Glasgow
G2 2LW
Scotland
Director Name | Mrs Fiona Milloy |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2020(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 201 West George Street, C/O Miller Developments Glasgow G2 2LW Scotland |
Director Name | Mr Andrew Sutherland |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2020(same day as company formation) |
Role | Director Of Property Development |
Country of Residence | Canada |
Correspondence Address | 201 West George Street, C/O Miller Developments Glasgow G2 2LW Scotland |
Director Name | Mrs Jan Maureen Sutherland |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2020(same day as company formation) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 201 West George Street, C/O Miller Developments Glasgow G2 2LW Scotland |
Registered Address | 201 West George Street, C/O Miller Developments Glasgow G2 2LW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
3 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 February 2022 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2022 | Application to strike the company off the register (2 pages) |
3 December 2021 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
2 July 2021 | Confirmation statement made on 2 July 2021 with updates (5 pages) |
19 February 2021 | Statement of capital on 19 February 2021
|
19 February 2021 | Resolutions
|
19 February 2021 | Statement by Directors (1 page) |
15 February 2021 | Solvency Statement dated 04/02/21 (1 page) |
22 October 2020 | Director's details changed for Mr Andrew Sutherland on 16 October 2020 (2 pages) |
22 October 2020 | Director's details changed for Mrs Jan Maureen Sutherland on 22 October 2020 (2 pages) |
6 August 2020 | Resolutions
|
6 August 2020 | Statement of capital following an allotment of shares on 30 July 2020
|
5 August 2020 | Statement of capital following an allotment of shares on 30 July 2020
|
5 August 2020 | Resolutions
|
4 August 2020 | Cessation of F&J Ventures Limited as a person with significant control on 30 July 2020 (1 page) |
4 August 2020 | Notification of Milsut1 Limited as a person with significant control on 30 July 2020 (2 pages) |
3 July 2020 | Incorporation Statement of capital on 2020-07-03
|