CENTROS MILLER HOLDINGS LIMITED

CENTROS MILLER HOLDINGS LIMITED

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

    Company NameCENTROS MILLER HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC196608
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CENTROS MILLER HOLDINGS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CENTROS MILLER HOLDINGS 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 HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DMWS 355 LIMITEDMay 26, 1999May 26, 1999

    What are the latest accounts for CENTROS MILLER HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for CENTROS MILLER HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

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

    14 pagesLIQ13(Scot)

    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

    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

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    10 pagesAA

    Confirmation statement made on Jan 16, 2018 with updates

    5 pagesCS01

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

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2016

    11 pagesAA

    Confirmation statement made on Jan 16, 2017 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2015

    12 pagesAA

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

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 18, 2016

    Statement of capital on Jan 18, 2016

    • Capital: GBP 100,004
    SH01

    Full accounts made up to Dec 31, 2014

    11 pagesAA

    Appointment of Mr Andrew Sutherland as a director on Jun 12, 2015

    2 pagesAP01

    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

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 19, 2015

    Statement of capital on Jan 19, 2015

    • Capital: GBP 100,004
    SH01

    Full accounts made up to Dec 31, 2013

    11 pagesAA

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

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 14, 2014

    Statement of capital on Feb 14, 2014

    • Capital: GBP 100,004
    SH01

    Director's details changed for Portman Administration 2 Limited on Nov 14, 2013

    2 pagesCH02

    Director's details changed for Portman Administration 1 Limited on Nov 14, 2013

    2 pagesCH02

    Full accounts made up to Dec 31, 2012

    11 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

    9 pagesAR01

    Full accounts made up to Dec 31, 2011

    11 pagesAA

    Who are the officers of CENTROS MILLER HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    EnglandBritish133382310002
    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
    ScotlandBritish76474600001
    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 KingdomBritish66368290003
    PORTMAN ADMINISTRATION 1 LIMITED
    Floor
    Lansdowne House Berkeley Square
    W1J 6ER London
    6th
    United Kingdom
    Director
    Floor
    Lansdowne House Berkeley Square
    W1J 6ER London
    6th
    United Kingdom
    93189540001
    PORTMAN ADMINISTRATION 2 LIMITED
    Floor
    Lansdowne House Berkeley Square
    W1J 6ER London
    6th
    United Kingdom
    Director
    Floor
    Lansdowne House Berkeley Square
    W1J 6ER London
    6th
    United Kingdom
    88224330002
    SMYTH, Pamela June
    53 East Craigs Wynd
    EH12 8HJ Edinburgh
    Secretary
    53 East Craigs Wynd
    EH12 8HJ Edinburgh
    British65057960002
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900000320001
    BORLAND, Donald William
    408 Ferry Road
    EH5 2AD Edinburgh
    Director
    408 Ferry Road
    EH5 2AD Edinburgh
    United KingdomBritish66010670002
    BRUCE, Roderick Lawrence
    Campend Farmhouse
    Campend Farm
    EH22 1RS Dalkeith
    Midlothian
    Nominee Director
    Campend Farmhouse
    Campend Farm
    EH22 1RS Dalkeith
    Midlothian
    British900018790001
    FROST, Simon
    32 Sidney Road
    KT12 2LZ Walton On Thames
    Surrey
    Director
    32 Sidney Road
    KT12 2LZ Walton On Thames
    Surrey
    United KingdomBritish16522420002
    HADEN SCOTT, Timothy
    6 Russell Hill
    CR8 2JA Purley
    Surrey
    Director
    6 Russell Hill
    CR8 2JA Purley
    Surrey
    British63220740001
    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
    ScotlandBritish162679260001
    HAMPSON, Lester Paul
    21 Brassey Hill
    RH8 0ES Oxted
    Surrey
    Director
    21 Brassey Hill
    RH8 0ES Oxted
    Surrey
    British97665250001
    HARRIS, Nicholas John
    Evenlode,248 Station Road
    B93 0ES Knowle
    West Midlands
    Director
    Evenlode,248 Station Road
    B93 0ES Knowle
    West Midlands
    United KingdomBritish74890900001
    HEWETT, Frederic Mark
    16 The Drive
    TN9 2LP Tonbridge
    Kent
    Director
    16 The Drive
    TN9 2LP Tonbridge
    Kent
    United KingdomBritish52840680001
    JACKSON, Julie Mansfield
    31 Inverleith Gardens
    EH3 5PR Edinburgh
    Director
    31 Inverleith Gardens
    EH3 5PR Edinburgh
    United KingdomBritish94193070001
    JACKSON, Julie Mansfield
    31 Inverleith Gardens
    EH3 5PR Edinburgh
    Director
    31 Inverleith Gardens
    EH3 5PR Edinburgh
    United KingdomBritish94193070001
    LAKER, John Frederick
    57 Greenways
    KT10 0QH Hinchley Woods
    Surrey
    Director
    57 Greenways
    KT10 0QH Hinchley Woods
    Surrey
    United KingdomBritish54651510001
    MARSH, John Charles
    115 Upper Grosvenor Road
    TN1 2EA Tunbridge Wells
    Kent
    Director
    115 Upper Grosvenor Road
    TN1 2EA Tunbridge Wells
    Kent
    United KingdomBritish85346010001
    MILLER, Philip Hartley
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    ScotlandBritish28512070005
    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
    Irish135305100001
    RITBLAT, James William Jeremy
    24 Saint Petersburgh Place
    W2 4LB London
    Director
    24 Saint Petersburgh Place
    W2 4LB London
    British74974520001
    RITBLAT, James William Jeremy
    24 St Petersburgh Place
    W2 4LB London
    Director
    24 St Petersburgh Place
    W2 4LB London
    EnglandBritish38424950003
    SUTHERLAND, Andrew
    87 Whitehouse Road
    EH4 6PB Edinburgh
    Lothian
    Director
    87 Whitehouse Road
    EH4 6PB Edinburgh
    Lothian
    United KingdomBritish66368290001
    TODD, Andrew George
    55 Camus Avenue
    EH10 6QY Edinburgh
    Director
    55 Camus Avenue
    EH10 6QY Edinburgh
    British43213390001
    WAGMAN, Colin Barry
    North Lodge
    25 Ringwood Avenue
    N2 9NT London
    Director
    North Lodge
    25 Ringwood Avenue
    N2 9NT London
    United KingdomBritish39329840001
    WHEELER, John Allan Campbell
    23 South Square
    NW11 7AJ London
    Director
    23 South Square
    NW11 7AJ London
    United KingdomBritish7882570001
    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 KingdomBritish59140110002
    WOOD, Marlene
    15 Ormidale Terrace
    EH12 6DY Edinburgh
    Midlothian
    Director
    15 Ormidale Terrace
    EH12 6DY Edinburgh
    Midlothian
    United KingdomBritish31152030002
    WOOD, Marlene
    15 Ormidale Terrace
    EH12 6DY Edinburgh
    Midlothian
    Director
    15 Ormidale Terrace
    EH12 6DY Edinburgh
    Midlothian
    United KingdomBritish31152030002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    133-137 Alexandra Road
    Wimbledon
    SW19 7JY London
    Connect House
    United Kingdom
    Apr 06, 2016
    133-137 Alexandra Road
    Wimbledon
    SW19 7JY London
    Connect House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00849553
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    Does CENTROS MILLER HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 25, 2020Dissolved on
    Sep 30, 2019Commencement of winding up
    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