Glasgow
G3 7PR
Scotland
Director Name | Mrs Sarah Amanda Louise Miller |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2011(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 19 January 2016) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 10 Newton Place Glasgow G3 7PR Scotland |
Director Name | Mr Ross Archibald Miller |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2014(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 19 January 2016) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 10 Newton Place Glasgow G3 7PR Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Director Name | Ms Sarah Amanda Louise Miller |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2009(1 week, 3 days after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 04 November 2009) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 10 Sandyford Place Glasgow G3 7NB Scotland |
Director Name | Mr Ross Archibald Miller |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2009(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2011) |
Role | Financial Consultant |
Country of Residence | Scotland |
Correspondence Address | 10 Sandyford Place Glasgow G3 7NB Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.millerross.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 2215848 |
Telephone region | Glasgow |
Registered Address | 10 Newton Place Glasgow G3 7PR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Amanda Miller 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2015 | Application to strike the company off the register (3 pages) |
26 October 2015 | Application to strike the company off the register (3 pages) |
21 October 2015 | Director's details changed for Mr Ross Archibald Miller on 21 August 2015 (2 pages) |
21 October 2015 | Director's details changed for Mr Ross Archibald Miller on 21 August 2015 (2 pages) |
21 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
23 August 2015 | Registered office address changed from 10 Sandyford Place Glasgow G3 7NB to 10 Newton Place Glasgow G3 7PR on 23 August 2015 (1 page) |
23 August 2015 | Registered office address changed from 10 Sandyford Place Glasgow G3 7NB to 10 Newton Place Glasgow G3 7PR on 23 August 2015 (1 page) |
26 October 2014 | Appointment of Mr Ross Archibald Miller as a director on 1 February 2014 (2 pages) |
26 October 2014 | Appointment of Mr Ross Archibald Miller as a director on 1 February 2014 (2 pages) |
26 October 2014 | Appointment of Mr Ross Archibald Miller as a director on 1 February 2014 (2 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
4 October 2014 | Director's details changed for Mrs Sarah Amanda Farquhar on 7 September 2014 (2 pages) |
4 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-04
|
4 October 2014 | Director's details changed for Mrs Sarah Amanda Farquhar on 7 September 2014 (2 pages) |
4 October 2014 | Director's details changed for Mrs Sarah Amanda Farquhar on 7 September 2014 (2 pages) |
4 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-04
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
2 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
10 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (3 pages) |
10 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Appointment of Mrs Sarah Amanda Farquhar as a director (2 pages) |
31 January 2012 | Appointment of Mrs Sarah Amanda Farquhar as a director (2 pages) |
30 January 2012 | Termination of appointment of Ross Miller as a director (1 page) |
30 January 2012 | Termination of appointment of Ross Miller as a director (1 page) |
30 September 2011 | Director's details changed for Ross Miller on 1 April 2010 (2 pages) |
30 September 2011 | Director's details changed for Ross Miller on 1 April 2010 (2 pages) |
30 September 2011 | Secretary's details changed for Ross Miller on 1 April 2010 (1 page) |
30 September 2011 | Director's details changed for Ross Miller on 1 April 2010 (2 pages) |
30 September 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (3 pages) |
30 September 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (3 pages) |
30 September 2011 | Secretary's details changed for Ross Miller on 1 April 2010 (1 page) |
30 September 2011 | Secretary's details changed for Ross Miller on 1 April 2010 (1 page) |
16 June 2011 | Total exemption full accounts made up to 31 January 2011 (12 pages) |
16 June 2011 | Total exemption full accounts made up to 31 January 2011 (12 pages) |
15 November 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (13 pages) |
15 November 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (13 pages) |
21 October 2010 | Current accounting period extended from 30 September 2010 to 31 January 2011 (3 pages) |
21 October 2010 | Current accounting period extended from 30 September 2010 to 31 January 2011 (3 pages) |
8 December 2009 | Statement of capital following an allotment of shares on 4 November 2009
|
8 December 2009 | Statement of capital following an allotment of shares on 4 November 2009
|
8 December 2009 | Statement of capital following an allotment of shares on 4 November 2009
|
25 November 2009 | Appointment of Ross Miller as a director (3 pages) |
25 November 2009 | Appointment of Ross Miller as a director (3 pages) |
25 November 2009 | Termination of appointment of Sarah Miller as a director (2 pages) |
25 November 2009 | Termination of appointment of Sarah Miller as a director (2 pages) |
28 October 2009 | Appointment of Sarah Amanda Louise Miller as a director (3 pages) |
28 October 2009 | Appointment of Sarah Amanda Louise Miller as a director (3 pages) |
26 October 2009 | Resolutions
|
26 October 2009 | Resolutions
|
21 October 2009 | Company name changed business development 4 u LTD.\certificate issued on 21/10/09
|
21 October 2009 | Company name changed business development 4 u LTD.\certificate issued on 21/10/09
|
14 October 2009 | Registered office address changed from 8 Hamilton Towers Regents Gate Bothwell G71 8QU on 14 October 2009 (1 page) |
14 October 2009 | Registered office address changed from 8 Hamilton Towers Regents Gate Bothwell G71 8QU on 14 October 2009 (1 page) |
12 October 2009 | Resolutions
|
12 October 2009 | Resolutions
|
8 October 2009 | Appointment of Ross Miller as a secretary (2 pages) |
8 October 2009 | Appointment of Ross Miller as a secretary (2 pages) |
2 October 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
2 October 2009 | Appointment terminated director stephen mabbott (1 page) |
2 October 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
2 October 2009 | Appointment terminated director stephen mabbott (1 page) |
28 September 2009 | Incorporation (18 pages) |
28 September 2009 | Incorporation (18 pages) |