Cults
Aberdeen
AB15 9TB
Scotland
Director Name | Mr Malcolm Stephen Grigor |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2005(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (closed 19 January 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dessmuir Charleston Road Aboyne Aberdeenshire AB34 5EL Scotland |
Director Name | Mrs Sheila Ewan Ritchie |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2005(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (closed 19 January 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Kinghorn Cottage Newmachar Aberdeen Aberdeenshire AB21 0QH Scotland |
Director Name | Mr Andrew Sutherland |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 2005(1 year, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 19 January 2016) |
Role | Director Of Property Developme |
Country of Residence | United Kingdom |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Mr David Thomas Milloy |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 2009(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 19 January 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Stephen John Gibb |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | 111 Craigleith Road Edinburgh EH4 2EH Scotland |
Director Name | Philip Hartley Miller |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 August 2005) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 20 Gardiner Road Blackhall Edinburgh Midlothian EH4 3RR Scotland |
Director Name | Mr David Thomas Milloy |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 August 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Thorn Avenue Thorntonhall Glasgow Lanarkshire G74 5AT Scotland |
Secretary Name | Mrs Pamela June Smyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(1 week, 2 days after company formation) |
Appointment Duration | 7 years, 11 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 Thomas Malcolm Deans |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2005(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2006) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 69 Hillview Road Edinburgh Midlothian EH12 8QH Scotland |
Director Name | Mrs Pamela Grant |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Miller House 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 | Resigned |
Appointed | 26 June 2007(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 September 2009) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 31 Inverleith Gardens Edinburgh EH3 5PR Scotland |
Secretary Name | Charlotte Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2004(same day as company formation) |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh Midlothian EH1 2ET Scotland |
Website | www.miller.co.uk |
---|
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 |
50 at £1 | Cromdale LTD 50.00% Ordinary B |
---|---|
50 at £1 | Miller Developments Holdings LTD 50.00% Ordinary A |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2015 | Application to strike the company off the register (3 pages) |
30 July 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
6 July 2015 | Termination of appointment of Pamela Grant as a director on 30 June 2015 (1 page) |
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
20 August 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
25 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
2 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
17 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (9 pages) |
17 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (9 pages) |
18 June 2013 | Director's details changed for Andrew Sutherland on 13 June 2013 (2 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
31 August 2012 | Director's details changed for Andrew Sutherland on 24 August 2012 (2 pages) |
2 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (9 pages) |
2 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (9 pages) |
29 May 2012 | Termination of appointment of Pamela Smyth as a secretary (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
28 September 2011 | Director's details changed for Pamela Grant on 28 September 2011 (2 pages) |
28 September 2011 | Director's details changed for David Thomas Milloy on 28 September 2011 (2 pages) |
27 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (9 pages) |
27 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (9 pages) |
24 June 2011 | Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page) |
21 January 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
30 October 2010 | Director's details changed for Andrew Sutherland on 19 October 2010 (2 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
23 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (7 pages) |
23 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (7 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (11 pages) |
14 October 2009 | Termination of appointment of Julie Jackson as a director (1 page) |
1 October 2009 | Director appointed david thomas milloy (5 pages) |
8 July 2009 | Return made up to 01/06/09; full list of members (5 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
8 July 2008 | Return made up to 01/06/08; full list of members (5 pages) |
9 November 2007 | Dec mort/charge * (2 pages) |
17 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
2 July 2007 | New director appointed (5 pages) |
28 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
11 April 2007 | Return made up to 01/06/06; full list of members; amend (10 pages) |
22 December 2006 | Director resigned (1 page) |
18 December 2006 | New director appointed (3 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
3 August 2006 | Partic of mort/charge * (3 pages) |
8 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
10 April 2006 | Partic of mort/charge * (3 pages) |
15 December 2005 | Secretary's particulars changed (1 page) |
11 October 2005 | Resolutions
|
11 October 2005 | Ad 30/08/05--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
10 October 2005 | New director appointed (3 pages) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | New director appointed (4 pages) |
10 October 2005 | Director resigned (1 page) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | New director appointed (2 pages) |
21 June 2005 | Return made up to 25/05/05; full list of members (5 pages) |
14 April 2005 | Registered office changed on 14/04/05 from: miller house 2 lochside view edinburgh park edinburgh EH12 9DH (1 page) |
31 March 2005 | Registered office changed on 31/03/05 from: miller house 18 south groathill avenue edinburgh lothian EH4 2LW (1 page) |
19 March 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
18 June 2004 | New director appointed (5 pages) |
18 June 2004 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
18 June 2004 | Secretary resigned (1 page) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Registered office changed on 18/06/04 from: level 2 saltire court 20 castle terrace edinburgh EH1 2ET (1 page) |
18 June 2004 | New director appointed (3 pages) |
18 June 2004 | New secretary appointed (2 pages) |
25 May 2004 | Incorporation (25 pages) |