Company NameMilligan Mailbox General Partner Limited
Company StatusDissolved
Company NumberSC398863
CategoryPrivate Limited Company
Incorporation Date4 May 2011(12 years, 11 months ago)
Dissolution Date28 September 2021 (2 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Anderson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Grosvenor Street
London
W1K 3JB
Director NameMr John Andrew Milligan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Grosvenor Street
London
W1K 3JB
Secretary NameMs Beverley Elizabeth Turner
StatusResigned
Appointed04 May 2011(same day as company formation)
RoleCompany Director
Correspondence AddressRiverside House 1 Place Farm
Wheathampstead
St. Albans
Hertfordshire
AL4 8SB

Location

Registered AddressC/O Mazars Llp
100 Queen Street
Glasgow
G1 3DN
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4 at £1John Andrew Milligan
80.00%
Ordinary
1 at £1Michael Anderson
20.00%
Ordinary

Accounts

Latest Accounts31 May 2020 (3 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

13 July 2017Accounts for a dormant company made up to 31 May 2017 (6 pages)
31 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
2 August 2016Accounts for a dormant company made up to 31 May 2016 (6 pages)
31 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 5
(5 pages)
20 August 2015Accounts for a dormant company made up to 31 May 2015 (6 pages)
19 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 5
(5 pages)
19 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 5
(5 pages)
28 November 2014Director's details changed for Mr John Andrew Milligan on 1 November 2014 (2 pages)
28 November 2014Director's details changed for Mr John Andrew Milligan on 1 November 2014 (2 pages)
28 August 2014Accounts for a dormant company made up to 31 May 2014 (6 pages)
12 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 5
(5 pages)
12 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 5
(5 pages)
7 January 2014Accounts for a dormant company made up to 31 May 2013 (6 pages)
24 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
24 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
24 December 2012Accounts for a dormant company made up to 31 May 2012 (7 pages)
15 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
15 June 2012Secretary's details changed for Ms Beverley Elizabeth Turner on 4 May 2012 (2 pages)
15 June 2012Secretary's details changed for Ms Beverley Elizabeth Turner on 4 May 2012 (2 pages)
15 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
14 June 2012Director's details changed for Mr John Andrew Milligan on 4 May 2012 (2 pages)
14 June 2012Director's details changed for Mr John Andrew Milligan on 4 May 2012 (2 pages)
14 June 2012Director's details changed for Mr Michael Anderson on 4 May 2012 (2 pages)
14 June 2012Director's details changed for Mr Michael Anderson on 4 May 2012 (2 pages)
4 May 2011Incorporation (24 pages)