Company NameLancefield Quay Limited
Company StatusActive
Company NumberSC216435
CategoryPrivate Limited Company
Incorporation Date6 March 2001(23 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNeil John Stoddart
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2001(6 months, 1 week after company formation)
Appointment Duration22 years, 7 months
RoleAccountant
Correspondence AddressAdam House, 5 Mid New Cultins
Edinburgh
EH11 4DU
Scotland
Director NameMr Ian Murdoch
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2011(10 years after company formation)
Appointment Duration13 years
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMrs Julie Mansfield Jackson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2013(12 years, 2 months after company formation)
Appointment Duration10 years, 11 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr Ronnie Alexander Jacobs
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2001(6 months, 1 week after company formation)
Appointment Duration9 years (resigned 30 September 2010)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address3 Avonmill Road
Linlithgow Bridge
Linlithgow
West Lothian
EH49 7SQ
Scotland
Director NameGeoffrey Frederick Potton
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2001(6 months, 1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 29 March 2002)
RoleManaging Director
Correspondence AddressAbbotswood Monkmead Lane
West Chiltington
West Sussex
RH20 2PF
Director NamePhilip Talbot
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2001(6 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 05 November 2001)
RoleAccountant
Correspondence Address46 Comiston Drive
Edinburgh
Midlothian
EH10 5QR
Scotland
Secretary NameEuan James Donaldson
NationalityBritish
StatusResigned
Appointed12 September 2001(6 months, 1 week after company formation)
Appointment Duration4 months, 1 week (resigned 21 January 2002)
RoleCompany Director
Correspondence Address28 Trainers Brae
North Berwick
East Lothian
EH39 4NR
Scotland
Director NameMr David John Gill
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2001(6 months, 1 week after company formation)
Appointment Duration7 years (resigned 15 September 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Bellenden Grove
Dunblane
Perthshire
FK15 0FD
Scotland
Director NameHugh Cullen Martin
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2001(6 months, 1 week after company formation)
Appointment Duration12 years (resigned 04 October 2013)
RoleCompany Director
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
Midlothian
EH11 4DU
Scotland
Director NameMr Ewan Thomas Anderson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2001(8 months 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(10 months, 3 weeks 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
Director NameBrendan McShane
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(1 year, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 January 2004)
RoleCompany Director
Correspondence AddressAlpenrose
Drumbathie Road
Airdrie
ML6 6EW
Scotland
Secretary NameMrs Pamela June Smyth
NationalityBritish
StatusResigned
Appointed30 August 2002(1 year, 5 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 NameMargaret Cumming
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(2 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2008)
RoleManaging Director
Correspondence Address14 Darluith Park
Brookfield
Johnstone
PA5 8DD
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed06 March 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed06 March 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitemiller.co.uk
Telephone01547 038858
Telephone regionKnighton

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

500 at £1Cala Management LTD
50.00%
Ordinary B
500 at £1Natwest Fis Nominees LTD A/c Sx
50.00%
Ordinary A

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

29 March 2004Delivered on: 6 April 2004
Satisfied on: 23 May 2011
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at lancefield quat, glasgow GLA78109 GLA57070 GLA20801 GLA168101 GLA157733.
Fully Satisfied
29 March 2004Delivered on: 5 April 2004
Satisfied on: 6 September 2011
Persons entitled: The Miller Group Limited

Classification: Standard security
Secured details: Advances made and to be made.
Particulars: 21, 23, 24, 25, 26, lancefield quay; 228 elliot street, 212/226 elliot street, all glasgow GLA157733.
Fully Satisfied
29 March 2004Delivered on: 5 April 2004
Satisfied on: 14 February 2012
Persons entitled: Cala Management Limited

Classification: Standard security
Secured details: Advances made and to be made to the company.
Particulars: 21, 23, 24, 25, 26, lancefield quay; 228 elliot street, 212/226 elliot street, all glasgow GLA157733.
Fully Satisfied
26 October 2001Delivered on: 16 November 2001
Satisfied on: 2 July 2011
Persons entitled: The Miller Group Limited

Classification: Standard security
Secured details: Whole obligations in terms of a subordinated loan agreement.
Particulars: Subjects on the east side of finnieston street, the north side of lancefield quay and the west side of elliot street, glasgow.
Fully Satisfied
26 October 2001Delivered on: 13 November 2001
Satisfied on: 14 February 2012
Persons entitled: Cala Management Limited

Classification: Standard security
Secured details: Whole obligations undertaken by the company in terms of a subordinated loan agreement.
Particulars: Subjects on the east side of finnieston street, the north side of lancefield quay and the west side of elliott street, glasgow.
Fully Satisfied
26 October 2001Delivered on: 8 November 2001
Satisfied on: 12 May 2012
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on the east side of finnieston street, the north side of lancefield quay and the west side of elliot street, glasgow.
Fully Satisfied
18 October 2001Delivered on: 31 October 2001
Satisfied on: 11 August 2007
Persons entitled: Lloyds Tsb Scotland PLC

