Company NameSmillie & Miller Limited
Company StatusDissolved
Company NumberSC393593
CategoryPrivate Limited Company
Incorporation Date16 February 2011(13 years, 2 months ago)
Dissolution Date10 January 2017 (7 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Director

Director NameMs Anne Smillie
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2011(same day as company formation)
RoleManageress
Country of ResidenceUnited Kingdom
Correspondence Address47 Allanton Drive
Glasgow
G52 2EU
Scotland

Location

Registered Address2 Clifton Street
Glasgow
G3 7LA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Net Worth-£10,208
Cash£21,619
Current Liabilities£42,862

Accounts

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

Filing History

10 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2016First Gazette notice for voluntary strike-off (1 page)
25 October 2016First Gazette notice for voluntary strike-off (1 page)
19 October 2016Application to strike the company off the register (3 pages)
19 October 2016Application to strike the company off the register (3 pages)
3 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(3 pages)
3 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(3 pages)
6 March 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
6 March 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
23 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
23 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
19 March 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
19 March 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
6 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(3 pages)
6 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(3 pages)
18 April 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
18 April 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
21 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
15 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
15 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
18 April 2012Previous accounting period shortened from 29 February 2012 to 31 January 2012 (1 page)
18 April 2012Previous accounting period shortened from 29 February 2012 to 31 January 2012 (1 page)
14 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
14 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
14 March 2012Director's details changed for Ms Anne Smillie on 1 April 2011 (2 pages)
14 March 2012Director's details changed for Ms Anne Smillie on 1 April 2011 (2 pages)
14 March 2012Director's details changed for Ms Anne Smillie on 1 April 2011 (2 pages)
16 February 2011Incorporation (20 pages)
16 February 2011Incorporation (20 pages)