CENTROS MILLER 1999 LIMITED
Overview
Company Name | CENTROS MILLER 1999 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC168068 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CENTROS MILLER 1999 LIMITED?
Company Name | From | Until |
---|---|---|
CENTROS MILLER LIMITED | Oct 29, 1996 | Oct 29, 1996 |
DMWS 276 LIMITED | Sep 04, 1996 | Sep 04, 1996 |
What are the latest accounts for CENTROS MILLER 1999 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for CENTROS MILLER 1999 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 14 pages | LIQ13(Scot) | ||||||||||
Register inspection address has been changed to C/O Mazars Llp Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD | 2 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Paul Jonathan Goswell as a director on Sep 05, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Sutherland as a director on Sep 05, 2019 | 2 pages | AP01 | ||||||||||
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 16, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 13 pages | AA | ||||||||||
Confirmation statement made on Jan 16, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 14 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 16, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 13 pages | AA | ||||||||||
Annual return made up to Jan 16, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 11 pages | AA | ||||||||||
Termination of appointment of Philip Hartley Miller as a director on May 31, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 16, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 11 pages | AA | ||||||||||
Annual return made up to Jan 16, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 12 pages | AA | ||||||||||
Termination of appointment of Frederic Hewett as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 16, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 13 pages | AA | ||||||||||
Who are the officers of CENTROS MILLER 1999 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GOSWELL, Paul Jonathan | Director | 3 Scarth Road Barnes SW13 0ND London Westcott House United Kingdom | England | British | Director | 202597650001 | ||||
HADEN-SCOTT, Timothy | Director | Lansdowne House Berkeley Square W1J 6ER London Delancey 6th Floor United Kingdom | England | British | Company Director | 133382310002 | ||||
MILLOY, David Thomas | Director | Apex 2 97 Haymarket Terrace EH12 5HD Edinburgh C/O Mazars Llp | Scotland | British | Director | 76474600001 | ||||
SUTHERLAND, Andrew | Director | Apex 2 97 Haymarket Terrace EH12 5HD Edinburgh C/O Mazars Llp | United Kingdom | British | Director Of Property Development | 66368290003 | ||||
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 | ||||||
DM COMPANY SERVICES LIMITED | Nominee Secretary | 16 Charlotte Square EH2 4DF Edinburgh Midlothian | 900000320001 | |||||||
ANDERSON, Philip Edward | Director | 13 The Priory RH9 8NL Godstone Surrey | British | Chartered Surveyor | 14687720001 | |||||
BORLAND, Donald William | Director | 408 Ferry Road EH5 2AD Edinburgh | United Kingdom | British | Accountant | 66010670002 | ||||
BRUCE, Roderick Lawrence | Nominee Director | Rosehill 23 Inveresk Village Inveresk East Lothian | British | 900003110001 | ||||||
FROST, Simon | Director | 32 Sidney Road KT12 2LZ Walton On Thames Surrey | United Kingdom | British | Chartered Surveyor | 16522420002 | ||||
HAGGERTY, Euan James Edward | Director | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | United Kingdom | British | None | 162679260001 | ||||
HAMPSON, Lester Paul | Director | 21 Brassey Hill RH8 0ES Oxted Surrey | British | Development Director | 97665250001 | |||||
HARRIS, Nicholas John | Director | Evenlode,248 Station Road B93 0ES Knowle West Midlands | United Kingdom | British | Chartered Surveyor | 74890900001 | ||||
HARRIS, Nicholas John | Director | Evenlode,248 Station Road B93 0ES Knowle West Midlands | United Kingdom | British | Chartered Surveyor | 74890900001 | ||||
HEWETT, Frederic Mark | Director | 16 The Drive TN9 2LP Tonbridge Kent | United Kingdom | British | Company Director | 52840680001 | ||||
JACKSON, Julie Mansfield | Director | 31 Inverleith Gardens EH3 5PR Edinburgh | United Kingdom | British | Solicitor | 94193070001 | ||||
LAKER, John Frederick | Director | 57 Greenways KT10 0QH Hinchley Woods Surrey | United Kingdom | British | Chartered Surveyor | 54651510001 | ||||
MARSH, John Charles | Director | 115 Upper Grosvenor Road TN1 2EA Tunbridge Wells Kent | United Kingdom | British | Development Director | 85346010001 | ||||
MILLER, Philip Hartley | Director | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | Scotland | British | Chartered Surveyor | 28512070005 | ||||
MINTO, Bruce Watson | Nominee Director | 1 Wester Coates Road EH12 5LU Edinburgh | British | 900000330001 | ||||||
O'REILLY-NEENAN, Marie Bernadette | Director | Ballymulcashel Kilmurry Sixmilebridge Ballymul House Ennis Co Clare Ireland | Irish | Finance Director | 135305100001 | |||||
ROBINSON, David | Director | 118 Meadowspot EH10 5UY Edinburgh Lothian | Scotland | United Kingdom | Chartered Surveyor | 50541770001 | ||||
SUTHERLAND, Andrew | Director | 87 Whitehouse Road EH4 6PB Edinburgh Lothian | United Kingdom | British | Director Of Property Develop. | 66368290001 | ||||
WHEELER, John Allan Campbell | Director | 23 South Square NW11 7AJ London | United Kingdom | British | Chartered Surveyor | 7882570001 | ||||
WISE, Richard John | Director | 6 The Leas Longdean Park HP3 8BP Hemel Hempstead Hertfordshire | United Kingdom | British | Chief Executive | 59140110002 | ||||
WOOD, Marlene | Director | 15 Ormidale Terrace EH12 6DY Edinburgh Midlothian | United Kingdom | British | Chartered Accountant | 31152030002 |
Who are the persons with significant control of CENTROS MILLER 1999 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Centros Miller Holdings Limited | Apr 06, 2016 | 2 Lochside View Edinburgh Park EH12 9DH Edinburgh Miller House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CENTROS MILLER 1999 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does CENTROS MILLER 1999 LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
|
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