Company NameKeith L Miller Associates Limited
Company StatusDissolved
Company NumberSC365928
CategoryPrivate Limited Company
Incorporation Date22 September 2009(14 years, 7 months ago)
Dissolution Date6 February 2015 (9 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Keith Miller
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2009(same day as company formation)
RoleTraining Consultant
Country of ResidenceScotland
Correspondence Address1 Glen Sannox
Cumbernauld
G68 0GH
Scotland

Location

Registered Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Keith Miller
100.00%
Ordinary

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

6 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2014First Gazette notice for voluntary strike-off (1 page)
17 October 2014First Gazette notice for voluntary strike-off (1 page)
1 April 2014Compulsory strike-off action has been suspended (1 page)
1 April 2014Compulsory strike-off action has been suspended (1 page)
14 February 2014First Gazette notice for compulsory strike-off (1 page)
14 February 2014First Gazette notice for compulsory strike-off (1 page)
30 July 2013Compulsory strike-off action has been suspended (1 page)
30 July 2013Compulsory strike-off action has been suspended (1 page)
7 June 2013First Gazette notice for compulsory strike-off (1 page)
7 June 2013First Gazette notice for compulsory strike-off (1 page)
27 October 2012Compulsory strike-off action has been discontinued (1 page)
27 October 2012Compulsory strike-off action has been discontinued (1 page)
26 October 2012Registered office address changed from Montgomery House 18-20 Montgomery Street East Kilbride G74 4JS on 26 October 2012 (1 page)
26 October 2012Registered office address changed from Montgomery House 18-20 Montgomery Street East Kilbride G74 4JS on 26 October 2012 (1 page)
26 October 2012Annual return made up to 22 September 2012 with a full list of shareholders
Statement of capital on 2012-10-26
  • GBP 100
(3 pages)
26 October 2012Annual return made up to 22 September 2012 with a full list of shareholders
Statement of capital on 2012-10-26
  • GBP 100
(3 pages)
5 October 2012First Gazette notice for compulsory strike-off (1 page)
5 October 2012First Gazette notice for compulsory strike-off (1 page)
19 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (3 pages)
19 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (3 pages)
17 March 2011Accounts made up to 30 September 2010 (2 pages)
17 March 2011Accounts made up to 30 September 2010 (2 pages)
15 October 2010Director's details changed for Mr Keith Miller on 1 October 2009 (2 pages)
15 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (3 pages)
15 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (3 pages)
15 October 2010Director's details changed for Mr Keith Miller on 1 October 2009 (2 pages)
15 October 2010Director's details changed for Mr Keith Miller on 1 October 2009 (2 pages)
22 September 2009Incorporation (18 pages)
22 September 2009Incorporation (18 pages)