MILLER CROMDALE (OLD FORD ROAD) LIMITED

MILLER CROMDALE (OLD FORD ROAD) LIMITED

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

    Company NameMILLER CROMDALE (OLD FORD ROAD) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC192082
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MILLER CROMDALE (OLD FORD ROAD) LIMITED?

    • Development of building projects (41100) / Construction

    Where is MILLER CROMDALE (OLD FORD ROAD) LIMITED located?

    Registered Office Address
    201 West George Street
    C/O Miller Developments
    G2 2LW Glasgow
    Lanarkshire
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of MILLER CROMDALE (OLD FORD ROAD) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CROMDALE PROPERTIES LIMITEDDec 21, 1998Dec 21, 1998

    What are the latest accounts for MILLER CROMDALE (OLD FORD ROAD) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for MILLER CROMDALE (OLD FORD ROAD) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01
    S9K8G1NC

    Director's details changed for Mr Andrew Sutherland on Oct 16, 2020

    2 pagesCH01
    X9G6ITF5

    Total exemption full accounts made up to Dec 31, 2019

    11 pagesAA
    S8Z74BL5

    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 pagesAD01
    X8Y4ZZQG

    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 pagesAD01
    X8Y4VCA8

    Change of details for Miller Developments Holdings Limited as a person with significant control on Feb 03, 2020

    2 pagesPSC05
    X8Y4URH4

    Director's details changed for Mr Malcolm Stephen Grigor on Feb 04, 2020

    2 pagesCH01
    X8Y4UNX6

    Director's details changed for Mr Malcolm Stephen Grigor on Feb 04, 2020

    2 pagesCH01
    X8Y4UO1F

    Confirmation statement made on Dec 21, 2019 with no updates

    3 pagesCS01
    X8KXCWUZ

    Termination of appointment of Sheila Ewan Ritchie as a director on Jul 31, 2019

    1 pagesTM01
    X8AWB2WW

    Total exemption full accounts made up to Dec 31, 2018

    12 pagesAA
    S83O9KLT

    Registered office address changed from Miller House 2 Lochside View Edinburgh Park Edinburgh Lothian EH12 9DH to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on Jan 25, 2019

    2 pagesAD01
    S7XU684Z

    Confirmation statement made on Dec 21, 2018 with updates

    4 pagesCS01
    X7L9G75L

    Total exemption full accounts made up to Dec 31, 2017

    12 pagesAA
    S7AZWY8G

    Appointment of Mr David Thomas Milloy as a director on Dec 14, 2017

    2 pagesAP01
    X6M9ANIX

    Confirmation statement made on Dec 21, 2017 with updates

    5 pagesCS01
    X6LQWCQI

    Statement of capital on Nov 29, 2017

    • Capital: GBP 2
    2 pagesSH19
    S6K4F796

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS
    S6JUDP0W

    Total exemption full accounts made up to Dec 31, 2016

    13 pagesAA
    S6FT9BMR

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

    1 pagesTM01
    X69WLJ1N

    Confirmation statement made on Dec 21, 2016 with updates

    6 pagesCS01
    X5MANV96

    Full accounts made up to Dec 31, 2015

    13 pagesAA
    S5FZ86XT

    Who are the officers of MILLER CROMDALE (OLD FORD ROAD) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CALLAN, Martin John
    Cults Avenue
    Cults
    AB15 9TB Aberdeen
    Cults House
    Director
    Cults Avenue
    Cults
    AB15 9TB Aberdeen
    Cults House
    United KingdomBritishProperty Developer1143610003
    GRIGOR, Malcolm Stephen
    Dessmuir
    Charleston Road
    AB34 5EL Aboyne
    Dessmuir
    Aberdeenshire
    Scotland
    Director
    Dessmuir
    Charleston Road
    AB34 5EL Aboyne
    Dessmuir
    Aberdeenshire
    Scotland
    ScotlandBritishCompany Director56404990003
    MILLOY, David Thomas
    West George Street
    C/O Miller Developments
    G2 2LW Glasgow
    201
    Lanarkshire
    Scotland
    Director
    West George Street
    C/O Miller Developments
    G2 2LW Glasgow
    201
    Lanarkshire
    Scotland
    ScotlandBritishDirector76474600001
    SUTHERLAND, Andrew
    West George Street
    C/O Miller Developments
    G2 2LW Glasgow
    201
    Lanarkshire
    Scotland
    Director
    West George Street
    C/O Miller Developments
    G2 2LW Glasgow
    201
    Lanarkshire
    Scotland
    CanadaBritishDirector Of Property Developme66368290041
    SMYTH, Pamela June
    Miller House
    2 Lochside View Edinburgh Park
    EH12 9DH Edinburgh
    Lothian
    Secretary
    Miller House
    2 Lochside View Edinburgh Park
    EH12 9DH Edinburgh
    Lothian
    BritishSolicitor65057960002
    THE GRANT SMITH LAW PRACTICE
    Amicable House
    252 Union Street
    AB10 1TN Aberdeen
    Secretary
    Amicable House
    252 Union Street
    AB10 1TN Aberdeen
    35846360002
    GRANT, Pamela
    Miller House
    2 Lochside View Edinburgh Park
    EH12 9DH Edinburgh
    Lothian
    Director
    Miller House
    2 Lochside View Edinburgh Park
    EH12 9DH Edinburgh
    Lothian
    ScotlandBritishCompany Director114541590001
    HAGGERTY, Euan James Edward
    Miller House
    2 Lochside View Edinburgh Park
    EH12 9DH Edinburgh
    Lothian
    Director
    Miller House
    2 Lochside View Edinburgh Park
    EH12 9DH Edinburgh
    Lothian
    United KingdomBritishChartered Accountant162679260001
    RITCHIE, Sheila Ewan
    AB2 0QH Newmachar
    Kinghorn Cottage
    Aberdeenshire
    United Kingdom
    Director
    AB2 0QH Newmachar
    Kinghorn Cottage
    Aberdeenshire
    United Kingdom
    United KingdomBritishSolicitor69169440001
    RITCHIE, Sheila Ewan
    The Grant Smith Law Practice
    Amicable House, 252 Union Street
    AB10 1TN Aberdeen
    Director
    The Grant Smith Law Practice
    Amicable House, 252 Union Street
    AB10 1TN Aberdeen
    BritishSolicitor45896930002

