General information

Name:

Miller Anaesthesia Limited

Office Address:

C/o 10th Floor 133 Finnieston Street G3 8HB Glasgow

Number: SC377457

Incorporation date: 2010-04-23

Dissolution date: 2022-04-21

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2010 marks the establishment of Miller Anaesthesia Ltd, a company that was situated at C/o 10th Floor, 133 Finnieston Street in Glasgow. It was registered on 2010-04-23. Its Companies House Registration Number was SC377457 and its zip code was G3 8HB. This company had been active on the British market for twelve years until 2022-04-21.

The directors included: Colin M. designated to this position in 2010 and Valerie M. designated to this position fourteen years ago.

Executives who controlled the firm include: Colin M. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Valerie M. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Colin M.

Role: Director

Appointed: 23 April 2010

Latest update: 6 July 2023

Valerie M.

Role: Director

Appointed: 23 April 2010

Latest update: 6 July 2023

People with significant control

Colin M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Valerie M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2022
Account last made up date 30 April 2020
Confirmation statement next due date 07 May 2021
Confirmation statement last made up date 23 April 2020
Annual Accounts 25 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 25 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
End Date For Period Covered By Report 2017-04-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 21st, April 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 86101 : Hospital activities
11
Company Age

Closest Companies - by postcode