Company NameLivingston No 1 Limited
Company StatusDissolved
Company NumberSC312841
CategoryPrivate Limited Company
Incorporation Date30 November 2006(17 years, 4 months ago)
Dissolution Date22 March 2015 (9 years ago)
Previous NameMiller Alba Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NamePhilip Hartley Miller
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressLomond House 9 George Square
Glasgow
G2 1QQ
Scotland
Director NameMr David Thomas Milloy
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLomond House 9 George Square
Glasgow
G2 1QQ
Scotland
Director NameAndrew Sutherland
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLomond House 9 George Square
Glasgow
G2 1QQ
Scotland
Director NameMr Donald William Borland
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2007(8 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (closed 22 March 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLomond House 9 George Square
Glasgow
G2 1QQ
Scotland
Director NameMr Euan James Edward Haggerty
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2011(4 years, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 22 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLomond House 9 George Square
Glasgow
G2 1QQ
Scotland
Director NameMrs Julie Mansfield Jackson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address31 Inverleith Gardens
Edinburgh
EH3 5PR
Scotland
Director NameMrs Marlene Wood
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Ormidale Terrace
Edinburgh
Midlothian
EH12 6DY
Scotland
Secretary NameMrs Pamela June Smyth
NationalityBritish
StatusResigned
Appointed30 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLomond House 9 George Square
Glasgow
G2 1QQ
Scotland

Location

Registered AddressLomond House
9 George Square
Glasgow
G2 1QQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Miller Developments Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,794,095
Gross Profit£2,052,980
Net Worth£337,349
Cash£469,888
Current Liabilities£19,880,876

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 March 2015Final Gazette dissolved following liquidation (1 page)
22 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2014Notice of move from Administration to Dissolution (20 pages)
22 December 2014Administrator's progress report (20 pages)
26 September 2014Administrator's progress report (20 pages)
3 April 2014Administrator's progress report (21 pages)
10 March 2014Notice of extension of period of Administration (1 page)
11 October 2013Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
30 September 2013Administrator's progress report (18 pages)
2 April 2013Administrator's progress report (19 pages)
6 March 2013Notice of extension of period of Administration (1 page)
18 September 2012Administrator's progress report (18 pages)
26 June 2012Termination of appointment of Pamela June Smyth as a secretary on 16 May 2012 (1 page)
9 May 2012Statement of administrator's deemed proposal (1 page)
1 May 2012Statement of administrator's proposal (44 pages)
22 March 2012Statement of affairs with form 2.13B(SCOT)/2.14B(SCOT) (27 pages)
16 March 2012Appointment of an administrator (3 pages)
8 March 2012Registered office address changed from Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH on 8 March 2012 (2 pages)
8 March 2012Registered office address changed from Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH on 8 March 2012 (2 pages)
27 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-27
(1 page)
27 January 2012Company name changed miller alba LIMITED\certificate issued on 27/01/12
  • CONNOT ‐
(3 pages)
25 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-23
(1 page)
6 January 2012Annual return made up to 30 November 2011 with a full list of shareholders
Statement of capital on 2012-01-06
  • GBP 1
(5 pages)
28 September 2011Director's details changed for Donald William Borland on 28 September 2011 (2 pages)
28 September 2011Director's details changed for David Thomas Milloy on 28 September 2011 (2 pages)
2 September 2011Appointment of Euan James Edward Haggerty as a director (3 pages)
10 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
4 January 2011Secretary's details changed for Pamela June Smyth on 26 November 2010 (1 page)
2 December 2010Director's details changed for Philip Hartley Miller on 26 November 2010 (2 pages)
29 October 2010Director's details changed for Andrew Sutherland on 19 October 2010 (2 pages)
30 September 2010Full accounts made up to 31 December 2009 (12 pages)
10 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
1 November 2009Full accounts made up to 31 December 2008 (12 pages)
22 September 2009Appointment terminated director julie jackson (1 page)
22 June 2009Appointment terminated director marlene wood (1 page)
24 December 2008Return made up to 30/11/08; full list of members (5 pages)
23 September 2008Full accounts made up to 31 December 2007 (11 pages)
1 February 2008Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
22 January 2008Return made up to 30/11/07; full list of members (3 pages)
21 January 2008Director's particulars changed (1 page)
9 October 2007New director appointed (3 pages)
26 January 2007Partic of mort/charge * (3 pages)
19 January 2007Partic of mort/charge * (3 pages)
30 November 2006Incorporation (53 pages)