Company NameA Miller & Son Limited
Company StatusDissolved
Company NumberSC443003
CategoryPrivate Limited Company
Incorporation Date18 February 2013(11 years, 2 months ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Alexander Miller
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJensen Carronshore Road
Falkirk
FK2 8EE
Scotland
Director NameAlexander Miller
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2017(4 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 21 May 2019)
RolePlumbing, Heating & Air Conditioning Installation
Country of ResidenceScotland
Correspondence Address13-15 Morningside Drive
Edinburgh
EH10 5LZ
Scotland
Director NameMr Alexander Miller
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2014(1 year, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 February 2015)
RolePlumber
Country of ResidenceScotland
Correspondence Address6 Bruntsfield Terrace
Edinburgh
EH10 4EX
Scotland

Location

Registered Address13-15 Morningside Drive
Edinburgh
EH10 5LZ
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Alexander Miller
100.00%
Ordinary

Financials

Year2014
Net Worth£12,189
Cash£111,075
Current Liabilities£105,167

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

30 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
29 June 2017Appointment of Alexander Miller as a director on 19 June 2017 (4 pages)
27 May 2017Compulsory strike-off action has been discontinued (1 page)
26 May 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
10 August 2016Registered office address changed from 6 Bruntsfield Terrace Edinburgh EH10 4EX to 13-15 Morningside Drive Edinburgh EH10 5LZ on 10 August 2016 (1 page)
12 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-12
  • GBP 100
(3 pages)
2 February 2016Termination of appointment of Alexander Miller as a director on 18 February 2015 (1 page)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
25 May 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 100
(4 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
29 July 2014Appointment of Mr Alexander Miller as a director on 27 July 2014 (2 pages)
14 June 2014Compulsory strike-off action has been discontinued (1 page)
13 June 2014First Gazette notice for compulsory strike-off (1 page)
11 June 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(3 pages)
18 February 2013Incorporation (24 pages)