SERVICE MILLER & CO. LIMITED

Register to unlock more data on OkredoRegister

SERVICE MILLER & CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC047318

Incorporation date

09/03/1970

Size

Dormant

Contacts

Registered address

Registered address

Ground Floor 3 Atlantic Quay, 20 York Street, Glasgow G2 8AECopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1970)
dot icon18/02/2017
Final Gazette dissolved following liquidation
dot icon18/11/2016
Return of final meeting of voluntary winding up
dot icon25/09/2015
Resolutions
dot icon26/02/2015
Accounts for a dormant company made up to 2014-05-31
dot icon17/02/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon30/01/2015
Termination of appointment of Mark Stephen Mugge as a director on 2015-01-26
dot icon30/01/2015
Appointment of Mr Matthew Pike as a director on 2015-01-26
dot icon19/01/2015
Statement of company's objects
dot icon19/01/2015
Resolutions
dot icon12/01/2015
Previous accounting period shortened from 2015-05-31 to 2014-12-31
dot icon11/12/2014
Satisfaction of charge 3 in full
dot icon24/04/2014
Appointment of Mrs Jarlath Delphene Wade as a secretary
dot icon24/04/2014
Appointment of Mr Mark Stephen Mugge as a director
dot icon24/04/2014
Termination of appointment of Richard Hodson as a director
dot icon24/04/2014
Termination of appointment of Stefan Benev as a secretary
dot icon24/04/2014
Termination of appointment of Stefan Benev as a secretary
dot icon24/02/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon21/02/2014
Accounts for a dormant company made up to 2013-05-31
dot icon14/02/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon15/01/2013
Accounts for a dormant company made up to 2012-05-31
dot icon21/02/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon19/12/2011
Accounts for a dormant company made up to 2011-05-31
dot icon01/09/2011
Termination of appointment of Simon Shaw as a director
dot icon16/02/2011
Full accounts made up to 2010-05-31
dot icon15/02/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon24/02/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon08/12/2009
Secretary's details changed for Stefan Benkov Benev on 2009-10-01
dot icon08/12/2009
Full accounts made up to 2009-05-31
dot icon20/11/2009
Director's details changed for Simon Andrew Shaw on 2009-10-01
dot icon09/06/2009
Director's change of particulars / simon shaw / 04/06/2009
dot icon01/04/2009
Full accounts made up to 2008-05-31
dot icon30/03/2009
Return made up to 14/02/09; no change of members
dot icon20/03/2009
Registered office changed on 20/03/2009 from 4TH floor saltire court 20 castle terrace edinburgh EH1 2EN
dot icon05/04/2008
Full accounts made up to 2007-05-31
dot icon20/02/2008
Return made up to 14/02/08; full list of members
dot icon28/02/2007
Return made up to 14/02/07; full list of members
dot icon08/12/2006
Partic of mort/charge *
dot icon06/12/2006
Memorandum and Articles of Association
dot icon05/12/2006
Resolutions
dot icon05/12/2006
Resolutions
dot icon05/12/2006
Resolutions
dot icon29/11/2006
Declaration of assistance for shares acquisition
dot icon26/10/2006
Dec mort/charge *
dot icon25/10/2006
Secretary resigned
dot icon13/10/2006
New secretary appointed
dot icon13/10/2006
Director resigned
dot icon13/10/2006
Director resigned
dot icon13/10/2006
New director appointed
dot icon13/10/2006
New director appointed
dot icon01/09/2006
Accounts for a medium company made up to 2006-05-31
dot icon11/08/2006
Dec mort/charge *
dot icon17/02/2006
Return made up to 14/02/06; full list of members
dot icon27/10/2005
Accounts for a medium company made up to 2005-05-31
dot icon19/07/2005
Director's particulars changed
dot icon18/04/2005
Partic of mort/charge *
dot icon28/02/2005
Return made up to 14/02/05; full list of members
dot icon29/09/2004
Accounts for a medium company made up to 2004-05-31
dot icon20/02/2004
Return made up to 14/02/04; full list of members
dot icon26/09/2003
Accounts for a medium company made up to 2003-05-31
dot icon06/03/2003
Return made up to 14/02/03; full list of members
dot icon26/09/2002
Accounts for a medium company made up to 2002-05-31
