Company Name116 Wrs Limited
Company StatusDissolved
Company NumberSC318203
CategoryPrivate Limited Company
Incorporation Date9 March 2007(17 years, 1 month ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)
Previous NameMiller (Aspect Court) 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 NamePhilip Hartley Miller
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2007(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressApex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr David Thomas Milloy
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Thorn Avenue
Thorntonhall
Glasgow
Lanarkshire
G74 5AT
Scotland
Director NameAndrew Sutherland
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Secretary NameMrs Pamela June Smyth
NationalityBritish
StatusClosed
Appointed09 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressApex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Donald William Borland
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2007(5 months, 1 week after company formation)
Appointment Duration7 years, 2 months (closed 21 October 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address408 Ferry Road
Edinburgh
EH5 2AD
Scotland
Director NameMrs Julie Mansfield Jackson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2007(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address31 Inverleith Gardens
Edinburgh
EH3 5PR
Scotland

Location

Registered AddressApex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Miller Developments Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£232,657
Gross Profit£37,016
Net Worth-£1,609,076
Cash£29,011
Current Liabilities£2,143,687

Accounts

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

Filing History

21 October 2014Final Gazette dissolved following liquidation (1 page)
21 October 2014Final Gazette dissolved following liquidation (1 page)
21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2014Notice of final meeting of creditors (12 pages)
21 July 2014Notice of final meeting of creditors (12 pages)
21 July 2014Return of final meeting of voluntary winding up (3 pages)
21 July 2014Return of final meeting of voluntary winding up (3 pages)
12 December 2013Registered office address changed from Rsm Tenon 160 Dundee Street Edinburgh EH11 1DQ on 12 December 2013 (2 pages)
12 December 2013Registered office address changed from Rsm Tenon 160 Dundee Street Edinburgh EH11 1DQ on 12 December 2013 (2 pages)
29 November 2012Statement of affairs with form 2.13B(SCOT)/2.14B(SCOT) (21 pages)
29 November 2012Statement of affairs with form 2.13B(SCOT)/2.14B(SCOT) (21 pages)
20 November 2012Notice of move from Administration to Creditors Voluntary Liquidation (1 page)
20 November 2012Notice of move from Administration to Creditors Voluntary Liquidation (1 page)
20 November 2012Administrator's progress report (13 pages)
20 November 2012Administrator's progress report (13 pages)
8 June 2012Administrator's progress report (12 pages)
8 June 2012Administrator's progress report (12 pages)
29 May 2012Notice of extension of period of Administration (1 page)
29 May 2012Notice of extension of period of Administration (1 page)
30 December 2011Administrator's progress report (12 pages)
30 December 2011Administrator's progress report (12 pages)
5 September 2011Statement of administrator's deemed proposal (1 page)
5 September 2011Statement of administrator's deemed proposal (1 page)
1 August 2011Statement of administrator's proposal (12 pages)
1 August 2011Statement of administrator's proposal (12 pages)
9 June 2011Registered office address changed from Miller House 2 Lochside View, Edinburgh Park Edinburgh Midlothian EH12 9DH on 9 June 2011 (2 pages)
9 June 2011Registered office address changed from Miller House 2 Lochside View, Edinburgh Park Edinburgh Midlothian EH12 9DH on 9 June 2011 (2 pages)
9 June 2011Registered office address changed from Miller House 2 Lochside View, Edinburgh Park Edinburgh Midlothian EH12 9DH on 9 June 2011 (2 pages)
8 June 2011Appointment of an administrator (3 pages)
8 June 2011Appointment of an administrator (3 pages)
4 May 2011Company name changed miller (aspect court) LIMITED\certificate issued on 04/05/11
  • CONNOT ‐
(3 pages)
4 May 2011Company name changed miller (aspect court) LIMITED\certificate issued on 04/05/11
  • CONNOT ‐
(3 pages)
4 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-26
(1 page)
4 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-26
(1 page)
11 April 2011Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page)
11 April 2011Annual return made up to 9 March 2011 with a full list of shareholders
Statement of capital on 2011-04-11
  • GBP 1
(6 pages)
11 April 2011Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page)
11 April 2011Annual return made up to 9 March 2011 with a full list of shareholders
Statement of capital on 2011-04-11
  • GBP 1
(6 pages)
11 April 2011Annual return made up to 9 March 2011 with a full list of shareholders
Statement of capital on 2011-04-11
  • GBP 1
(6 pages)
2 December 2010Director's details changed for Philip Hartley Miller on 26 November 2010 (2 pages)
2 December 2010Director's details changed for Philip Hartley Miller on 26 November 2010 (2 pages)
26 October 2010Director's details changed for Andrew Sutherland on 19 October 2010 (2 pages)
26 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)
30 September 2010Full accounts made up to 31 December 2009 (12 pages)
24 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
24 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
24 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
3 November 2009Full accounts made up to 31 December 2008 (12 pages)
3 November 2009Full accounts made up to 31 December 2008 (12 pages)
22 September 2009Appointment terminated director julie jackson (1 page)
22 September 2009Appointment terminated director julie jackson (1 page)
16 April 2009Return made up to 09/03/09; full list of members (4 pages)
16 April 2009Return made up to 09/03/09; full list of members (4 pages)
29 October 2008Full accounts made up to 31 December 2007 (11 pages)
29 October 2008Full accounts made up to 31 December 2007 (11 pages)
4 April 2008Return made up to 09/03/08; full list of members (4 pages)
4 April 2008Return made up to 09/03/08; full list of members (4 pages)
12 February 2008New director appointed (6 pages)
12 February 2008New director appointed (6 pages)
8 February 2008Director's particulars changed (1 page)
8 February 2008Director's particulars changed (1 page)
1 February 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
1 February 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
29 March 2007Partic of mort/charge * (4 pages)
29 March 2007Partic of mort/charge * (4 pages)
29 March 2007Partic of mort/charge * (3 pages)
29 March 2007Partic of mort/charge * (3 pages)
9 March 2007Incorporation (43 pages)
9 March 2007Incorporation (43 pages)