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

Filing History

5 October 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
11 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
4 October 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
11 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
4 June 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
9 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
25 September 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
2 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
4 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
11 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
11 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
4 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
(5 pages)
4 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
(5 pages)
11 September 2015Accounts for a dormant company made up to 31 December 2014 (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)
3 August 2015Director's details changed for Mr Ian Murdoch on 3 August 2015 (2 pages)
2 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,000
(5 pages)
2 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,000
(5 pages)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
10 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1,000
(5 pages)
10 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1,000
(5 pages)
15 October 2013Termination of appointment of Hugh Martin as a director (2 pages)
15 October 2013Termination of appointment of Hugh Martin as a director (2 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
3 June 2013Appointment of Mrs Julie Mansfield Jackson as a director (3 pages)
3 June 2013Appointment of Mrs Julie Mansfield Jackson as a director (3 pages)
10 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (6 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
24 May 2012Termination of appointment of Pamela Smyth as a secretary (1 page)
24 May 2012Termination of appointment of Pamela Smyth as a secretary (1 page)
14 May 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
14 May 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
19 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (6 pages)
19 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (6 pages)
15 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
15 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
15 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
15 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
6 September 2011Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
6 September 2011Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
5 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
5 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
6 June 2011Full accounts made up to 31 December 2010 (11 pages)
6 June 2011Full accounts made up to 31 December 2010 (11 pages)
25 May 2011Statement of satisfaction in full or in part of a charge /full /charge no 7 (4 pages)
25 May 2011Statement of satisfaction in full or in part of a charge /full /charge no 7 (4 pages)
20 May 2011Appointment of Mr Ian Murdoch as a director (3 pages)
20 May 2011Appointment of Mr Ian Murdoch as a director (3 pages)
22 April 2011Termination of appointment of Ewan Anderson as a director (1 page)
22 April 2011Termination of appointment of Ewan Anderson as a director (1 page)
12 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
11 April 2011Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page)
11 April 2011Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page)
12 October 2010Termination of appointment of Ronnie Jacobs as a director (2 pages)
12 October 2010Termination of appointment of Ronnie Jacobs as a director (2 pages)
13 August 2010Director's details changed for Ewan Thomas Anderson on 13 August 2010 (2 pages)
13 August 2010Director's details changed for Ewan Thomas Anderson on 13 August 2010 (2 pages)
9 August 2010Full accounts made up to 31 December 2009 (11 pages)
9 August 2010Full accounts made up to 31 December 2009 (11 pages)
6 August 2010Director's details changed for Neil John Stoddart on 28 July 2010 (3 pages)
6 August 2010Director's details changed for Neil John Stoddart on 28 July 2010 (3 pages)
3 August 2010Director's details changed for Hugh Cullen Martin on 28 July 2010 (3 pages)
3 August 2010Director's details changed for Hugh Cullen Martin on 28 July 2010 (3 pages)
22 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
22 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
12 June 2009Full accounts made up to 31 December 2008 (12 pages)
12 June 2009Full accounts made up to 31 December 2008 (12 pages)
16 April 2009Return made up to 27/03/09; full list of members (4 pages)
16 April 2009Return made up to 27/03/09; full list of members (4 pages)
19 February 2009Appointment terminated director margaret cumming (1 page)
19 February 2009Appointment terminated director margaret cumming (1 page)
30 October 2008Full accounts made up to 31 December 2007 (12 pages)
30 October 2008Full accounts made up to 31 December 2007 (12 pages)
8 October 2008Appointment terminated director david gill (1 page)
8 October 2008Appointment terminated director david gill (1 page)
25 April 2008Return made up to 27/03/08; full list of members (5 pages)
25 April 2008Return made up to 27/03/08; full list of members (5 pages)
1 February 2008Director's particulars changed (1 page)
1 February 2008Director's particulars changed (1 page)
14 January 2008Director's particulars changed (1 page)
14 January 2008Director's particulars changed (1 page)
1 November 2007Full accounts made up to 31 December 2006 (13 pages)
1 November 2007Full accounts made up to 31 December 2006 (13 pages)
11 August 2007Dec mort/charge * (2 pages)
11 August 2007Dec mort/charge * (2 pages)
2 July 2007Director's particulars changed (1 page)
2 July 2007Director's particulars changed (1 page)
