Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SERVICE MILLER & CO. LIMITED
Company Information for

SERVICE MILLER & CO. LIMITED

20 YORK STREET, GLASGOW, G2,
Company Registration Number
SC047318
Private Limited Company
Dissolved

Dissolved 2017-02-18

Company Overview

About Service Miller & Co. Ltd
SERVICE MILLER & CO. LIMITED was founded on 1970-03-09 and had its registered office in 20 York Street. The company was dissolved on the 2017-02-18 and is no longer trading or active.

Key Data
Company Name
SERVICE MILLER & CO. LIMITED
 
Legal Registered Office
20 YORK STREET
GLASGOW
 
Filing Information
Company Number SC047318
Date formed 1970-03-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-05-31
Date Dissolved 2017-02-18
Type of accounts DORMANT
Last Datalog update: 2018-01-26 20:13:45
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SERVICE MILLER & CO. LIMITED

Current Directors
Officer Role Date Appointed
JARLATH DELPHENE WADE
Company Secretary 2014-04-01
MATTHEW WILLIAM PIKE
Director 2015-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
MARK STEPHEN MUGGE
Director 2014-04-01 2015-01-26
STEFAN BENKOV BENEV
Company Secretary 2006-09-29 2014-04-01
RICHARD PHILLIP HODSON
Director 2006-09-29 2014-04-01
SIMON ANDREW SHAW
Director 2006-09-29 2011-08-31
BRIAN CHARLES MCMILLAN
Company Secretary 1990-06-01 2006-09-29
ROBIN MARTIN
Director 1989-02-28 2006-09-29
PAUL JOHN ROBERTSON
Director 1990-03-01 2006-09-29
GEORGE MACIAIN SERVICE
Director 1989-02-28 2001-03-12
GEORGE MACIAIN SERVICE
Company Secretary 1989-02-28 1990-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW WILLIAM PIKE THE MILLAND COMMUNITY SHOP LIMITED Director 2016-04-26 CURRENT 2013-08-16 Active
MATTHEW WILLIAM PIKE BLAND BANKART FINANCIAL SERVICES LIMITED Director 2015-01-26 CURRENT 2003-05-16 Dissolved 2016-02-02
MATTHEW WILLIAM PIKE INDEPENDENT INSURANCE BROKERS LIMITED Director 2015-01-26 CURRENT 1998-12-29 Dissolved 2016-11-29
MATTHEW WILLIAM PIKE BLAND BANKART (UK) LIMITED Director 2015-01-26 CURRENT 2003-05-16 Active
MATTHEW WILLIAM PIKE BARTHOLOMEW & JAMES (PROPERTIES) LIMITED Director 2015-01-26 CURRENT 1978-01-12 Active - Proposal to Strike off
MATTHEW WILLIAM PIKE BARTHOLOMEW & JAMES LIMITED Director 2015-01-26 CURRENT 1957-01-04 Active - Proposal to Strike off
MATTHEW WILLIAM PIKE PHILLIPS (INSURANCE AND FINANCE SERVICES) LIMITED Director 2015-01-26 CURRENT 1981-12-10 Liquidation
MATTHEW WILLIAM PIKE CUTHBERT SERVICE & JACKSON LIMITED Director 2015-01-26 CURRENT 1971-12-22 Active - Proposal to Strike off
MATTHEW WILLIAM PIKE FUTURITY LIMITED Director 2015-01-26 CURRENT 1998-03-16 Liquidation
MATTHEW WILLIAM PIKE OVAL FINANCIAL LIMITED Director 2015-01-26 CURRENT 2003-05-16 Active - Proposal to Strike off
MATTHEW WILLIAM PIKE 28 COMYN ROAD MANAGEMENT COMPANY LIMITED Director 2014-07-28 CURRENT 1999-10-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-02-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-184.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2015-09-25LRESSPSPECIAL RESOLUTION TO WIND UP
2015-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 7105
2015-02-17AR0114/02/15 FULL LIST
2015-01-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK MUGGE
2015-01-30AP01DIRECTOR APPOINTED MR MATTHEW PIKE
2015-01-19RES01ADOPT ARTICLES 10/12/2014
2015-01-19CC04STATEMENT OF COMPANY'S OBJECTS
2015-01-12AA01PREVSHO FROM 31/05/2015 TO 31/12/2014
2014-12-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-04-24AP03SECRETARY APPOINTED MRS JARLATH DELPHENE WADE
