Company NameMiller Cromdale (Old Ford Road) Limited
Company StatusDissolved
Company NumberSC192082
CategoryPrivate Limited Company
Incorporation Date21 December 1998(25 years, 4 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NameCromdale Properties Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Martin John Callan
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1998(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressCults House Cults Avenue
Cults
Aberdeen
AB15 9TB
Scotland
Director NameMr Malcolm Stephen Grigor
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2007(8 years, 7 months after company formation)
Appointment Duration13 years, 7 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDessmuir Dessmuir
Charleston Road
Aboyne
Aberdeenshire
AB34 5EL
Scotland
Director NameMr Andrew Sutherland
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2007(8 years, 7 months after company formation)
Appointment Duration13 years, 7 months (closed 16 March 2021)
RoleDirector Of Property Developme
Country of ResidenceCanada
Correspondence Address201 West George Street
C/O Miller Developments
Glasgow
Lanarkshire
G2 2LW
Scotland
Director NameMr David Thomas Milloy
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2017(18 years, 12 months after company formation)
Appointment Duration3 years, 3 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address201 West George Street
C/O Miller Developments
Glasgow
Lanarkshire
G2 2LW
Scotland
Director NameMrs Sheila Ewan Ritchie
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1998(same day as company formation)
RoleSolicitor
Correspondence AddressThe Grant Smith Law Practice
Amicable House, 252 Union Street
Aberdeen
AB10 1TN
Scotland
Director NameMrs Pamela Grant
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2007(8 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMiller House
2 Lochside View Edinburgh Park
Edinburgh
Lothian
EH12 9DH
Scotland
Secretary NameMrs Pamela June Smyth
NationalityBritish
StatusResigned
Appointed15 August 2007(8 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 May 2012)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressMiller House
2 Lochside View Edinburgh Park
Edinburgh
Lothian
EH12 9DH
Scotland
Director NameMrs Sheila Ewan Ritchie
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2014(15 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 July 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressKinghorn Cottage
Newmachar
Aberdeenshire
AB2 0QH
Scotland
Director NameMr Euan James Edward Haggerty
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2015(16 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMiller House
2 Lochside View Edinburgh Park
Edinburgh
Lothian
EH12 9DH
Scotland
Secretary NameThe Grant Smith Law Practice (Corporation)
StatusResigned
Appointed21 December 1998(same day as company formation)
Correspondence AddressAmicable House
252 Union Street
Aberdeen
AB10 1TN
Scotland

Contact

Websitemiller.co.uk

Location

Registered Address201 West George Street
C/O Miller Developments
Glasgow
Lanarkshire
G2 2LW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3 at £1Cromdale LTD
50.00%
Ordinary B
3 at £1Miller Developments Holdings LTD
50.00%
Ordinary A

Financials

Year2014
Turnover£8,986,672
Gross Profit£2,478,322
Net Worth£480,056
Cash£1,050,375
Current Liabilities£1,367,278

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

2 February 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2014Delivered 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 2014Delivered 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 2008Delivered 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

