CENTROS MILLER HOLDINGS LIMITED
Overview
| Company Name | CENTROS MILLER HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC196608 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CENTROS MILLER HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| DMWS 355 LIMITED | May 26, 1999 | May 26, 1999 |
What are the latest accounts for CENTROS MILLER HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for CENTROS MILLER HOLDINGS 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) | ||||||||||
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 | ||||||||||
| ||||||||||||
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 | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Jan 16, 2018 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Euan James Edward Haggerty as a director on Jun 30, 2017 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 11 pages | AA | ||||||||||
Confirmation statement made on Jan 16, 2017 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 12 pages | AA | ||||||||||
Annual return made up to Jan 16, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 11 pages | AA | ||||||||||
Appointment of Mr Andrew Sutherland as a director on Jun 12, 2015 | 2 pages | AP01 | ||||||||||
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 | 8 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 | 9 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Portman Administration 2 Limited on Nov 14, 2013 | 2 pages | CH02 | ||||||||||
Director's details changed for Portman Administration 1 Limited on Nov 14, 2013 | 2 pages | CH02 | ||||||||||
Full accounts made up to Dec 31, 2012 | 11 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 | 9 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 11 pages | AA | ||||||||||
Who are the officers of CENTROS MILLER HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HADEN-SCOTT, Timothy | Director | Lansdowne House Berkeley Square W1J 6ER London Delancey 6th Floor United Kingdom | England | British | 133382310002 | |||||
| MILLOY, David Thomas | Director | Apex 2 97 Haymarket Terrace EH12 5HD Edinburgh C/O Mazars Llp | Scotland | British | 76474600001 | |||||
| SUTHERLAND, Andrew | Director | Apex 2 97 Haymarket Terrace EH12 5HD Edinburgh C/O Mazars Llp | United Kingdom | British | 66368290003 | |||||
| PORTMAN ADMINISTRATION 1 LIMITED | Director | Floor Lansdowne House Berkeley Square W1J 6ER London 6th United Kingdom | 93189540001 | |||||||
| PORTMAN ADMINISTRATION 2 LIMITED | Director | Floor Lansdowne House Berkeley Square W1J 6ER London 6th United Kingdom | 88224330002 | |||||||
| SMYTH, Pamela June | Secretary | 53 East Craigs Wynd EH12 8HJ Edinburgh | British | 65057960002 | ||||||
| DM COMPANY SERVICES LIMITED | Nominee Secretary | 16 Charlotte Square EH2 4DF Edinburgh Midlothian | 900000320001 | |||||||
| BORLAND, Donald William | Director | 408 Ferry Road EH5 2AD Edinburgh | United Kingdom | British | 66010670002 | |||||
| BRUCE, Roderick Lawrence | Nominee Director | Campend Farmhouse Campend Farm EH22 1RS Dalkeith Midlothian | British | 900018790001 | ||||||
| FROST, Simon | Director | 32 Sidney Road KT12 2LZ Walton On Thames Surrey | United Kingdom | British | 16522420002 | |||||
| HADEN SCOTT, Timothy | Director | 6 Russell Hill CR8 2JA Purley Surrey | British | 63220740001 | ||||||
| HAGGERTY, Euan James Edward | Director | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | Scotland | British | 162679260001 | |||||
| HAMPSON, Lester Paul | Director | 21 Brassey Hill RH8 0ES Oxted Surrey | British | 97665250001 | ||||||
| HARRIS, Nicholas John | Director | Evenlode,248 Station Road B93 0ES Knowle West Midlands | United Kingdom | British | 74890900001 | |||||
| HEWETT, Frederic Mark | Director | 16 The Drive TN9 2LP Tonbridge Kent | United Kingdom | British | 52840680001 | |||||
| JACKSON, Julie Mansfield | Director | 31 Inverleith Gardens EH3 5PR Edinburgh | United Kingdom | British | 94193070001 | |||||
| JACKSON, Julie Mansfield | Director | 31 Inverleith Gardens EH3 5PR Edinburgh | United Kingdom | British | 94193070001 | |||||
| LAKER, John Frederick | Director | 57 Greenways KT10 0QH Hinchley Woods Surrey | United Kingdom | British | 54651510001 | |||||
| MARSH, John Charles | Director | 115 Upper Grosvenor Road TN1 2EA Tunbridge Wells Kent | United Kingdom | British | 85346010001 | |||||
| MILLER, Philip Hartley | Director | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | Scotland | British | 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 | 135305100001 | ||||||
| RITBLAT, James William Jeremy | Director | 24 Saint Petersburgh Place W2 4LB London | British | 74974520001 | ||||||
| RITBLAT, James William Jeremy | Director | 24 St Petersburgh Place W2 4LB London | England | British | 38424950003 | |||||
| SUTHERLAND, Andrew | Director | 87 Whitehouse Road EH4 6PB Edinburgh Lothian | United Kingdom | British | 66368290001 | |||||
| TODD, Andrew George | Director | 55 Camus Avenue EH10 6QY Edinburgh | British | 43213390001 | ||||||
| WAGMAN, Colin Barry | Director | North Lodge 25 Ringwood Avenue N2 9NT London | United Kingdom | British | 39329840001 | |||||
| WHEELER, John Allan Campbell | Director | 23 South Square NW11 7AJ London | United Kingdom | British | 7882570001 | |||||
| WISE, Richard John | Director | 6 The Leas Longdean Park HP3 8BP Hemel Hempstead Hertfordshire | United Kingdom | British | 59140110002 | |||||
| WOOD, Marlene | Director | 15 Ormidale Terrace EH12 6DY Edinburgh Midlothian | United Kingdom | British | 31152030002 | |||||
| WOOD, Marlene | Director | 15 Ormidale Terrace EH12 6DY Edinburgh Midlothian | United Kingdom | British | 31152030002 |
Who are the persons with significant control of CENTROS MILLER HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Miller Developments Holdings Limited | Apr 06, 2016 | 133-137 Alexandra Road Wimbledon SW19 7JY London Connect House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CENTROS MILLER HOLDINGS 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