Company NameMillbank Saddlery Limited
Company StatusDissolved
Company NumberSC443977
CategoryPrivate Limited Company
Incorporation Date1 March 2013(11 years, 1 month ago)
Dissolution Date30 April 2017 (6 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Director

Director NameMs Louise Thornton
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityScottish
StatusClosed
Appointed01 March 2013(same day as company formation)
RolePR & Marketing
Country of ResidenceScotland
Correspondence Address7 Queens Gardens
Aberdeen
AB15 4YD
Scotland

Location

Registered Address7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Louise Thornton
100.00%
Ordinary

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

30 April 2017Final Gazette dissolved following liquidation (1 page)
30 April 2017Final Gazette dissolved following liquidation (1 page)
30 January 2017Order of court for early dissolution (1 page)
30 January 2017Order of court for early dissolution (1 page)
1 August 2016Registered office address changed from C/O Mint Accounting 56 King Street Aberdeen AB24 5AX Scotland to C/O Begbies Traynor 7 Queens Gardens Aberdeen AB15 4YD on 1 August 2016 (3 pages)
1 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-26
(2 pages)
1 August 2016Registered office address changed from C/O Mint Accounting 56 King Street Aberdeen AB24 5AX Scotland to C/O Begbies Traynor 7 Queens Gardens Aberdeen AB15 4YD on 1 August 2016 (3 pages)
1 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-26
(2 pages)
18 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(3 pages)
18 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
9 September 2015Registered office address changed from 20 Cairn Wynd Inverurie Aberdeenshire AB51 5HQ to C/O Mint Accounting 56 King Street Aberdeen AB24 5AX on 9 September 2015 (1 page)
9 September 2015Registered office address changed from 20 Cairn Wynd Inverurie Aberdeenshire AB51 5HQ to C/O Mint Accounting 56 King Street Aberdeen AB24 5AX on 9 September 2015 (1 page)
9 September 2015Registered office address changed from 20 Cairn Wynd Inverurie Aberdeenshire AB51 5HQ to C/O Mint Accounting 56 King Street Aberdeen AB24 5AX on 9 September 2015 (1 page)
11 March 2015Registered office address changed from Grant Lodge Upper Flat, Grant Lodge Blairdaff Inverurie Aberdeenshire AB51 5LS Scotland to 20 Cairn Wynd Inverurie Aberdeenshire AB51 5HQ on 11 March 2015 (1 page)
11 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(3 pages)
11 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(3 pages)
11 March 2015Registered office address changed from Grant Lodge Upper Flat, Grant Lodge Blairdaff Inverurie Aberdeenshire AB51 5LS Scotland to 20 Cairn Wynd Inverurie Aberdeenshire AB51 5HQ on 11 March 2015 (1 page)
11 March 2015Registered office address changed from 20 Cairn Wynd Inverurie Aberdeenshire AB51 5HQ Scotland to 20 Cairn Wynd Inverurie Aberdeenshire AB51 5HQ on 11 March 2015 (1 page)
11 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(3 pages)
11 March 2015Registered office address changed from 20 Cairn Wynd Inverurie Aberdeenshire AB51 5HQ Scotland to 20 Cairn Wynd Inverurie Aberdeenshire AB51 5HQ on 11 March 2015 (1 page)
6 November 2014Previous accounting period shortened from 31 March 2014 to 28 February 2014 (1 page)
6 November 2014Previous accounting period shortened from 31 March 2014 to 28 February 2014 (1 page)
6 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
6 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
8 October 2014Registered office address changed from Northseat Steading Northseat of Auchedly Tarves Ellon Aberdeenshire AB41 7NB to Grant Lodge Upper Flat, Grant Lodge Blairdaff Inverurie Aberdeenshire AB51 5LS on 8 October 2014 (1 page)
8 October 2014Registered office address changed from Northseat Steading Northseat of Auchedly Tarves Ellon Aberdeenshire AB41 7NB to Grant Lodge Upper Flat, Grant Lodge Blairdaff Inverurie Aberdeenshire AB51 5LS on 8 October 2014 (1 page)
8 October 2014Registered office address changed from Northseat Steading Northseat of Auchedly Tarves Ellon Aberdeenshire AB41 7NB to Grant Lodge Upper Flat, Grant Lodge Blairdaff Inverurie Aberdeenshire AB51 5LS on 8 October 2014 (1 page)
31 March 2014Registered office address changed from 1 Woodlands Smithy Udny Ellon Aberdeenshire AB41 6SP Scotland on 31 March 2014 (1 page)
31 March 2014Registered office address changed from 1 Woodlands Smithy Udny Ellon Aberdeenshire AB41 6SP Scotland on 31 March 2014 (1 page)
31 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(3 pages)
31 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(3 pages)
31 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(3 pages)
1 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)