Company NameMillerross Consultancy Ltd
Company StatusDissolved
Company NumberSC395962
CategoryPrivate Limited Company
Incorporation Date21 March 2011(13 years, 1 month ago)
Dissolution Date2 May 2017 (6 years, 11 months ago)
Previous NameMillerross Properties Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Amanda Miller
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2017(5 years, 10 months after company formation)
Appointment Duration3 months, 1 week (closed 02 May 2017)
RoleConsutlant
Country of ResidenceScotland
Correspondence Address10 Newton Place
Glasgow
G3 7PR
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMrs Sarah Amanda Louise Miller
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address10 Newton Place
Glasgow
G3 7PR
Scotland
Director NameMr Ross Archibald Miller
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(2 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 November 2016)
RoleFinancial Consultant
Country of ResidenceScotland
Correspondence Address10 Newton Place
Glasgow
G3 7PR
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 March 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address10 Newton Place
Glasgow
G3 7PR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Amanda Miller
100.00%
Ordinary

Financials

Year2014
Net Worth£483
Current Liabilities£1,150

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
3 February 2017Application to strike the company off the register (3 pages)
3 February 2017Application to strike the company off the register (3 pages)
27 January 2017Appointment of Ms Amanda Miller as a director on 24 January 2017 (2 pages)
27 January 2017Appointment of Ms Amanda Miller as a director on 24 January 2017 (2 pages)
28 November 2016Termination of appointment of Ross Archibald Miller as a director on 15 November 2016 (1 page)
28 November 2016Termination of appointment of Sarah Amanda Louise Miller as a director on 16 November 2016 (1 page)
28 November 2016Termination of appointment of Ross Archibald Miller as a director on 15 November 2016 (1 page)
28 November 2016Termination of appointment of Sarah Amanda Louise Miller as a director on 16 November 2016 (1 page)
31 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(4 pages)
31 March 2016Director's details changed for Mrs Sarah Amanda Louise Miller on 18 August 2015 (2 pages)
31 March 2016Director's details changed for Mr Ross Archibald Miller on 18 August 2015 (2 pages)
31 March 2016Director's details changed for Mrs Sarah Amanda Louise Miller on 18 August 2015 (2 pages)
31 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(4 pages)
31 March 2016Director's details changed for Mr Ross Archibald Miller on 18 August 2015 (2 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 August 2015Registered 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 2015Registered 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 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(4 pages)
12 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(4 pages)
20 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
20 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(4 pages)
28 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(4 pages)
10 January 2014Company name changed millerross properties LTD.\certificate issued on 10/01/14
  • RES15 ‐ Change company name resolution on 2014-01-01
  • NM01 ‐ Change of name by resolution
(3 pages)
10 January 2014Company name changed millerross properties LTD.\certificate issued on 10/01/14
  • RES15 ‐ Change company name resolution on 2014-01-01
  • NM01 ‐ Change of name by resolution
(3 pages)
9 January 2014Appointment of Mr Ross Archibald Miller as a director (2 pages)
9 January 2014Appointment of Mr Ross Archibald Miller as a director (2 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
12 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
3 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
28 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
11 October 2011Appointment of Sarah Amanda Louise Miller as a director (3 pages)
11 October 2011Appointment of Sarah Amanda Louise Miller as a director (3 pages)
25 March 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
25 March 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
25 March 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
25 March 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
21 March 2011Incorporation (23 pages)
21 March 2011Incorporation (23 pages)