Cults
Aberdeen
AB15 9TB
Scotland
Director Name | Mr Malcolm Stephen Grigor |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2007(8 years, 7 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 16 March 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dessmuir Dessmuir Charleston Road Aboyne Aberdeenshire AB34 5EL Scotland |
Director Name | Mr Andrew Sutherland |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2007(8 years, 7 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 16 March 2021) |
Role | Director Of Property Developme |
Country of Residence | Canada |
Correspondence Address | 201 West George Street C/O Miller Developments Glasgow Lanarkshire G2 2LW Scotland |
Director Name | Mr David Thomas Milloy |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2017(18 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 16 March 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 201 West George Street C/O Miller Developments Glasgow Lanarkshire G2 2LW Scotland |
Director Name | Mrs Sheila Ewan Ritchie |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | The Grant Smith Law Practice Amicable House, 252 Union Street Aberdeen AB10 1TN Scotland |
Director Name | Mrs Pamela Grant |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh Lothian EH12 9DH Scotland |
Secretary Name | Mrs Pamela June Smyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 May 2012) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh Lothian EH12 9DH Scotland |
Director Name | Mrs Sheila Ewan Ritchie |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2014(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 July 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Kinghorn Cottage Newmachar Aberdeenshire AB2 0QH Scotland |
Director Name | Mr Euan James Edward Haggerty |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2015(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh Lothian EH12 9DH Scotland |
Secretary Name | The Grant Smith Law Practice (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1998(same day as company formation) |
Correspondence Address | Amicable House 252 Union Street Aberdeen AB10 1TN Scotland |
Website | miller.co.uk |
---|
Registered Address | 201 West George Street C/O Miller Developments Glasgow Lanarkshire G2 2LW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
3 at £1 | Cromdale LTD 50.00% Ordinary B |
---|---|
3 at £1 | Miller Developments Holdings LTD 50.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £8,986,672 |
Gross Profit | £2,478,322 |
Net Worth | £480,056 |
Cash | £1,050,375 |
Current Liabilities | £1,367,278 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
2 February 2010 | Delivered on: 23 February 2010 Satisfied on: 22 November 2011 Persons entitled: Anglo Irish Asset Finance PLC Classification: Assignation of bank accounts Secured details: All sums due or to become due. Particulars: Present and future right title and interest in and to the security assets (please see form). Fully Satisfied |
---|---|
2 February 2010 | Delivered on: 23 February 2010 Satisfied on: 22 November 2011 Persons entitled: Anglo Irish Asset Finance PLC Classification: Assignation of building contract Secured details: All sums due or to become due. Particulars: All right title and interest present and future in the building contract (please see form). Fully Satisfied |
15 February 2010 | Delivered on: 16 February 2010 Satisfied on: 22 November 2011 Persons entitled: Anglo Irish Asset Finance Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in the lease registered in the land register abn 98979. Fully Satisfied |
15 February 2010 | Delivered on: 16 February 2010 Satisfied on: 22 November 2011 Persons entitled: Anglo Irish Asset Finance PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest under the lease registered in the land register abn 98978. Fully Satisfied |
27 January 2010 | Delivered on: 12 February 2010 Satisfied on: 27 September 2011 Persons entitled: Anglo Irish Asset Finance PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
26 August 2008 | Delivered on: 13 September 2008 Satisfied on: 22 February 2010 Persons entitled: Anglo Irish Asset Finance PLC Classification: Assignation of building contract Secured details: All sums due or to become due. Particulars: All its right title and interest present and future in and to the building contract and all rights and remedies in connection with the building contract and all proceeds and claims arising from the contract. Fully Satisfied |
9 September 2008 | Delivered on: 11 September 2008 Satisfied on: 22 February 2010 Persons entitled: Anglo Irish Asset Finance PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest under lease of ground at old forth road and palmerston place, aberdeen ABN98979. Fully Satisfied |
9 September 2008 | Delivered on: 11 September 2008 Satisfied on: 22 February 2010 Persons entitled: Anglo Irish Asset Finance PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest under a lease over ground at old forth road & palmerston place, aberdeen ABN98978. Fully Satisfied |
20 February 2014 | Delivered on: 7 March 2014 Satisfied on: 4 December 2014 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
24 February 2014 | Delivered on: 7 March 2014 Satisfied on: 4 December 2014 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: Ground on the west side of old ford road aberdeen ABN98978. Notification of addition to or amendment of charge. Fully Satisfied |
5 August 2008 | Delivered on: 12 August 2008 Satisfied on: 22 February 2010 Persons entitled: Anglo Irish Asset Finance PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
28 December 2017 | Appointment of Mr David Thomas Milloy as a director on 14 December 2017 (2 pages) |
