MILLER HOMES (NORTH EAST) LIMITED
Overview
| Company Name | MILLER HOMES (NORTH EAST) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC202396 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MILLER HOMES (NORTH EAST) LIMITED?
- Construction of commercial buildings (41201) / Construction
Where is MILLER HOMES (NORTH EAST) LIMITED located?
| Registered Office Address | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MILLER HOMES (NORTH EAST) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for MILLER HOMES (NORTH EAST) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for MILLER HOMES (NORTH EAST) 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 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Director's details changed for Mr Ian Murdoch on Aug 03, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Jan 19, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Jan 19, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Jan 19, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of John Jameson as a director | 1 pages | TM01 | ||||||||||
Appointment of Ms Julie Mansfield Jackson as a director | 3 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Termination of appointment of Pamela Smyth as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Jan 19, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Termination of appointment of Timothy Hough as a director | 2 pages | TM01 | ||||||||||
Appointment of Mr Ian Murdoch as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Ewan Anderson as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 19, 2008 with full list of shareholders | 8 pages | AR01 | ||||||||||
Annual return made up to Jan 19, 2007 with full list of shareholders | 8 pages | AR01 | ||||||||||
Annual return made up to Jan 19, 2006 with full list of shareholders | 8 pages | AR01 | ||||||||||
Annual return made up to Jan 09, 2005 with full list of shareholders | 8 pages | AR01 | ||||||||||
Annual return made up to Jan 09, 2004 with full list of shareholders | 8 pages | AR01 | ||||||||||
Annual return made up to Jan 19, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of MILLER HOMES (NORTH EAST) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JACKSON, Julie Mansfield | Director | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | United Kingdom | British | 94193070001 | |||||
| MURDOCH, Ian | Director | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | Scotland | British | 179717450001 | |||||
| DONALDSON, Euan James | Secretary | 28 Trainers Brae EH39 4NR North Berwick East Lothian | British | 41273760002 | ||||||
| MACKINNON, Iain Lachlan | Secretary | 1 Hermitage Drive EH10 6DE Edinburgh | British | 66282570001 | ||||||
| SMYTH, Pamela June | Secretary | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | British | 65057960002 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| ANDERSON, Ewan Thomas | Director | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | Scotland | British | 71536430001 | |||||
| BROWN, Philip James | Director | 63 Rhodesia Road Redhouse Estate SR5 5NB Sunderland Tyne & Wear | British | 78076790001 | ||||||
| HOUGH, Timothy | Director | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | England | British | 80381140002 | |||||
| JAMESON, John Anthony | Director | Greenways 3 Rookery Gardens Rushyford DL17 0LR Ferryhill County Durham | British | 85212650001 | ||||||
| LIGHT, Brian | Director | 64 Williams Park Benton NE12 8BL Newcastle Upon Tyne Tyne & Wear | British | 81432410001 | ||||||
| POTTON, Geoffrey Frederick | Director | Abbotswood Monkmead Lane RH20 2PF West Chiltington West Sussex | British | 60928380003 | ||||||
| SPOORS, Peter | Director | The Poplars Front Street Frosterley DL13 2RH Bishop Auckland County Durham | British | 60176070001 | ||||||
| TALBOT, Philip | Director | 46 Comiston Drive EH10 5QR Edinburgh Midlothian | British | 56620730003 | ||||||
| TAYLOR, John Philip Macdonald | Director | Cockstride House Borrowby YO7 4QP Thirsk North Yorkshire | British | 71967870001 | ||||||
| WILSON, Mark Stephen | Director | 23 Northfield Road Gosforth NE3 3UN Newcastle Upon Tyne | British | 78076690001 |
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