Company NameGT Emblem Investments Limited
Company StatusDissolved
Company NumberSC288590
CategoryPrivate Limited Company
Incorporation Date8 August 2005(18 years, 8 months ago)
Dissolution Date23 November 2021 (2 years, 4 months ago)
Previous NameMiller Emblem Investments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Neil David Cocker
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2019(13 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 23 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Rossett Close
Northwich
Cheshire
CW9 8WP
Secretary NameGalliford Try Secretariat Services Limited (Corporation)
StatusClosed
Appointed29 August 2014(9 years after company formation)
Appointment Duration7 years, 2 months (closed 23 November 2021)
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameLaura Gillian McGill
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2005(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 1f2
9 Bruntsfield Place
Edinburgh
Lothian
EH10 4ES
Scotland
Director NameRobin Smith Mackie
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(1 day after company formation)
Appointment Duration5 years (resigned 27 August 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKatiesdyke
New Fargie
Glenfarg
Perthshire
PH2 9QT
Scotland
Director NameMr Alan Philip Scott
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(1 day after company formation)
Appointment Duration5 years, 3 months (resigned 19 November 2010)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address2 Harlaw Bank
Balerno
Edinburgh
EH14 7HR
Scotland
Secretary NameMrs Pamela June Smyth
NationalityBritish
StatusResigned
Appointed09 August 2005(1 day after company formation)
Appointment Duration6 years, 9 months (resigned 16 May 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park, Edinburgh
Midlothian
EH12 9DH
Scotland
Director NameMr Martin Cooper
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2010(5 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 June 2019)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressPO Box 17452 2 Lochside View
Edinburgh
EH12 1LB
Scotland
Director NameMr John Steel Richards
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2012(6 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 November 2013)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park, Edinburgh
Midlothian
EH12 9DH
Scotland
Director NameMr Donald William Borland
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2012(6 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 July 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park, Edinburgh
Midlothian
EH12 9DH
Scotland
Director NameMr Richard David Hodsden
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2013(8 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 09 July 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park, Edinburgh
Midlothian
EH12 9DH
Scotland
Secretary NameCharlotte Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 2005(same day as company formation)
Correspondence AddressSaltire Court
20 Castle Terrace
Edinburgh
Midlothian
EH1 2ET
Scotland

Location

Registered AddressPO Box 17452 2 Lochside View
Edinburgh
EH12 1LB
Scotland
ConstituencyEdinburgh South West
WardDrum Brae/Gyle
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Miller Corporate Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,225,371

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

29 February 2012Delivered on: 8 March 2012
Satisfied on: 16 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
29 February 2012Delivered on: 8 March 2012
Satisfied on: 16 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

15 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
15 May 2017Director's details changed for Martin Cooper on 15 May 2017 (2 pages)
31 March 2017Full accounts made up to 30 June 2016 (12 pages)
30 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
15 April 2016Full accounts made up to 30 June 2015 (10 pages)
25 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(3 pages)
25 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(3 pages)
27 March 2015Full accounts made up to 30 June 2014 (9 pages)
10 October 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(3 pages)
10 October 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(3 pages)
10 October 2014Registered office address changed from Miller House 2 Lochside View Edinburgh Park, Edinburgh Midlothian EH12 9DH to Po Box 17452 2 Lochside View Edinburgh EH12 1LB on 10 October 2014 (1 page)
8 October 2014Company name changed miller emblem investments LIMITED\certificate issued on 08/10/14
  • NM01 ‐ Change of name by resolution
(3 pages)
29 September 2014Appointment of Galliford Try Secretariat Services Limited as a secretary on 29 August 2014 (2 pages)
29 September 2014Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
13 August 2014Termination of appointment of Donald William Borland as a director on 9 July 2014 (2 pages)
13 August 2014Termination of appointment of Richard David Hodsden as a director on 9 July 2014 (2 pages)
13 August 2014Termination of appointment of Richard David Hodsden as a director on 9 July 2014 (2 pages)
13 August 2014Termination of appointment of Donald William Borland as a director on 9 July 2014 (2 pages)
5 August 2014Section 519 (2 pages)
29 July 2014Section 519 (2 pages)
16 July 2014Satisfaction of charge 2 in full (4 pages)
16 July 2014Satisfaction of charge 1 in full (4 pages)
30 April 2014Full accounts made up to 31 December 2013 (11 pages)
20 December 2013Termination of appointment of John Richards as a director (1 page)
3 December 2013Appointment of Richard David Hodsden as a director (3 pages)
21 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(4 pages)
21 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(4 pages)
18 July 2013Director's details changed for Mr John Steel Richards on 12 July 2013 (2 pages)
7 May 2013Full accounts made up to 31 December 2012 (11 pages)
10 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
31 May 2012Termination of appointment of Pamela Smyth as a secretary (1 page)
11 May 2012Full accounts made up to 31 December 2011 (12 pages)
22 March 2012Full accounts made up to 31 December 2010 (12 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 2 (19 pages)
22 February 2012Memorandum and Articles of Association (12 pages)
22 February 2012Resolutions
  • RES13 ‐ Section 175(5)(a) 06/02/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 February 2012Appointment of Mr John Steel Richards as a director (3 pages)
9 February 2012Appointment of Donald William Borland as a director (3 pages)
10 September 2011Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page)
9 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
9 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
7 December 2010Termination of appointment of Alan Scott as a director (2 pages)
7 December 2010Appointment of Martin Cooper as a director (3 pages)
2 November 2010Full accounts made up to 31 December 2009 (11 pages)
17 September 2010Termination of appointment of Robin Mackie as a director (2 pages)
10 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
10 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
4 November 2009Full accounts made up to 31 December 2008 (11 pages)
28 August 2009Return made up to 08/08/09; full list of members (3 pages)
23 December 2008Director's change of particulars / alan scott / 08/12/2008 (1 page)
23 September 2008Return made up to 08/08/08; full list of members (3 pages)
8 July 2008Full accounts made up to 31 December 2007 (11 pages)
14 December 2007Director's particulars changed (1 page)
1 November 2007Full accounts made up to 31 December 2006 (11 pages)
30 August 2007Return made up to 08/08/07; full list of members (2 pages)
25 October 2006Full accounts made up to 31 December 2005 (10 pages)
14 August 2006Return made up to 08/08/06; full list of members (3 pages)
26 July 2006Accounting reference date shortened from 30/09/06 to 31/12/05 (1 page)
15 December 2005Secretary's particulars changed (1 page)
21 October 2005Director's particulars changed (1 page)
18 August 2005New director appointed (6 pages)
18 August 2005New director appointed (6 pages)
18 August 2005New secretary appointed (2 pages)
11 August 2005Accounting reference date extended from 31/08/06 to 30/09/06 (1 page)
11 August 2005Secretary resigned (1 page)
11 August 2005Director resigned (1 page)
8 August 2005Incorporation (25 pages)