Company NameMiller Developments Management Services Limited
Company StatusDissolved
Company NumberSC600382
CategoryPrivate Limited Company
Incorporation Date19 June 2018(5 years, 10 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Thomas Milloy
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address201 West George Street
C/O Miller Developments
Glasgow
Lanarkshire
G2 2LW
Scotland
Director NameMr Colin John Graham
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2021(2 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (closed 04 January 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address201 West George Street
C/O Miller Developments
Glasgow
Lanarkshire
G2 2LW
Scotland
Director NameMr Colin John Graham
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameMr Andrew Sutherland
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address201 West George Street
C/O Miller Developments
Glasgow
Lanarkshire
G2 2LW
Scotland

Location

Registered Address201 West George Street
C/O Miller Developments
Glasgow
Lanarkshire
G2 2LW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

4 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2021First Gazette notice for voluntary strike-off (1 page)
5 October 2021Application to strike the company off the register (1 page)
4 June 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
4 May 2021Confirmation statement made on 3 May 2021 with updates (5 pages)
13 April 2021Notification of Mayol Limited as a person with significant control on 13 April 2021 (2 pages)
13 April 2021Termination of appointment of Andrew Sutherland as a director on 13 April 2021 (1 page)
13 April 2021Appointment of Mr Colin John Graham as a director on 13 April 2021 (2 pages)
13 April 2021Cessation of Pennyfield Services Limited as a person with significant control on 13 April 2021 (1 page)
29 March 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
23 October 2020Current accounting period shortened from 30 June 2021 to 30 April 2021 (1 page)
22 October 2020Director's details changed for Mr Andrew Sutherland on 16 October 2020 (2 pages)
5 May 2020Change of details for Pennyfield Services Limited as a person with significant control on 24 February 2020 (2 pages)
5 May 2020Change of details for Pennyfield Services Limited as a person with significant control on 4 May 2019 (2 pages)
5 May 2020Confirmation statement made on 3 May 2020 with updates (4 pages)
13 March 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
11 February 2020Change of details for Dtm Management Services Limited as a person with significant control on 10 February 2020 (2 pages)
6 February 2020Registered office address changed from 21 West George Street C/O Miller Developments Glasgow Lanarkshire G2 2LW Scotland to 201 West George Street C/O Miller Developments Glasgow Lanarkshire G2 2LW on 6 February 2020 (1 page)
5 February 2020Registered office address changed from 201 West George Street C/O Miller Developments Glasgow G2 2LW Scotland to 21 West George Street C/O Miller Developments Glasgow Lanarkshire G2 2LW on 5 February 2020 (1 page)
4 February 2020Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to 201 West George Street C/O Miller Developments Glasgow G2 2LW on 4 February 2020 (1 page)
9 December 2019Particulars of variation of rights attached to shares (3 pages)
9 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
31 May 2019Confirmation statement made on 3 May 2019 with updates (3 pages)
14 May 2019Termination of appointment of Colin John Graham as a director on 1 May 2019 (1 page)
19 June 2018Incorporation
Statement of capital on 2018-06-19
  • GBP 100
(53 pages)