---|---|
21 December 2017 | Confirmation statement made on 21 December 2017 with updates (5 pages) |
29 November 2017 | Statement of capital on 29 November 2017
|
29 November 2017 | Resolutions
|
23 November 2017 | Solvency Statement dated 15/11/17 (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
3 July 2017 | Termination of appointment of Euan James Edward Haggerty as a director on 30 June 2017 (1 page) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (13 pages) |
22 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
29 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
22 July 2015 | Appointment of Mr Euan James Edward Haggerty as a director on 17 July 2015 (2 pages) |
6 July 2015 | Termination of appointment of Pamela Grant as a director on 30 June 2015 (1 page) |
9 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
4 December 2014 | Satisfaction of charge SC1920820011 in full (4 pages) |
4 December 2014 | Satisfaction of charge SC1920820010 in full (4 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
4 April 2014 | Appointment of Sheila Ewan Ritchie as a director (3 pages) |
7 March 2014 | Registration of charge 1920820010 (12 pages) |
7 March 2014 | Registration of charge 1920820011 (23 pages) |
10 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
19 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
18 June 2013 | Director's details changed for Andrew Sutherland on 13 June 2013 (2 pages) |
14 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (7 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
29 August 2012 | Director's details changed for Andrew Sutherland on 24 August 2012 (2 pages) |
29 May 2012 | Termination of appointment of Pamela Smyth as a secretary (1 page) |
6 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (7 pages) |
23 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
23 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (8 pages) |
23 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
23 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (8 pages) |
29 September 2011 | Director's details changed for Pamela Grant on 28 September 2011 (2 pages) |
28 September 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (5 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
10 January 2011 | Secretary's details changed for Pamela June Smyth on 26 November 2010 (1 page) |
10 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (7 pages) |
26 October 2010 | Director's details changed for Andrew Sutherland on 19 October 2010 (2 pages) |
7 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
23 February 2010 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
23 February 2010 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
22 February 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
22 February 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
22 February 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
22 February 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
16 February 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
16 February 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
12 February 2010 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
7 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
18 March 2009 | Return made up to 21/12/08; full list of members (4 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
13 September 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
11 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
11 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
12 August 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 January 2008 | Return made up to 21/12/07; no change of members (2 pages) |
6 December 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
18 October 2007 | Ad 17/08/07--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
24 September 2007 | New director appointed (6 pages) |
24 September 2007 | New director appointed (3 pages) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | New secretary appointed (1 page) |
24 September 2007 | New director appointed (3 pages) |
24 September 2007 | Secretary resigned (1 page) |
10 September 2007 | Registered office changed on 10/09/07 from: amicable house 252 union street aberdeen AB10 1TN (1 page) |
10 September 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
10 September 2007 | Resolutions
|
23 May 2007 | Company name changed cromdale properties LIMITED\certificate issued on 23/05/07 (2 pages) |
5 February 2007 | Return made up to 21/12/06; full list of members (2 pages) |
11 January 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
20 January 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
6 January 2006 | Return made up to 21/12/05; full list of members (2 pages) |
27 January 2005 | Accounts for a small company made up to 31 March 2004 (4 pages) |
14 January 2005 | Return made up to 21/12/04; full list of members (7 pages) |
26 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
18 January 2004 | Return made up to 21/12/03; full list of members
|
25 April 2003 | Registered office changed on 25/04/03 from: 7 waverley place aberdeen AB10 1XH (1 page) |
11 February 2003 | Return made up to 21/12/02; full list of members (7 pages) |
4 December 2002 | Full accounts made up to 31 March 2002 (8 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (8 pages) |
21 January 2002 | Return made up to 21/12/01; full list of members (6 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
22 December 2000 | Return made up to 21/12/00; full list of members (6 pages) |
29 February 2000 | Return made up to 21/12/99; full list of members (6 pages) |
17 June 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
21 December 1998 | Incorporation (25 pages) |