MILLER CIVIL ENGINEERING LIMITED

MILLER CIVIL ENGINEERING LIMITED

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

    Company NameMILLER CIVIL ENGINEERING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC133545
    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 CIVIL ENGINEERING LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is MILLER CIVIL ENGINEERING 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 CIVIL ENGINEERING LIMITED?

    Previous Company Names
    Company NameFromUntil
    BASECHECK LIMITEDAug 21, 1991Aug 21, 1991

    What are the latest accounts for MILLER CIVIL ENGINEERING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for MILLER CIVIL ENGINEERING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

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

    2 pagesCH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Jun 17, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 17, 2012

    Statement of capital on Jul 17, 2012

    • Capital: GBP 5,000,000
    SH01

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

    1 pagesTM02

    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

    5 pagesAA

    Annual return made up to Jun 17, 2011 with full list of shareholders

    4 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

    5 pagesAA

    Annual return made up to Jun 17, 2010 with full list of shareholders

    5 pagesAR01

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

    2 pagesCH01

    Accounts made up to Dec 31, 2008

    5 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    5 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2006

    5 pagesAA

    legacy

    2 pages363a

    Accounts made up to Dec 31, 2005

    5 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288c

    legacy

    5 pages363a

    Accounts made up to Dec 31, 2004

    5 pagesAA

    Who are the officers of MILLER CIVIL ENGINEERING 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
    ScotlandBritish546650002
    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
    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
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BALLARD, Michael George
    72 Craigleith View
    EH4 3JY Edinburgh
    Midlothian
    Director
    72 Craigleith View
    EH4 3JY Edinburgh
    Midlothian
    British42894290001
    BROOME, Martin Stephen
    71 Pereira Road
    B17 9JA Birmingham
    Director
    71 Pereira Road
    B17 9JA Birmingham
    British42988770001
    CARSON, John Ridley Taylor
    11 Kirkliston Road
    EH30 9NZ South Queensferry
    West Lothian
    Director
    11 Kirkliston Road
    EH30 9NZ South Queensferry
    West Lothian
    ScotlandBritish144668150001
    CHIPPINGTON, Michael
    Hillside House,Long Buckby Wharf
    Long Buckby
    NN6 7PP Northampton
    Director
    Hillside House,Long Buckby Wharf
    Long Buckby
    NN6 7PP Northampton
    British33190060001
    CLANCY, Edward John
    104 Allenby Road
    UB1 2HJ Southall
    Middlesex
    Director
    104 Allenby Road
    UB1 2HJ Southall
    Middlesex
    Irish11312540001
    CLARKE, Robert Anthony
    6 The Paddock
    Sandy Loan
    EH31 2BW Gullane
    East Lothian
    Director
    6 The Paddock
    Sandy Loan
    EH31 2BW Gullane
    East Lothian
    British3221280003
    EVISON, John Anthony
    73 Rugby Road
    Cubbington
    CV32 7HY Leamington Spa
    Warwickshire
    Director
    73 Rugby Road
    Cubbington
    CV32 7HY Leamington Spa
    Warwickshire
    EnglandBritish522880001
    GRUNDON, Graham Nicolas
    The Old Barn Glebe Farm
    NN12 7NL Alderton
    North Hants
    Director
    The Old Barn Glebe Farm
    NN12 7NL Alderton
    North Hants
    British38085860005
    IKE, Henry Max
    6 Hutton Close
    Nether Poppleton
    YO26 6PJ York
    North Yorkshire
    Director
    6 Hutton Close
    Nether Poppleton
    YO26 6PJ York
    North Yorkshire
    Dutch67313250001
    KEANE, Adrian Spencer
    39 Amesbury Lane
    Oakwood
    DE21 2LX Derby
    Director
    39 Amesbury Lane
    Oakwood
    DE21 2LX Derby
    British62552110001
    SCOTT, William Douglas
    42 Barnton Park Gardens
    EH4 6HN Edinburgh
    Midlothian
    Director
    42 Barnton Park Gardens
    EH4 6HN Edinburgh
    Midlothian
    British522860001
    TALBOTT, Thomas Adnitt
    30 Derwent Avenue
    HA5 4QJ Pinner
    Middlesex
    Director
    30 Derwent Avenue
    HA5 4QJ Pinner
    Middlesex
    British64423870001
    WILLIAMS, Kenneth John
    27 Marlborough Avenue
    HA4 7NS Ruislip
    Middlesex
    Director
    27 Marlborough Avenue
    HA4 7NS Ruislip
    Middlesex
    British522850001
    WILSON, Robert
    22 Corsie Avenue
    PH2 7BS Perth
    Perthshire
    Director
    22 Corsie Avenue
    PH2 7BS Perth
    Perthshire
    British1499590001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    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