J. MILLER (PATTERNMAKERS) LIMITED
Overview
| Company Name | J. MILLER (PATTERNMAKERS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC149107 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of J. MILLER (PATTERNMAKERS) LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is J. MILLER (PATTERNMAKERS) LIMITED located?
| Registered Office Address | 2 Earlsgate Crosslee PA6 7FB Johnstone Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for J. MILLER (PATTERNMAKERS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2024 |
What is the status of the latest confirmation statement for J. MILLER (PATTERNMAKERS) LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Oct 30, 2024 |
What are the latest filings for J. MILLER (PATTERNMAKERS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Confirmation statement made on Oct 30, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Feb 28, 2024 | 4 pages | AA | ||
Confirmation statement made on Oct 31, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from 168 Bath Street Glasgow G2 4TP to 2 Earlsgate Crosslee Johnstone PA6 7FB on Oct 31, 2023 | 1 pages | AD01 | ||
Micro company accounts made up to Feb 28, 2023 | 6 pages | AA | ||
Confirmation statement made on Feb 28, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Feb 28, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Feb 28, 2022 | 6 pages | AA | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Confirmation statement made on Feb 28, 2021 with updates | 5 pages | CS01 | ||
Director's details changed for Alexander Archibald on Apr 07, 2021 | 2 pages | CH01 | ||
Micro company accounts made up to Feb 28, 2021 | 6 pages | AA | ||
Micro company accounts made up to Feb 28, 2020 | 5 pages | AA | ||
Confirmation statement made on Feb 29, 2020 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Feb 28, 2019 | 5 pages | AA | ||
Confirmation statement made on Feb 28, 2019 with updates | 5 pages | CS01 | ||
Director's details changed for Alexander Archibald on Mar 14, 2019 | 2 pages | CH01 | ||
Confirmation statement made on Feb 28, 2018 with updates | 5 pages | CS01 | ||
Notification of Alexander Archibald as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Notification of Alexander Buddo Kennedy as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Micro company accounts made up to Feb 28, 2018 | 5 pages | AA | ||
Termination of appointment of Michael Edward Hirst as a director on Mar 06, 2018 | 1 pages | TM01 | ||
Who are the officers of J. MILLER (PATTERNMAKERS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KENNEDY, Alexander Buddo | Secretary | 4 Dunbar Avenue Rutherglen G73 3JW Glasgow | British | 88155530001 | ||||||
| ARCHIBALD, Alexander | Director | Cathcart Road Rutherglen G73 2RE Glasgow 114 United Kingdom | United Kingdom | British | 88155620003 | |||||
| KENNEDY, Alexander Buddo | Director | 4 Dunbar Avenue Rutherglen G73 3JW Glasgow | United Kingdom | British | 88155530001 | |||||
| MILLER, Gloria Jean | Secretary | 3 Brierie Gardens Crosslee PA6 7BZ Johnstone Renfrewshire | British | 37907350002 | ||||||
| REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||
| BROWN, James | Director | 43 Fern Drive Barrhead G78 1JE Glasgow | United Kingdom | British | 88156560001 | |||||
| HIRST, Michael Edward | Director | Attlee Avenue Clydebank G81 2SB Glasgow 15 Scotland | Scotland | British | 237635450001 | |||||
| MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow Strathclyde | British | 900007110001 | ||||||
| MILLER, John | Director | 3 Brierie Gardens Crosslee PA6 7BZ Johnstone Renfrewshire | British | 37907440002 |
Who are the persons with significant control of J. MILLER (PATTERNMAKERS) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Alexander Archibald | Jul 01, 2016 | Rutherglen G73 1JH Glasgow 10 Toryglen Road United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| James Brown | Jul 01, 2016 | Barrhead G78 1JE Glasgow 43 Fern Drive United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Alexander Buddo Kennedy | Jul 01, 2016 | Rutherglen G73 3JW Glasgow 4 Dunbar Avenue United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Alexander Buddo Kennedy | Apr 06, 2016 | Dunbar Avenue Rutherglen G73 3JW Glasgow 4 United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Alexander Archibald | Apr 06, 2016 | Toryglen Road Rutherglen G73 1JH Glasgow 10 United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
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