MILLER HOMES TWO LIMITED
Overview
Company Name | MILLER HOMES TWO LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC046907 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MILLER HOMES TWO LIMITED?
- Construction of commercial buildings (41201) / Construction
Where is MILLER HOMES TWO LIMITED located?
Registered Office Address | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MILLER HOMES TWO LIMITED?
Company Name | From | Until |
---|---|---|
MILLER HOMES LIMITED | Jun 09, 1986 | Jun 09, 1986 |
MILLER HOMES NORTHERN LIMITED | Sep 18, 1969 | Sep 18, 1969 |
What are the latest accounts for MILLER HOMES TWO LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for MILLER HOMES TWO LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Director's details changed for Mrs Julie Mansfield Jackson on Jun 25, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of Garry Mcdonald as a director on Oct 12, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on May 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Christopher John Endsor as a director on Jan 25, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||||||||||
Confirmation statement made on May 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on May 23, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on May 23, 2020 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on May 23, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on May 23, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on May 23, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to May 10, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Director's details changed for Mr Ian Murdoch on Aug 03, 2015 | 2 pages | CH01 | ||||||||||
Who are the officers of MILLER HOMES TWO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JACKSON, Julie Mansfield | Director | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | United Kingdom | British | Solicitor | 94193070002 | ||||
MURDOCH, Ian | Director | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | Scotland | British | Finance Director | 179717450001 | ||||
BRAND, William Joseph | Secretary | 1 Wardie Dell EH5 1AE Edinburgh Midlothian | British | 325070001 | ||||||
DONALDSON, Euan James | Secretary | 28 Trainers Brae EH39 4NR North Berwick East Lothian | British | 41273760002 | ||||||
LAWSON, Gordon Kenneth | Secretary | 5 Trench Knowe EH10 7HL Edinburgh | British | 145330001 | ||||||
MACKINNON, Iain Lachlan | Secretary | 1 Hermitage Drive EH10 6DE Edinburgh | British | 66282570001 | ||||||
SMYTH, Pamela June | Secretary | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | British | 65057960002 | ||||||
ANDERSON, Ewan Thomas | Director | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | Scotland | British | Finance Director | 71536430001 | ||||
BELL, Darren | Director | 5 Brookway Wrea Green PR4 2NU Preston | United Kingdom | British | Regional Managing Director | 73256080001 | ||||
BENSON, Deborah Clare | Director | 30 Wardie Square EH5 1EU Edinburgh Lothian | British | Regional Director | 52845300004 | |||||
BENSON, Deborah Clare | Director | 36 Reid Terrace EH3 5JH Edinburgh | British | Sales & Marketing Director | 52845300003 | |||||
BROGAN, Peter | Director | 21 Dryburn Brae EH46 7JG West Linton Peeblesshire | Scotland | British | Development Director | 52845290002 | ||||
COLEBROOK, Peter | Director | Commonside Crowle DN17 4EY Doncaster Hope House S Yorkshire | United Kingdom | British | Company Director | 132648180001 | ||||
DOWNING, Martin Richard Frederick | Director | 6 Stamford Croft B91 3FS Solihull West Midlands | United Kingdom | British | Director | 37584690003 | ||||
ENDSOR, Christopher John | Director | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | United Kingdom | British | Managing Director | 86411120001 | ||||
FERMOR-DUNMAN, Geoffrey | Director | 6 The Orchards Orton Waterville PE2 5LA Peterborough Cambridgeshire | British | Operations Director | 42775270001 | |||||
GAFFNEY, David | Director | 11 Doonfoot Gardens G74 4XF East Kilbride Lanarkshire | Scotland | British | Commercial Director | 84605410001 | ||||
HAY, Robert William | Director | Torrells Pursers Lane Peaslake GU5 9RE Guildford Surrey | British | Chartered Surveyor | 53354130002 | |||||
HEAD, Alan William | Director | Park House Baconsmead, Denham Village UB9 5AY Uxbridge Bucks | United Kingdom | British | Chartered Surveyor | 111262610001 | ||||
HOGG, Philip John | Director | 44 Eastfield EH15 2PN Edinburgh | British | Marketing Director | 66410240002 | |||||
HOUGH, Timothy | Director | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | England | British | Director | 80381140002 | ||||
JACOBS, Ronnie Alexander | Director | 3 Avonmill Road Linlithgow Bridge EH49 7SQ Linlithgow West Lothian | Scotland | British | Managing Director | 48274930001 | ||||
LEWIS, Donald Rhys | Director | Pine Cottage Beech Hill EH41 4PE Gifford East Lothian | British | Surveyor | 9221980002 | |||||
