MILLER CONSTRUCT LIMITED

MILLER CONSTRUCT LIMITED

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

    Company NameMILLER CONSTRUCT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC154968
    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 CONSTRUCT LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is MILLER CONSTRUCT 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 CONSTRUCT LIMITED?

    Previous Company Names
    Company NameFromUntil
    MILLER (RUSSIA) LIMITEDDec 16, 1994Dec 16, 1994

    What are the latest accounts for MILLER CONSTRUCT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for MILLER CONSTRUCT 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 23, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 17, 2012

    Statement of capital on Jul 17, 2012

    • Capital: GBP 2
    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 23, 2011 with full list of shareholders

    4 pagesAR01

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

    1 pagesCH03

    Appointment of John Steel Richards as a director

    3 pagesAP01

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

    5 pagesAA

    Termination of appointment of Robin Mackie as a director

    2 pagesTM01

    Annual return made up to Jun 23, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Keith Manson Miller on Jun 04, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2008

    5 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    5 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    Accounts made up to Dec 31, 2006

    5 pagesAA

    legacy

    2 pages363a

    Accounts made up to Dec 31, 2005

    5 pagesAA

    legacy

    2 pages363a

    Who are the officers of MILLER CONSTRUCT 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
    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
    ASHWORTH, Michael Richard
    High House Chiltern Road
    Ballinger
    HP16 9LJ Great Missenden
    Buckinghamshire
    Director
    High House Chiltern Road
    Ballinger
    HP16 9LJ Great Missenden
    Buckinghamshire
    British522890002
    EVANS, David Michael
    51b Tamworth Road
    WS14 9EY Lichfield
    Staffordshire
    Director
    51b Tamworth Road
    WS14 9EY Lichfield
    Staffordshire
    British38710240001
    MACKIE, Robin Smith
    Katiesdyke
    New Fargie
    PH2 9QT Glenfarg
    Perthshire
    Director
    Katiesdyke
    New Fargie
    PH2 9QT Glenfarg
    Perthshire
    ScotlandBritish522870002
    SHAW, John Clifford Barratt
    Portelet 61 Oldway Drive
    B91 3HP Solihull
    West Midlands
    Director
    Portelet 61 Oldway Drive
    B91 3HP Solihull
    West Midlands
    United KingdomBritish18542070001
    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