Company NameMills Milk Ltd
Company StatusDissolved
Company NumberSC435503
CategoryPrivate Limited Company
Incorporation Date25 October 2012(11 years, 5 months ago)
Dissolution Date20 October 2020 (3 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5133Wholesale of dairy products
SIC 46330Wholesale of dairy products, eggs and edible oils and fats

Director

Director NameMr Adam Millar Mills
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address145 St. Vincent Street
Glasgow
G2 5JF
Scotland

Location

Registered Address145 St. Vincent Street
Glasgow
G2 5JF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Adam Mills
100.00%
Ordinary

Financials

Year2014
Net Worth£15,181
Cash£4,531
Current Liabilities£25,487

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

29 August 2014Delivered on: 30 August 2014
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding

Filing History

20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2017Compulsory strike-off action has been suspended (1 page)
31 October 2017Compulsory strike-off action has been suspended (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
21 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
15 November 2016Order of court recall of provisional liquidator (1 page)
15 November 2016Order of court recall of provisional liquidator (1 page)
21 October 2016Appointment of a provisional liquidator (2 pages)
21 October 2016Appointment of a provisional liquidator (2 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
11 July 2016Statement of capital following an allotment of shares on 31 October 2015
  • GBP 2
(3 pages)
11 July 2016Statement of capital following an allotment of shares on 31 October 2015
  • GBP 2
(3 pages)
25 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(3 pages)
25 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(3 pages)
31 October 2015Compulsory strike-off action has been discontinued (1 page)
31 October 2015Compulsory strike-off action has been discontinued (1 page)
30 October 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
6 January 2015Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(3 pages)
6 January 2015Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(3 pages)
4 September 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
4 September 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
30 August 2014Registration of charge SC4355030001, created on 29 August 2014 (20 pages)
30 August 2014Registration of charge SC4355030001, created on 29 August 2014 (20 pages)
16 December 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(3 pages)
16 December 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(3 pages)
5 November 2012Director's details changed for Mr Adam Miller Mills on 5 November 2012 (2 pages)
5 November 2012Director's details changed for Mr Adam Miller Mills on 5 November 2012 (2 pages)
5 November 2012Director's details changed for Mr Adam Miller Mills on 5 November 2012 (2 pages)
25 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)