2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director Name | Mrs Julie Mansfield Jackson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2011(10 years, 3 months after company formation) |
Appointment Duration | 13 years |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Philip Talbot |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2001(4 weeks after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 05 November 2001) |
Role | Accountant |
Correspondence Address | 46 Comiston Drive Edinburgh Midlothian EH10 5QR Scotland |
Director Name | Ian Hugh Mackay |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2001(4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 February 2003) |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | 80 Corstorphine Road Edinburgh Midlothian EH12 6JQ Scotland |
Secretary Name | Euan James Donaldson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2001(4 weeks after company formation) |
Appointment Duration | 1 year (resigned 21 January 2002) |
Role | Company Director |
Correspondence Address | 28 Trainers Brae North Berwick East Lothian EH39 4NR Scotland |
Director Name | Rupert Alexander Beckwith-Moore |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2001(2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 April 2002) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Adelphi Mill Grimshaw Lane, Bollington Macclesfield Cheshire SK10 5JB |
Director Name | Mr Edwin John Clunn |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2001(2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 12 June 2007) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 32 Beeston Mount Bollington Macclesfield Cheshire SK10 5QY |
Director Name | Mr Ewan Thomas Anderson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(10 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 29 March 2011) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Secretary Name | Mr Iain Lachlan Mackinnon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(1 year, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 August 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Hermitage Drive Edinburgh EH10 6DE Scotland |
Secretary Name | Mrs Pamela June Smyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 16 May 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Mr Darren Bell |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 December 2005) |
Role | Regional Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Brookway Wrea Green Preston PR4 2NU |
Director Name | Nicholas Ian Smith |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23a Eagle Brow Lymm Cheshire WA13 0NA |
Director Name | Rupert Alexander Beckwith-Moore |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 03 May 2013) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Batch Farm Lime Kiln Lane Oakhill Somerset BA3 5JG |
Director Name | Ms Susan Warwick |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2007(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 March 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 104 Mossy Lea Road Wrightington Lancashire WN6 9RD |
Director Name | Steven Peter Birch |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2013(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
Address Matches | Over 20 other UK companies use this postal address |
500 at £1 | Clarence Mill LTD 50.00% Ordinary B |
---|---|
500 at £1 | Miller Residential Development Services LTD 50.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £1,187,594 |
Gross Profit | £335,160 |
Net Worth | -£1,251,108 |
Cash | £10,505 |
Current Liabilities | £1,261,613 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
5 April 2001 | Delivered on: 17 April 2001 Satisfied on: 2 July 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: First party commercial legal charge Secured details: All sums due or to become due. Particulars: Property known as second, third and attic floors and 86 car parking spaces comprising part clarence mill, bollington, cheshire. Fully Satisfied |
---|---|
30 March 2001 | Delivered on: 6 April 2001 Satisfied on: 2 July 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: 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 |
10 February 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
---|---|
21 September 2022 | Full accounts made up to 31 December 2021 (16 pages) |
11 February 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
1 October 2021 | Full accounts made up to 31 December 2020 (16 pages) |
15 February 2021 | Confirmation statement made on 30 January 2021 with updates (5 pages) |
1 October 2020 | Full accounts made up to 31 December 2019 (14 pages) |
6 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (14 pages) |
11 February 2019 | Confirmation statement made on 30 January 2019 with updates (4 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (14 pages) |
