MILLER CROMDALE (OLD FORD ROAD) LIMITED
Overview
Company Name | MILLER CROMDALE (OLD FORD ROAD) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC192082 |
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 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 Address | No |
What were the previous names of MILLER CROMDALE (OLD FORD ROAD) LIMITED?
Company Name | From | Until |
---|---|---|
CROMDALE PROPERTIES LIMITED | Dec 21, 1998 | Dec 21, 1998 |
What are the latest accounts for MILLER CROMDALE (OLD FORD ROAD) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for MILLER CROMDALE (OLD FORD ROAD) 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 | 3 pages | DS01 | ||||||||||
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 | ||||||||||
Director's details changed for Mr Malcolm Stephen Grigor on Feb 04, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Malcolm Stephen Grigor on Feb 04, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Sheila Ewan Ritchie as a director on Jul 31, 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 Lothian EH12 9DH to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on Jan 25, 2019 | 2 pages | AD01 | ||||||||||
Confirmation statement made on Dec 21, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 12 pages | AA | ||||||||||
Appointment of Mr David Thomas Milloy as a director on Dec 14, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 21, 2017 with updates | 5 pages | CS01 | ||||||||||
Statement of capital on Nov 29, 2017
| 2 pages | SH19 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 13 pages | AA | ||||||||||
Termination of appointment of Euan James Edward Haggerty as a director on Jun 30, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 21, 2016 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 13 pages | AA | ||||||||||
Who are the officers of MILLER CROMDALE (OLD FORD ROAD) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CALLAN, Martin John | Director | Cults Avenue Cults AB15 9TB Aberdeen Cults House | United Kingdom | British | Property Developer | 1143610003 | ||||
GRIGOR, Malcolm Stephen | Director | Dessmuir Charleston Road AB34 5EL Aboyne Dessmuir Aberdeenshire Scotland | Scotland | British | Company Director | 56404990003 | ||||
MILLOY, David Thomas | Director | West George Street C/O Miller Developments G2 2LW Glasgow 201 Lanarkshire Scotland | Scotland | British | Director | 76474600001 | ||||
SUTHERLAND, Andrew | Director | West George Street C/O Miller Developments G2 2LW Glasgow 201 Lanarkshire Scotland | Canada | British | Director Of Property Developme | 66368290041 | ||||
SMYTH, Pamela June | Secretary | Miller House 2 Lochside View Edinburgh Park EH12 9DH Edinburgh Lothian | British | Solicitor | 65057960002 | |||||
THE GRANT SMITH LAW PRACTICE | Secretary | Amicable House 252 Union Street AB10 1TN Aberdeen | 35846360002 | |||||||
GRANT, Pamela | Director | Miller House 2 Lochside View Edinburgh Park EH12 9DH Edinburgh Lothian | Scotland | British | Company Director | 114541590001 | ||||
HAGGERTY, Euan James Edward | Director | Miller House 2 Lochside View Edinburgh Park EH12 9DH Edinburgh Lothian | United Kingdom | British | Chartered Accountant | 162679260001 | ||||
RITCHIE, Sheila Ewan | Director | AB2 0QH Newmachar Kinghorn Cottage Aberdeenshire United Kingdom | United Kingdom | British | Solicitor | 69169440001 | ||||
RITCHIE, Sheila Ewan | Director | The Grant Smith Law Practice Amicable House, 252 Union Street AB10 1TN Aberdeen | British | Solicitor | 45896930002 |
Who are the persons with significant control of MILLER CROMDALE (OLD FORD ROAD) 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
| |||||||||||||
Cromdale Limited | Apr 06, 2016 | 252 Union Street AB10 1TN Aberdeen Amicable House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does MILLER CROMDALE (OLD FORD ROAD) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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