MILLER INVESTMENTS NORTHERN LIMITED

MILLER INVESTMENTS NORTHERN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameMILLER INVESTMENTS NORTHERN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC060893
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MILLER INVESTMENTS NORTHERN LIMITED?

    • Development of building projects (41100) / Construction

    Where is MILLER INVESTMENTS NORTHERN LIMITED located?

    Registered Office Address
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MILLER INVESTMENTS NORTHERN LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for MILLER INVESTMENTS NORTHERN LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MILLER INVESTMENTS NORTHERN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Annual return made up to May 08, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 12, 2014

    Statement of capital on Jun 12, 2014

    • Capital: GBP 100
    SH01

    Accounts made up to Dec 31, 2013

    6 pagesAA

    Termination of appointment of John Steel Richards as a director on Nov 18, 2013

    1 pagesTM01

    Accounts made up to Dec 31, 2012

    6 pagesAA

    Director's details changed for Mr John Steel Richards on Jul 12, 2013

    2 pagesCH01

    Director's details changed for Andrew Sutherland on Jun 13, 2013

    2 pagesCH01

    Annual return made up to May 08, 2013 with full list of shareholders

    5 pagesAR01

    Director's details changed for Andrew Sutherland on Aug 24, 2012

    2 pagesCH01

    Accounts made up to Dec 31, 2011

    6 pagesAA

    Termination of appointment of Pamela June Smyth as a secretary on May 16, 2012

    1 pagesTM02

    Termination of appointment of Pamela June Smyth as a director on May 16, 2012

    1 pagesTM01

    Annual return made up to May 08, 2012 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr John Steel Richards on Sep 28, 2011

    2 pagesCH01

    Director's details changed for David Thomas Milloy on Sep 28, 2011

    2 pagesCH01

    Appointment of Euan James Edward Haggerty as a director

    3 pagesAP01

    Termination of appointment of Donald Borland as a director

    2 pagesTM01

    Full accounts made up to Dec 31, 2010

    10 pagesAA

    Annual return made up to May 08, 2011 with full list of shareholders

    7 pagesAR01

    Secretary's details changed for Pamela June Smyth on Feb 11, 2011

    1 pagesCH03

    Director's details changed for Philip Hartley Miller on Nov 26, 2010

    2 pagesCH01

    Director's details changed for Andrew Sutherland on Oct 19, 2010

    2 pagesCH01

    Full accounts made up to Dec 31, 2009

    10 pagesAA

    Who are the officers of MILLER INVESTMENTS NORTHERN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAGGERTY, Euan James Edward
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    ScotlandBritish162679260001
    MILLER, Philip Hartley
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    ScotlandBritish28512070005
    MILLOY, David Thomas
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    ScotlandBritish76474600001
    SUTHERLAND, Andrew
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    United KingdomBritish66368290003
    BRAND, William Joseph
    1 Wardie Dell
    EH5 1AE Edinburgh
    Midlothian
    Secretary
    1 Wardie Dell
    EH5 1AE Edinburgh
    Midlothian
    British325070001
    DONALDSON, Euan James
    28 Trainers Brae
    EH39 4NR North Berwick
    East Lothian
    Secretary
    28 Trainers Brae
    EH39 4NR North Berwick
    East Lothian
    British41273760002
    LAWSON, Gordon Kenneth
    5 Trench Knowe
    EH10 7HL Edinburgh
    Secretary
    5 Trench Knowe
    EH10 7HL Edinburgh
    British145330001
    MACKINNON, Iain Lachlan
    1 Hermitage Drive
    EH10 6DE Edinburgh
    Secretary
    1 Hermitage Drive
    EH10 6DE Edinburgh
    British66282570001
    SMYTH, Pamela June
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Secretary
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    British65057960002
    BORLAND, Donald William
    408 Ferry Road
    EH5 2AD Edinburgh
    Director
    408 Ferry Road
    EH5 2AD Edinburgh
    United KingdomBritish66010670002
    BRAND, William Joseph
    1 Wardie Dell
    EH5 1AE Edinburgh
    Midlothian
    Director
    1 Wardie Dell
    EH5 1AE Edinburgh
    Midlothian
    British325070001
    ELMI, Omar Adam
    10a Merchiston Avenue
    EH10 4NY Edinburgh
    Lothian
    Director
    10a Merchiston Avenue
    EH10 4NY Edinburgh
    Lothian
    ScotlandBritish53399620001
    JACKSON, Julie Mansfield
    31 Inverleith Gardens
    EH3 5PR Edinburgh
    Director
    31 Inverleith Gardens
    EH3 5PR Edinburgh
    United KingdomBritish94193070001
    LAWSON, Gordon Kenneth
    5 Trench Knowe
    EH10 7HL Edinburgh
    Director
    5 Trench Knowe
    EH10 7HL Edinburgh
    British145330001
    MILLER, James
    Belmont
    Ellersly Road
    EH12 6JA Edinburgh
    Midlothian
    Scotland
    Director
    Belmont
    Ellersly Road
    EH12 6JA Edinburgh
    Midlothian
    Scotland
    British10931510001
    RICHARDS, John Steel
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    United KingdomBritish1318380002
    SCOTT, Graeme Ronald Crawford
    1 West Cointon House
    40 Woodhall Road, Colinton
    EH13 0DU Edinburgh
    Director
    1 West Cointon House
    40 Woodhall Road, Colinton
    EH13 0DU Edinburgh
    British381310001
    SMYTH, Pamela June
    53 East Craigs Wynd
    EH12 8HJ Edinburgh
    Director
    53 East Craigs Wynd
    EH12 8HJ Edinburgh
    ScotlandBritish65057960002
    SUTHERLAND, Andrew
    87 Whitehouse Road
    EH4 6PB Edinburgh
    Lothian
    Director
    87 Whitehouse Road
    EH4 6PB Edinburgh
    Lothian
    United KingdomBritish66368290001
    WOOD, Marlene
    15 Ormidale Terrace
    EH12 6DY Edinburgh
    Midlothian
    Director
    15 Ormidale Terrace
    EH12 6DY Edinburgh
    Midlothian
    United KingdomBritish31152030002
    WOOD, Marlene
    15 Ormidale Terrace
    EH12 6DY Edinburgh
    Midlothian
    Director
    15 Ormidale Terrace
    EH12 6DY Edinburgh
    Midlothian
    United KingdomBritish31152030002

    Does MILLER INVESTMENTS NORTHERN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Apr 20, 1999
    Delivered On Apr 30, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 30, 1999Registration of a charge (410)
    • Jun 25, 1999Statement of satisfaction of a charge in full or part (419a)

    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