    Who are the persons with significant control of MILLER CROMDALE (OLD FORD ROAD) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St. Paul's Churchyard
    EC4M 8AL London
    Condor House
    England
    Apr 06, 2016
    St. Paul's Churchyard
    EC4M 8AL London
    Condor House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00849553
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    252 Union Street
    AB10 1TN Aberdeen
    Amicable House
    United Kingdom
    Apr 06, 2016
    252 Union Street
    AB10 1TN Aberdeen
    Amicable House
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEnglish
    Place RegisteredCompanies House
    Registration NumberSc125675
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does MILLER CROMDALE (OLD FORD ROAD) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 24, 2014
    Delivered On Mar 07, 2014
    Satisfied
    Brief description
    Ground on the west side of old ford road aberdeen ABN98978. Notification of addition to or amendment of charge.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Mar 07, 2014Registration of a charge (MR01)
    • Dec 04, 2014Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 20, 2014
    Delivered On Mar 07, 2014
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Mar 07, 2014Registration of a charge (MR01)
    • Dec 04, 2014Satisfaction of a charge (MR04)
    Standard security
    Created On Feb 15, 2010
    Delivered On Feb 16, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Tenants interest in the lease registered in the land register abn 98979.
    Persons Entitled
    • Anglo Irish Asset Finance Limited
    Transactions
    • Feb 16, 2010Registration of a charge (MG01s)
    • Nov 22, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Feb 15, 2010
    Delivered On Feb 16, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Tenants interest under the lease registered in the land register abn 98978.
    Persons Entitled
    • Anglo Irish Asset Finance PLC
    Transactions
    • Feb 16, 2010Registration of a charge (MG01s)
    • Nov 22, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Assignation of bank accounts
    Created On Feb 02, 2010
    Delivered On Feb 23, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Present and future right title and interest in and to the security assets (please see form).
    Persons Entitled
    • Anglo Irish Asset Finance PLC
    Transactions
    • Feb 23, 2010Registration of a charge (MG01s)
    • Nov 22, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Assignation of building contract
    Created On Feb 02, 2010
    Delivered On Feb 23, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All right title and interest present and future in the building contract (please see form).
    Persons Entitled
    • Anglo Irish Asset Finance PLC
    Transactions
    • Feb 23, 2010Registration of a charge (MG01s)
    • Nov 22, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Bond & floating charge
    Created On Jan 27, 2010
    Delivered On Feb 12, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Anglo Irish Asset Finance PLC
    Transactions
    • Feb 12, 2010Registration of a charge (MG01s)
    • Sep 27, 2011Statement of satisfaction of a floating charge (MG03s)
    Standard security
    Created On Sep 09, 2008
    Delivered On Sep 11, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Tenants interest under lease of ground at old forth road and palmerston place, aberdeen ABN98979.
    Persons Entitled
    • Anglo Irish Asset Finance PLC
    Transactions
    • Sep 11, 2008Registration of a charge (410)
    • Feb 22, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Sep 09, 2008
    Delivered On Sep 11, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Tenants interest under a lease over ground at old forth road & palmerston place, aberdeen ABN98978.
    Persons Entitled
    • Anglo Irish Asset Finance PLC
    Transactions
    • Sep 11, 2008Registration of a charge (410)
    • Feb 22, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Assignation of building contract
    Created On Aug 26, 2008
    Delivered On Sep 13, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All its right title and interest present and future in and to the building contract and all rights and remedies in connection with the building contract and all proceeds and claims arising from the contract.
    Persons Entitled
    • Anglo Irish Asset Finance PLC
    Transactions
    • Sep 13, 2008Registration of a charge (410)
    • Feb 22, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Bond & floating charge
    Created On Aug 05, 2008
    Delivered On Aug 12, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Anglo Irish Asset Finance PLC
    Transactions
    • Aug 12, 2008Registration of a charge (410)
    • Feb 22, 2010Statement of satisfaction of a floating charge (MG03s)

    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