dot icon05/03/2002
Return made up to 14/02/02; full list of members
dot icon24/01/2002
Accounts made up to 2001-05-31
dot icon20/03/2001
Director resigned
dot icon09/03/2001
£ ic 9642/8373 28/02/01 £ sr 1269@1=1269
dot icon19/02/2001
Return made up to 14/02/01; full list of members
dot icon23/11/2000
Accounts made up to 2000-05-31
dot icon14/04/2000
£ ic 9642/8374 31/03/00 £ sr 1268@1=1268
dot icon12/04/2000
Resolutions
dot icon22/02/2000
Return made up to 14/02/00; full list of members
dot icon15/12/1999
Accounts made up to 1999-05-31
dot icon02/03/1999
Return made up to 14/02/99; change of members
dot icon30/12/1998
Accounts made up to 1998-05-31
dot icon25/03/1998
£ ic 20000/9642 12/03/98 £ sr 10358@1=10358
dot icon18/03/1998
Resolutions
dot icon16/03/1998
Memorandum and Articles of Association
dot icon16/03/1998
Resolutions
dot icon06/03/1998
Partic of mort/charge *
dot icon02/03/1998
Resolutions
dot icon23/02/1998
Return made up to 14/02/98; full list of members
dot icon22/12/1997
Accounts made up to 1997-05-31
dot icon26/03/1997
Return made up to 14/02/97; no change of members
dot icon16/12/1996
Accounts made up to 1996-05-31
dot icon19/03/1996
Return made up to 14/02/96; full list of members
dot icon29/12/1995
Accounts made up to 1995-05-31
dot icon23/02/1995
Return made up to 14/02/95; no change of members
dot icon17/01/1995
Accounts made up to 1994-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/02/1994
Return made up to 14/02/94; full list of members
dot icon22/12/1993
Accounts made up to 1993-05-31
dot icon08/04/1993
Return made up to 14/02/93; no change of members
dot icon18/01/1993
Accounts made up to 1992-05-31
dot icon26/03/1992
Return made up to 14/02/92; no change of members
dot icon21/01/1992
Accounts made up to 1991-05-31
dot icon27/02/1991
Return made up to 14/02/91; full list of members
dot icon29/01/1991
Accounts for a small company made up to 1990-05-31
dot icon18/06/1990
New secretary appointed
dot icon12/06/1990
New director appointed
dot icon05/06/1990
Return made up to 14/02/90; full list of members
dot icon20/03/1990
Accounts for a small company made up to 1989-05-31
dot icon21/11/1989
Return made up to 28/02/89; full list of members
dot icon21/03/1989
Accounts for a small company made up to 1988-05-31
dot icon25/05/1988
Return made up to 29/02/88; full list of members
dot icon20/03/1988
Accounts for a small company made up to 1987-05-31
dot icon07/05/1987
Return made up to 31/05/86; full list of members
dot icon17/03/1987
Accounts for a small company made up to 1986-05-31
dot icon02/03/1987
Return made up to 26/01/87; full list of members
dot icon09/03/1970
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2014
dot iconLast change occurred
31/05/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2014
dot iconNext account date
31/05/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shaw, Simon Andrew
Director
29/09/2006 - 31/08/2011
73
Hodson, Richard Phillip
Director
29/09/2006 - 01/04/2014
86
Pike, Matthew William
Director
26/01/2015 - Present
116
Mugge, Mark Stephen
Director
01/04/2014 - 26/01/2015
258
Benev, Stefan Benkov
Secretary
29/09/2006 - 01/04/2014
65

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SERVICE MILLER & CO. LIMITED

SERVICE MILLER & CO. LIMITED is an(a) Dissolved company incorporated on 09/03/1970 with the registered office located at Ground Floor 3 Atlantic Quay, 20 York Street, Glasgow G2 8AE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SERVICE MILLER & CO. LIMITED?

toggle

SERVICE MILLER & CO. LIMITED is currently Dissolved. It was registered on 09/03/1970 and dissolved on 18/02/2017.

Where is SERVICE MILLER & CO. LIMITED located?

toggle

SERVICE MILLER & CO. LIMITED is registered at Ground Floor 3 Atlantic Quay, 20 York Street, Glasgow G2 8AE.

What does SERVICE MILLER & CO. LIMITED do?

toggle

SERVICE MILLER & CO. LIMITED operates in the Life insurance (65.11 - SIC 2007) sector.

What is the latest filing for SERVICE MILLER & CO. LIMITED?

toggle

The latest filing was on 18/02/2017: Final Gazette dissolved following liquidation.