Company NameMillford Properties Ltd
Company StatusDissolved
Company NumberSC358367
CategoryPrivate Limited Company
Incorporation Date20 April 2009(15 years ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)
Previous NameHighland Residential Properties Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRobert Milligan
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2009(3 months after company formation)
Appointment Duration6 years, 11 months (closed 21 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address335-337 Baltic Chambers 50 Wellington Street
Glasgow
G2 6HJ
Scotland
Director NameMr Alan Thompson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address75 Stanley Street
Glasgow
G41 1JA
Scotland
Secretary NameMr Alan Thompson
NationalityBritish
StatusResigned
Appointed20 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address75 Stanley Street
Glasgow
G41 1JA
Scotland

Location

Registered Address335-337 Baltic Chambers
50 Wellington Street
Glasgow
G2 6HJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Robert Milligan
100.00%
Ordinary

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2015Compulsory strike-off action has been suspended (1 page)
9 July 2015Compulsory strike-off action has been suspended (1 page)
8 May 2015First Gazette notice for compulsory strike-off (1 page)
8 May 2015First Gazette notice for compulsory strike-off (1 page)
31 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 1
(3 pages)
31 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 1
(3 pages)
31 May 2014Director's details changed for Robert Milligan on 14 May 2014 (2 pages)
31 May 2014Director's details changed for Robert Milligan on 14 May 2014 (2 pages)
11 May 2014Registered office address changed from Churchill & Co C/O Lavery & Co 65 Bath Street Glasgow G2 2BX on 11 May 2014 (1 page)
11 May 2014Registered office address changed from Churchill & Co C/O Lavery & Co 65 Bath Street Glasgow G2 2BX on 11 May 2014 (1 page)
11 February 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
11 February 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
27 June 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
27 June 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
30 September 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
30 September 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
20 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
20 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
29 February 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
29 February 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
11 July 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
11 July 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
20 May 2011Registered office address changed from 75 Stanley Street Glasgow G41 1JA on 20 May 2011 (1 page)
20 May 2011Registered office address changed from 75 Stanley Street Glasgow G41 1JA on 20 May 2011 (1 page)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
21 August 2009Appointment terminated secretary alan thompson (1 page)
21 August 2009Appointment terminated secretary alan thompson (1 page)
11 August 2009Appointment terminated director alan thompson (1 page)
11 August 2009Appointment terminated director alan thompson (1 page)
10 August 2009Ad 23/07/09-23/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
10 August 2009Director appointed robert milligan (1 page)
10 August 2009Ad 23/07/09-23/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
10 August 2009Director appointed robert milligan (1 page)
30 July 2009Company name changed highland residential properties LTD\certificate issued on 30/07/09 (2 pages)
30 July 2009Company name changed highland residential properties LTD\certificate issued on 30/07/09 (2 pages)
20 April 2009Incorporation (19 pages)
20 April 2009Incorporation (19 pages)