4a Murrayfield Drive
Edinburgh
Midlothian
EH12 6EE
Scotland
Director Name | Mr James Miller |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 2000(same day as company formation) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | Ferniesyde 4a Murrayfield Drive Edinburgh Midlothian EH12 6EE Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 14 December 2016(16 years after company formation) |
Appointment Duration | 1 year, 3 months (closed 27 March 2018) |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Secretary Name | Queensferry Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2000(same day as company formation) |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh Lothian EH4 2HG Scotland |
Secretary Name | Gillespie Macandrew Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2006(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 14 January 2015) |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2015(14 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 07 July 2016) |
Correspondence Address | 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Registered Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | Over 100 other UK companies use this postal address |
80 at £1 | James Miller 80.00% Ordinary |
---|---|
20 at £1 | Georgina Miller 20.00% Ordinary |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 January 2004 | Delivered on: 12 February 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 15 murrayfield drive, edinburgh. Outstanding |
---|---|
30 October 2003 | Delivered on: 18 November 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. Outstanding |
27 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2017 | Application to strike the company off the register (3 pages) |
21 December 2017 | Application to strike the company off the register (3 pages) |
13 April 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
13 April 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
14 February 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
20 December 2016 | Registered office address changed from Quarter Mile 2 2 Lister Square Edinburgh EH3 9GL to Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 20 December 2016 (1 page) |
20 December 2016 | Registered office address changed from Quarter Mile 2 2 Lister Square Edinburgh EH3 9GL to Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 20 December 2016 (1 page) |
20 December 2016 | Appointment of Thorntons Law Llp as a secretary on 14 December 2016 (2 pages) |
20 December 2016 | Appointment of Thorntons Law Llp as a secretary on 14 December 2016 (2 pages) |
18 July 2016 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 7 July 2016 (1 page) |
18 July 2016 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 7 July 2016 (1 page) |
13 May 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
13 May 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
14 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
6 October 2015 | Appointment of Morton Fraser Secretaries Limited as a secretary on 22 September 2015 (2 pages) |
6 October 2015 | Appointment of Morton Fraser Secretaries Limited as a secretary on 22 September 2015 (2 pages) |
18 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
18 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
14 January 2015 | Termination of appointment of Gillespie Macandrew Secretaries Limited as a secretary on 14 January 2015 (1 page) |
14 January 2015 | Registered office address changed from 5 Atholl Crescent Edinburgh EH3 8EJ to Quarter Mile 2 2 Lister Square Edinburgh EH3 9GL on 14 January 2015 (1 page) |
14 January 2015 | Termination of appointment of Gillespie Macandrew Secretaries Limited as a secretary on 14 January 2015 (1 page) |
14 January 2015 | Registered office address changed from 5 Atholl Crescent Edinburgh EH3 8EJ to Quarter Mile 2 2 Lister Square Edinburgh EH3 9GL on 14 January 2015 (1 page) |
17 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
19 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
7 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 December 2009 | Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 December 2009 (2 pages) |
21 December 2009 | Director's details changed for James Miller on 1 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Georgina Miller on 1 December 2009 (2 pages) |
21 December 2009 | Director's details changed for James Miller on 1 December 2009 (2 pages) |
21 December 2009 | Director's details changed for James Miller on 1 December 2009 (2 pages) |
21 December 2009 | Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Georgina Miller on 1 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Georgina Miller on 1 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
22 December 2008 | Return made up to 08/12/08; full list of members (4 pages) |
22 December 2008 | Return made up to 08/12/08; full list of members (4 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
27 December 2007 | Return made up to 08/12/07; full list of members (2 pages) |
27 December 2007 | Return made up to 08/12/07; full list of members (2 pages) |
22 June 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
22 June 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
21 December 2006 | Director's particulars changed (1 page) |
21 December 2006 | Director's particulars changed (1 page) |
21 December 2006 | Director's particulars changed (1 page) |
21 December 2006 | Return made up to 08/12/06; full list of members (2 pages) |
21 December 2006 | Director's particulars changed (1 page) |
21 December 2006 | Return made up to 08/12/06; full list of members (2 pages) |
3 November 2006 | Resolutions
|
3 November 2006 | Resolutions
|
5 July 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
4 May 2006 | Secretary resigned (1 page) |
4 May 2006 | Registered office changed on 04/05/06 from: orchard brae house 30 queensferry road edinburgh EH4 2HG (1 page) |
4 May 2006 | Secretary resigned (1 page) |
4 May 2006 | New secretary appointed (2 pages) |
4 May 2006 | Registered office changed on 04/05/06 from: orchard brae house 30 queensferry road edinburgh EH4 2HG (1 page) |
4 May 2006 | New secretary appointed (2 pages) |
6 January 2006 | Return made up to 08/12/05; full list of members
|
6 January 2006 | Return made up to 08/12/05; full list of members
|
1 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
22 December 2004 | Return made up to 08/12/04; full list of members (6 pages) |
22 December 2004 | Return made up to 08/12/04; full list of members (6 pages) |
17 June 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
17 June 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
12 February 2004 | Partic of mort/charge * (5 pages) |
12 February 2004 | Partic of mort/charge * (5 pages) |
8 January 2004 | Return made up to 08/12/03; full list of members (6 pages) |
8 January 2004 | Return made up to 08/12/03; full list of members (6 pages) |
18 November 2003 | Partic of mort/charge * (6 pages) |
18 November 2003 | Partic of mort/charge * (6 pages) |
24 June 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
24 June 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
22 January 2003 | Return made up to 08/12/02; full list of members (6 pages) |
22 January 2003 | Return made up to 08/12/02; full list of members (6 pages) |
19 August 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
19 August 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
26 June 2002 | Resolutions
|
26 June 2002 | Resolutions
|
20 December 2001 | Return made up to 08/12/01; full list of members (6 pages) |
20 December 2001 | Return made up to 08/12/01; full list of members (6 pages) |
17 December 2000 | Ad 14/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 December 2000 | Ad 14/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 December 2000 | Incorporation (22 pages) |
8 December 2000 | Incorporation (22 pages) |