Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director Name | Mr Ian Murdoch |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2015(6 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 31 October 2017) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Secretary Name | Julie Mansfield Jackson |
---|---|
Status | Closed |
Appointed | 10 March 2015(6 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 31 October 2017) |
Role | Company Director |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Mrs Sheelagh Jane Duffield |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2014(same day as company formation) |
Role | General Counsel |
Country of Residence | Scotland |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Mr Keith Manson Miller |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Secretary Name | Sheelagh Jane Duffield |
---|---|
Status | Resigned |
Appointed | 08 September 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Registered Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2017 | Application to strike the company off the register (3 pages) |
7 August 2017 | Application to strike the company off the register (3 pages) |
26 June 2017 | Notification of Miller Homes Holdings Limited as a person with significant control on 26 June 2017 (1 page) |
26 June 2017 | Notification of Miller Homes Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
25 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
7 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
7 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
8 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
3 August 2015 | Director's details changed for Mr Ian Murdoch on 3 August 2015 (2 pages) |
3 August 2015 | Director's details changed for Mr Ian Murdoch on 3 August 2015 (2 pages) |
3 August 2015 | Director's details changed for Mr Ian Murdoch on 3 August 2015 (2 pages) |
29 April 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
29 April 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
31 March 2015 | Termination of appointment of Keith Manson Miller as a director on 31 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Keith Manson Miller as a director on 31 March 2015 (1 page) |
26 March 2015 | Appointment of Mr Ian Murdoch as a director on 10 March 2015 (2 pages) |
26 March 2015 | Appointment of Mr Christopher John Endsor as a director on 10 March 2015 (2 pages) |
26 March 2015 | Termination of appointment of Sheelagh Jane Duffield as a secretary on 10 March 2015 (1 page) |
26 March 2015 | Appointment of Mr Christopher John Endsor as a director on 10 March 2015 (2 pages) |
26 March 2015 | Appointment of Mr Ian Murdoch as a director on 10 March 2015 (2 pages) |
26 March 2015 | Termination of appointment of Sheelagh Jane Duffield as a secretary on 10 March 2015 (1 page) |
26 March 2015 | Termination of appointment of Sheelagh Jane Duffield as a director on 10 March 2015 (1 page) |
26 March 2015 | Termination of appointment of Sheelagh Jane Duffield as a director on 10 March 2015 (1 page) |
26 March 2015 | Appointment of Julie Mansfield Jackson as a secretary on 10 March 2015 (2 pages) |
26 March 2015 | Appointment of Julie Mansfield Jackson as a secretary on 10 March 2015 (2 pages) |
8 September 2014 | Incorporation Statement of capital on 2014-09-08
|
8 September 2014 | Incorporation Statement of capital on 2014-09-08
|