DAVID MILLER CONTRACTS LIMITED

DAVID MILLER CONTRACTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameDAVID MILLER CONTRACTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC205120
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of DAVID MILLER CONTRACTS LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is DAVID MILLER CONTRACTS LIMITED located?

    Registered Office Address
    c/o DICKSON & CO CA
    1 The Square
    EH40 3AD East Linton
    East Lothian
    Undeliverable Registered Office AddressNo

    What were the previous names of DAVID MILLER CONTRACTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WHITEPARK PIGS LIMITEDApr 05, 2000Apr 05, 2000
    TM 1150 LIMITEDMar 16, 2000Mar 16, 2000

    What are the latest accounts for DAVID MILLER CONTRACTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 05, 2013

    What are the latest filings for DAVID MILLER CONTRACTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    3 pages4.17(Scot)

    Registered office address changed from * Steading Cottage Newlands Farm Gifford East Lothian EH41 4PJ* on May 15, 2014

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 14, 2014

    Statement of capital on May 14, 2014

    • Capital: GBP 30,000
    SH01

    Total exemption small company accounts made up to Apr 05, 2013

    6 pagesAA

    Annual return made up to Mar 16, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Apr 05, 2012

    6 pagesAA

    Annual return made up to Mar 16, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Apr 05, 2011

    6 pagesAA

    Annual return made up to Mar 16, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Apr 05, 2010

    6 pagesAA

    Annual return made up to Mar 16, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Joseph David Miller on Mar 17, 2010

    2 pagesCH01

    Total exemption small company accounts made up to Apr 05, 2009

    6 pagesAA

    legacy

    3 pages363a

    legacy

    3 pages363a

    Total exemption small company accounts made up to Apr 05, 2008

    5 pagesAA

    legacy

    2 pages419a(Scot)

    legacy

    3 pages410(Scot)

    Total exemption small company accounts made up to Apr 05, 2007

    5 pagesAA

    legacy

    6 pages363s

    Total exemption small company accounts made up to Apr 05, 2006

    5 pagesAA

    legacy

    6 pages363s

    Who are the officers of DAVID MILLER CONTRACTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILLER, Benjamin James
    Newlands Farm
    Gifford
    EH41 4PJ Haddington
    East Lothian
    Secretary
    Newlands Farm
    Gifford
    EH41 4PJ Haddington
    East Lothian
    BritishFarmer81362790001
    MILLER, Joseph David
    Newlands Farm
    Gifford
    EH41 4PJ Haddington
    E. Lothian
    Director
    Newlands Farm
    Gifford
    EH41 4PJ Haddington
    E. Lothian
    ScotlandBritishFarmer/Builder69645980004
    FINLAYSON, Sarah
    5 Stonelaws Cottages
    EH40 3DX East Linton
    East Lothian
    Secretary
    5 Stonelaws Cottages
    EH40 3DX East Linton
    East Lothian
    British69646180001
    TM COMPANY SERVICES LIMITED
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Nominee Secretary
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    900003420001
    MILLER, Christine Mary
    Flat 4a, The Law
    Grange Road
    EH39 4JG North Berwick
    Director
    Flat 4a, The Law
    Grange Road
    EH39 4JG North Berwick
    BritishFarmer69646050003
    REYNARD NOMINEES LIMITED
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Nominee Director
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    900011050001
    TM COMPANY SERVICES LIMITED
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Nominee Director
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    900003410001

    Does DAVID MILLER CONTRACTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On May 15, 2008
    Delivered On May 27, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • May 27, 2008Registration of a charge (410)
    Bond & floating charge
    Created On Oct 23, 2001
    Delivered On Oct 29, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 29, 2001Registration of a charge (410)
    • Jun 07, 2008Statement of satisfaction of a charge in full or part (419a)

    Does DAVID MILLER CONTRACTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 08, 2014Petition date
    Apr 28, 2017Conclusion of winding up
    May 08, 2014Commencement of winding up
    Aug 02, 2017Due to be dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    James Robin Young Dickson
    Dickson & Co
    1 The Square
    EH40 3AD East Linton
    practitioner
    Dickson & Co
    1 The Square
    EH40 3AD East Linton
    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