalityBritish
StatusClosed
Appointed12 March 2008(same day as company formation)
RoleAdministrator
Correspondence Address8 Riverview Park
Linnpark Avenue
Glasgow
East Renfrewshire
G44 3PG
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

100 at £1Columba Halforty
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,753
Cash£49
Current Liabilities£10,802

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
27 June 2013Annual return made up to 12 March 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 100
(4 pages)
27 June 2013Annual return made up to 12 March 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 100
(4 pages)
29 January 2013Registered office address changed from 40 St Enoch Square Glasgow Lanarkshire G1 4DH United Kingdom on 29 January 2013 (1 page)
29 January 2013Registered office address changed from 40 St Enoch Square Glasgow Lanarkshire G1 4DH United Kingdom on 29 January 2013 (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 May 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
20 May 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
27 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Colum Gerard Halforty on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
9 April 2010Secretary's details changed for Mrs Marianne Kilpatrick on 9 April 2010 (1 page)
9 April 2010Secretary's details changed for Mrs Marianne Kilpatrick on 9 April 2010 (1 page)
9 April 2010Director's details changed for Colum Gerard Halforty on 9 April 2010 (2 pages)
9 April 2010Secretary's details changed for Mrs Marianne Kilpatrick on 9 April 2010 (1 page)
9 April 2010Director's details changed for Colum Gerard Halforty on 9 April 2010 (2 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 April 2009Secretary's change of particulars / marianne kilpatrick / 16/04/2009 (2 pages)
28 April 2009Secretary's change of particulars / marianne kilpatrick / 16/04/2009 (2 pages)
27 April 2009Registered office changed on 27/04/2009 from flat 3/1 158 niddrie road glasgow lanarkshire G42 8QB united kingdom (1 page)
27 April 2009Return made up to 12/03/09; full list of members (3 pages)
27 April 2009Registered office changed on 27/04/2009 from flat 3/1 158 niddrie road glasgow lanarkshire G42 8QB united kingdom (1 page)
27 April 2009Return made up to 12/03/09; full list of members (3 pages)
12 March 2008Incorporation (12 pages)
12 March 2008Incorporation (12 pages)