MILLER URBAN REDEVELOPMENTS LIMITED
Overview
| Company Name | MILLER URBAN REDEVELOPMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC088113 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MILLER URBAN REDEVELOPMENTS LIMITED?
- Construction of commercial buildings (41201) / Construction
Where is MILLER URBAN REDEVELOPMENTS LIMITED located?
| Registered Office Address | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MILLER URBAN REDEVELOPMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for MILLER URBAN REDEVELOPMENTS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for MILLER URBAN REDEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Director's details changed for Mr Ian Murdoch on Aug 03, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to May 10, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Keith Manson Miller as a director on Mar 31, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to May 10, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to May 10, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 9 pages | AA | ||||||||||
Termination of appointment of Pamela Smyth as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to May 10, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Annual return made up to May 10, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Pamela June Smyth on Feb 11, 2011 | 1 pages | CH03 | ||||||||||
Appointment of Mr Ian Murdoch as a director | 3 pages | AP01 | ||||||||||
Director's details changed for Ms Julie Mansfield Jackson on Apr 21, 2011 | 3 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Termination of appointment of Ewan Anderson as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Ewan Thomas Anderson on Aug 13, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Keith Manson Miller on Jun 04, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to May 10, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
Appointment of Julie Mansfield Jackson as a director | 6 pages | AP01 | ||||||||||
Who are the officers of MILLER URBAN REDEVELOPMENTS 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 | 94193070001 | |||||
| MURDOCH, Ian | Director | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | Scotland | British | 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 | 71536430001 | |||||
| MILLER, James | Director | Belmont Ellersly Road EH12 6JA Edinburgh Midlothian Scotland | British | 10931510001 | ||||||
| MILLER, Keith Manson | Director | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | Scotland | British | 546650002 | |||||
| MILLER, Roger Ogilvy Stewart | Director | 17 Belgrave Crescent EH4 3AJ Edinburgh Midlothian | British | 145350001 | ||||||
| MILLS, Stanley | Director | Whitegates Wixford B49 6DA North Alcester Warwickshire | British | 573140004 | ||||||
| MILSON, Arthur | Director | 33 The Steils EH10 5XD Edinburgh Midlothian | Scotland | British | 99618160001 | |||||
| MITCHELL, William Ian | Director | 14 Belgrave Crescent EH4 3AH Edinburgh Midlothian | British | 491700001 |
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