24 April 2018 | Termination of appointment of Steven Peter Birch as a director on 31 March 2018 (1 page) |
30 January 2018 | Confirmation statement made on 30 January 2018 with updates (4 pages) |
11 September 2017 | Full accounts made up to 31 December 2016 (13 pages) |
11 September 2017 | Full accounts made up to 31 December 2016 (13 pages) |
31 January 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
18 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
15 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
15 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
3 August 2015 | Director's details changed for Mr Ian Murdoch on 3 August 2015 (2 pages) |
3 August 2015 | Director's details changed for Mr Ian Murdoch on 3 August 2015 (2 pages) |
3 August 2015 | Director's details changed for Mr Ian Murdoch on 3 August 2015 (2 pages) |
10 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 19 January 2015 (18 pages) |
10 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 19 January 2014 (18 pages) |
10 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 19 January 2014 (18 pages) |
10 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 19 January 2015 (18 pages) |
21 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
2 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
14 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
30 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
28 May 2013 | Termination of appointment of Rupert Beckwith-Moore as a director (2 pages) |
28 May 2013 | Appointment of Steven Peter Birch as a director (3 pages) |
28 May 2013 | Appointment of Steven Peter Birch as a director (3 pages) |
28 May 2013 | Termination of appointment of Rupert Beckwith-Moore as a director (2 pages) |
13 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (6 pages) |
13 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (6 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
24 May 2012 | Termination of appointment of Pamela Smyth as a secretary (1 page) |
24 May 2012 | Termination of appointment of Pamela Smyth as a secretary (1 page) |
15 March 2012 | Full accounts made up to 31 December 2010 (11 pages) |
15 March 2012 | Full accounts made up to 31 December 2010 (11 pages) |
6 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (6 pages) |
16 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (6 pages) |
28 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
5 July 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
4 July 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
4 July 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
28 June 2011 | Appointment of Ms Julie Mansfield Jackson as a director (3 pages) |
28 June 2011 | Termination of appointment of Susan Warwick as a director (2 pages) |
28 June 2011 | Appointment of Ms Julie Mansfield Jackson as a director (3 pages) |
28 June 2011 | Termination of appointment of Susan Warwick as a director (2 pages) |
28 June 2011 | Appointment of Mr Ian Murdoch as a director (3 pages) |
28 June 2011 | Appointment of Mr Ian Murdoch as a director (3 pages) |
22 April 2011 | Termination of appointment of Ewan Anderson as a director (1 page) |
22 April 2011 | Termination of appointment of Ewan Anderson as a director (1 page) |
15 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page) |
15 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page) |
11 January 2011 | Full accounts made up to 31 December 2009 (11 pages) |
11 January 2011 | Full accounts made up to 31 December 2009 (11 pages) |
8 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2010 | Director's details changed for Ewan Thomas Anderson on 13 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Ewan Thomas Anderson on 13 August 2010 (2 pages) |
4 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
20 July 2009 | Full accounts made up to 31 December 2007 (12 pages) |
20 July 2009 | Full accounts made up to 31 December 2007 (12 pages) |
20 February 2009 | Return made up to 19/01/09; full list of members (4 pages) |
20 February 2009 | Return made up to 19/01/09; full list of members (4 pages) |
4 March 2008 | Return made up to 19/01/08; full list of members (4 pages) |
4 March 2008 | Return made up to 19/01/08; full list of members (4 pages) |
26 February 2008 | Full accounts made up to 31 December 2006 (11 pages) |
26 February 2008 | Full accounts made up to 31 December 2006 (11 pages) |
1 October 2007 | New director appointed (3 pages) |
1 October 2007 | New director appointed (3 pages) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | New director appointed (3 pages) |
7 August 2007 | New director appointed (3 pages) |
7 August 2007 | Director resigned (1 page) |
4 June 2007 | Full accounts made up to 31 December 2005 (11 pages) |
4 June 2007 | Full accounts made up to 31 December 2005 (11 pages) |
