SERVICE MILLER & CO. LIMITED

SERVICE MILLER & CO. LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSERVICE MILLER & CO. LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC047318
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SERVICE MILLER & CO. LIMITED?

    • Life insurance (65110) / Financial and insurance activities
    • Non-life insurance (65120) / Financial and insurance activities

    Where is SERVICE MILLER & CO. LIMITED located?

    Registered Office Address
    Ground Floor 3 Atlantic Quay
    20 York Street
    G2 8AE Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SERVICE MILLER & CO. LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2014

    What are the latest filings for SERVICE MILLER & CO. LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    4 pages4.26(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 17, 2015

    LRESSP

    Accounts for a dormant company made up to May 31, 2014

    5 pagesAA

    Annual return made up to Feb 14, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 17, 2015

    Statement of capital on Feb 17, 2015

    • Capital: GBP 7,105
    SH01

    Termination of appointment of Mark Stephen Mugge as a director on Jan 26, 2015

    1 pagesTM01

    Appointment of Mr Matthew Pike as a director on Jan 26, 2015

    2 pagesAP01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Previous accounting period shortened from May 31, 2015 to Dec 31, 2014

    1 pagesAA01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Appointment of Mrs Jarlath Delphene Wade as a secretary

    2 pagesAP03

    Appointment of Mr Mark Stephen Mugge as a director

    2 pagesAP01

    Termination of appointment of Richard Hodson as a director

    1 pagesTM01

    Termination of appointment of Stefan Benev as a secretary

    1 pagesTM02

    Termination of appointment of Stefan Benev as a secretary

    1 pagesTM02

    Annual return made up to Feb 14, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2014

    Statement of capital on Feb 24, 2014

    • Capital: GBP 7,105
    SH01

    Accounts for a dormant company made up to May 31, 2013

    7 pagesAA

    Annual return made up to Feb 14, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to May 31, 2012

    7 pagesAA

    Annual return made up to Feb 14, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to May 31, 2011

    7 pagesAA

    Termination of appointment of Simon Shaw as a director

    1 pagesTM01

    Full accounts made up to May 31, 2010

    AA

    Annual return made up to Feb 14, 2011 with full list of shareholders

    5 pagesAR01

    Who are the officers of SERVICE MILLER & CO. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WADE, Jarlath Delphene
    3 Atlantic Quay
    20 York Street
    G2 8AE Glasgow
    Ground Floor
    Secretary
    3 Atlantic Quay
    20 York Street
    G2 8AE Glasgow
    Ground Floor
    187142450001
    PIKE, Matthew William
    3 Atlantic Quay
    20 York Street
    G2 8AE Glasgow
    Ground Floor
    Director
    3 Atlantic Quay
    20 York Street
    G2 8AE Glasgow
    Ground Floor
    EnglandBritishCompany Director194556730001
    BENEV, Stefan Benkov
    South Parade
    WF1 1LR Wakefield
    9
    West Yorkshire
    Secretary
    South Parade
    WF1 1LR Wakefield
    9
    West Yorkshire
    British57276760002
    MCMILLAN, Brian Charles
    47 Norfolk Crescent
    Bishopbriggs
    G64 3BB Glasgow
    Lanarkshire
    Secretary
    47 Norfolk Crescent
    Bishopbriggs
    G64 3BB Glasgow
    Lanarkshire
    British1132450001
    SERVICE, George Maciain
    31 Hamilton Avenue
    G41 4JE Glasgow
    Lanarkshire
    Secretary
    31 Hamilton Avenue
    G41 4JE Glasgow
    Lanarkshire
    British27520001
    HODSON, Richard Phillip
    Manor Farm House
    75 George Lane Notton
    WF4 2NQ Wakefield
    West Yorkshire
    Director
    Manor Farm House
    75 George Lane Notton
    WF4 2NQ Wakefield
    West Yorkshire
    EnglandBritishInsurance Broker5677400003
    MARTIN, Robin
    35 Garngaber Avenue
    Kirkintilloch
    G66 4LL Glasgow
    Lanarkshire
    Director
    35 Garngaber Avenue
    Kirkintilloch
    G66 4LL Glasgow
    Lanarkshire
    BritishInsurance Broker27530001
    MUGGE, Mark Stephen
    3 Atlantic Quay
    20 York Street
    G2 8AE Glasgow
    Ground Floor
    Director
    3 Atlantic Quay
    20 York Street
    G2 8AE Glasgow
    Ground Floor
    United KingdomAmericanCompany Director177812360003
    ROBERTSON, Paul John
    14 Torridon Avenue
    G41 5AU Glasgow
    Director
    14 Torridon Avenue
    G41 5AU Glasgow
    BritishInsurance Broker1126850004
    SERVICE, George Maciain
    31 Hamilton Avenue
    G41 4JE Glasgow
    Lanarkshire
    Director
    31 Hamilton Avenue
    G41 4JE Glasgow
    Lanarkshire
    ScotlandBritishInsurance Broker27520001
    SHAW, Simon Andrew
    South Parade
    WF1 1LR Wakefield
    9
    West Yorkshire
    Director
    South Parade
    WF1 1LR Wakefield
    9
    West Yorkshire
    EnglandBritishFinancial Director87062650003

    Does SERVICE MILLER & CO. LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Accession deed
    Created On Nov 24, 2006
    Delivered On Dec 08, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over all freehold and leasehold property, fixed charges and floating charge.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 08, 2006Registration of a charge (410)
    • Dec 11, 2014Satisfaction of a charge (MR04)
    Standard security
    Created On Apr 07, 2005
    Delivered On Apr 18, 2005
    Satisfied
    Amount secured
    The obligations in terms of a minute of agreement
    Short particulars
    3/318 pro indiviso shares in the ballathie fishings, river tay, perthshire PTH22070.
    Persons Entitled
    • The Ballathie Fishings Timeshare Limited
    Transactions
    • Apr 18, 2005Registration of a charge (410)
    • Oct 26, 2006Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Mar 02, 1998
    Delivered On Mar 06, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 06, 1998Registration of a charge (410)
    • Aug 11, 2006Statement of satisfaction of a charge in full or part (419a)

    Does SERVICE MILLER & CO. LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 17, 2015Commencement of winding up
    Feb 18, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0