MILLER NORTHPOINT (PACIFIC QUAY) LIMITED
Overview
| Company Name | MILLER NORTHPOINT (PACIFIC QUAY) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC160930 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MILLER NORTHPOINT (PACIFIC QUAY) LIMITED?
- Development of building projects (41100) / Construction
Where is MILLER NORTHPOINT (PACIFIC QUAY) LIMITED located?
| Registered Office Address | 201 West George Street C/O Miller Developments G2 2LW Glasgow Lanarkshire Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MILLER NORTHPOINT (PACIFIC QUAY) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MILLER/CTP (PACIFIC QUAY) LIMITED | Oct 09, 1995 | Oct 09, 1995 |
What are the latest accounts for MILLER NORTHPOINT (PACIFIC QUAY) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for MILLER NORTHPOINT (PACIFIC QUAY) 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 | 1 pages | DS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 18, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 18, 2021 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr David Thomas Milloy as a director on Nov 25, 2020 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Andrew Sutherland on Oct 16, 2020 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 11 pages | AA | ||||||||||
Registered office address changed from 201 West George Street C/O Miller Developments Glasgow G2 2LW Scotland to 201 West George Street C/O Miller Developments Glasgow Lanarkshire G2 2LW on Feb 05, 2020 | 1 pages | AD01 | ||||||||||
Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to 201 West George Street C/O Miller Developments Glasgow G2 2LW on Feb 04, 2020 | 1 pages | AD01 | ||||||||||
Change of details for Miller Developments Holdings Limited as a person with significant control on Feb 03, 2020 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jan 18, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of John Paul Whiteside as a director on Aug 19, 2019 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 12 pages | AA | ||||||||||
Registered office address changed from Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on Jan 25, 2019 | 2 pages | AD01 | ||||||||||
Confirmation statement made on Jan 18, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 12 pages | AA | ||||||||||
Confirmation statement made on Jan 18, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 12 pages | AA | ||||||||||
Termination of appointment of Euan James Edward Haggerty as a director on Jun 30, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 19, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2015 | 13 pages | AA | ||||||||||
Annual return made up to Jan 19, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of MILLER NORTHPOINT (PACIFIC QUAY) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ILLINGWORTH, Guy | Director | West George Street C/O Miller Developments G2 2LW Glasgow 201 Lanarkshire Scotland | England | British | 146508050001 | |||||
| MILLOY, David Thomas | Director | West George Street C/O Miller Developments G2 2LW Glasgow 201 Lanarkshire Scotland | Scotland | British | 76474600001 | |||||
| SUTHERLAND, Andrew | Director | West George Street C/O Miller Developments G2 2LW Glasgow 201 Lanarkshire Scotland | Canada | British | 66368290041 | |||||
| DONALDSON, Euan James | Secretary | Woodburn Garvald EH41 4LN Haddington East Lothian | British | 41273760001 | ||||||
| SMYTH, Pamela June | Secretary | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | British | 65057960002 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| BORLAND, Donald William | Director | 408 Ferry Road EH5 2AD Edinburgh | United Kingdom | British | 66010670002 | |||||
| DEANS, Thomas Malcolm | Director | 69 Hillview Road EH12 8QH Edinburgh Midlothian | Scotland | British | 848410001 | |||||
| DEANS, Thomas Malcolm | Director | 69 Hillview Road EH12 8QH Edinburgh Midlothian | Scotland | British | 848410001 | |||||
| GRANT, Pamela | Director | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | Scotland | British | 114541590001 | |||||
| HAGGERTY, Euan James Edward | Director | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | Scotland | British | 162679260001 | |||||
| JACKSON, Julie Mansfield | Director | 31 Inverleith Gardens EH3 5PR Edinburgh | United Kingdom | British | 94193070001 | |||||
| MCCORMACK, Robert Keith | Director | 1 Long Meadow Eccleston WA10 4LS St Helens Merseyside | British | 11955530001 | ||||||
| MILLER, Philip Hartley | Director | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | Scotland | British | 28512070005 | |||||
| MILLOY, David Thomas | Director | 1 Thorn Avenue Thorntonhall G74 5AT Glasgow Lanarkshire | Scotland | British | 76474600001 | |||||
| ROBINSON, David | Director | 118 Meadowspot EH10 5UY Edinburgh Lothian | Scotland | United Kingdom | 50541770001 | |||||
| SUTHERLAND, Andrew | Director | 87 Whitehouse Road EH4 6PB Edinburgh Lothian | United Kingdom | British | 66368290001 | |||||
| TOPHAM, David James | Director | 2 Highgate St Margarets Road WA14 2AP Altrincham Cheshire | United Kingdom | British | 78716950001 | |||||
| WHITESIDE, John Paul | Director | Exchange Crescent Conference Square EH3 8UL Edinburgh 1 | England | British | 16769540002 | |||||
| WOOD, Marlene | Director | 15 Ormidale Terrace EH12 6DY Edinburgh Midlothian | United Kingdom | British | 31152030002 |
Who are the persons with significant control of MILLER NORTHPOINT (PACIFIC QUAY) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Miller Developments Holdings Limited | Apr 06, 2016 | St. Paul's Churchyard EC4M 8AL London Condor House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Northpoint Developments (No 1) Ltd | Apr 06, 2016 | 2-10 Queen Street M2 5JB Manchester St John's House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MILLER NORTHPOINT (PACIFIC QUAY) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Standard security | Created On Jan 13, 1998 Delivered On Jan 21, 1998 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 4.78 hectares north of govan road,glasgow. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Aug 08, 1997 Delivered On Aug 26, 1997 | Satisfied | Amount secured The obligations undertaken by the company in terms of the shareholders agreement | |
Short particulars 4.78 hectares to the north of govan road,glasgow. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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