LIGHT, Brian | Director | 64 Williams Park Benton NE12 8BL Newcastle Upon Tyne Tyne & Wear | British | Managing Director | 81432410001 | |||||
MCCOLL, Iain Alistair | Director | 11 Forth Road Torrance G64 4EB Glasgow Lanarkshire | British | Chartered Surveyor | 502500001 | |||||
MCDONALD, Garry | Director | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | United Kingdom | British | Director Of Procurement | 89831670003 | ||||
MILLAR, Robert Brandon | Director | 5 Craiglea Place EH10 5QA Edinburgh Midlothian | Scotland | British | Chartered Accountant | 52845370001 | ||||
MILLER, Keith Manson | Director | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | Scotland | British | Company Director | 546650002 | ||||
MILLER, Roger Ogilvy Stewart | Director | 17 Belgrave Crescent EH4 3AJ Edinburgh Midlothian | British | Building & Civil Engineering Contractor | 145350001 | |||||
MILLS, Stanley | Director | Whitegates Wixford B49 6DA North Alcester Warwickshire | British | Legal Director | 573140004 | |||||
MILSON, Arthur | Director | 33 The Steils EH10 5XD Edinburgh Midlothian | Scotland | British | Chartered Surveyor | 99618160001 | ||||
MITCHELL, William Ian | Director | 14 Belgrave Crescent EH4 3AH Edinburgh Midlothian | British | Architect | 491700001 | |||||
O'DONNELL, Harry Joseph | Director | 30 Alder Road G43 2UU Glasgow | United Kingdom | British | Managing Director | 46524710001 | ||||
O'DONNELL, Harry Joseph | Director | 30 Alder Road G43 2UU Glasgow | United Kingdom | British | Builder | 46524710001 | ||||
PARRETT, Keith Joseph | Director | 16 Carpenders Close AL5 3HN Harpenden Hertfordshire | British | Divisional Director | 12477930001 |
Who are the persons with significant control of MILLER HOMES TWO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Miller Homes Holdings Limited | Apr 06, 2016 | 2 Lochside View Edinburgh Park EH12 9DH Edinburgh Miller House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does MILLER HOMES TWO LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Standard security | Created On Apr 16, 1999 Delivered On Apr 26, 1999 | Satisfied | Amount secured £184,800 | |
Short particulars Area of ground extending to 2.91 acres at ambleside terrace, dundee. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Jan 18, 1999 Delivered On Jan 22, 1999 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Land at kendoon avenue,drumchapel,glasgow. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Nov 27, 1998 Delivered On Dec 04, 1998 | Satisfied | Amount secured £685,200 | |
Short particulars 2 plots at moredun road,paisley. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Jan 19, 1998 Delivered On Jan 27, 1998 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 1.64 hectares at the north western end of leader street,riddrie,lanark. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Jul 04, 1996 Delivered On Jul 16, 1996 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Coatbridge health studios,sunnyside road,coatbridge. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On May 27, 1996 Delivered On Jun 12, 1996 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Valleyfield road,penicuik. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On May 27, 1996 Delivered On Jun 06, 1996 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Subjects lying to the north east of the present terminus of valleyfield road, penicuik. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Nov 06, 1995 Delivered On Nov 16, 1995 | Satisfied | Amount secured All further sums due or to become due not exceeding £70000 | |
Short particulars All and whoel that plot or area of ground extending to 0.49 hectares of thereby netric measure situated at bulloch crescent, denny in the county of stirling being the generally south portion of the subjects registered in the land register of scotland under title no stg 13506. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Aug 23, 1995 Delivered On Aug 29, 1995 | Satisfied | Amount secured £120,000 | |
Short particulars 124 west king street, helensburgh, registered under title number dmb 31915. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On May 22, 1995 Delivered On Jun 05, 1995 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 19.69 acres in the county of midlothian lying to the south east of the A701 public road. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Apr 06, 1993 Delivered On Apr 20, 1993 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 30 stewartfield, east kilbride. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Sep 30, 1991 Delivered On Oct 11, 1991 | Satisfied | Amount secured £970,000 | |
Short particulars Five areas at moorfoot avenue, paisley. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Jul 31, 1991 Delivered On Aug 15, 1991 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 2.05 hectares within clydebank,dumbarton. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0