Company NameMilo Enterprises Ltd
Company StatusDissolved
Company NumberSC390992
CategoryPrivate Limited Company
Incorporation Date5 January 2011(13 years, 4 months ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)
Previous NamesMcLaren Perry Locums Limited and FFT Healthcare Ltd

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Director

Director NameMs Susan Park
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHaypark Business Centre Marchmont Avenue
Polmont
Falkirk
FK2 0NZ
Scotland

Contact

Websitemplocums.com
Telephone01324 710500
Telephone regionFalkirk

Location

Registered AddressHaypark Business Centre Marchmont Avenue
Polmont
Falkirk
FK2 0NZ
Scotland
ConstituencyFalkirk
WardLower Braes
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Susan Park
100.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
21 September 2016Application to strike the company off the register (3 pages)
21 September 2016Application to strike the company off the register (3 pages)
15 August 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
15 August 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
8 March 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(3 pages)
8 March 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(3 pages)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
6 January 2016Accounts for a dormant company made up to 30 September 2014 (2 pages)
6 January 2016Accounts for a dormant company made up to 30 September 2014 (2 pages)
2 October 2015First Gazette notice for compulsory strike-off (1 page)
2 October 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015Director's details changed for Miss Susan Park on 14 May 2015 (2 pages)
2 June 2015Director's details changed for Miss Susan Park on 14 May 2015 (2 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(3 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(3 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(3 pages)
21 May 2014Company name changed fft healthcare LTD\certificate issued on 21/05/14
  • RES15 ‐ Change company name resolution on 2014-05-20
  • NM01 ‐ Change of name by resolution
(3 pages)
21 May 2014Company name changed fft healthcare LTD\certificate issued on 21/05/14
  • RES15 ‐ Change company name resolution on 2014-05-20
  • NM01 ‐ Change of name by resolution
(3 pages)
17 April 2014Company name changed mclaren perry locums LIMITED\certificate issued on 17/04/14
  • RES15 ‐ Change company name resolution on 2014-04-16
  • NM01 ‐ Change of name by resolution
(3 pages)
17 April 2014Company name changed mclaren perry locums LIMITED\certificate issued on 17/04/14
  • RES15 ‐ Change company name resolution on 2014-04-16
  • NM01 ‐ Change of name by resolution
(3 pages)
19 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(3 pages)
19 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(3 pages)
19 February 2014Registered office address changed from 5 Acorn Crescent Larbert Falkirk FK5 3LT United Kingdom on 19 February 2014 (1 page)
19 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(3 pages)
19 February 2014Registered office address changed from 5 Acorn Crescent Larbert Falkirk FK5 3LT United Kingdom on 19 February 2014 (1 page)
2 October 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
2 October 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
28 August 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
28 August 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
9 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
19 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
19 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
9 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
9 January 2012Previous accounting period shortened from 31 January 2012 to 30 September 2011 (1 page)
9 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
9 January 2012Previous accounting period shortened from 31 January 2012 to 30 September 2011 (1 page)
5 January 2011Incorporation (22 pages)
5 January 2011Incorporation (22 pages)