Edinburgh
EH12 5HD
Scotland
Director Name | Mr David Thomas Milloy |
---|---|
Date of Birth | May 1965 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Thorn Avenue Thorntonhall Glasgow Lanarkshire G74 5AT Scotland |
Director Name | Andrew Sutherland |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Secretary Name | Mrs Pamela June Smyth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Mr Donald William Borland |
---|---|
Date of Birth | September 1966 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2007(5 months, 1 week after company formation) |
Appointment Duration | 7 years, 2 months (closed 21 October 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 408 Ferry Road Edinburgh EH5 2AD Scotland |
Director Name | Ms Julie Mansfield Jackson |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 31 Inverleith Gardens Edinburgh EH3 5PR Scotland |
Registered Address | Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
1 at £1 | Miller Developments Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £232,657 |
Gross Profit | £37,016 |
Net Worth | -£1,609,076 |
Cash | £29,011 |
Current Liabilities | £2,143,687 |
Latest Accounts | 31 December 2009 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2014 | Final Gazette dissolved following liquidation (1 page) |
21 October 2014 | Final Gazette dissolved following liquidation (1 page) |
21 July 2014 | Return of final meeting of voluntary winding up (3 pages) |
21 July 2014 | Notice of final meeting of creditors (12 pages) |
21 July 2014 | Return of final meeting of voluntary winding up (3 pages) |
21 July 2014 | Notice of final meeting of creditors (12 pages) |
12 December 2013 | Registered office address changed from Rsm Tenon 160 Dundee Street Edinburgh EH11 1DQ on 12 December 2013 (2 pages) |
12 December 2013 | Registered office address changed from Rsm Tenon 160 Dundee Street Edinburgh EH11 1DQ on 12 December 2013 (2 pages) |
29 November 2012 | Statement of affairs with form 2.13B(SCOT)/2.14B(SCOT) (21 pages) |
29 November 2012 | Statement of affairs with form 2.13B(SCOT)/2.14B(SCOT) (21 pages) |
20 November 2012 | Notice of move from Administration to Creditors Voluntary Liquidation (1 page) |
20 November 2012 | Administrator's progress report (13 pages) |
20 November 2012 | Notice of move from Administration to Creditors Voluntary Liquidation (1 page) |
20 November 2012 | Administrator's progress report (13 pages) |
8 June 2012 | Administrator's progress report (12 pages) |
8 June 2012 | Administrator's progress report (12 pages) |
29 May 2012 | Notice of extension of period of Administration (1 page) |
29 May 2012 | Notice of extension of period of Administration (1 page) |
30 December 2011 | Administrator's progress report (12 pages) |
30 December 2011 | Administrator's progress report (12 pages) |
5 September 2011 | Statement of administrator's deemed proposal (1 page) |
5 September 2011 | Statement of administrator's deemed proposal (1 page) |
1 August 2011 | Statement of administrator's proposal (12 pages) |
1 August 2011 | Statement of administrator's proposal (12 pages) |
9 June 2011 | Registered office address changed from Miller House 2 Lochside View, Edinburgh Park Edinburgh Midlothian EH12 9DH on 9 June 2011 (2 pages) |
9 June 2011 | Registered office address changed from Miller House 2 Lochside View, Edinburgh Park Edinburgh Midlothian EH12 9DH on 9 June 2011 (2 pages) |
9 June 2011 | Registered office address changed from Miller House 2 Lochside View, Edinburgh Park Edinburgh Midlothian EH12 9DH on 9 June 2011 (2 pages) |
8 June 2011 | Appointment of an administrator (3 pages) |
8 June 2011 | Appointment of an administrator (3 pages) |
4 May 2011 | Company name changed miller (aspect court) LIMITED\certificate issued on 04/05/11
|
4 May 2011 | Resolutions
|
4 May 2011 | Company name changed miller (aspect court) LIMITED\certificate issued on 04/05/11
|
4 May 2011 | Resolutions
|
11 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders Statement of capital on 2011-04-11
|
11 April 2011 | Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page) |
11 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders Statement of capital on 2011-04-11
|
11 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders Statement of capital on 2011-04-11
|
11 April 2011 | Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page) |
2 December 2010 | Director's details changed for Philip Hartley Miller on 26 November 2010 (2 pages) |
2 December 2010 | Director's details changed for Philip Hartley Miller on 26 November 2010 (2 pages) |
26 October 2010 | Director's details changed for Andrew Sutherland on 19 October 2010 (2 pages) |
26 October 2010 | Director's details changed for Andrew Sutherland on 19 October 2010 (2 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
24 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (6 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
22 September 2009 | Appointment terminated director julie jackson (1 page) |
22 September 2009 | Appointment terminated director julie jackson (1 page) |
16 April 2009 | Return made up to 09/03/09; full list of members (4 pages) |
16 April 2009 | Return made up to 09/03/09; full list of members (4 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
4 April 2008 | Return made up to 09/03/08; full list of members (4 pages) |
4 April 2008 | Return made up to 09/03/08; full list of members (4 pages) |
12 February 2008 | New director appointed (6 pages) |
12 February 2008 | New director appointed (6 pages) |
8 February 2008 | Director's particulars changed (1 page) |
8 February 2008 | Director's particulars changed (1 page) |
1 February 2008 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
1 February 2008 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
29 March 2007 | Partic of mort/charge * (4 pages) |
29 March 2007 | Partic of mort/charge * (3 pages) |
29 March 2007 | Partic of mort/charge * (4 pages) |
29 March 2007 | Partic of mort/charge * (3 pages) |
9 March 2007 | Incorporation (43 pages) |
9 March 2007 | Incorporation (43 pages) |