Filing History

28 December 2017Appointment of Mr David Thomas Milloy as a director on 14 December 2017 (2 pages)
21 December 2017Confirmation statement made on 21 December 2017 with updates (5 pages)
29 November 2017Statement of capital on 29 November 2017
  • GBP 2
(2 pages)
29 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 November 2017Solvency Statement dated 15/11/17 (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
3 July 2017Termination of appointment of Euan James Edward Haggerty as a director on 30 June 2017 (1 page)
21 December 2016Confirmation statement made on 21 December 2016 with updates (6 pages)
28 September 2016Full accounts made up to 31 December 2015 (13 pages)
22 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 6
(8 pages)
29 July 2015Full accounts made up to 31 December 2014 (13 pages)
22 July 2015Appointment of Mr Euan James Edward Haggerty as a director on 17 July 2015 (2 pages)
6 July 2015Termination of appointment of Pamela Grant as a director on 30 June 2015 (1 page)
9 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 6
(8 pages)
4 December 2014Satisfaction of charge SC1920820011 in full (4 pages)
4 December 2014Satisfaction of charge SC1920820010 in full (4 pages)
7 July 2014Full accounts made up to 31 December 2013 (13 pages)
4 April 2014Appointment of Sheila Ewan Ritchie as a director (3 pages)
7 March 2014Registration of charge 1920820010 (12 pages)
7 March 2014Registration of charge 1920820011 (23 pages)
10 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 6
(7 pages)
19 June 2013Full accounts made up to 31 December 2012 (13 pages)
18 June 2013Director's details changed for Andrew Sutherland on 13 June 2013 (2 pages)
14 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (7 pages)
5 October 2012Full accounts made up to 31 December 2011 (13 pages)
29 August 2012Director's details changed for Andrew Sutherland on 24 August 2012 (2 pages)
29 May 2012Termination of appointment of Pamela Smyth as a secretary (1 page)
6 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (7 pages)
23 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
23 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 9 (8 pages)
23 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
23 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 8 (8 pages)
29 September 2011Director's details changed for Pamela Grant on 28 September 2011 (2 pages)
28 September 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (5 pages)
14 September 2011Full accounts made up to 31 December 2010 (13 pages)
10 January 2011Secretary's details changed for Pamela June Smyth on 26 November 2010 (1 page)
10 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (7 pages)
26 October 2010Director's details changed for Andrew Sutherland on 19 October 2010 (2 pages)
7 October 2010Full accounts made up to 31 December 2009 (13 pages)
23 February 2010Particulars of a mortgage or charge / charge no: 9 (11 pages)
23 February 2010Particulars of a mortgage or charge / charge no: 8 (10 pages)
22 February 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
22 February 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
22 February 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
22 February 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
12 February 2010Particulars of a mortgage or charge / charge no: 5 (10 pages)
7 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
3 November 2009Full accounts made up to 31 December 2008 (13 pages)
18 March 2009Return made up to 21/12/08; full list of members (4 pages)
30 October 2008Full accounts made up to 31 December 2007 (12 pages)
13 September 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
11 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 January 2008Return made up to 21/12/07; no change of members (2 pages)
6 December 2007Accounts for a small company made up to 31 March 2007 (6 pages)
18 October 2007Ad 17/08/07--------- £ si 4@1=4 £ ic 2/6 (2 pages)
24 September 2007New director appointed (6 pages)
24 September 2007New director appointed (3 pages)
24 September 2007Director resigned (1 page)
24 September 2007New secretary appointed (1 page)
24 September 2007New director appointed (3 pages)
24 September 2007Secretary resigned (1 page)
10 September 2007Registered office changed on 10/09/07 from: amicable house 252 union street aberdeen AB10 1TN (1 page)
10 September 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
10 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
23 May 2007Company name changed cromdale properties LIMITED\certificate issued on 23/05/07 (2 pages)
5 February 2007Return made up to 21/12/06; full list of members (2 pages)
11 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
20 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
6 January 2006Return made up to 21/12/05; full list of members (2 pages)
27 January 2005Accounts for a small company made up to 31 March 2004 (4 pages)
14 January 2005Return made up to 21/12/04; full list of members (7 pages)
26 January 2004Full accounts made up to 31 March 2003 (11 pages)
18 January 2004Return made up to 21/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 April 2003Registered office changed on 25/04/03 from: 7 waverley place aberdeen AB10 1XH (1 page)
11 February 2003Return made up to 21/12/02; full list of members (7 pages)
4 December 2002Full accounts made up to 31 March 2002 (8 pages)
31 January 2002Full accounts made up to 31 March 2001 (8 pages)
21 January 2002Return made up to 21/12/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (8 pages)
22 December 2000Return made up to 21/12/00; full list of members (6 pages)
29 February 2000Return made up to 21/12/99; full list of members (6 pages)
17 June 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
21 December 1998Incorporation (25 pages)