Company NameMiller Plastering Ltd
DirectorMartin Miller
Company StatusLiquidation
Company NumberSC408345
CategoryPrivate Limited Company
Incorporation Date28 September 2011(12 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameMr Martin Miller
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2013(1 year, 3 months after company formation)
Appointment Duration11 years, 3 months
RolePlasterer
Country of ResidenceScotland
Correspondence AddressC/O Thomson Cooper 3 Carnegie Campus
Dunfermline
KY11 8PB
Scotland
Director NameMr Martin Miller
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Margaret Rose Walk
Edinburgh
EH10 7EY
Scotland
Director NameMr Paul Walker
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2016(4 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 November 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21d Grange Road
Houstoun Industrial Estate
Livingston
EH54 5DE
Scotland
Director NameDiamond Financial Security Ltd (Corporation)
StatusResigned
Appointed18 January 2013(1 year, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 15 January 2016)
Correspondence Address17 Fowler Terrace
Edinburgh
EH11 1DD
Scotland

Contact

Telephone0131 4455055
Telephone regionEdinburgh

Location

Registered AddressC/O Thomson Cooper
3 Carnegie Campus
Dunfermline
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South

Shareholders

7 at £0.2Helen Johnson Miller
7.07%
Ordinary D
7 at £0.2Helen Johnson Miller
7.07%
Ordinary E
7 at £0.2Michael Miller
7.07%
Ordinary C
51 at £0.2Martin Miller
51.52%
Ordinary A
27 at £0.2Helen Johnson Miller
27.27%
Ordinary B

Financials

Year2014
Net Worth£108,080
Cash£80,916
Current Liabilities£163,568

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Next Accounts Due30 September 2020 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return25 September 2019 (4 years, 7 months ago)
Next Return Due6 November 2020 (overdue)

Charges

27 December 2013Delivered on: 10 January 2014
Persons entitled:
Heather Robinson
David Robinson

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

17 February 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-13
(1 page)
17 February 2020Registered office address changed from 21D Grange Road Houstoun Industrial Estate Livingston EH54 5DE Scotland to C/O Thomson Cooper 3 Carnegie Campus Dunfermline KY11 8PB on 17 February 2020 (2 pages)
6 November 2019Termination of appointment of Paul Walker as a director on 5 November 2019 (1 page)
3 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
28 June 2019Unaudited abridged accounts made up to 30 September 2018 (9 pages)
20 March 2019Registered office address changed from 5 Margaret Rose Walk Edinburgh EH10 7EY to 21D Grange Road Houstoun Industrial Estate Livingston EH54 5DE on 20 March 2019 (1 page)
27 September 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
25 June 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
2 October 2017Confirmation statement made on 25 September 2017 with updates (7 pages)
2 October 2017Confirmation statement made on 25 September 2017 with updates (7 pages)
4 September 2017Statement of capital following an allotment of shares on 1 September 2017
  • GBP 25
(5 pages)
4 September 2017Statement of capital following an allotment of shares on 1 September 2017
  • GBP 25
(5 pages)
17 January 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
17 January 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
10 October 2016Confirmation statement made on 25 September 2016 with updates (9 pages)
10 October 2016Confirmation statement made on 25 September 2016 with updates (9 pages)
16 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
16 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
21 January 2016Termination of appointment of Diamond Financial Security Ltd as a director on 15 January 2016 (1 page)
21 January 2016Termination of appointment of Diamond Financial Security Ltd as a director on 15 January 2016 (1 page)
6 January 2016Appointment of Mr Paul Walker as a director on 6 January 2016 (2 pages)
6 January 2016Appointment of Mr Paul Walker as a director on 6 January 2016 (2 pages)
6 January 2016Statement of capital following an allotment of shares on 22 December 2015
  • GBP 25.00
(10 pages)
6 January 2016Appointment of Mr Paul Walker as a director on 6 January 2016 (2 pages)
6 January 2016Statement of capital following an allotment of shares on 22 December 2015
  • GBP 25.00
(10 pages)
23 December 2015Particulars of variation of rights attached to shares (2 pages)
23 December 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
23 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
23 December 2015Particulars of variation of rights attached to shares (2 pages)
14 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 24.75
(6 pages)
14 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 24.75
(6 pages)
15 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
15 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
26 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 24.75
(6 pages)
26 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 24.75
(6 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
10 January 2014Registration of charge 4083450001 (20 pages)
10 January 2014Registration of charge 4083450001 (20 pages)
7 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 24.75
(6 pages)
7 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 24.75
(6 pages)
25 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
25 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
26 February 2013Termination of appointment of Martin Miller as a director (1 page)
26 February 2013Termination of appointment of Martin Miller as a director (1 page)
26 February 2013Appointment of Mr Martin Miller as a director (2 pages)
26 February 2013Appointment of Mr Martin Miller as a director (2 pages)
20 February 2013Registered office address changed from 47-49 the Square Kelso Roxburghshire TD5 7HW United Kingdom on 20 February 2013 (1 page)
20 February 2013Registered office address changed from 47-49 the Square Kelso Roxburghshire TD5 7HW United Kingdom on 20 February 2013 (1 page)
14 February 2013Appointment of Diamond Financial Security Ltd as a director (3 pages)
14 February 2013Appointment of Diamond Financial Security Ltd as a director (3 pages)
10 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (6 pages)
10 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (6 pages)
28 September 2011Incorporation (26 pages)
28 September 2011Incorporation (26 pages)