Company NameMilne Management Services (Scotland) Ltd
Company StatusDissolved
Company NumberSC401403
CategoryPrivate Limited Company
Incorporation Date9 June 2011(12 years, 10 months ago)
Dissolution Date15 August 2023 (8 months, 1 week ago)
Previous NameGray Direct Limited

Business Activity

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

Directors

Director NameMr Paul George Wiggins
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2017(6 years after company formation)
Appointment Duration6 years, 1 month (closed 15 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O - 159 Broad Street
Glasgow
G40 2QR
Scotland
Director NameMr Paul George Wiggins
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2011(same day as company formation)
RoleSecurity Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressStrawberry Fields Hollybush
Ayrshire
KA6 7EB
Scotland
Secretary NameMorag Melvin
StatusResigned
Appointed09 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address144 St Andrews Road
St Andrews Road
Glasgow
G41 1PF
Scotland
Director NameMrs Lesley Margaret Wiggins
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(2 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 September 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O - 159 Broad Street
Glasgow
G40 2QR
Scotland

Contact

Websitemilnemanagement.com
Telephone0141 3319960
Telephone regionGlasgow

Location

Registered AddressC/O - 159 Broad Street
Glasgow
G40 2QR
Scotland
ConstituencyGlasgow Central
WardCalton

Shareholders

2 at £1Lesley Wiggins
100.00%
Ordinary

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

15 August 2023Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2023First Gazette notice for compulsory strike-off (1 page)
30 March 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
27 November 2021Accounts for a dormant company made up to 30 June 2021 (2 pages)
3 August 2021Compulsory strike-off action has been discontinued (1 page)
2 August 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
13 July 2021First Gazette notice for compulsory strike-off (1 page)
2 December 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
12 August 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
27 November 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
18 May 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
28 November 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
29 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
30 September 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
30 September 2017Termination of appointment of Lesley Margaret Wiggins as a director on 28 September 2017 (1 page)
30 September 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
30 September 2017Termination of appointment of Lesley Margaret Wiggins as a director on 28 September 2017 (1 page)
12 July 2017Appointment of Mr Paul George Wiggins as a director on 1 July 2017 (2 pages)
12 July 2017Appointment of Mr Paul George Wiggins as a director on 1 July 2017 (2 pages)
26 April 2017Termination of appointment of Morag Melvin as a secretary on 14 April 2017 (1 page)
26 April 2017Termination of appointment of Morag Melvin as a secretary on 14 April 2017 (1 page)
28 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
4 December 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
4 December 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
5 June 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 2
(3 pages)
5 June 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 2
(3 pages)
29 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
29 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(3 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(3 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(3 pages)
12 November 2014Accounts for a dormant company made up to 30 June 2014 (7 pages)
12 November 2014Accounts for a dormant company made up to 30 June 2014 (7 pages)
25 September 2014Registered office address changed from C/O 12 Somerset Place Glasgow G3 7JT to C/O - 159 Broad Street Glasgow G40 2QR on 25 September 2014 (1 page)
25 September 2014Registered office address changed from C/O 12 Somerset Place Glasgow G3 7JT to C/O - 159 Broad Street Glasgow G40 2QR on 25 September 2014 (1 page)
28 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(3 pages)
28 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(3 pages)
28 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(3 pages)
19 March 2014Company name changed gray direct LIMITED\certificate issued on 19/03/14
  • RES15 ‐ Change company name resolution on 2014-02-01
  • NM01 ‐ Change of name by resolution
(3 pages)
19 March 2014Company name changed gray direct LIMITED\certificate issued on 19/03/14
  • RES15 ‐ Change company name resolution on 2014-02-01
  • NM01 ‐ Change of name by resolution
(3 pages)
17 February 2014Registered office address changed from 12 Somerset Place Glasgow G3 7JT Scotland on 17 February 2014 (1 page)
17 February 2014Registered office address changed from 12 Somerset Place Glasgow G3 7JT Scotland on 17 February 2014 (1 page)
17 February 2014Termination of appointment of Paul Wiggins as a director (1 page)
17 February 2014Appointment of Mrs Lesley Wiggins as a director (2 pages)
17 February 2014Termination of appointment of Paul Wiggins as a director (1 page)
17 February 2014Appointment of Mrs Lesley Wiggins as a director (2 pages)
30 October 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
30 October 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
19 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
4 September 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
4 September 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
4 September 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
9 June 2011Incorporation (21 pages)
9 June 2011Incorporation (21 pages)