2014-04-24AP01DIRECTOR APPOINTED MR MARK STEPHEN MUGGE
2014-04-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HODSON
2014-04-24TM02APPOINTMENT TERMINATED, SECRETARY STEFAN BENEV
2014-04-24TM02APPOINTMENT TERMINATED, SECRETARY STEFAN BENEV
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 7105
2014-02-24AR0114/02/14 FULL LIST
2014-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13
2013-02-14AR0114/02/13 FULL LIST
2013-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12
2012-02-21AR0114/02/12 FULL LIST
2011-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2011-09-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON SHAW
2011-02-16AAFULL ACCOUNTS MADE UP TO 31/05/10
2011-02-15AR0114/02/11 FULL LIST
2010-02-24AR0114/02/10 FULL LIST
2009-12-08CH03SECRETARY'S CHANGE OF PARTICULARS / STEFAN BENKOV BENEV / 01/10/2009
2009-12-08AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW SHAW / 01/10/2009
2009-06-09288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON SHAW / 04/06/2009
2009-04-01AAFULL ACCOUNTS MADE UP TO 31/05/08
2009-03-30363aRETURN MADE UP TO 14/02/09; NO CHANGE OF MEMBERS
2009-03-20287REGISTERED OFFICE CHANGED ON 20/03/2009 FROM 4TH FLOOR SALTIRE COURT 20 CASTLE TERRACE EDINBURGH EH1 2EN
2008-04-05AAFULL ACCOUNTS MADE UP TO 31/05/07
2008-02-20363aRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2007-02-28363(287)REGISTERED OFFICE CHANGED ON 28/02/07
2007-02-28363sRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2006-12-08410(Scot)PARTIC OF MORT/CHARGE *****
2006-12-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-12-05RES13BUSINESS TRANSFER AGREE 24/11/06
2006-12-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-29155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-26419a(Scot)DEC MORT/CHARGE *****
2006-10-25288bSECRETARY RESIGNED
2006-10-13288aNEW SECRETARY APPOINTED
2006-10-13288bDIRECTOR RESIGNED
2006-10-13288bDIRECTOR RESIGNED
2006-10-13288aNEW DIRECTOR APPOINTED
2006-10-13288aNEW DIRECTOR APPOINTED
2006-09-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/06
2006-08-11419a(Scot)DEC MORT/CHARGE *****
2006-02-17363sRETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2005-10-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/05
2005-07-19288cDIRECTOR'S PARTICULARS CHANGED
2005-04-18410(Scot)PARTIC OF MORT/CHARGE *****
2005-02-28363sRETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS
2004-09-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/04
2004-02-20363sRETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS
2003-09-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03
2003-03-06363sRETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS
2002-09-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/02
2002-03-05363sRETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS
2002-01-24AAFULL ACCOUNTS MADE UP TO 31/05/01
2001-03-20288bDIRECTOR RESIGNED
2001-03-09169£ IC 9642/8373 28/02/01 £ SR 1269@1=1269
2001-02-19363sRETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS
2000-11-23AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-04-14169£ IC 9642/8374 31/03/00 £ SR 1268@1=1268
2000-04-12SRES08AUTH. TO PURCHASE SHARES OUT OF CAPITAL 31/03/00
2000-02-22363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-22363sRETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS
1999-12-15AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-03-02363sRETURN MADE UP TO 14/02/99; CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65110 - Life insurance

