J. O. MILLAR PARTNERS LIMITED
Overview
| Company Name | J. O. MILLAR PARTNERS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC195088 |
| 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. 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 Address | No |
What were the previous names of J. O. MILLAR PARTNERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| LOTHIAN FIFTY (572) LIMITED | Apr 08, 1999 | Apr 08, 1999 |
What are the latest accounts for J. O. MILLAR PARTNERS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2013 |
What is the status of the latest annual return for J. O. MILLAR PARTNERS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for J. O. MILLAR PARTNERS 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 | ||||||||||
Annual return made up to Mar 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Graham Middlemiss on Feb 16, 2015 | 1 pages | CH03 | ||||||||||
Termination of appointment of Wolseley Directors Limited as a director on Aug 13, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Andrew Ross Smith as a director on Jul 31, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Wolseley Uk Directors Limited as a director on Jul 31, 2014 | 2 pages | AP02 | ||||||||||
Termination of appointment of Keith Harold Davenport Jones as a director on Jul 31, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Marc Arthur Ronchetti as a director on Jul 31, 2014 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Mar 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Derek Harding as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Mar 31, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Graham Middlemiss as a secretary | 2 pages | AP03 | ||||||||||
Appointment of Graham Middlemiss as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Tom Brophy as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Mar 31, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2011 | 5 pages | AA | ||||||||||
Appointment of Mr Keith Harold Davenport Jones as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Matthew Neville as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Alison Drew as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Tom Brophy as a secretary | 1 pages | AP03 | ||||||||||
Annual return made up to Mar 31, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of J. O. MILLAR PARTNERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MIDDLEMISS, Graham | Secretary | Arlington Business Park Theale RG7 4GA Reading Parkview 1220 United Kingdom | 174236460001 | |||||||||||
| RONCHETTI, Marc Arthur | Director | Harrison Way CV31 3HH Leamington Spa The Wolseley Center United Kingdom | England | British | 247980780001 | |||||||||
| WOLSELEY UK DIRECTORS LIMITED | Director | Harrison Way CV31 3HH Leamington Spa The Wolseley Center United Kingdom |
| 190186170001 | ||||||||||
| BROPHY, Tom | Secretary | C/O William Wilson Limited Hareness Road AB12 3QA Altens Industrial Estate Aberdeen | 162241120001 | |||||||||||
| DACRE, Ronald Robert Hugh | Secretary | 21 Keirsbeath Court Kingseat KY12 0UE Dunfermline Fife | British | 813060001 | ||||||||||
| DREW, Alison | Secretary | C/O William Wilson Limited Hareness Road AB12 3QA Altens Industrial Estate Aberdeen | British | 86845230002 | ||||||||||
| NEVILLE, Matthew James | Secretary | 4 St Johns Court Yeadon LS19 7FW Leeds W.Yorkshire | British | 85093360003 | ||||||||||
| WHITE, Mark Jonathan | Secretary | Hawthorn House 2 Wards Drive, Sarratt WD3 6AE Rickmansworth Herts | British | 82978250002 | ||||||||||
| BURNESS SOLICITORS | Nominee Secretary | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 900000240001 | |||||||||||
| BARDEN, Adrian | Director | Pearl House, 35 Pearce Avenue Lilliput BH14 8EG Poole Dorset | England | British | 66429950005 | |||||||||
| DACRE, Ronald Robert Hugh | Director | 21 Keirsbeath Court Kingseat KY12 0UE Dunfermline Fife | British | 813060001 | ||||||||||
| HARDING, Derek John | Director | C/O William Wilson Limited Hareness Road AB12 3QA Altens Industrial Estate Aberdeen | United Kingdom | British | 152377500001 | |||||||||
| JONES, Keith Harold Davenport | Director | C/O William Wilson Limited Hareness Road AB12 3QA Altens Industrial Estate Aberdeen | England | British | 95915810001 | |||||||||
| MALCOLM, Alexander Ramsay | Director | 2 Talla Park KY13 8AB Kinross Fife | Scotland | British | 66254130001 | |||||||||
| NEVILLE, Matthew James | Director | 9 The Brickall Long Marston CV37 8QL Stratford Upon Avon Warwickshire | England | British | 85093360003 | |||||||||
| SMITH, Robert Andrew Ross | Director | Arlington Business Park Theale RG7 4GA Reading Parkview 1220 United Kingdom | United Kingdom | British | 150753930001 | |||||||||
| WEBSTER, Stephen Paul | Director | C/O William Wilson Limited Hareness Road AB12 3QA Altens Industrial Estate Aberdeen | United Kingdom | British | 40201730005 | |||||||||
| WHITE, Mark Jonathan | Director | Hawthorn House 2 Wards Drive, Sarratt WD3 6AE Rickmansworth Herts | England | British | 82978250002 | |||||||||
| WJB (DIRECTORS) LIMITED | Nominee Director | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 900005120001 | |||||||||||
| WOLSELEY DIRECTORS LIMITED | 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