Company NameMilford Retail Limited
Company StatusDissolved
Company NumberSC447652
CategoryPrivate Limited Company
Incorporation Date15 April 2013(11 years ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47722Retail sale of leather goods in specialised stores

Directors

Director NameBridget McGuire
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Sylvania Way
Clydebank
Dunbartonshire
G81 2TL
Scotland
Secretary NameBridget McGuire
StatusClosed
Appointed15 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address50 Sylvania Way
Clydebank
Dunbartonshire
G81 2TL
Scotland

Location

Registered Address50 Sylvania Way
Clydebank
Dunbartonshire
G81 2TL
Scotland
ConstituencyWest Dunbartonshire
WardClydebank Waterfront

Shareholders

100 at £1Bridget Mcguire
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,192
Current Liabilities£17,877

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

16 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
16 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 100
(3 pages)
16 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 100
(3 pages)
31 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
31 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
15 January 2015Previous accounting period extended from 30 April 2014 to 30 June 2014 (1 page)
15 January 2015Previous accounting period extended from 30 April 2014 to 30 June 2014 (1 page)
13 May 2014Registered office address changed from 49 Almond Street Glasgow G33 2AU on 13 May 2014 (1 page)
13 May 2014Director's details changed for Bridget Mcguire on 10 April 2014 (2 pages)
13 May 2014Secretary's details changed for Bridget Mcguire on 10 April 2014 (1 page)
13 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(3 pages)
13 May 2014Secretary's details changed for Bridget Mcguire on 10 April 2014 (1 page)
13 May 2014Registered office address changed from 49 Almond Street Glasgow G33 2AU on 13 May 2014 (1 page)
13 May 2014Director's details changed for Bridget Mcguire on 10 April 2014 (2 pages)
13 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(3 pages)
28 March 2014Registered office address changed from Unit 29a the Forge Shopping Centre 1221 Gallowgate Glasgow G31 4EB Scotland on 28 March 2014 (1 page)
28 March 2014Registered office address changed from Unit 29a the Forge Shopping Centre 1221 Gallowgate Glasgow G31 4EB Scotland on 28 March 2014 (1 page)
15 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)