MILLER HOMES (NORTH EAST) LIMITED

MILLER HOMES (NORTH EAST) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameMILLER HOMES (NORTH EAST) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC202396
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for MILLER HOMES (NORTH EAST) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for MILLER HOMES (NORTH EAST) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MILLER HOMES (NORTH EAST) 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

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Director's details changed for Mr Ian Murdoch on Aug 03, 2015

    2 pagesCH01

    Annual return made up to Jan 19, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 21, 2015

    Statement of capital on Jan 21, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Jan 19, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 14, 2014

    Statement of capital on Feb 14, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Jan 19, 2013 with full list of shareholders

    3 pagesAR01

    Termination of appointment of John Jameson as a director

    1 pagesTM01

    Appointment of Ms Julie Mansfield Jackson as a director

    3 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2011

    4 pagesAA

    Termination of appointment of Pamela Smyth as a secretary

    1 pagesTM02

    Annual return made up to Jan 19, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Termination of appointment of Timothy Hough as a director

    2 pagesTM01

    Appointment of Mr Ian Murdoch as a director

    3 pagesAP01

    Termination of appointment of Ewan Anderson as a director

    1 pagesTM01

    Annual return made up to Jan 19, 2008 with full list of shareholders

    8 pagesAR01

    Annual return made up to Jan 19, 2007 with full list of shareholders

    8 pagesAR01

    Annual return made up to Jan 19, 2006 with full list of shareholders

    8 pagesAR01

    Annual return made up to Jan 09, 2005 with full list of shareholders

    8 pagesAR01

    Annual return made up to Jan 09, 2004 with full list of shareholders

    8 pagesAR01

    Annual return made up to Jan 19, 2009 with full list of shareholders

    6 pagesAR01

    Who are the officers of MILLER HOMES (NORTH EAST) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JACKSON, Julie Mansfield
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    United KingdomBritishSolicitor94193070001
    MURDOCH, Ian
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    ScotlandBritishFinance Director179717450001
    DONALDSON, Euan James
    28 Trainers Brae
    EH39 4NR North Berwick
    East Lothian
    Secretary
    28 Trainers Brae
    EH39 4NR North Berwick
    East Lothian
    British41273760002
    MACKINNON, Iain Lachlan
    1 Hermitage Drive
    EH10 6DE Edinburgh
    Secretary
    1 Hermitage Drive
    EH10 6DE Edinburgh
    British66282570001
    SMYTH, Pamela June
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Secretary
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    British65057960002
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    ANDERSON, Ewan Thomas
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    ScotlandBritishFinance Director71536430001
    BROWN, Philip James
    63 Rhodesia Road
    Redhouse Estate
    SR5 5NB Sunderland
    Tyne & Wear
    Director
    63 Rhodesia Road
    Redhouse Estate
    SR5 5NB Sunderland
    Tyne & Wear
    BritishProduction Director78076790001
    HOUGH, Timothy
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    EnglandBritishDirector80381140002
    JAMESON, John Anthony
    Greenways 3 Rookery Gardens
    Rushyford
    DL17 0LR Ferryhill
    County Durham
    Director
    Greenways 3 Rookery Gardens
    Rushyford
    DL17 0LR Ferryhill
    County Durham
    BritishLand Manager85212650001
    LIGHT, Brian
    64 Williams Park
    Benton
    NE12 8BL Newcastle Upon Tyne
    Tyne & Wear
    Director
    64 Williams Park
    Benton
    NE12 8BL Newcastle Upon Tyne
    Tyne & Wear
    BritishManaging Director81432410001
    POTTON, Geoffrey Frederick
    Abbotswood Monkmead Lane
    RH20 2PF West Chiltington
    West Sussex
    Director
    Abbotswood Monkmead Lane
    RH20 2PF West Chiltington
    West Sussex
    BritishDirector60928380003
    SPOORS, Peter
    The Poplars Front Street
    Frosterley
    DL13 2RH Bishop Auckland
    County Durham
    Director
    The Poplars Front Street
    Frosterley
    DL13 2RH Bishop Auckland
    County Durham
    BritishRegional Director60176070001
    TALBOT, Philip
    46 Comiston Drive
    EH10 5QR Edinburgh
    Midlothian
    Director
    46 Comiston Drive
    EH10 5QR Edinburgh
    Midlothian
    BritishAccountant56620730003
    TAYLOR, John Philip Macdonald
    Cockstride House
    Borrowby
    YO7 4QP Thirsk
    North Yorkshire
    Director
    Cockstride House
    Borrowby
    YO7 4QP Thirsk
    North Yorkshire
    BritishSales Director71967870001
    WILSON, Mark Stephen
    23 Northfield Road
    Gosforth
    NE3 3UN Newcastle Upon Tyne
    Director
    23 Northfield Road
    Gosforth
    NE3 3UN Newcastle Upon Tyne
    BritishLand Director78076690001

    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