Company NameCroftport Homes Limited
Company StatusDissolved
Company NumberSC212916
CategoryPrivate Limited Company
Incorporation Date17 November 2000(23 years, 5 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)
Previous NameDMWS 448 Limited

Business Activity

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

Directors

Director NameMrs Julie Mansfield Jackson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2009(8 years, 10 months after company formation)
Appointment Duration9 years, 3 months (closed 08 January 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr Ian Murdoch
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2011(10 years, 4 months after company formation)
Appointment Duration7 years, 9 months (closed 08 January 2019)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameIan Hugh Mackay
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2000(2 weeks, 4 days after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 2004)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address80 Corstorphine Road
Edinburgh
Midlothian
EH12 6JQ
Scotland
Director NamePhilip Talbot
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2000(2 weeks, 4 days after company formation)
Appointment Duration11 months (resigned 05 November 2001)
RoleCompany Director
Correspondence Address46 Comiston Drive
Edinburgh
Midlothian
EH10 5QR
Scotland
Secretary NameEuan James Donaldson
NationalityBritish
StatusResigned
Appointed05 December 2000(2 weeks, 4 days after company formation)
Appointment Duration1 year, 1 month (resigned 21 January 2002)
RoleSecretary
Correspondence Address28 Trainers Brae
North Berwick
East Lothian
EH39 4NR
Scotland
Director NameMr Christopher Chambers
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(1 month after company formation)
Appointment Duration13 years, 7 months (resigned 06 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Ancrum Bank
Dalkeith
Midlothian
EH22 3AY
Scotland
Director NameDennis James Ward
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(1 month after company formation)
Appointment Duration13 years, 7 months (resigned 06 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Broughton Street
Edinburgh
EH1 3SB
Scotland
Director NameMr Ewan Thomas Anderson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2001(11 months, 3 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 29 March 2011)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Secretary NameMr Iain Lachlan Mackinnon
NationalityBritish
StatusResigned
Appointed21 January 2002(1 year, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 August 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Hermitage Drive
Edinburgh
EH10 6DE
Scotland
Secretary NameMrs Pamela June Smyth
NationalityBritish
StatusResigned
Appointed30 August 2002(1 year, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 16 May 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameStanley Mills
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(3 years, 10 months after company formation)
Appointment Duration5 years (resigned 30 September 2009)
RoleLegal Director
Correspondence AddressWhitegates
Wixford
North Alcester
Warwickshire
B49 6DA
Director NameDM Director Limited (Corporation)
StatusResigned
Appointed17 November 2000(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed17 November 2000(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Contact

Websitemiller.co.uk

Location

Registered AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Croftport LTD
50.00%
Ordinary B
50 at £1Miller Residential Development Services LTD
50.00%
Ordinary A

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

4 January 2001Delivered on: 16 January 2001
Satisfied on: 19 April 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3.717 acres, cairnie road, st madoes, perthshire.
Fully Satisfied
19 December 2000Delivered on: 3 January 2001
Satisfied on: 17 September 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

28 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
26 June 2017Notification of Miller Residential Development Services Limited as a person with significant control on 6 April 2016 (1 page)
26 June 2017Notification of Croftport Limited as a person with significant control on 6 April 2016 (1 page)
14 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
21 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(4 pages)
11 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
3 August 2015Director's details changed for Mr Ian Murdoch on 3 August 2015 (2 pages)
3 August 2015Director's details changed for Mr Ian Murdoch on 3 August 2015 (2 pages)
8 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
8 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
13 August 2014Termination of appointment of Christopher Chambers as a director on 6 August 2014 (2 pages)
13 August 2014Termination of appointment of Dennis James Ward as a director on 6 August 2014 (2 pages)
13 August 2014Termination of appointment of Christopher Chambers as a director on 6 August 2014 (2 pages)
13 August 2014Termination of appointment of Dennis James Ward as a director on 6 August 2014 (2 pages)
23 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(6 pages)
23 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(6 pages)
12 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
16 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (6 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
23 May 2012Termination of appointment of Pamela Smyth as a secretary (1 page)
6 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
6 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
1 June 2011Appointment of Mr Ian Murdoch as a director (3 pages)
20 May 2011Director's details changed for Ms Julie Mansfield Jackson on 21 April 2011 (3 pages)
22 April 2011Termination of appointment of Ewan Anderson as a director (1 page)
10 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (7 pages)
10 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (7 pages)
4 January 2011Secretary's details changed for Pamela June Smyth on 26 November 2010 (1 page)
24 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
13 August 2010Director's details changed for Ewan Thomas Anderson on 13 August 2010 (2 pages)
7 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (6 pages)
7 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (6 pages)
23 October 2009Appointment of Julie Mansfield Jackson as a director (6 pages)
30 September 2009Appointment terminated director stanley mills (1 page)
6 May 2009Full accounts made up to 31 December 2008 (9 pages)
15 January 2009Return made up to 05/12/08; full list of members (4 pages)
27 October 2008Full accounts made up to 31 December 2007 (9 pages)
10 January 2008Return made up to 05/12/07; full list of members (3 pages)
19 April 2007Dec mort/charge * (2 pages)
21 December 2006Return made up to 05/12/06; full list of members (3 pages)
13 October 2006Full accounts made up to 31 December 2005 (9 pages)
7 March 2006Director's particulars changed (1 page)
15 December 2005Secretary's particulars changed (1 page)
5 December 2005Return made up to 05/12/05; full list of members (3 pages)
31 October 2005Full accounts made up to 31 December 2004 (10 pages)
31 March 2005Registered office changed on 31/03/05 from: miller house 18 south groathill avenue edinburgh EH4 2LW (1 page)
29 December 2004Return made up to 04/12/04; full list of members (7 pages)
22 October 2004New director appointed (4 pages)
9 October 2004Director resigned (1 page)
1 September 2004Full accounts made up to 31 December 2003 (10 pages)
30 December 2003Return made up to 04/12/03; full list of members (7 pages)
17 September 2003Dec mort/charge * (4 pages)
5 June 2003Full accounts made up to 31 December 2002 (10 pages)
4 December 2002Return made up to 17/11/02; full list of members (7 pages)
16 September 2002Full accounts made up to 31 December 2001 (10 pages)
10 September 2002Secretary resigned (1 page)
10 September 2002New secretary appointed (2 pages)
12 February 2002Secretary resigned (1 page)
12 February 2002New secretary appointed (2 pages)
22 November 2001Return made up to 17/11/01; full list of members (7 pages)
19 November 2001Director resigned (1 page)
19 November 2001New director appointed (3 pages)
3 August 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
4 July 2001Director's particulars changed (1 page)
8 June 2001Ad 20/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 May 2001New director appointed (2 pages)
30 May 2001Memorandum and Articles of Association (9 pages)
30 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
23 January 2001New director appointed (2 pages)
16 January 2001Partic of mort/charge * (5 pages)
3 January 2001Partic of mort/charge * (6 pages)
28 December 2000New secretary appointed (2 pages)
28 December 2000New director appointed (3 pages)
28 December 2000New director appointed (2 pages)
19 December 2000Secretary resigned (1 page)
19 December 2000Director resigned (1 page)
15 December 2000Registered office changed on 15/12/00 from: 11 walker street edinburgh midlothian EH3 7NE (1 page)
4 December 2000Company name changed dmws 448 LIMITED\certificate issued on 04/12/00 (2 pages)
17 November 2000Incorporation (40 pages)