Company NameMiller (Gainsborough) Limited
Company StatusDissolved
Company NumberSC392759
CategoryPrivate Limited Company
Incorporation Date2 February 2011(13 years, 2 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr David Thomas Milloy
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameMr Andrew Sutherland
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameMr Philip Hartley Miller
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
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
Appointed02 February 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMiller House 2 Lochside View
Edinburgh Park
Edinburgh
Midlothian
EH12 9DH
Scotland
Secretary NamePamela June Smythe
NationalityBritish
StatusResigned
Appointed02 February 2011(same day as company formation)
RoleCompany Director
Correspondence AddressMiller House 2 Lochside View
Edinburgh Park
Edinburgh
Midlothian
EH12 9DH
Scotland
Director NameMr Euan James Edward Haggerty
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(4 months, 4 weeks after company formation)
Appointment Duration6 years (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiller House 2 Lochside View
Edinburgh Park
Edinburgh
Midlothian
EH12 9DH
Scotland
Director NameMr John Steel Richards
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2012(1 year 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 Richard David Hodsden
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2013(2 years, 9 months after company formation)
Appointment Duration1 year (resigned 04 December 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiller House 2 Lochside View
Edinburgh Park
Edinburgh
Midlothian
EH12 9DH
Scotland

Contact

Websitemiller.co.uk

Location

Registered Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Miller Developments Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£17,077
Cash£17,995
Current Liabilities£919

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

29 February 2012Delivered on: 8 March 2012
Satisfied on: 14 November 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: 14 November 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

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2019Registered office address changed from Miller House 2 Lochside View Edinburgh Park Edinburgh Midlothian EH12 9DH to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 1 February 2019 (2 pages)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
14 December 2018Application to strike the company off the register (3 pages)
7 August 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
2 February 2018Confirmation statement made on 2 February 2018 with updates (4 pages)
7 August 2017Accounts for a small company made up to 31 December 2016 (12 pages)
7 August 2017Accounts for a small company made up to 31 December 2016 (12 pages)
4 July 2017Termination of appointment of Euan James Edward Haggerty as a director on 30 June 2017 (1 page)
4 July 2017Termination of appointment of Euan James Edward Haggerty as a director on 30 June 2017 (1 page)
2 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
27 September 2016Full accounts made up to 31 December 2015 (13 pages)
27 September 2016Full accounts made up to 31 December 2015 (13 pages)
2 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(4 pages)
2 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(4 pages)
10 July 2015Termination of appointment of Donald William Borland as a director on 8 July 2015 (1 page)
10 July 2015Termination of appointment of Donald William Borland as a director on 8 July 2015 (1 page)
10 July 2015Termination of appointment of Donald William Borland as a director on 8 July 2015 (1 page)
8 June 2015Termination of appointment of Philip Hartley Miller as a director on 31 May 2015 (1 page)
8 June 2015Termination of appointment of Philip Hartley Miller as a director on 31 May 2015 (1 page)
28 May 2015Full accounts made up to 31 December 2014 (11 pages)
28 May 2015Full accounts made up to 31 December 2014 (11 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(5 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(5 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(5 pages)
18 December 2014Termination of appointment of Richard David Hodsden as a director on 4 December 2014 (1 page)
18 December 2014Termination of appointment of Richard David Hodsden as a director on 4 December 2014 (1 page)
18 December 2014Termination of appointment of Richard David Hodsden as a director on 4 December 2014 (1 page)
14 November 2014Satisfaction of charge 2 in full (15 pages)
14 November 2014Satisfaction of charge 1 in full (4 pages)
14 November 2014Satisfaction of charge 2 in full (15 pages)
14 November 2014Satisfaction of charge 1 in full (4 pages)
28 May 2014Full accounts made up to 31 December 2013 (11 pages)
28 May 2014Full accounts made up to 31 December 2013 (11 pages)
24 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(5 pages)
24 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(5 pages)
24 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(5 pages)
18 December 2013Termination of appointment of John Richards as a director (1 page)
18 December 2013Termination of appointment of John Richards as a director (1 page)
3 December 2013Appointment of Richard David Hodsden as a director (3 pages)
3 December 2013Appointment of Richard David Hodsden as a director (3 pages)
18 July 2013Director's details changed for Mr John Steel Richards on 12 July 2013 (2 pages)
18 July 2013Director's details changed for Mr John Steel Richards on 12 July 2013 (2 pages)
18 June 2013Director's details changed for Andrew Sutherland on 13 June 2013 (2 pages)
18 June 2013Director's details changed for Andrew Sutherland on 13 June 2013 (2 pages)
1 May 2013Full accounts made up to 31 December 2012 (11 pages)
1 May 2013Full accounts made up to 31 December 2012 (11 pages)
1 March 2013Termination of appointment of Pamela Smythe as a secretary (1 page)
1 March 2013Termination of appointment of Pamela Smythe as a secretary (1 page)
28 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
28 February 2013Termination of appointment of a secretary (1 page)
28 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
28 February 2013Termination of appointment of a secretary (1 page)
3 September 2012Director's details changed for Andrew Sutherland on 24 August 2012 (2 pages)
3 September 2012Director's details changed for Andrew Sutherland on 24 August 2012 (2 pages)
19 June 2012Full accounts made up to 31 December 2011 (12 pages)
19 June 2012Full accounts made up to 31 December 2011 (12 pages)
25 May 2012Termination of appointment of a secretary (1 page)
25 May 2012Termination of appointment of a secretary (1 page)
27 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 2 (20 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 2 (20 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
22 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 February 2012Memorandum and Articles of Association (24 pages)
22 February 2012Memorandum and Articles of Association (24 pages)
21 February 2012Appointment of Mr John Steel Richards as a director (3 pages)
21 February 2012Appointment of Mr John Steel Richards as a director (3 pages)
2 September 2011Appointment of Euan James Edward Haggerty as a director (3 pages)
2 September 2011Appointment of Euan James Edward Haggerty as a director (3 pages)
17 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
17 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
9 February 2011Appointment of Philip Hartley Miller as a director (3 pages)
9 February 2011Appointment of David Thomas Milloy as a director (3 pages)
9 February 2011Appointment of David Thomas Milloy as a director (3 pages)
9 February 2011Appointment of Philip Hartley Miller as a director (3 pages)
9 February 2011Appointment of Andrew Sutherland as a director (3 pages)
9 February 2011Appointment of Andrew Sutherland as a director (3 pages)
9 February 2011Appointment of Pamela June Smythe as a secretary (3 pages)
9 February 2011Appointment of Pamela June Smythe as a secretary (3 pages)
3 February 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages)
3 February 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages)
2 February 2011Incorporation (41 pages)
2 February 2011Incorporation (41 pages)