MILLER OFFSHORE TECHNICAL SERVICES LIMITED

19 Robert Kay Place, Larbert, FK5 4FQ, Stirlingshire
StatusDISSOLVED
Company No.SC449236
CategoryPrivate Limited Company
Incorporated03 May 2013
Age11 years, 4 days
JurisdictionScotland
Dissolution11 May 2021
Years2 years, 11 months, 27 days

SUMMARY

MILLER OFFSHORE TECHNICAL SERVICES LIMITED is an dissolved private limited company with number SC449236. It was incorporated 11 years, 4 days ago, on 03 May 2013 and it was dissolved 2 years, 11 months, 27 days ago, on 11 May 2021. The company address is 19 Robert Kay Place, Larbert, FK5 4FQ, Stirlingshire.



Company Fillings

Gazette dissolved voluntary

Date: 11 May 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Feb 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2020

Action Date: 03 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2019

Action Date: 03 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2018

Action Date: 03 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2017

Action Date: 03 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-03

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ross William Miller

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2016

Action Date: 03 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2015

Action Date: 03 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2014

Action Date: 03 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-03

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Sep 2013

Action Date: 12 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-12

Old address: 50 St Johns Avenue Falkirk Stirlingshire FK2 7DP Scotland

Documents

View document PDF

Change person director company with change date

Date: 13 May 2013

Action Date: 13 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ross Miller

Change date: 2013-05-13

Documents

View document PDF

Incorporation company

Date: 03 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLIFE CONSULTING LIMITED

HILLIER HOPKINS LLP FIRST FLOOR, RADIUS HOUSE,WATFORD,WD17 1HP

Number:10921486
Status:ACTIVE
Category:Private Limited Company

EDENGROW FARMS LIMITED

124 MARKETHILL ROAD,ARMAGH,BT60 1LF

Number:NI620706
Status:ACTIVE
Category:Private Limited Company

EUROPEAN & GLOBAL CORPORATION HOLDINGS LP

64A CUMBERLAND STREET,EDINBURGH,EH3 6RE

Number:SL032730
Status:ACTIVE
Category:Limited Partnership

INTEGRATIVE SOFTWARE DEVELOPMENT LIMITED

33 MAIN STREET,BROXBURN,EH52 6QE

Number:SC467027
Status:ACTIVE
Category:Private Limited Company

JAYS FM(ENG) SERVICES LTD

1 HORSEFAIR MEWS,ROMSEY,SO51 8JG

Number:08734085
Status:ACTIVE
Category:Private Limited Company

PC HOUSE (UK) LIMITED

34 QUEENSBURY STATION PARADE,MIDDLESEX,HA8 5NN

Number:02308227
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source