Company NameDavid Miller Contracts Limited
Company StatusDissolved
Company NumberSC205120
CategoryPrivate Limited Company
Incorporation Date16 March 2000(24 years, 1 month ago)
Dissolution Date2 August 2017 (6 years, 9 months ago)
Previous NamesTM 1150 Limited and Whitepark Pigs Limited

Business Activity

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

Directors

Director NameMr Joseph David Miller
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2000(1 week, 5 days after company formation)
Appointment Duration17 years, 4 months (closed 02 August 2017)
RoleFarmer/Builder
Country of ResidenceScotland
Correspondence AddressNewlands Farm
Gifford
Haddington
E. Lothian
EH41 4PJ
Scotland
Secretary NameBenjamin James Miller
NationalityBritish
StatusClosed
Appointed14 March 2002(1 year, 12 months after company formation)
Appointment Duration15 years, 4 months (closed 02 August 2017)
RoleFarmer
Correspondence AddressNewlands Farm
Gifford
Haddington
East Lothian
EH41 4PJ
Scotland
Director NameChristine Mary Miller
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(1 week, 5 days after company formation)
Appointment Duration3 years, 11 months (resigned 01 March 2004)
RoleFarmer
Correspondence AddressFlat 4a, The Law
Grange Road
North Berwick
EH39 4JG
Scotland
Secretary NameSarah Finlayson
NationalityBritish
StatusResigned
Appointed29 March 2000(1 week, 5 days after company formation)
Appointment Duration1 year, 6 months (resigned 24 October 2001)
RoleCompany Director
Correspondence Address5 Stonelaws Cottages
East Linton
East Lothian
EH40 3DX
Scotland
Director NameReynard Nominees Limited (Corporation)
StatusResigned
Appointed16 March 2000(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Director NameTM Company Services Limited (Corporation)
StatusResigned
Appointed16 March 2000(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Secretary NameTM Company Services Limited (Corporation)
StatusResigned
Appointed16 March 2000(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland

Location

Registered Address1 The Square
East Linton
East Lothian
EH40 3AD
Scotland
ConstituencyEast Lothian
WardDunbar and East Linton

