ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Miller Romania One Limited

Miller Romania One Limited is a dissolved company incorporated on 4 December 2006 with the registered office located in Glasgow, City of Glasgow. Miller Romania One Limited was registered 18 years ago.
Status
Dissolved
Dissolved on 16 March 2021 (4 years ago)
Was 14 years old at the time of dissolution
Via voluntary strike-off
Company No
SC312980
Private limited company
Scottish Company
Age
18 years
Incorporated 4 December 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
201 West George Street
C/O Miller Developments
Glasgow
Lanarkshire
G2 2LW
Scotland
Same address for the past 5 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Canada • Born in Jan 1961
Director • British • Lives in Scotland • Born in May 1965
Miller Holdings (International) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Miller Developments Holdings Limited
David Thomas Milloy and Andrew Sutherland are mutual people.
Active
Miller (Queen's Drive) Limited
David Thomas Milloy and Andrew Sutherland are mutual people.
Active
Miller Developments Limited
David Thomas Milloy and Andrew Sutherland are mutual people.
Active
Miller Prestonholm Limited
David Thomas Milloy and Andrew Sutherland are mutual people.
Active
A&D Corporate Holdings LLP
David Thomas Milloy and Andrew Sutherland are mutual people.
Active
Scholes Development Company Limited
David Thomas Milloy is a mutual person.
Active
Miller (St Neots) Limited
David Thomas Milloy is a mutual person.
Active
Omega Warrington Limited
David Thomas Milloy is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
31 Dec 2019
For period 31 Dec31 Dec 2019
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Decreased by £1.72K (-100%)
Total Liabilities
£0
Decreased by £1.72K (-100%)
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Decreased by 99.94% (-100%)
Latest Activity
Voluntarily Dissolution
4 Years Ago on 16 Mar 2021
Voluntary Gazette Notice
4 Years Ago on 22 Dec 2020
Application To Strike Off
4 Years Ago on 15 Dec 2020
Confirmation Submitted
4 Years Ago on 4 Dec 2020
Mr Andrew Sutherland Details Changed
5 Years Ago on 16 Oct 2020
Dormant Accounts Submitted
5 Years Ago on 20 Feb 2020
Registered Address Changed
5 Years Ago on 5 Feb 2020
Miller Holdings (International) Limited (PSC) Details Changed
5 Years Ago on 4 Feb 2020
Registered Address Changed
5 Years Ago on 4 Feb 2020
Miller Holdings (International) Limited (PSC) Details Changed
5 Years Ago on 3 Feb 2020
Get Credit Report
Discover Miller Romania One Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 16 Mar 2021
First Gazette notice for voluntary strike-off
Submitted on 22 Dec 2020
Application to strike the company off the register
Submitted on 15 Dec 2020
Confirmation statement made on 4 December 2020 with updates
Submitted on 4 Dec 2020
Director's details changed for Mr Andrew Sutherland on 16 October 2020
Submitted on 22 Oct 2020
Accounts for a dormant company made up to 31 December 2019
Submitted on 20 Feb 2020
Change of details for Miller Holdings (International) Limited as a person with significant control on 4 February 2020
Submitted on 6 Feb 2020
Registered office address changed from 201 West George Street C/O Miller Developments Glasgow G2 2LW Scotland to 201 West George Street C/O Miller Developments Glasgow Lanarkshire G2 2LW on 5 February 2020
Submitted on 5 Feb 2020
Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to 201 West George Street C/O Miller Developments Glasgow G2 2LW on 4 February 2020
Submitted on 4 Feb 2020
Change of details for Miller Holdings (International) Limited as a person with significant control on 3 February 2020
Submitted on 4 Feb 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year