MILLER CONSTRUCTION NORTHERN LIMITED

MILLER CONSTRUCTION NORTHERN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameMILLER CONSTRUCTION NORTHERN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC090432
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MILLER CONSTRUCTION NORTHERN LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is MILLER CONSTRUCTION NORTHERN LIMITED located?

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

    What were the previous names of MILLER CONSTRUCTION NORTHERN LIMITED?

    Previous Company Names
    Company NameFromUntil
    MILLER CONSTRUCTION LIMITEDNov 07, 1984Nov 07, 1984

    What are the latest accounts for MILLER CONSTRUCTION NORTHERN LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for MILLER CONSTRUCTION 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

    3 pagesDS01

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

    1 pagesTM02

    Annual return made up to Mar 20, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 20, 2012

    Statement of capital on Apr 20, 2012

    • Capital: GBP 100
    SH01

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

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to Mar 20, 2011 with full list of shareholders

    3 pagesAR01

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

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Appointment of John Steel Richards as a director

    3 pagesAP01

    Termination of appointment of Robin Mackie as a director

    2 pagesTM01

    Director's details changed for Keith Manson Miller on Jun 10, 2010

    2 pagesCH01

    Annual return made up to Mar 20, 2010 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 31, 2008

    4 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    4 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    Accounts made up to Dec 31, 2006

    4 pagesAA

    legacy

    2 pages363a

    Accounts made up to Dec 31, 2005

    4 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    Accounts made up to Dec 31, 2004

    4 pagesAA

    Who are the officers of MILLER CONSTRUCTION NORTHERN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILLER, Keith Manson
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    ScotlandBritishDirector546650002
    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 KingdomBritishFinancial Director1318380001
    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
    BALLARD, Michael George
    72 Craigleith View
    EH4 3JY Edinburgh
    Midlothian
    Director
    72 Craigleith View
    EH4 3JY Edinburgh
    Midlothian
    BritishBuilding Contractor42894290001
    CLARK, Alexander Wilson
    44 Birkhill Road
    Cambusbarron
    FK7 9JS Stirling
    Stirlingshire
    Director
    44 Birkhill Road
    Cambusbarron
    FK7 9JS Stirling
    Stirlingshire
    BritishSurveyor500420001
    MACKIE, Robin Smith
    Katiesdyke
    New Fargie
    PH2 9QT Glenfarg
    Perthshire
    Director
    Katiesdyke
    New Fargie
    PH2 9QT Glenfarg
    Perthshire
    ScotlandBritishManaging Director522870002
    SHAW, John Clifford Barratt
    Portelet 61 Oldway Drive
    B91 3HP Solihull
    West Midlands
    Director
    Portelet 61 Oldway Drive
    B91 3HP Solihull
    West Midlands
    United KingdomBritishManaging Director18542070001

    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