CENTROS MILLER 1999 LIMITED

CENTROS MILLER 1999 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCENTROS MILLER 1999 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC168068
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CENTROS MILLER 1999 LIMITED?

    • Development of building projects (41100) / Construction

    Where is CENTROS MILLER 1999 LIMITED located?

    Registered Office Address
    C/O Mazars Llp Apex 2
    97 Haymarket Terrace
    EH12 5HD Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of CENTROS MILLER 1999 LIMITED?

    Previous Company Names
    Company NameFromUntil
    CENTROS MILLER LIMITEDOct 29, 1996Oct 29, 1996
    DMWS 276 LIMITEDSep 04, 1996Sep 04, 1996

    What are the latest accounts for CENTROS MILLER 1999 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for CENTROS MILLER 1999 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    14 pagesLIQ13(Scot)

    Register inspection address has been changed to C/O Mazars Llp Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD

    2 pagesAD02

    Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to C/O Mazars Llp Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD on Oct 10, 2019

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 30, 2019

    LRESSP

    Appointment of Mr Paul Jonathan Goswell as a director on Sep 05, 2019

    2 pagesAP01

    Appointment of Mr Andrew Sutherland as a director on Sep 05, 2019

    2 pagesAP01

    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 pagesAD01

    Confirmation statement made on Jan 16, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    13 pagesAA

    Confirmation statement made on Jan 16, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    14 pagesAA

    Termination of appointment of Euan James Edward Haggerty as a director on Jun 30, 2017

    1 pagesTM01

    Confirmation statement made on Jan 16, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    13 pagesAA

    Annual return made up to Jan 16, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 18, 2016

    Statement of capital on Jan 18, 2016

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2014

    11 pagesAA

    Termination of appointment of Philip Hartley Miller as a director on May 31, 2015

    1 pagesTM01

    Annual return made up to Jan 16, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 19, 2015

    Statement of capital on Jan 19, 2015

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2013

    11 pagesAA

    Annual return made up to Jan 16, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 14, 2014

    Statement of capital on Feb 14, 2014

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2012

    12 pagesAA

    Termination of appointment of Frederic Hewett as a director

    1 pagesTM01

    Annual return made up to Jan 16, 2013 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2011

