J. O. MILLAR PARTNERS LIMITED

J. O. MILLAR PARTNERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameJ. O. MILLAR PARTNERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC195088
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of J. O. MILLAR PARTNERS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is J. O. MILLAR PARTNERS LIMITED located?

    Registered Office Address
    C/O William Wilson Limited
    Hareness Road
    AB12 3QA Altens Industrial Estate
    Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of J. O. MILLAR PARTNERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LOTHIAN FIFTY (572) LIMITEDApr 08, 1999Apr 08, 1999

    What are the latest accounts for J. O. MILLAR PARTNERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2013

    What is the status of the latest annual return for J. O. MILLAR PARTNERS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for J. O. MILLAR PARTNERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Mar 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 02, 2015

    Statement of capital on Apr 02, 2015

    • Capital: GBP 2
    SH01

    Secretary's details changed for Graham Middlemiss on Feb 16, 2015

    1 pagesCH03

    Termination of appointment of Wolseley Directors Limited as a director on Aug 13, 2014

    1 pagesTM01

    Termination of appointment of Robert Andrew Ross Smith as a director on Jul 31, 2014

    1 pagesTM01

    Appointment of Wolseley Uk Directors Limited as a director on Jul 31, 2014

    2 pagesAP02

    Termination of appointment of Keith Harold Davenport Jones as a director on Jul 31, 2014

    1 pagesTM01

    Appointment of Marc Arthur Ronchetti as a director on Jul 31, 2014

    2 pagesAP01

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

    5 pagesAA

    Annual return made up to Mar 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 09, 2014

    Statement of capital on Apr 09, 2014

    • Capital: GBP 2
    SH01

    Termination of appointment of Derek Harding as a director

    1 pagesTM01

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

    5 pagesAA

    Annual return made up to Mar 31, 2013 with full list of shareholders

    6 pagesAR01

    Appointment of Graham Middlemiss as a secretary

    2 pagesAP03

    Appointment of Graham Middlemiss as a secretary

    2 pagesAP03

    Termination of appointment of Tom Brophy as a secretary

    1 pagesTM02

    Annual return made up to Mar 31, 2012 with full list of shareholders

    5 pagesAR01

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

    5 pagesAA

    Appointment of Mr Keith Harold Davenport Jones as a director

    2 pagesAP01

    Termination of appointment of Matthew Neville as a director

    1 pagesTM01

    Termination of appointment of Alison Drew as a secretary

    1 pagesTM02

    Appointment of Tom Brophy as a secretary

    1 pagesAP03

    Annual return made up to Mar 31, 2011 with full list of shareholders

    6 pagesAR01

    Who are the officers of J. O. MILLAR PARTNERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MIDDLEMISS, Graham
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    Secretary
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    174236460001
    RONCHETTI, Marc Arthur
    Harrison Way
    CV31 3HH Leamington Spa
    The Wolseley Center
    United Kingdom
    Director
    Harrison Way
    CV31 3HH Leamington Spa
    The Wolseley Center
    United Kingdom
    EnglandBritish247980780001
    WOLSELEY UK DIRECTORS LIMITED
    Harrison Way
    CV31 3HH Leamington Spa
    The Wolseley Center
    United Kingdom
    Director
    Harrison Way
    CV31 3HH Leamington Spa
    The Wolseley Center
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number09104902
    190186170001
    BROPHY, Tom
    C/O William Wilson Limited
    Hareness Road
    AB12 3QA Altens Industrial Estate
    Aberdeen
    Secretary
    C/O William Wilson Limited
    Hareness Road
    AB12 3QA Altens Industrial Estate
    Aberdeen
    162241120001
    DACRE, Ronald Robert Hugh
    21 Keirsbeath Court
    Kingseat
    KY12 0UE Dunfermline
    Fife
    Secretary
    21 Keirsbeath Court
    Kingseat
    KY12 0UE Dunfermline
    Fife
    British813060001
    DREW, Alison
    C/O William Wilson Limited
    Hareness Road
    AB12 3QA Altens Industrial Estate
    Aberdeen
    Secretary
    C/O William Wilson Limited
    Hareness Road
    AB12 3QA Altens Industrial Estate
    Aberdeen
    British86845230002
    NEVILLE, Matthew James
    4 St Johns Court
    Yeadon
    LS19 7FW Leeds
    W.Yorkshire
    Secretary
    4 St Johns Court
    Yeadon
    LS19 7FW Leeds
    W.Yorkshire
    British85093360003
    WHITE, Mark Jonathan
    Hawthorn House
    2 Wards Drive, Sarratt
    WD3 6AE Rickmansworth
    Herts
    Secretary
    Hawthorn House
    2 Wards Drive, Sarratt
    WD3 6AE Rickmansworth
    Herts
    British82978250002
    BURNESS SOLICITORS
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900000240001
    BARDEN, Adrian
    Pearl House, 35 Pearce Avenue
    Lilliput
    BH14 8EG Poole
    Dorset
    Director
    Pearl House, 35 Pearce Avenue
    Lilliput
    BH14 8EG Poole
    Dorset
    EnglandBritish66429950005
    DACRE, Ronald Robert Hugh
    21 Keirsbeath Court
    Kingseat
    KY12 0UE Dunfermline
    Fife
    Director
    21 Keirsbeath Court
    Kingseat
    KY12 0UE Dunfermline
    Fife
    British813060001
    HARDING, Derek John
    C/O William Wilson Limited
    Hareness Road
    AB12 3QA Altens Industrial Estate
    Aberdeen
    Director
    C/O William Wilson Limited
    Hareness Road
    AB12 3QA Altens Industrial Estate
    Aberdeen
    United KingdomBritish152377500001
    JONES, Keith Harold Davenport
    C/O William Wilson Limited
    Hareness Road
    AB12 3QA Altens Industrial Estate
    Aberdeen
    Director
    C/O William Wilson Limited
    Hareness Road
    AB12 3QA Altens Industrial Estate
    Aberdeen
    EnglandBritish95915810001
    MALCOLM, Alexander Ramsay
    2 Talla Park
    KY13 8AB Kinross
    Fife
    Director
    2 Talla Park
    KY13 8AB Kinross
    Fife
    ScotlandBritish66254130001
    NEVILLE, Matthew James
    9 The Brickall
    Long Marston
    CV37 8QL Stratford Upon Avon
    Warwickshire
    Director
    9 The Brickall
    Long Marston
    CV37 8QL Stratford Upon Avon
    Warwickshire
    EnglandBritish85093360003
    SMITH, Robert Andrew Ross
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    Director
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    United KingdomBritish150753930001
    WEBSTER, Stephen Paul
    C/O William Wilson Limited
    Hareness Road
    AB12 3QA Altens Industrial Estate
    Aberdeen
    Director
    C/O William Wilson Limited
    Hareness Road
    AB12 3QA Altens Industrial Estate
    Aberdeen
    United KingdomBritish40201730005
    WHITE, Mark Jonathan
    Hawthorn House
    2 Wards Drive, Sarratt
    WD3 6AE Rickmansworth
    Herts
    Director
    Hawthorn House
    2 Wards Drive, Sarratt
    WD3 6AE Rickmansworth
    Herts
    EnglandBritish82978250002
    WJB (DIRECTORS) LIMITED
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Director
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900005120001
    WOLSELEY DIRECTORS LIMITED
    Parkview 1220
    Arlington Business Park, Theale
    RG7 4GA Reading
    Director
    Parkview 1220
    Arlington Business Park, Theale
    RG7 4GA Reading
    122185200001

    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