Company NameMillar's Specialist Decorators Ltd
Company StatusDissolved
Company NumberSC382002
CategoryPrivate Limited Company
Incorporation Date15 July 2010(13 years, 8 months ago)
Dissolution Date24 September 2015 (8 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Derrick Millar
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityScottish
StatusClosed
Appointed15 July 2010(same day as company formation)
RolePainter And Decorator
Country of ResidenceScotland
Correspondence Address24 Crescent Lane
Dundee
DD4 6DN
Scotland
Secretary NameMr Derrick Millar
StatusClosed
Appointed06 August 2010(3 weeks, 1 day after company formation)
Appointment Duration5 years, 1 month (closed 24 September 2015)
RoleCompany Director
Correspondence Address24 Crescent Lane
Dundee
DD4 6DN
Scotland
Director NameMr Bobby Millar
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2010(same day as company formation)
RolePainter And Decorator
Country of ResidenceScotland
Correspondence Address24 Crescent Lane
Dundee
DD4 6DN
Scotland

Location

Registered Address7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Bobby Millar
33.33%
Ordinary A
1 at £1Derrick Millar
33.33%
Ordinary A
1 at £1Derrick Millar Jnr
33.33%
Ordinary A

Financials

Year2014
Net Worth-£623
Cash£1,011
Current Liabilities£5,101

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

24 September 2015Final Gazette dissolved following liquidation (1 page)
24 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2015Final Gazette dissolved following liquidation (1 page)
24 June 2015Order of court for early dissolution (1 page)
24 June 2015Order of court for early dissolution (1 page)
8 November 2013Registered office address changed from Unit 9 Miln Street Dundee Angus DD1 5DD Scotland on 8 November 2013 (2 pages)
8 November 2013Registered office address changed from Unit 9 Miln Street Dundee Angus DD1 5DD Scotland on 8 November 2013 (2 pages)
8 November 2013Registered office address changed from Unit 9 Miln Street Dundee Angus DD1 5DD Scotland on 8 November 2013 (2 pages)
30 October 2013Notice of winding up order (1 page)
30 October 2013Court order notice of winding up (1 page)
30 October 2013Court order notice of winding up (1 page)
30 October 2013Notice of winding up order (1 page)
22 August 2013Compulsory strike-off action has been suspended (1 page)
22 August 2013Compulsory strike-off action has been suspended (1 page)
26 July 2013First Gazette notice for compulsory strike-off (1 page)
26 July 2013First Gazette notice for compulsory strike-off (1 page)
13 August 2012Annual return made up to 15 July 2012 with a full list of shareholders
Statement of capital on 2012-08-13
  • GBP 3
(4 pages)
13 August 2012Registered office address changed from 24 Crescent Lane Dundee DD4 6DN Scotland on 13 August 2012 (1 page)
13 August 2012Annual return made up to 15 July 2012 with a full list of shareholders
Statement of capital on 2012-08-13
  • GBP 3
(4 pages)
13 August 2012Registered office address changed from 24 Crescent Lane Dundee DD4 6DN Scotland on 13 August 2012 (1 page)
12 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
12 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
18 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
12 April 2011Termination of appointment of Bobby Millar as a director (1 page)
12 April 2011Termination of appointment of Bobby Millar as a director (1 page)
1 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 3
(3 pages)
1 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 3
(3 pages)
1 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 3
(3 pages)
6 August 2010Appointment of Mr Derrick Millar as a secretary (2 pages)
6 August 2010Appointment of Mr Derrick Millar as a secretary (2 pages)
15 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)