Company NameMM Miller (Inverness) Limited
Company StatusDissolved
Company NumberSC183518
CategoryPrivate Limited Company
Incorporation Date3 March 1998(26 years, 2 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDavid Calum Miller
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1998(1 week, 1 day after company formation)
Appointment Duration22 years, 6 months (closed 22 September 2020)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressParkhead
Oldwick
Wick
Caithness
Secretary NameDavid Calum Miller
NationalityBritish
StatusClosed
Appointed18 July 2008(10 years, 4 months after company formation)
Appointment Duration12 years, 2 months (closed 22 September 2020)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressParkhead
Oldwick
Wick
Caithness
Director NameMr Graham Stuart
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(1 week, 1 day after company formation)
Appointment Duration10 years, 4 months (resigned 18 July 2008)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressRossview
Urquhart Road
Dingwall
Ross Shire
IV15 9PE
Scotland
Secretary NameRona Mary Stuart
NationalityBritish
StatusResigned
Appointed11 March 1998(1 week, 1 day after company formation)
Appointment Duration10 years, 4 months (resigned 18 July 2008)
RoleCompany Director
Correspondence Address61 Urquhart Road
Dingwall
IV15 9PE
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed03 March 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed03 March 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitemm-miller.com
Email address[email protected]
Telephone01955 602746
Telephone regionWick

Location

Registered Address24 Carsegate Road
Carsegate Industrial Estate
Inverness
IV3 8EX
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address Matches2 other UK companies use this postal address

Shareholders

35.6k at £1Mm Miller (Wick) LTD
78.09%
Ordinary
5k at £1Anne Murray Miller
10.96%
Ordinary
5k at £1David Calum Miller
10.96%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

14 October 2005Delivered on: 27 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The tenants interest in a lease between the highland council and the company of subjects at 24 carsegate road, inverness.
Outstanding
12 July 2002Delivered on: 23 July 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

3 August 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
16 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
26 October 2016Second filing of the annual return made up to 3 March 2015 (21 pages)
26 October 2016Second filing of the annual return made up to 3 March 2016 (21 pages)
19 October 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
4 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 45,635
(4 pages)
4 March 2016Annual return
Statement of capital on 2016-03-04
  • GBP 45,635

Statement of capital on 2016-10-26
  • GBP 45,635
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 26/10/2016
(4 pages)
3 October 2015Total exemption full accounts made up to 30 June 2015 (8 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 45,635
(4 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 45,635
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 26/10/2016
(4 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 45,635
(4 pages)
10 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 45,635
(4 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 45,635
(4 pages)
30 January 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
23 January 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 10,000
(4 pages)
23 January 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 10,000
(4 pages)
23 January 2014Statement of capital following an allotment of shares on 10 January 2014
  • GBP 45,635
(4 pages)
10 September 2013Total exemption small company accounts made up to 30 June 2012 (11 pages)
6 July 2013Compulsory strike-off action has been discontinued (1 page)
5 July 2013Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 3 March 2009 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 3 March 2009 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
26 April 2013First Gazette notice for compulsory strike-off (1 page)
16 October 2012Compulsory strike-off action has been suspended (1 page)
21 September 2012First Gazette notice for compulsory strike-off (1 page)
5 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
5 August 2008Appointment terminated secretary rona stuart (1 page)
5 August 2008Appointment terminated director graham stuart (1 page)
5 August 2008Secretary appointed david calum miller (2 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
12 March 2008Return made up to 03/03/08; full list of members (4 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
19 April 2007Return made up to 03/03/07; full list of members (7 pages)
10 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
22 March 2006Return made up to 03/03/06; full list of members (7 pages)
27 October 2005Partic of mort/charge * (3 pages)
30 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
4 April 2005Return made up to 03/03/05; full list of members (7 pages)
29 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
26 March 2004Return made up to 03/03/04; full list of members (7 pages)
12 May 2003Accounts for a small company made up to 30 June 2002 (5 pages)
8 May 2003Return made up to 03/03/03; full list of members (7 pages)
23 July 2002Partic of mort/charge * (6 pages)
21 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
30 March 2002Return made up to 03/03/02; full list of members (6 pages)
13 June 2001Accounts for a small company made up to 30 June 2000 (6 pages)
21 April 2001Return made up to 03/03/01; full list of members (6 pages)
3 April 2000Return made up to 03/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 January 2000Accounts for a small company made up to 30 June 1999 (6 pages)
15 December 1999£ nc 1000/20000 30/11/99 (1 page)
15 December 1999Ad 30/11/99--------- £ si 9000@1=9000 £ ic 2/9002 (2 pages)
15 December 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 April 1999Return made up to 03/03/99; full list of members (6 pages)
30 March 1999Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
30 March 1999Registered office changed on 30/03/99 from: gilmore north murchison street wick caithness (1 page)
19 June 1998New secretary appointed (2 pages)
19 June 1998Memorandum and Articles of Association (9 pages)
13 May 1998Company name changed agriburn LIMITED\certificate issued on 14/05/98 (2 pages)
8 May 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 11/03/98
(1 page)
8 May 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 11/03/98
(1 page)
8 May 1998Registered office changed on 08/05/98 from: 24 great king street edinburgh EH3 6QN (1 page)
8 May 1998Director resigned (1 page)
8 May 1998Secretary resigned (1 page)
8 May 1998New director appointed (2 pages)
8 May 1998New director appointed (2 pages)
3 March 1998Incorporation (13 pages)