    13 pagesAA

    Who are the officers of CENTROS MILLER 1999 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOSWELL, Paul Jonathan
    3 Scarth Road
    Barnes
    SW13 0ND London
    Westcott House
    United Kingdom
    Director
    3 Scarth Road
    Barnes
    SW13 0ND London
    Westcott House
    United Kingdom
    EnglandBritishDirector202597650001
    HADEN-SCOTT, Timothy
    Lansdowne House
    Berkeley Square
    W1J 6ER London
    Delancey 6th Floor
    United Kingdom
    Director
    Lansdowne House
    Berkeley Square
    W1J 6ER London
    Delancey 6th Floor
    United Kingdom
    EnglandBritishCompany Director133382310002
    MILLOY, David Thomas
    Apex 2
    97 Haymarket Terrace
    EH12 5HD Edinburgh
    C/O Mazars Llp
    Director
    Apex 2
    97 Haymarket Terrace
    EH12 5HD Edinburgh
    C/O Mazars Llp
    ScotlandBritishDirector76474600001
    SUTHERLAND, Andrew
    Apex 2
    97 Haymarket Terrace
    EH12 5HD Edinburgh
    C/O Mazars Llp
    Director
    Apex 2
    97 Haymarket Terrace
    EH12 5HD Edinburgh
    C/O Mazars Llp
    United KingdomBritishDirector Of Property Development66368290003
    DONALDSON, Euan James
    Woodburn
    Garvald
    EH41 4LN Haddington
    East Lothian
    Secretary
    Woodburn
    Garvald
    EH41 4LN Haddington
    East Lothian
    British41273760001
    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
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900000320001
    ANDERSON, Philip Edward
    13 The Priory
    RH9 8NL Godstone
    Surrey
    Director
    13 The Priory
    RH9 8NL Godstone
    Surrey
    BritishChartered Surveyor14687720001
    BORLAND, Donald William
    408 Ferry Road
    EH5 2AD Edinburgh
    Director
    408 Ferry Road
    EH5 2AD Edinburgh
    United KingdomBritishAccountant66010670002
    BRUCE, Roderick Lawrence
    Rosehill
    23 Inveresk Village
    Inveresk
    East Lothian
    Nominee Director
    Rosehill
    23 Inveresk Village
    Inveresk
    East Lothian
    British900003110001
    FROST, Simon
    32 Sidney Road
    KT12 2LZ Walton On Thames
    Surrey
    Director
    32 Sidney Road
    KT12 2LZ Walton On Thames
    Surrey
    United KingdomBritishChartered Surveyor16522420002
    HAGGERTY, Euan James Edward
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    United KingdomBritishNone162679260001
    HAMPSON, Lester Paul
    21 Brassey Hill
    RH8 0ES Oxted
    Surrey
    Director
    21 Brassey Hill
    RH8 0ES Oxted
    Surrey
    BritishDevelopment Director97665250001
    HARRIS, Nicholas John
    Evenlode,248 Station Road
    B93 0ES Knowle
    West Midlands
    Director
    Evenlode,248 Station Road
    B93 0ES Knowle
    West Midlands
    United KingdomBritishChartered Surveyor74890900001
    HARRIS, Nicholas John
    Evenlode,248 Station Road
    B93 0ES Knowle
    West Midlands
    Director
    Evenlode,248 Station Road
    B93 0ES Knowle
    West Midlands
    United KingdomBritishChartered Surveyor74890900001
    HEWETT, Frederic Mark
    16 The Drive
    TN9 2LP Tonbridge
    Kent
    Director
    16 The Drive
    TN9 2LP Tonbridge
    Kent
    United KingdomBritishCompany Director52840680001
    JACKSON, Julie Mansfield
    31 Inverleith Gardens
    EH3 5PR Edinburgh
    Director
    31 Inverleith Gardens
    EH3 5PR Edinburgh
    United KingdomBritishSolicitor94193070001
    LAKER, John Frederick
    57 Greenways
    KT10 0QH Hinchley Woods
    Surrey
    Director
    57 Greenways
    KT10 0QH Hinchley Woods
    Surrey
    United KingdomBritishChartered Surveyor54651510001
    MARSH, John Charles
    115 Upper Grosvenor Road
    TN1 2EA Tunbridge Wells
    Kent
    Director
    115 Upper Grosvenor Road
    TN1 2EA Tunbridge Wells
    Kent
    United KingdomBritishDevelopment Director85346010001
    MILLER, Philip Hartley
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    ScotlandBritishChartered Surveyor28512070005
    MINTO, Bruce Watson
    1 Wester Coates Road
    EH12 5LU Edinburgh
    Nominee Director
    1 Wester Coates Road
    EH12 5LU Edinburgh
    British900000330001
    O'REILLY-NEENAN, Marie Bernadette
    Ballymulcashel
    Kilmurry
    Sixmilebridge
    Ballymul House
    Ennis Co Clare
    Ireland
    Director
    Ballymulcashel
    Kilmurry
    Sixmilebridge
    Ballymul House
    Ennis Co Clare
    Ireland
    IrishFinance Director135305100001
    ROBINSON, David
    118 Meadowspot
    EH10 5UY Edinburgh
    Lothian
    Director
    118 Meadowspot
    EH10 5UY Edinburgh
    Lothian
    ScotlandUnited KingdomChartered Surveyor50541770001
    SUTHERLAND, Andrew
    87 Whitehouse Road
    EH4 6PB Edinburgh
    Lothian
    Director
    87 Whitehouse Road
    EH4 6PB Edinburgh
    Lothian
    United KingdomBritishDirector Of Property Develop.66368290001
    WHEELER, John Allan Campbell
    23 South Square
    NW11 7AJ London
    Director
    23 South Square
    NW11 7AJ London
    United KingdomBritishChartered Surveyor7882570001
    WISE, Richard John
    6 The Leas
    Longdean Park
    HP3 8BP Hemel Hempstead
    Hertfordshire
    Director
    6 The Leas
    Longdean Park
    HP3 8BP Hemel Hempstead
    Hertfordshire
    United KingdomBritishChief Executive59140110002
    WOOD, Marlene
    15 Ormidale Terrace
    EH12 6DY Edinburgh
    Midlothian
    Director
    15 Ormidale Terrace
    EH12 6DY Edinburgh
    Midlothian
    United KingdomBritishChartered Accountant31152030002

    Who are the persons with significant control of CENTROS MILLER 1999 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    2 Lochside View
    Edinburgh Park
    EH12 9DH Edinburgh
    Miller House
    United Kingdom
    Apr 06, 2016
    2 Lochside View
    Edinburgh Park
    EH12 9DH Edinburgh
    Miller House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc196608
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CENTROS MILLER 1999 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security document
    Created On May 12, 2003
    Delivered On May 30, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Land & buildings at wide bargate, threadneedle street, pen street, main ridge west and mitre lane, boston, lincolnshire.
    Persons Entitled
    • N M Rothschild & Sons Limited
    Transactions
    • May 30, 2003Registration of a charge (410)
    • Jan 11, 2005Statement of satisfaction of a charge in full or part (419a)
    Mortgage of deposited monies
    Created On Jan 04, 2000
    Delivered On Jan 17, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    A book debt of £88,990 owing by hsbc bank PLC to centro miller limited standing to the credit of an interest earning bank account numbered 9246698 at hsbc bank PLC at its branch at holburn circus or such other account or accounts at any branch of hsbc bank PLC as may from time to time be submitted therefore whether by way of tranfer of monies redesignation or otherwise together with all further sums which may be credited to the account together with all interest accruing thereon and the due benefit and the advantage thereof.
    Persons Entitled
    • Electricity Supply Nominees Limited
    Transactions
    • Jan 17, 2000Registration of a charge (410)
    • Nov 27, 2004Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Nov 18, 1996
    Delivered On Nov 20, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Miller Investments Southern Limited
    Transactions
    • Nov 20, 1996Registration of a charge (410)
    • Sep 27, 2002Statement of satisfaction of a charge in full or part (419a)

    Does CENTROS MILLER 1999 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 30, 2019Commencement of winding up
    Oct 16, 2021Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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