Company NameMiller Mechanical Services Ltd
Company StatusDissolved
Company NumberSC398841
CategoryPrivate Limited Company
Incorporation Date4 May 2011(12 years, 12 months ago)
Dissolution Date5 October 2021 (2 years, 6 months ago)
Previous NamesJames Holden Plumbing Ltd. and John Holden Plumbing Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter Miller
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2012(1 year after company formation)
Appointment Duration9 years, 4 months (closed 05 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Glasgow Road
Paisley
PA1 3QS
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 May 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Director NameProfit Counts Ltd (Corporation)
StatusResigned
Appointed11 May 2011(1 week after company formation)
Appointment Duration1 year (resigned 23 May 2012)
Correspondence Address13 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland

Contact

Telephone0141 8893860
Telephone regionGlasgow

Location

Registered Address13 Glasgow Road
Paisley
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Peter Miller
100.00%
Ordinary

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

12 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
10 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
9 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(3 pages)
13 July 2015Accounts for a dormant company made up to 31 May 2015 (6 pages)
1 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(3 pages)
1 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(3 pages)
22 October 2014Accounts for a dormant company made up to 31 May 2014 (5 pages)
27 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(3 pages)
27 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(3 pages)
21 November 2013Accounts for a dormant company made up to 31 May 2013 (7 pages)
14 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
14 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
24 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
25 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
18 June 2012Company name changed john holden plumbing LTD\certificate issued on 18/06/12
  • RES15 ‐ Change company name resolution on 2012-05-25
  • NM01 ‐ Change of name by resolution
(3 pages)
8 June 2012Appointment of Mr Peter Miller as a director (3 pages)
1 June 2012Appointment of Profit Counts Ltd as a director (2 pages)
1 June 2012Termination of appointment of Profit Counts Ltd as a director (1 page)
17 February 2012First Gazette notice for compulsory strike-off (1 page)
13 February 2012Company name changed james holden plumbing LTD.\certificate issued on 13/02/12
  • RES15 ‐ Change company name resolution on 2011-05-04
  • NM01 ‐ Change of name by resolution
(3 pages)
11 May 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
11 May 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
4 May 2011Incorporation (23 pages)