Glasgow
G3 7PR
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mrs Sarah Amanda Louise Miller |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2011(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 10 Newton Place Glasgow G3 7PR Scotland |
Director Name | Mr Ross Archibald Miller |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 November 2016) |
Role | Financial Consultant |
Country of Residence | Scotland |
Correspondence Address | 10 Newton Place Glasgow G3 7PR Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 10 Newton Place Glasgow G3 7PR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Amanda Miller 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £483 |
Current Liabilities | £1,150 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2017 | Application to strike the company off the register (3 pages) |
3 February 2017 | Application to strike the company off the register (3 pages) |
27 January 2017 | Appointment of Ms Amanda Miller as a director on 24 January 2017 (2 pages) |
27 January 2017 | Appointment of Ms Amanda Miller as a director on 24 January 2017 (2 pages) |
28 November 2016 | Termination of appointment of Ross Archibald Miller as a director on 15 November 2016 (1 page) |
28 November 2016 | Termination of appointment of Sarah Amanda Louise Miller as a director on 16 November 2016 (1 page) |
28 November 2016 | Termination of appointment of Ross Archibald Miller as a director on 15 November 2016 (1 page) |
28 November 2016 | Termination of appointment of Sarah Amanda Louise Miller as a director on 16 November 2016 (1 page) |
31 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Director's details changed for Mrs Sarah Amanda Louise Miller on 18 August 2015 (2 pages) |
31 March 2016 | Director's details changed for Mr Ross Archibald Miller on 18 August 2015 (2 pages) |
31 March 2016 | Director's details changed for Mrs Sarah Amanda Louise Miller on 18 August 2015 (2 pages) |
31 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Director's details changed for Mr Ross Archibald Miller on 18 August 2015 (2 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 August 2015 | Registered 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 2015 | Registered office address changed from 10 Sandyford Place Glasgow G3 7NB to 10 Newton Place Glasgow G3 7PR on 23 August 2015 (1 page) |
12 May 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
20 October 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
20 October 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
28 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
10 January 2014 | Company name changed millerross properties LTD.\certificate issued on 10/01/14
|
10 January 2014 | Company name changed millerross properties LTD.\certificate issued on 10/01/14
|
9 January 2014 | Appointment of Mr Ross Archibald Miller as a director (2 pages) |
9 January 2014 | Appointment of Mr Ross Archibald Miller as a director (2 pages) |
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
12 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
3 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
3 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
28 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
11 October 2011 | Appointment of Sarah Amanda Louise Miller as a director (3 pages) |
11 October 2011 | Appointment of Sarah Amanda Louise Miller as a director (3 pages) |
25 March 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
25 March 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
25 March 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
25 March 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
21 March 2011 | Incorporation (23 pages) |
21 March 2011 | Incorporation (23 pages) |