Company NameMiller Cromdale (Consort House) Limited
Company StatusDissolved
Company NumberSC268365
CategoryPrivate Limited Company
Incorporation Date25 May 2004(19 years, 11 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Martin John Callan
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2005(1 year, 1 month after company formation)
Appointment Duration10 years, 6 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCults House Cults Avenue
Cults
Aberdeen
AB15 9TB
Scotland
Director NameMr Malcolm Stephen Grigor
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2005(1 year, 1 month after company formation)
Appointment Duration10 years, 6 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDessmuir
Charleston Road
Aboyne
Aberdeenshire
AB34 5EL
Scotland
Director NameMrs Sheila Ewan Ritchie
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2005(1 year, 1 month after company formation)
Appointment Duration10 years, 6 months (closed 19 January 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressKinghorn Cottage
Newmachar
Aberdeen
Aberdeenshire
AB21 0QH
Scotland
Director NameMr Andrew Sutherland
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2005(1 year, 3 months after company formation)
Appointment Duration10 years, 4 months (closed 19 January 2016)
RoleDirector Of Property Developme
Country of ResidenceUnited Kingdom
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr David Thomas Milloy
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2009(5 years, 4 months after company formation)
Appointment Duration6 years, 4 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameStephen John Gibb
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(same day as company formation)
RoleSolicitor
Correspondence Address111 Craigleith Road
Edinburgh
EH4 2EH
Scotland
Director NamePhilip Hartley Miller
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2004(1 week, 2 days after company formation)
Appointment Duration1 year, 2 months (resigned 30 August 2005)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address20 Gardiner Road
Blackhall
Edinburgh
Midlothian
EH4 3RR
Scotland
Director NameMr David Thomas Milloy
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2004(1 week, 2 days after company formation)
Appointment Duration1 year, 2 months (resigned 30 August 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Thorn Avenue
Thorntonhall
Glasgow
Lanarkshire
G74 5AT
Scotland
Secretary NameMrs Pamela June Smyth
NationalityBritish
StatusResigned
Appointed03 June 2004(1 week, 2 days after company formation)
Appointment Duration7 years, 11 months (resigned 16 May 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr Thomas Malcolm Deans
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2005(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2006)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address69 Hillview Road
Edinburgh
Midlothian
EH12 8QH
Scotland
Director NameMrs Pamela Grant
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(2 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 June 2015)
RoleCompany 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
StatusResigned
Appointed26 June 2007(3 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 18 September 2009)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address31 Inverleith Gardens
Edinburgh
EH3 5PR
Scotland
Secretary NameCharlotte Secretaries Limited (Corporation)
StatusResigned
Appointed25 May 2004(same day as company formation)
Correspondence AddressSaltire Court
20 Castle Terrace
Edinburgh
Midlothian
EH1 2ET
Scotland

Contact

Websitewww.miller.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 £1Cromdale LTD
50.00%
Ordinary B
50 at £1Miller Developments Holdings LTD
50.00%
Ordinary A

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2015First Gazette notice for voluntary strike-off (1 page)
22 September 2015Application to strike the company off the register (3 pages)
30 July 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
6 July 2015Termination of appointment of Pamela Grant as a director on 30 June 2015 (1 page)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(9 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(9 pages)
20 August 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
25 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(9 pages)
25 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(9 pages)
2 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
17 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (9 pages)
17 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (9 pages)
18 June 2013Director's details changed for Andrew Sutherland on 13 June 2013 (2 pages)
25 September 2012Full accounts made up to 31 December 2011 (11 pages)
31 August 2012Director's details changed for Andrew Sutherland on 24 August 2012 (2 pages)
2 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (9 pages)
2 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (9 pages)
29 May 2012Termination of appointment of Pamela Smyth as a secretary (1 page)
5 October 2011Full accounts made up to 31 December 2010 (11 pages)
28 September 2011Director's details changed for Pamela Grant on 28 September 2011 (2 pages)
28 September 2011Director's details changed for David Thomas Milloy on 28 September 2011 (2 pages)
27 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (9 pages)
27 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (9 pages)
24 June 2011Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page)
21 January 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
30 October 2010Director's details changed for Andrew Sutherland on 19 October 2010 (2 pages)
1 October 2010Full accounts made up to 31 December 2009 (20 pages)
23 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
23 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
3 November 2009Full accounts made up to 31 December 2008 (11 pages)
14 October 2009Termination of appointment of Julie Jackson as a director (1 page)
1 October 2009Director appointed david thomas milloy (5 pages)
8 July 2009Return made up to 01/06/09; full list of members (5 pages)
30 October 2008Full accounts made up to 31 December 2007 (12 pages)
8 July 2008Return made up to 01/06/08; full list of members (5 pages)
9 November 2007Dec mort/charge * (2 pages)
17 October 2007Full accounts made up to 31 December 2006 (11 pages)
2 July 2007New director appointed (5 pages)
28 June 2007Return made up to 01/06/07; full list of members (3 pages)
11 April 2007Return made up to 01/06/06; full list of members; amend (10 pages)
22 December 2006Director resigned (1 page)
18 December 2006New director appointed (3 pages)
31 October 2006Full accounts made up to 31 December 2005 (11 pages)
3 August 2006Partic of mort/charge * (3 pages)
8 June 2006Return made up to 01/06/06; full list of members (3 pages)
10 April 2006Partic of mort/charge * (3 pages)
15 December 2005Secretary's particulars changed (1 page)
11 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 October 2005Ad 30/08/05--------- £ si 98@1=98 £ ic 1/99 (2 pages)
10 October 2005New director appointed (3 pages)
10 October 2005Director resigned (1 page)
10 October 2005New director appointed (4 pages)
10 October 2005Director resigned (1 page)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
21 June 2005Return made up to 25/05/05; full list of members (5 pages)
14 April 2005Registered office changed on 14/04/05 from: miller house 2 lochside view edinburgh park edinburgh EH12 9DH (1 page)
31 March 2005Registered office changed on 31/03/05 from: miller house 18 south groathill avenue edinburgh lothian EH4 2LW (1 page)
19 March 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
18 June 2004New director appointed (5 pages)
18 June 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
18 June 2004Secretary resigned (1 page)
18 June 2004Director resigned (1 page)
18 June 2004Registered office changed on 18/06/04 from: level 2 saltire court 20 castle terrace edinburgh EH1 2ET (1 page)
18 June 2004New director appointed (3 pages)
18 June 2004New secretary appointed (2 pages)
25 May 2004Incorporation (25 pages)