23 February 2007 | Return made up to 19/01/07; full list of members (3 pages) |
23 February 2007 | Return made up to 19/01/07; full list of members (3 pages) |
5 October 2006 | Full accounts made up to 31 December 2004 (11 pages) |
5 October 2006 | Full accounts made up to 31 December 2004 (11 pages) |
11 May 2006 | New director appointed (3 pages) |
11 May 2006 | New director appointed (3 pages) |
7 March 2006 | Director's particulars changed (1 page) |
7 March 2006 | Director's particulars changed (1 page) |
19 January 2006 | Return made up to 19/01/06; full list of members (2 pages) |
19 January 2006 | Return made up to 19/01/06; full list of members (2 pages) |
15 December 2005 | Secretary's particulars changed (1 page) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Secretary's particulars changed (1 page) |
15 December 2005 | Director resigned (1 page) |
31 March 2005 | Registered office changed on 31/03/05 from: miller house 18 south groathill avenue edinburgh midlothian EH4 2LW (1 page) |
31 March 2005 | Registered office changed on 31/03/05 from: miller house 18 south groathill avenue edinburgh midlothian EH4 2LW (1 page) |
2 February 2005 | Return made up to 09/01/05; full list of members (7 pages) |
2 February 2005 | Return made up to 09/01/05; full list of members (7 pages) |
6 September 2004 | Full accounts made up to 31 December 2003 (11 pages) |
6 September 2004 | Full accounts made up to 31 December 2003 (11 pages) |
21 January 2004 | Return made up to 09/01/04; full list of members (7 pages) |
21 January 2004 | Return made up to 09/01/04; full list of members (7 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
7 March 2003 | New director appointed (3 pages) |
7 March 2003 | New director appointed (3 pages) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Director resigned (1 page) |
18 February 2003 | Return made up to 14/12/02; full list of members (7 pages) |
18 February 2003 | Return made up to 14/12/02; full list of members (7 pages) |
4 February 2003 | Director's particulars changed (1 page) |
4 February 2003 | Director's particulars changed (1 page) |
3 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
3 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
10 September 2002 | Secretary resigned (1 page) |
10 September 2002 | New secretary appointed (2 pages) |
10 September 2002 | New secretary appointed (2 pages) |
10 September 2002 | Secretary resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | New secretary appointed (2 pages) |
9 January 2002 | Return made up to 14/12/01; full list of members (7 pages) |
9 January 2002 | Return made up to 14/12/01; full list of members (7 pages) |
19 November 2001 | Director resigned (1 page) |
19 November 2001 | Director resigned (1 page) |
19 November 2001 | New director appointed (3 pages) |
19 November 2001 | New director appointed (3 pages) |
1 August 2001 | Director's particulars changed (1 page) |
1 August 2001 | Director's particulars changed (1 page) |
4 July 2001 | Director's particulars changed (1 page) |
4 July 2001 | Director's particulars changed (1 page) |
17 April 2001 | Partic of mort/charge * (5 pages) |
17 April 2001 | Partic of mort/charge * (5 pages) |
6 April 2001 | Partic of mort/charge * (6 pages) |
6 April 2001 | Partic of mort/charge * (6 pages) |
21 February 2001 | Resolutions
|
21 February 2001 | Memorandum and Articles of Association (11 pages) |
21 February 2001 | New director appointed (3 pages) |
21 February 2001 | Ad 13/02/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
21 February 2001 | Resolutions
|
21 February 2001 | Resolutions
|
21 February 2001 | New director appointed (3 pages) |
21 February 2001 | Ad 13/02/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
21 February 2001 | New director appointed (3 pages) |
21 February 2001 | Memorandum and Articles of Association (11 pages) |
21 February 2001 | New director appointed (3 pages) |
12 February 2001 | Company name changed castclass LIMITED\certificate issued on 12/02/01 (2 pages) |
12 February 2001 | Company name changed castclass LIMITED\certificate issued on 12/02/01 (2 pages) |
24 January 2001 | Secretary resigned (1 page) |
24 January 2001 | New secretary appointed (2 pages) |
24 January 2001 | New secretary appointed (2 pages) |
24 January 2001 | Registered office changed on 24/01/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
24 January 2001 | Registered office changed on 24/01/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | New director appointed (3 pages) |
24 January 2001 | New director appointed (3 pages) |
24 January 2001 | Secretary resigned (1 page) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | New director appointed (3 pages) |
24 January 2001 | New director appointed (3 pages) |
14 December 2000 | Incorporation (13 pages) |
14 December 2000 | Incorporation (13 pages) |