Company NameMiller Ross Ltd.
Company StatusDissolved
Company NumberSC366213
CategoryPrivate Limited Company
Incorporation Date28 September 2009(14 years, 7 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)
Previous NameBusiness Development 4 U Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Secretary NameMr Ross Miller
NationalityBritish
StatusClosed
Appointed28 September 2009(same day as company formation)
RoleCompany Director
Correspondence Address10 Newton Place
Glasgow
G3 7PR
Scotland
Director NameMrs Sarah Amanda Louise Miller
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2011(2 years, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 19 January 2016)
RoleAccountant
Country of ResidenceScotland
Correspondence Address10 Newton Place
Glasgow
G3 7PR
Scotland
Director NameMr Ross Archibald Miller
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2014(4 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 19 January 2016)
RoleConsultant
Country of ResidenceScotland
Correspondence Address10 Newton Place
Glasgow
G3 7PR
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Director NameMs Sarah Amanda Louise Miller
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2009(1 week, 3 days after company formation)
Appointment Duration3 weeks, 6 days (resigned 04 November 2009)
RoleAccountant
Country of ResidenceScotland
Correspondence Address10 Sandyford Place
Glasgow
G3 7NB
Scotland
Director NameMr Ross Archibald Miller
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2009(2 weeks, 3 days after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2011)
RoleFinancial Consultant
Country of ResidenceScotland
Correspondence Address10 Sandyford Place
Glasgow
G3 7NB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 September 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.millerross.co.uk
Email address[email protected]
Telephone0141 2215848
Telephone regionGlasgow

Location

Registered Address10 Newton Place
Glasgow
G3 7PR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Amanda Miller
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
10 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
26 October 2015Application to strike the company off the register (3 pages)
26 October 2015Application to strike the company off the register (3 pages)
21 October 2015Director's details changed for Mr Ross Archibald Miller on 21 August 2015 (2 pages)
21 October 2015Director's details changed for Mr Ross Archibald Miller on 21 August 2015 (2 pages)
21 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(4 pages)
21 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(4 pages)
23 August 2015Registered 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 2015Registered 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 2014Appointment of Mr Ross Archibald Miller as a director on 1 February 2014 (2 pages)
26 October 2014Appointment of Mr Ross Archibald Miller as a director on 1 February 2014 (2 pages)
26 October 2014Appointment of Mr Ross Archibald Miller as a director on 1 February 2014 (2 pages)
13 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
13 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
4 October 2014Director's details changed for Mrs Sarah Amanda Farquhar on 7 September 2014 (2 pages)
4 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 1
(3 pages)
4 October 2014Director's details changed for Mrs Sarah Amanda Farquhar on 7 September 2014 (2 pages)
4 October 2014Director's details changed for Mrs Sarah Amanda Farquhar on 7 September 2014 (2 pages)
4 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 1
(3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
2 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(3 pages)
2 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(3 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
10 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (3 pages)
10 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (3 pages)
31 January 2012Appointment of Mrs Sarah Amanda Farquhar as a director (2 pages)
31 January 2012Appointment of Mrs Sarah Amanda Farquhar as a director (2 pages)
30 January 2012Termination of appointment of Ross Miller as a director (1 page)
30 January 2012Termination of appointment of Ross Miller as a director (1 page)
30 September 2011Director's details changed for Ross Miller on 1 April 2010 (2 pages)
30 September 2011Director's details changed for Ross Miller on 1 April 2010 (2 pages)
30 September 2011Secretary's details changed for Ross Miller on 1 April 2010 (1 page)
30 September 2011Director's details changed for Ross Miller on 1 April 2010 (2 pages)
30 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (3 pages)
30 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (3 pages)
30 September 2011Secretary's details changed for Ross Miller on 1 April 2010 (1 page)
30 September 2011Secretary's details changed for Ross Miller on 1 April 2010 (1 page)
16 June 2011Total exemption full accounts made up to 31 January 2011 (12 pages)
16 June 2011Total exemption full accounts made up to 31 January 2011 (12 pages)
15 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (13 pages)
15 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (13 pages)
21 October 2010Current accounting period extended from 30 September 2010 to 31 January 2011 (3 pages)
21 October 2010Current accounting period extended from 30 September 2010 to 31 January 2011 (3 pages)
8 December 2009Statement of capital following an allotment of shares on 4 November 2009
  • GBP 1
(4 pages)
8 December 2009Statement of capital following an allotment of shares on 4 November 2009
  • GBP 1
(4 pages)
8 December 2009Statement of capital following an allotment of shares on 4 November 2009
  • GBP 1
(4 pages)
25 November 2009Appointment of Ross Miller as a director (3 pages)
25 November 2009Appointment of Ross Miller as a director (3 pages)
25 November 2009Termination of appointment of Sarah Miller as a director (2 pages)
25 November 2009Termination of appointment of Sarah Miller as a director (2 pages)
28 October 2009Appointment of Sarah Amanda Louise Miller as a director (3 pages)
28 October 2009Appointment of Sarah Amanda Louise Miller as a director (3 pages)
26 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
26 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
21 October 2009Company name changed business development 4 u LTD.\certificate issued on 21/10/09
  • CONNOT ‐
(2 pages)
21 October 2009Company name changed business development 4 u LTD.\certificate issued on 21/10/09
  • CONNOT ‐
(2 pages)
14 October 2009Registered office address changed from 8 Hamilton Towers Regents Gate Bothwell G71 8QU on 14 October 2009 (1 page)
14 October 2009Registered office address changed from 8 Hamilton Towers Regents Gate Bothwell G71 8QU on 14 October 2009 (1 page)
12 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-01
(1 page)
12 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-01
(1 page)
8 October 2009Appointment of Ross Miller as a secretary (2 pages)
8 October 2009Appointment of Ross Miller as a secretary (2 pages)
2 October 2009Appointment terminated secretary brian reid LTD. (1 page)
2 October 2009Appointment terminated director stephen mabbott (1 page)
2 October 2009Appointment terminated secretary brian reid LTD. (1 page)
2 October 2009Appointment terminated director stephen mabbott (1 page)
28 September 2009Incorporation (18 pages)
28 September 2009Incorporation (18 pages)