Financials

Year2013
Net Worth-£121,896
Current Liabilities£440,487

Accounts

Latest Accounts5 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

2 August 2017Final Gazette dissolved following liquidation (1 page)
2 August 2017Final Gazette dissolved following liquidation (1 page)
2 May 2017Notice of final meeting of creditors (3 pages)
2 May 2017Notice of final meeting of creditors (3 pages)
15 May 2014Notice of winding up order (1 page)
15 May 2014Court order notice of winding up (1 page)
15 May 2014Registered office address changed from Steading Cottage Newlands Farm Gifford East Lothian EH41 4PJ on 15 May 2014 (2 pages)
15 May 2014Court order notice of winding up (1 page)
15 May 2014Notice of winding up order (1 page)
15 May 2014Registered office address changed from Steading Cottage Newlands Farm Gifford East Lothian EH41 4PJ on 15 May 2014 (2 pages)
14 May 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 30,000
(4 pages)
14 May 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 30,000
(4 pages)
3 January 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
9 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
17 October 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
17 October 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
17 October 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
13 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
7 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
7 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
7 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
8 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
15 November 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
15 November 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
15 November 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
17 March 2010Director's details changed for Joseph David Miller on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Joseph David Miller on 17 March 2010 (2 pages)
20 October 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
20 October 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
20 October 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
17 March 2009Return made up to 16/03/09; full list of members (3 pages)
17 March 2009Return made up to 16/03/09; full list of members (3 pages)
5 January 2009Return made up to 16/03/08; full list of members (3 pages)
5 January 2009Return made up to 16/03/08; full list of members (3 pages)
7 November 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
7 November 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
7 November 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
10 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
10 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
27 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
27 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
22 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
22 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
12 April 2007Return made up to 16/03/07; full list of members (6 pages)
12 April 2007Return made up to 16/03/07; full list of members (6 pages)
30 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
4 April 2006Return made up to 16/03/06; full list of members (6 pages)
4 April 2006Return made up to 16/03/06; full list of members (6 pages)
31 May 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
31 May 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
31 May 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
10 May 2005Return made up to 16/03/05; full list of members
  • 363(287) ‐ Registered office changed on 10/05/05
(6 pages)
10 May 2005Return made up to 16/03/05; full list of members
  • 363(287) ‐ Registered office changed on 10/05/05
(6 pages)
11 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
11 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
11 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
14 April 2004Return made up to 16/03/04; full list of members
  • 363(287) ‐ Registered office changed on 14/04/04
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
14 April 2004Return made up to 16/03/04; full list of members
  • 363(287) ‐ Registered office changed on 14/04/04
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
30 March 2004Company name changed whitepark pigs LIMITED\certificate issued on 30/03/04 (2 pages)
30 March 2004Company name changed whitepark pigs LIMITED\certificate issued on 30/03/04 (2 pages)
24 March 2004Registered office changed on 24/03/04 from: 17 market place north berwick east lothian EH39 4JF (1 page)
24 March 2004Registered office changed on 24/03/04 from: 17 market place north berwick east lothian EH39 4JF (1 page)
3 February 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
3 February 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
3 February 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
2 May 2003Return made up to 16/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2003Return made up to 16/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
22 January 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
22 January 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
15 April 2002New secretary appointed (2 pages)
15 April 2002New secretary appointed (2 pages)
15 April 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 April 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 October 2001Secretary resigned (1 page)
29 October 2001Partic of mort/charge * (6 pages)
29 October 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
29 October 2001Secretary resigned (1 page)
29 October 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
29 October 2001Partic of mort/charge * (6 pages)
29 October 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
23 April 2001Return made up to 16/03/01; full list of members (6 pages)
23 April 2001Return made up to 16/03/01; full list of members (6 pages)
11 January 2001Registered office changed on 11/01/01 from: 6F market place north berwick east lothian EH39 4JG (1 page)
11 January 2001Registered office changed on 11/01/01 from: 6F market place north berwick east lothian EH39 4JG (1 page)
31 July 2000Director's particulars changed (1 page)
31 July 2000Registered office changed on 31/07/00 from: stonelaws east linton east lothian EH40 3DX (1 page)
31 July 2000Director's particulars changed (1 page)
31 July 2000Registered office changed on 31/07/00 from: stonelaws east linton east lothian EH40 3DX (1 page)
31 July 2000Director's particulars changed (1 page)
31 July 2000Director's particulars changed (1 page)
26 April 2000Ad 18/04/00--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
26 April 2000£ nc 100/30000 18/04/00 (1 page)
26 April 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 April 2000Ad 18/04/00--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
26 April 2000£ nc 100/30000 18/04/00 (1 page)
26 April 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 April 2000Accounting reference date extended from 31/03/01 to 05/04/01 (1 page)
25 April 2000New director appointed (2 pages)
25 April 2000Director resigned (1 page)
25 April 2000Accounting reference date extended from 31/03/01 to 05/04/01 (1 page)
25 April 2000Registered office changed on 25/04/00 from: 66 queen street edinburgh midlothian EH2 4NE (1 page)
25 April 2000New director appointed (2 pages)
25 April 2000Director resigned (1 page)
25 April 2000Registered office changed on 25/04/00 from: 66 queen street edinburgh midlothian EH2 4NE (1 page)
25 April 2000New secretary appointed (2 pages)
25 April 2000New secretary appointed (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000Secretary resigned;director resigned (1 page)
25 April 2000Secretary resigned;director resigned (1 page)
25 April 2000New director appointed (2 pages)
4 April 2000Company name changed tm 1150 LIMITED\certificate issued on 05/04/00 (2 pages)
4 April 2000Company name changed tm 1150 LIMITED\certificate issued on 05/04/00 (2 pages)
16 March 2000Incorporation (21 pages)
16 March 2000Incorporation (21 pages)