About

Registered Number: SC392759
Date of Incorporation: 02/02/2011 (13 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (5 years and 1 month ago)
Registered Address: 1 Exchange Crescent, Conference Square, Edinburgh, EH3 8UL

 

Based in Edinburgh, Miller (Gainsborough) Ltd was setup in 2011, it's status in the Companies House registry is set to "Dissolved". There is one director listed as Smythe, Pamela June for the company at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SMYTHE, Pamela June 02 February 2011 16 May 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 March 2019
AD01 - Change of registered office address 01 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2019
DS01 - Striking off application by a company 14 December 2018
AA - Annual Accounts 07 August 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 07 August 2017
TM01 - Termination of appointment of director 04 July 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 02 February 2016
TM01 - Termination of appointment of director 10 July 2015
TM01 - Termination of appointment of director 08 June 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 02 February 2015
TM01 - Termination of appointment of director 18 December 2014
MR04 - N/A 14 November 2014
MR04 - N/A 14 November 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 24 February 2014
TM01 - Termination of appointment of director 18 December 2013
AP01 - Appointment of director 03 December 2013
CH01 - Change of particulars for director 18 July 2013
CH01 - Change of particulars for director 18 June 2013
AA - Annual Accounts 01 May 2013
TM02 - Termination of appointment of secretary 01 March 2013
TM02 - Termination of appointment of secretary 28 February 2013
AR01 - Annual Return 28 February 2013
CH01 - Change of particulars for director 03 September 2012
AA - Annual Accounts 19 June 2012
TM02 - Termination of appointment of secretary 25 May 2012
AR01 - Annual Return 27 March 2012
MG01s - Particulars of a charge created by a company registered in Scotland 08 March 2012
MG01s - Particulars of a charge created by a company registered in Scotland 08 March 2012
RESOLUTIONS - N/A 22 February 2012
MEM/ARTS - N/A 22 February 2012
AP01 - Appointment of director 21 February 2012
AP01 - Appointment of director 02 September 2011
RESOLUTIONS - N/A 17 February 2011
AP01 - Appointment of director 09 February 2011
AP01 - Appointment of director 09 February 2011
AP01 - Appointment of director 09 February 2011
AP03 - Appointment of secretary 09 February 2011
AA01 - Change of accounting reference date 03 February 2011
NEWINC - New incorporation documents 02 February 2011

Mortgages & Charges

Description Date Status Charge by
Debenture 29 February 2012 Fully Satisfied

N/A

Bond & floating charge 29 February 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.