Company NameMiller City Centre Limited
Company StatusDissolved
Company NumberSC217615
CategoryPrivate Limited Company
Incorporation Date30 March 2001(23 years ago)
Dissolution Date29 March 2016 (8 years ago)
Previous NameDMWS 486 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Julie Mansfield Jackson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2009(8 years, 5 months after company formation)
Appointment Duration6 years, 6 months (closed 29 March 2016)
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 after company formation)
Appointment Duration5 years (closed 29 March 2016)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Secretary NameEuan James Donaldson
NationalityBritish
StatusResigned
Appointed30 May 2001(2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 January 2002)
RoleCompany Director
Correspondence Address28 Trainers Brae
North Berwick
East Lothian
EH39 4NR
Scotland
Director NameMr Donald William Borland
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(2 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 August 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address408 Ferry Road
Edinburgh
EH5 2AD
Scotland
Director NameGeoffrey Frederick Potton
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(2 months after company formation)
Appointment Duration10 months (resigned 29 March 2002)
RoleCompany Director
Correspondence AddressAbbotswood Monkmead Lane
West Chiltington
West Sussex
RH20 2PF
Director NamePhilip Talbot
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(2 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 November 2001)
RoleAccountant
Correspondence Address46 Comiston Drive
Edinburgh
Midlothian
EH10 5QR
Scotland
Director NameMr Ewan Thomas Anderson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2001(7 months, 1 week 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(9 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
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 NameMrs Marlene Wood
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(6 years, 4 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 05 September 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Ormidale Terrace
Edinburgh
Midlothian
EH12 6DY
Scotland
Director NameStanley Mills
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2007(6 years, 5 months after company formation)
Appointment Duration2 years (resigned 30 September 2009)
RoleLegal Director
Correspondence AddressWhitegates
Wixford
North Alcester
Warwickshire
B49 6DA
Director NameDM Director Limited (Corporation)
StatusResigned
Appointed30 March 2001(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed30 March 2001(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

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

1 at £1Miller Homes Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
6 January 2016Application to strike the company off the register (3 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)
9 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(3 pages)
9 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(3 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
17 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(3 pages)
17 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(3 pages)
9 May 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
10 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
29 May 2012Termination of appointment of Pamela Smyth as a secretary (1 page)
9 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
31 May 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)
12 May 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
9 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
9 May 2011Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page)
22 April 2011Termination of appointment of Ewan Anderson as a director (1 page)
23 August 2010Director's details changed for Ewan Thomas Anderson on 13 August 2010 (2 pages)
13 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
22 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
23 October 2009Appointment of Julie Mansfield Jackson as a director (6 pages)
30 September 2009Appointment terminated director stanley mills (1 page)
12 June 2009Return made up to 05/04/09; full list of members (4 pages)
6 March 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
13 May 2008Return made up to 05/04/08; full list of members (4 pages)
20 March 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
16 October 2007Director resigned (1 page)
27 September 2007New director appointed (3 pages)
17 September 2007Director resigned (1 page)
7 September 2007New director appointed (7 pages)
28 August 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
1 May 2007Return made up to 05/04/07; full list of members (2 pages)
27 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
5 April 2006Return made up to 05/04/06; full list of members (2 pages)
7 March 2006Director's particulars changed (1 page)
15 December 2005Secretary's particulars changed (1 page)
8 June 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
9 May 2005Return made up to 05/04/05; full list of members (5 pages)
31 March 2005Registered office changed on 31/03/05 from: miller house 18 south groathill avenue edinburgh EH4 2LW (1 page)
12 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
13 April 2004Return made up to 05/04/04; full list of members (5 pages)
11 December 2003Director's particulars changed (1 page)
3 November 2003Full accounts made up to 31 December 2002 (8 pages)
15 April 2003Return made up to 02/04/03; full list of members (5 pages)
2 January 2003Full accounts made up to 31 December 2001 (8 pages)
10 September 2002New secretary appointed (2 pages)
10 September 2002Secretary resigned (1 page)
22 April 2002Director resigned (1 page)
2 April 2002Return made up to 30/03/02; full list of members (6 pages)
12 February 2002New secretary appointed (2 pages)
12 February 2002Secretary resigned (1 page)
19 November 2001Director resigned (1 page)
19 November 2001New director appointed (3 pages)
3 August 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
18 June 2001Director resigned (1 page)
18 June 2001Secretary resigned (1 page)
18 June 2001New secretary appointed (2 pages)
18 June 2001New director appointed (4 pages)
18 June 2001New director appointed (5 pages)
18 June 2001New director appointed (3 pages)
31 May 2001Registered office changed on 31/05/01 from: 11 walker street edinburgh midlothian EH3 7NE (1 page)
31 May 2001Company name changed dmws 486 LIMITED\certificate issued on 31/05/01 (2 pages)
30 March 2001Incorporation (39 pages)