Company NameMilne Property Services Ltd
Company StatusDissolved
Company NumberSC383584
CategoryPrivate Limited Company
Incorporation Date12 August 2010(13 years, 9 months ago)
Dissolution Date30 August 2016 (7 years, 8 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Milne
Date of BirthOctober 1979 (Born 44 years ago)
NationalityScottish
StatusClosed
Appointed11 March 2015(4 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 30 August 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address61 Langhaul Road
Glasgow
G53 7SE
Scotland
Director NameMr David Milne
Date of BirthOctober 1979 (Born 44 years ago)
NationalityScottish
StatusResigned
Appointed12 August 2010(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence Address61 Langhaul Road
Glasgow
G53 7SE
Scotland
Director NameMr Alan Gibson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityScottish
StatusResigned
Appointed28 October 2014(4 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 11 March 2015)
RoleGas Safe
Country of ResidenceScotland
Correspondence Address59 Montrose Avenue
Hillington Park
Glasgow
G52 4LA
Scotland
Director NameMiss Susan Mary McGrattan
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityScottish
StatusResigned
Appointed28 October 2014(4 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 11 March 2015)
RoleAdmin Based
Country of ResidenceScotland
Correspondence Address59 Montrose Avenue
Hillington Park
Glasgow
G52 4LA
Scotland
Secretary NameMiss Susan Mary McGrattan
StatusResigned
Appointed28 October 2014(4 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 11 March 2015)
RoleCompany Director
Correspondence Address59 Montrose Avenue
Hillington Park
Glasgow
G52 4LA
Scotland

Location

Registered Address59 Montrose Avenue
Hillington Park
Glasgow
G52 4LA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches2 other UK companies use this postal address

Shareholders

50 at £0.02David Milne
100.00%
Ordinary

Financials

Year2014
Net Worth£257
Cash£361
Current Liabilities£17,961

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

30 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
11 March 2015Termination of appointment of Susan Mary Mcgrattan as a director on 11 March 2015 (1 page)
11 March 2015Appointment of Mr David Milne as a director on 11 March 2015 (2 pages)
11 March 2015Termination of appointment of Susan Mary Mcgrattan as a director on 11 March 2015 (1 page)
11 March 2015Termination of appointment of Alan Gibson as a director on 11 March 2015 (1 page)
11 March 2015Termination of appointment of Susan Mary Mcgrattan as a secretary on 11 March 2015 (1 page)
11 March 2015Termination of appointment of Susan Mary Mcgrattan as a secretary on 11 March 2015 (1 page)
11 March 2015Termination of appointment of Susan Mary Mcgrattan as a secretary on 11 March 2015 (1 page)
11 March 2015Termination of appointment of Alan Gibson as a director on 11 March 2015 (1 page)
11 March 2015Appointment of Mr David Milne as a director on 11 March 2015 (2 pages)
11 March 2015Termination of appointment of Susan Mary Mcgrattan as a secretary on 11 March 2015 (1 page)
28 October 2014Appointment of Mr Alan Gibson as a director on 28 October 2014 (2 pages)
28 October 2014Termination of appointment of David Milne as a director on 28 October 2014 (1 page)
28 October 2014Registered office address changed from 1488 Paisley Road West Glasgow G52 1SP Scotland to 59 Montrose Avenue Hillington Park Glasgow G52 4LA on 28 October 2014 (1 page)
28 October 2014Appointment of Miss Susan Mary Mcgrattan as a secretary on 28 October 2014 (2 pages)
28 October 2014Appointment of Miss Susan Mary Mcgrattan as a director on 28 October 2014 (2 pages)
28 October 2014Appointment of Miss Susan Mary Mcgrattan as a secretary on 28 October 2014 (2 pages)
28 October 2014Appointment of Miss Susan Mary Mcgrattan as a director on 28 October 2014 (2 pages)
28 October 2014Termination of appointment of David Milne as a director on 28 October 2014 (1 page)
28 October 2014Registered office address changed from 1488 Paisley Road West Glasgow G52 1SP Scotland to 59 Montrose Avenue Hillington Park Glasgow G52 4LA on 28 October 2014 (1 page)
28 October 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(3 pages)
28 October 2014Appointment of Mr Alan Gibson as a director on 28 October 2014 (2 pages)
28 October 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(3 pages)
6 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
6 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
11 October 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(3 pages)
11 October 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(3 pages)
2 October 2013Registered office address changed from 21 Forbes Place Paisley PA1 1UT Scotland on 2 October 2013 (1 page)
2 October 2013Registered office address changed from 21 Forbes Place Paisley PA1 1UT Scotland on 2 October 2013 (1 page)
2 October 2013Registered office address changed from 21 Forbes Place Paisley PA1 1UT Scotland on 2 October 2013 (1 page)
25 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
25 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
10 October 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
10 October 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
28 May 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-09
(1 page)
28 May 2012Company name changed SAFE4GAS LIMITED\certificate issued on 28/05/12
  • CONNOT ‐
(3 pages)
28 May 2012Company name changed SAFE4GAS LIMITED\certificate issued on 28/05/12
  • CONNOT ‐
(3 pages)
28 May 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-09
(1 page)
4 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
4 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
16 April 2012Company name changed SAVE4GAS LIMITED\certificate issued on 16/04/12
  • CONNOT ‐
(3 pages)
16 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-21
(1 page)
16 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-21
(1 page)
16 April 2012Company name changed SAVE4GAS LIMITED\certificate issued on 16/04/12
  • CONNOT ‐
(3 pages)
27 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-24
(1 page)
27 February 2012Company name changed fix 24 property services LIMITED\certificate issued on 27/02/12
  • CONNOT ‐
(3 pages)
27 February 2012Company name changed fix 24 property services LIMITED\certificate issued on 27/02/12
  • CONNOT ‐
(3 pages)
27 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-24
(1 page)
25 October 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
25 October 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
12 August 2010Incorporation (20 pages)
12 August 2010Incorporation (20 pages)