About

Registered Number: SC265290
Date of Incorporation: 22/03/2004 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 17/10/2017 (6 years and 6 months ago)
Registered Address: Loch View, The Avenue, Inveraray, Argyll, PA32 8YX

 

A.G. Milloy Ltd was established in 2004, it has a status of "Dissolved". We don't know the number of employees at the company. The current directors of the organisation are listed as Milloy, Karen, Milloy, Alexander Graham, Kenyon, Helen Boyle, Milloy, Karen Alison, Milloy, Mary Boyle in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENYON, Helen Boyle 22 March 2004 31 May 2004 1
MILLOY, Karen Alison 30 January 2006 20 May 2015 1
MILLOY, Mary Boyle 31 May 2004 30 January 2006 1
Secretary Name Appointed Resigned Total Appointments
MILLOY, Karen 20 May 2015 - 1
MILLOY, Alexander Graham 22 March 2004 20 May 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 01 August 2017
DS01 - Striking off application by a company 24 July 2017
AA - Annual Accounts 20 June 2016
AA01 - Change of accounting reference date 20 June 2016
AR01 - Annual Return 29 March 2016
TM02 - Termination of appointment of secretary 24 August 2015
AP03 - Appointment of secretary 24 August 2015
TM01 - Termination of appointment of director 24 August 2015
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 23 March 2015
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 17 February 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 22 March 2012
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 30 December 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 29 March 2010
CH03 - Change of particulars for secretary 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AD01 - Change of registered office address 29 March 2010
AA - Annual Accounts 23 June 2009
363a - Annual Return 15 May 2009
AA - Annual Accounts 30 June 2008
363a - Annual Return 14 May 2008
363a - Annual Return 19 September 2007
288c - Notice of change of directors or secretaries or in their particulars 08 September 2007
288c - Notice of change of directors or secretaries or in their particulars 08 September 2007
287 - Change in situation or address of Registered Office 08 September 2007
AA - Annual Accounts 30 July 2007
363a - Annual Return 24 April 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
288b - Notice of resignation of directors or secretaries 20 April 2006
AA - Annual Accounts 19 April 2006
AA - Annual Accounts 26 April 2005
363s - Annual Return 20 April 2005
225 - Change of Accounting Reference Date 04 January 2005
288a - Notice of appointment of directors or secretaries 16 June 2004
288b - Notice of resignation of directors or secretaries 16 June 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
NEWINC - New incorporation documents 22 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.