MILLER HOMES (WEST MIDLANDS) LIMITED

MILLER HOMES (WEST MIDLANDS) LIMITED

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

    Company NameMILLER HOMES (WEST MIDLANDS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC202397
    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 (WEST MIDLANDS) LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is MILLER HOMES (WEST MIDLANDS) 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 (WEST MIDLANDS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for MILLER HOMES (WEST MIDLANDS) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MILLER HOMES (WEST MIDLANDS) 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

    Appointment of Mrs Julie Mansfield Jackson as a director

    3 pagesAP01

    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

    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

    3 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

    Secretary's details changed for Pamela June Smyth on Feb 11, 2011

    1 pagesCH03

    Annual return made up to Jan 19, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for Ewan Thomas Anderson on Aug 13, 2010

    2 pagesCH01

    Director's details changed for Timothy Hough on May 07, 2010

    3 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to Jan 19, 2010 with full list of shareholders

    5 pagesAR01

    legacy

    3 pages363a

    Who are the officers of MILLER HOMES (WEST MIDLANDS) 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
    BOOTH, Mark Alan
    23 Hirdemonsway
    Shirley
    B90 1SE Solihull
    West Midlands
    Director
    23 Hirdemonsway
    Shirley
    B90 1SE Solihull
    West Midlands
    EnglandBritishTechnical Director112892580001
    DOWNING, Martin Richard Frederick
    6 Stamford Croft
    B91 3FS Solihull
    West Midlands
    Director
    6 Stamford Croft
    B91 3FS Solihull
    West Midlands
    United KingdomBritishDirector37584690003
    HOUGH, Timothy
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    EnglandBritishDirector80381140002
    LONGSTAFF, Nigel
    12 Wellfield Road
    DE13 7HB Alrewas
    Staffordshire
    Director
    12 Wellfield Road
    DE13 7HB Alrewas
    Staffordshire
    BritishTechnical Director110089170001
    POTTON, Geoffrey Frederick
    Abbotswood Monkmead Lane
    RH20 2PF West Chiltington
    West Sussex
    Director
    Abbotswood Monkmead Lane
    RH20 2PF West Chiltington
    West Sussex
    BritishDirector60928380003
    SHIPWAY, Rodger
    Overdale Cottage
    4 Pumphouse Lane
    B60 1QN Blackwell
    Worcester
    Director
    Overdale Cottage
    4 Pumphouse Lane
    B60 1QN Blackwell
    Worcester
    BritishSales Director78077080001
    TALBOT, Philip
    46 Comiston Drive
    EH10 5QR Edinburgh
    Midlothian
    Director
    46 Comiston Drive
    EH10 5QR Edinburgh
    Midlothian
    BritishAccountant56620730003
    TOWE, Nicholas Ralph
    1 Silver Hay
    Dumbleton
    WR11 7TX Evesham
    Worcestershire
    Director
    1 Silver Hay
    Dumbleton
    WR11 7TX Evesham
    Worcestershire
    EnglandBritishLand Director122982440001

    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