Company NameMiller Applecross (Edinburgh Quay) Limited
Company StatusDissolved
Company NumberSC227090
CategoryPrivate Limited Company
Incorporation Date18 January 2002(22 years, 3 months ago)
Dissolution Date7 December 2021 (2 years, 4 months ago)

Business Activity

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

Directors

Director NameGraham Francis Aggett
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2002(3 months, 3 weeks after company formation)
Appointment Duration19 years, 7 months (closed 07 December 2021)
RoleCompany Director
Correspondence AddressCardon Mews 4a Mortonhall Road
Edinburgh
EH9 2HW
Scotland
Director NameMr Ian Murdoch
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2011(9 years, 2 months after company formation)
Appointment Duration10 years, 8 months (closed 07 December 2021)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameStewart John Adams
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(3 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 28 May 2004)
RoleCompany Director
Correspondence Address6 Craigmount Bank
Edinburgh
Lothian
EH4 8HH
Scotland
Director NameMr Ewan Thomas Anderson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(3 months, 3 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 29 March 2011)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameColin Cumberland
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(3 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 30 November 2009)
RoleCompany Director
Correspondence AddressEskgrove 3 Kevock Road
Lasswade
EH18 1HT
Scotland
Director NameMr John Hamilton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(3 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Strathdearn Road, Hairmyres
East Kilbride
Glasgow
G75 8FY
Scotland
Director NameMr Pierre Puyrigaud
Date of BirthDecember 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed14 May 2002(3 months, 3 weeks after company formation)
Appointment Duration7 years (resigned 10 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40/15 Woodhall Road
Edinburgh
EH13 0DU
Scotland
Secretary NameMrs Pamela June Smyth
NationalityBritish
StatusResigned
Appointed10 December 2002(10 months, 3 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 16 May 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameBrendan McShane
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2003(1 year, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 04 November 2011)
RoleManaging Director
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr Robert Graham Sneddon
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(2 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Wilsons Road
Hareshaw
Motherwell
Lanarkshire
ML1 5NA
Scotland
Director NameAndrew Riddle
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(4 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2008)
RoleTechnical Director
Correspondence Address5 Clune Road
Gowkhall
Fife
KY12 9NZ
Scotland
Director NameBell & Scott Ws (Property Nominees) Limited (Corporation)
StatusResigned
Appointed18 January 2002(same day as company formation)
Correspondence Address16 Hill Street
Edinburgh
Midlothian
EH2 3LD
Scotland
Secretary NameBell & Scott (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed18 January 2002(same day as company formation)
Correspondence Address16 Hill Street
Edinburgh
Midlothian
EH2 3LD
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 £1Applecross Properties LTD
50.00%
Ordinary A
50 at £1Miller Homes Holdings LTD
50.00%
Ordinary B

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

3 September 2002Delivered on: 17 September 2002
Satisfied on: 2 July 2011
Persons entitled: Edinburgh Quay Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Edinburgh quay, edinburgh.
Fully Satisfied
3 September 2002Delivered on: 13 September 2002
Satisfied on: 2 July 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at lochrin basin, fountainbridge, edinburgh.
Fully Satisfied
27 August 2002Delivered on: 12 September 2002
Satisfied on: 12 August 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

Filing History

29 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
18 August 2017Withdrawal of a person with significant control statement on 18 August 2017 (2 pages)
26 June 2017Notification of Applecross Properties Limited as a person with significant control on 6 April 2016 (1 page)
26 June 2017Notification of Miller Homes Holdings Limited as a person with significant control on 6 April 2016 (1 page)
10 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
23 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(5 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)
27 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(5 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
25 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(5 pages)
12 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
28 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
25 May 2012Termination of appointment of Pamela Smyth as a secretary (1 page)
9 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
30 January 2012Termination of appointment of Brendan Mcshane as a director (1 page)
4 October 2011Full accounts made up to 31 December 2010 (8 pages)
29 September 2011Director's details changed for Brendan Mcshane on 29 September 2011 (2 pages)
12 August 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
5 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
5 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (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)
2 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
2 March 2011Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page)
23 August 2010Director's details changed for Ewan Thomas Anderson on 13 August 2010 (2 pages)
9 June 2010Full accounts made up to 31 December 2009 (11 pages)
3 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
17 February 2010Full accounts made up to 31 December 2008 (11 pages)
4 December 2009Termination of appointment of Colin Cumberland as a director (2 pages)
22 June 2009Appointment terminated director pierre puyrigaud (1 page)
18 March 2009Return made up to 13/02/09; full list of members (5 pages)
12 November 2008Appointment terminated director andrew riddle (1 page)
3 November 2008Full accounts made up to 31 December 2007 (12 pages)
17 March 2008Return made up to 13/02/08; full list of members (5 pages)
4 February 2008Full accounts made up to 31 December 2006 (13 pages)
14 March 2007Return made up to 13/02/07; full list of members (3 pages)
22 November 2006New director appointed (2 pages)
17 November 2006Full accounts made up to 31 December 2005 (13 pages)
12 October 2006Director resigned (1 page)
7 March 2006Director's particulars changed (1 page)
13 February 2006Return made up to 13/02/06; full list of members (3 pages)
15 December 2005Secretary's particulars changed (1 page)
14 October 2005Full accounts made up to 31 December 2004 (12 pages)
31 March 2005Registered office changed on 31/03/05 from: miller house 18 south groathill avenue edinburgh EH4 2LW (1 page)
10 March 2005Return made up to 13/02/05; full list of members (8 pages)
27 October 2004Full accounts made up to 31 December 2003 (12 pages)
17 June 2004Director resigned (1 page)
17 June 2004New director appointed (3 pages)
2 March 2004Registered office changed on 02/03/04 from: 18 south groathill avenue edinburgh midlothian EH4 2LW (1 page)
2 March 2004Return made up to 13/02/04; full list of members (8 pages)
17 January 2004Director resigned (1 page)
17 January 2004New director appointed (3 pages)
28 October 2003Full accounts made up to 31 December 2002 (13 pages)
31 January 2003Return made up to 18/01/03; full list of members (8 pages)
18 December 2002New secretary appointed (1 page)
18 December 2002Registered office changed on 18/12/02 from: 16 hill street edinburgh midlothian EH2 3LD (1 page)
18 December 2002Secretary resigned (1 page)
17 September 2002Partic of mort/charge * (5 pages)
13 September 2002Partic of mort/charge * (5 pages)
12 September 2002Alterations to a floating charge (13 pages)
12 September 2002Partic of mort/charge * (7 pages)
2 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
28 May 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
28 May 2002New director appointed (1 page)
28 May 2002New director appointed (2 pages)
28 May 2002Ad 14/05/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
28 May 2002Director resigned (1 page)
18 January 2002Incorporation (16 pages)