Company NameAlderview Homes (Carrickstone) Limited
Company StatusDissolved
Company NumberSC247352
CategoryPrivate Limited Company
Incorporation Date4 April 2003(21 years ago)
Dissolution Date1 November 2022 (1 year, 4 months ago)
Previous NameDMWS 618 Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameKevin William McFeely
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2003(2 months after company formation)
Appointment Duration19 years, 5 months (closed 01 November 2022)
RoleCompany Director
Correspondence Address181 Auldhouse Road
Glasgow
Lanarkshire
G43 1XD
Scotland
Director NameMr Ian Murdoch
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2011(7 years, 12 months after company formation)
Appointment Duration11 years, 7 months (closed 01 November 2022)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr Ewan Thomas Anderson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2003(1 month, 1 week after company formation)
Appointment Duration7 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 NameMr Ronnie Alexander Jacobs
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2003(1 month, 1 week after company formation)
Appointment Duration7 years, 4 months (resigned 30 September 2010)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address3 Avonmill Road
Linlithgow Bridge
Linlithgow
West Lothian
EH49 7SQ
Scotland
Director NameIan Hugh Mackay
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2003(1 month, 1 week after company formation)
Appointment Duration10 months (resigned 10 March 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address80 Corstorphine Road
Edinburgh
Midlothian
EH12 6JQ
Scotland
Secretary NameMrs Pamela June Smyth
NationalityBritish
StatusResigned
Appointed13 May 2003(1 month, 1 week after company formation)
Appointment Duration9 years (resigned 16 May 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr James O'Donnell
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(2 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCalderside Farm
Calderside Road
Auchentibber
Lanarkshire
G72 0TN
Scotland
Director NameMargaret Cumming
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(11 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2008)
RoleManaging Director
Correspondence Address14 Darluith Park
Brookfield
Johnstone
PA5 8DD
Scotland
Director NameDM Director Limited (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
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 £1Miller Homes Holdings LTD
50.00%
Ordinary A
50 at £1Miller Residential Development Services LTD
50.00%
Ordinary B

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

15 March 2004Delivered on: 25 March 2004
Satisfied on: 16 April 2014
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That plot of ground at eastfield road, cumbernauld (title number DMB074869).
Fully Satisfied
26 February 2004Delivered on: 3 March 2004
Satisfied on: 14 May 2008
Persons entitled: Lloyds Tsb Scotland PLC

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

1 November 2022Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
16 August 2022First Gazette notice for voluntary strike-off (1 page)
9 August 2022Application to strike the company off the register (3 pages)
4 May 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
4 June 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
27 April 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
25 September 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
23 April 2020Confirmation statement made on 19 April 2020 with updates (5 pages)
4 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
1 May 2019Confirmation statement made on 19 April 2019 with updates (4 pages)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
30 April 2018Confirmation statement made on 19 April 2018 with updates (4 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
19 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 19 April 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)
13 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(5 pages)
13 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(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)
9 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(5 pages)
9 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(5 pages)
9 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(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)
17 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(5 pages)
17 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(5 pages)
17 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(5 pages)
16 April 2014Satisfaction of charge 2 in full (4 pages)
16 April 2014Satisfaction of charge 2 in full (4 pages)
5 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
5 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
10 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
9 April 2013Termination of appointment of Pamela Smyth as a secretary (1 page)
9 April 2013Termination of appointment of Pamela Smyth as a secretary (1 page)
19 October 2012Termination of appointment of James O'donnell as a director (2 pages)
19 October 2012Termination of appointment of James O'donnell as a director (2 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (4 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)
8 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 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)
11 May 2011Full accounts made up to 31 December 2010 (9 pages)
11 May 2011Full accounts made up to 31 December 2010 (9 pages)
9 May 2011Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page)
9 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
9 May 2011Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page)
9 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 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 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)
22 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 pages)
22 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 pages)
22 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 pages)
4 November 2009Full accounts made up to 31 December 2008 (11 pages)
4 November 2009Full accounts made up to 31 December 2008 (11 pages)
13 May 2009Return made up to 04/04/09; full list of members (4 pages)
13 May 2009Return made up to 04/04/09; 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 (11 pages)
30 October 2008Full accounts made up to 31 December 2007 (11 pages)
14 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
14 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
25 April 2008Return made up to 04/04/08; full list of members (5 pages)
25 April 2008Return made up to 04/04/08; 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)
30 October 2007Full accounts made up to 31 December 2006 (11 pages)
30 October 2007Full accounts made up to 31 December 2006 (11 pages)
2 July 2007Director's particulars changed (1 page)
2 July 2007Director's particulars changed (1 page)
9 May 2007Return made up to 04/04/07; full list of members (3 pages)
9 May 2007Return made up to 04/04/07; full list of members (3 pages)
31 October 2006Full accounts made up to 31 December 2005 (11 pages)
31 October 2006Full accounts made up to 31 December 2005 (11 pages)
4 April 2006Return made up to 04/04/06; full list of members (3 pages)
4 April 2006Return made up to 04/04/06; 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)
2 November 2005Full accounts made up to 31 December 2004 (11 pages)
2 November 2005Full accounts made up to 31 December 2004 (11 pages)
10 May 2005Return made up to 04/04/05; full list of members (8 pages)
10 May 2005Return made up to 04/04/05; full list of members (8 pages)
31 March 2005Registered office changed on 31/03/05 from: miller house 18 south groathill avenue edinburgh midlothian EH4 2LW (1 page)
31 March 2005Registered office changed on 31/03/05 from: miller house 18 south groathill avenue edinburgh midlothian EH4 2LW (1 page)
23 January 2005Director's particulars changed (1 page)
23 January 2005Director's particulars changed (1 page)
2 August 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
2 August 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
6 May 2004Return made up to 27/04/04; full list of members (8 pages)
6 May 2004Return made up to 27/04/04; full list of members (8 pages)
30 March 2004Director resigned (1 page)
30 March 2004New director appointed (2 pages)
30 March 2004Director resigned (1 page)
30 March 2004New director appointed (2 pages)
25 March 2004Partic of mort/charge * (5 pages)
25 March 2004Partic of mort/charge * (5 pages)
3 March 2004Partic of mort/charge * (6 pages)
3 March 2004Partic of mort/charge * (6 pages)
23 July 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
23 July 2003Ad 05/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 July 2003Ad 05/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 July 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
22 July 2003New director appointed (5 pages)
22 July 2003New director appointed (5 pages)
19 July 2003Director resigned (1 page)
19 July 2003Secretary resigned (1 page)
19 July 2003Director resigned (1 page)
19 July 2003Secretary resigned (1 page)
7 July 2003New director appointed (2 pages)
7 July 2003New director appointed (4 pages)
7 July 2003New secretary appointed (2 pages)
7 July 2003New director appointed (3 pages)
7 July 2003New director appointed (2 pages)
7 July 2003New director appointed (2 pages)
7 July 2003New director appointed (3 pages)
7 July 2003New director appointed (2 pages)
7 July 2003New secretary appointed (2 pages)
7 July 2003New director appointed (4 pages)
21 June 2003Registered office changed on 21/06/03 from: 11 walker street edinburgh midlothian EH3 7NE (1 page)
21 June 2003Registered office changed on 21/06/03 from: 11 walker street edinburgh midlothian EH3 7NE (1 page)
13 May 2003Company name changed dmws 618 LIMITED\certificate issued on 13/05/03 (2 pages)
13 May 2003Company name changed dmws 618 LIMITED\certificate issued on 13/05/03 (2 pages)
4 April 2003Incorporation (39 pages)
4 April 2003Incorporation (39 pages)