Northwich
Cheshire
CW9 8WP
Secretary Name | Galliford Try Secretariat Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 August 2014(9 years after company formation) |
Appointment Duration | 7 years, 2 months (closed 23 November 2021) |
Correspondence Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
Director Name | Laura Gillian McGill |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat 1f2 9 Bruntsfield Place Edinburgh Lothian EH10 4ES Scotland |
Director Name | Robin Smith Mackie |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(1 day after company formation) |
Appointment Duration | 5 years (resigned 27 August 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Katiesdyke New Fargie Glenfarg Perthshire PH2 9QT Scotland |
Director Name | Mr Alan Philip Scott |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(1 day after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 November 2010) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 2 Harlaw Bank Balerno Edinburgh EH14 7HR Scotland |
Secretary Name | Mrs Pamela June Smyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(1 day after company formation) |
Appointment Duration | 6 years, 9 months (resigned 16 May 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park, Edinburgh Midlothian EH12 9DH Scotland |
Director Name | Mr Martin Cooper |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2010(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 June 2019) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | PO Box 17452 2 Lochside View Edinburgh EH12 1LB Scotland |
Director Name | Mr John Steel Richards |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2012(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 November 2013) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park, Edinburgh Midlothian EH12 9DH Scotland |
Director Name | Mr Donald William Borland |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2012(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 July 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park, Edinburgh Midlothian EH12 9DH Scotland |
Director Name | Mr Richard David Hodsden |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2013(8 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 09 July 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park, Edinburgh Midlothian EH12 9DH Scotland |
Secretary Name | Charlotte Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2005(same day as company formation) |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh Midlothian EH1 2ET Scotland |
Registered Address | PO Box 17452 2 Lochside View Edinburgh EH12 1LB Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Drum Brae/Gyle |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Miller Corporate Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,225,371 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
29 February 2012 | Delivered 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 2012 | Delivered 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 |
15 August 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
---|---|
15 May 2017 | Director's details changed for Martin Cooper on 15 May 2017 (2 pages) |
31 March 2017 | Full accounts made up to 30 June 2016 (12 pages) |
30 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
15 April 2016 | Full accounts made up to 30 June 2015 (10 pages) |
25 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
27 March 2015 | Full accounts made up to 30 June 2014 (9 pages) |
10 October 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Registered 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 2014 | Company name changed miller emblem investments LIMITED\certificate issued on 08/10/14
|
29 September 2014 | Appointment of Galliford Try Secretariat Services Limited as a secretary on 29 August 2014 (2 pages) |
29 September 2014 | Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page) |
13 August 2014 | Termination of appointment of Donald William Borland as a director on 9 July 2014 (2 pages) |
13 August 2014 | Termination of appointment of Richard David Hodsden as a director on 9 July 2014 (2 pages) |
13 August 2014 | Termination of appointment of Richard David Hodsden as a director on 9 July 2014 (2 pages) |
13 August 2014 | Termination of appointment of Donald William Borland as a director on 9 July 2014 (2 pages) |
5 August 2014 | Section 519 (2 pages) |
29 July 2014 | Section 519 (2 pages) |
16 July 2014 | Satisfaction of charge 2 in full (4 pages) |
16 July 2014 | Satisfaction of charge 1 in full (4 pages) |
30 April 2014 | Full accounts made up to 31 December 2013 (11 pages) |
20 December 2013 | Termination of appointment of John Richards as a director (1 page) |
3 December 2013 | Appointment of Richard David Hodsden as a director (3 pages) |
21 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
18 July 2013 | Director's details changed for Mr John Steel Richards on 12 July 2013 (2 pages) |
7 May 2013 | Full accounts made up to 31 December 2012 (11 pages) |
10 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Termination of appointment of Pamela Smyth as a secretary (1 page) |
11 May 2012 | Full accounts made up to 31 December 2011 (12 pages) |
22 March 2012 | Full accounts made up to 31 December 2010 (12 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 2 (19 pages) |
22 February 2012 | Memorandum and Articles of Association (12 pages) |
22 February 2012 | Resolutions
|
10 February 2012 | Appointment of Mr John Steel Richards as a director (3 pages) |
9 February 2012 | Appointment of Donald William Borland as a director (3 pages) |
10 September 2011 | Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page) |
9 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (3 pages) |
9 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (3 pages) |
7 December 2010 | Termination of appointment of Alan Scott as a director (2 pages) |
7 December 2010 | Appointment of Martin Cooper as a director (3 pages) |
2 November 2010 | Full accounts made up to 31 December 2009 (11 pages) |
17 September 2010 | Termination of appointment of Robin Mackie as a director (2 pages) |
10 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (11 pages) |
28 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
23 December 2008 | Director's change of particulars / alan scott / 08/12/2008 (1 page) |
23 September 2008 | Return made up to 08/08/08; full list of members (3 pages) |
8 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
14 December 2007 | Director's particulars changed (1 page) |
1 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
30 August 2007 | Return made up to 08/08/07; full list of members (2 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
14 August 2006 | Return made up to 08/08/06; full list of members (3 pages) |
26 July 2006 | Accounting reference date shortened from 30/09/06 to 31/12/05 (1 page) |
15 December 2005 | Secretary's particulars changed (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
18 August 2005 | New director appointed (6 pages) |
18 August 2005 | New director appointed (6 pages) |
18 August 2005 | New secretary appointed (2 pages) |
11 August 2005 | Accounting reference date extended from 31/08/06 to 30/09/06 (1 page) |
11 August 2005 | Secretary resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
8 August 2005 | Incorporation (25 pages) |