20 April 2007Return made up to 27/03/07; full list of members (3 pages)
20 April 2007Return made up to 27/03/07; full list of members (3 pages)
5 October 2006Full accounts made up to 31 December 2005 (13 pages)
5 October 2006Full accounts made up to 31 December 2005 (13 pages)
27 March 2006Return made up to 27/03/06; full list of members (3 pages)
27 March 2006Return made up to 27/03/06; full list of members (3 pages)
7 March 2006Director's particulars changed (1 page)
7 March 2006Director's particulars changed (1 page)
15 December 2005Secretary's particulars changed (1 page)
15 December 2005Secretary's particulars changed (1 page)
8 September 2005Full accounts made up to 31 December 2004 (13 pages)
8 September 2005Full accounts made up to 31 December 2004 (13 pages)
29 April 2005Return made up to 26/03/05; full list of members (8 pages)
29 April 2005Return made up to 26/03/05; full list of members (8 pages)
31 March 2005Registered office changed on 31/03/05 from: miller house 18 south groathill avenue edinburgh EH4 2LW (1 page)
31 March 2005Registered office changed on 31/03/05 from: miller house 18 south groathill avenue edinburgh EH4 2LW (1 page)
23 January 2005Director's particulars changed (1 page)
23 January 2005Director's particulars changed (1 page)
26 June 2004Full accounts made up to 31 December 2003 (13 pages)
26 June 2004Full accounts made up to 31 December 2003 (13 pages)
6 April 2004Return made up to 26/03/04; full list of members (8 pages)
6 April 2004Alterations to a floating charge (13 pages)
6 April 2004Partic of mort/charge * (8 pages)
6 April 2004Return made up to 26/03/04; full list of members (8 pages)
6 April 2004Alterations to a floating charge (13 pages)
6 April 2004Partic of mort/charge * (8 pages)
5 April 2004Partic of mort/charge * (7 pages)
5 April 2004Partic of mort/charge * (7 pages)
5 April 2004Partic of mort/charge * (7 pages)
5 April 2004Partic of mort/charge * (7 pages)
13 February 2004New director appointed (3 pages)
13 February 2004New director appointed (3 pages)
6 February 2004Director resigned (1 page)
6 February 2004Director resigned (1 page)
11 October 2003Full accounts made up to 31 December 2002 (11 pages)
11 October 2003Full accounts made up to 31 December 2002 (11 pages)
28 March 2003Return made up to 06/03/03; full list of members (8 pages)
28 March 2003Director's particulars changed (1 page)
28 March 2003Director's particulars changed (1 page)
28 March 2003Return made up to 06/03/03; full list of members (8 pages)
31 October 2002Full accounts made up to 31 December 2001 (9 pages)
31 October 2002Full accounts made up to 31 December 2001 (9 pages)
10 September 2002Secretary resigned (1 page)
10 September 2002New secretary appointed (2 pages)
10 September 2002Secretary resigned (1 page)
10 September 2002New secretary appointed (2 pages)
6 September 2002New director appointed (3 pages)
6 September 2002New director appointed (3 pages)
14 August 2002New director appointed (2 pages)
14 August 2002New director appointed (2 pages)
22 April 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
2 April 2002Return made up to 06/03/02; full list of members (8 pages)
2 April 2002Return made up to 06/03/02; full list of members (8 pages)
12 February 2002New secretary appointed (2 pages)
12 February 2002New secretary appointed (2 pages)
12 February 2002Secretary resigned (1 page)
12 February 2002Secretary resigned (1 page)
19 November 2001New director appointed (3 pages)
19 November 2001Director resigned (1 page)
19 November 2001Director resigned (1 page)
19 November 2001New director appointed (3 pages)
16 November 2001Partic of mort/charge * (5 pages)
16 November 2001Partic of mort/charge * (5 pages)
13 November 2001Partic of mort/charge * (5 pages)
13 November 2001Partic of mort/charge * (5 pages)
8 November 2001Partic of mort/charge * (7 pages)
8 November 2001Partic of mort/charge * (7 pages)
31 October 2001Partic of mort/charge * (9 pages)
31 October 2001Partic of mort/charge * (9 pages)
22 October 2001New director appointed (1 page)
22 October 2001New director appointed (1 page)
16 October 2001New director appointed (3 pages)
16 October 2001New secretary appointed (2 pages)
16 October 2001New director appointed (3 pages)
16 October 2001New secretary appointed (2 pages)
27 September 2001New director appointed (2 pages)
27 September 2001New director appointed (2 pages)
25 September 2001New director appointed (2 pages)
25 September 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
25 September 2001Registered office changed on 25/09/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
25 September 2001New director appointed (3 pages)
25 September 2001New director appointed (3 pages)
25 September 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
25 September 2001Director resigned (1 page)
25 September 2001Secretary resigned (1 page)
25 September 2001New director appointed (3 pages)
25 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 September 2001Memorandum and Articles of Association (13 pages)
25 September 2001Secretary resigned (1 page)
25 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 September 2001Registered office changed on 25/09/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
25 September 2001Ad 14/09/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 September 2001Ad 14/09/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 September 2001New director appointed (3 pages)
25 September 2001Memorandum and Articles of Association (13 pages)
25 September 2001New director appointed (2 pages)
25 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 September 2001Director resigned (1 page)
24 September 2001Company name changed pacific shelf 1022 LIMITED\certificate issued on 24/09/01 (3 pages)
24 September 2001Company name changed pacific shelf 1022 LIMITED\certificate issued on 24/09/01 (3 pages)
6 March 2001Incorporation (15 pages)
6 March 2001Incorporation (15 pages)