65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance



Licences & Regulatory approval
We could not find any licences issued to SERVICE MILLER & CO. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-10-11
Notices to Creditors2015-09-25
Appointment of Liquidators2015-09-25
Resolutions for Winding-up2015-09-25
Fines / Sanctions
No fines or sanctions have been issued against SERVICE MILLER & CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ACCESSION DEED 2006-12-08 Satisfied BARCLAYS BANK PLC
STANDARD SECURITY 2005-04-07 Satisfied THE BALLATHIE FISHINGS TIMESHARE LIMITED
BOND & FLOATING CHARGE 1998-03-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SERVICE MILLER & CO. LIMITED

Intangible Assets
Patents
We have not found any records of SERVICE MILLER & CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SERVICE MILLER & CO. LIMITED
Trademarks
We have not found any records of SERVICE MILLER & CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SERVICE MILLER & CO. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65110 - Life insurance) as SERVICE MILLER & CO. LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SERVICE MILLER & CO. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partySERVICE MILLER & CO LIMITEDEvent Date2016-10-11
Laura Waters and Karen Dukes were appointed liquidators of the above company on 17 September 2015. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named company will be held at the offices of PricewaterhouseCoopers LLP, 7 More London Riverside, London, SE1 2RT on 14 November 2016 commencing at 2.00 pm for the purpose of having accounts laid before the members showing how the winding-up has been conducted and the property of the company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meeting may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 11 November 2016. Further information: Re Office holders: Office holder licence numbers: Laura Waters: 9477; Karen Dukes: 9369 Re company in liquidation: Registered office address: Ground Floor 3 Atlantic Quay 20 York Street, Glasgow, G2 8AE Further information about these cases is available from Corinne Weekes at the above office of PricewaterhouseCoopers LLP on 020 7213 3561.
 
Initiating party Event TypeNotices to Creditors
Defending partySERVICE MILLER & CO LIMITEDEvent Date2015-09-17
IN MEMBERS VOLUNTARY LIQUIDATION NOTICE IS HEREBY GIVEN , under Rule 4.19(4)(b) of the Insolvency (Scotland) Rules 1986, that on 17 September 2015 the above-named company, whose registered office is at Ground Floor, 3 Atlantic Quay, 20 York Street, Glasgow, G2 8AE, was placed into members voluntary liquidation and Laura Waters and Karen Dukes were appointed Joint Liquidators. The company is presently expected to be able to pay all known liabilities in full. NOTICE IS ALSO HEREBY GIVEN , that all creditors are required, on or before 23 October 2015, to send their claims in writing to the undersigned Laura Waters of PricewaterhouseCoopers LLP, 7 More London Riverside, London, SE1 2RT, the Joint Liquidator of the company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after 23 October 2015, the Joint Liquidators may make any distributions they think fit, without further regard to creditors claims which were not received within the above-mentioned period. Dated: 17 September 2015 Office Holder Details: Laura May Waters and Karen Lesley Dukes (IP numbers 9477 and 9369 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 17 September 2015 . Further information about this case is available from the offices of PricewaterhouseCoopers LLP on 0207 212 3921. Laura Waters , Joint Liquidator
 
Initiating party Event TypeAppointment of Liquidators
Defending partySERVICE MILLER & CO LIMITEDEvent Date2015-09-17
Laura May Waters and Karen Lesley Dukes of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT : Further information about this case is available from the offices of PricewaterhouseCoopers LLP on 0207 212 3921.
 
Initiating party Event TypeResolutions for Winding-up
Defending partySERVICE MILLER & CO LIMITEDEvent Date2015-09-17
The following written resolutions were passed by the sole member of the above named company on 17 September 2015: Special resolution 1. 'THAT the Company be wound up voluntarily.' Ordinary resolution 2. 'THAT Laura Waters and Karen Dukes of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office.' Office Holder Details: Laura May Waters and Karen Lesley Dukes (IP numbers 9477 and 9369 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 17 September 2015 . Further information about this case is available from the offices of PricewaterhouseCoopers LLP on 0207 212 3921. Laura Waters , Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SERVICE MILLER & CO. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SERVICE MILLER & CO. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode G2