MILLER DEVELOPMENTS REGENERATION LIMITED
Overview
Company Name | MILLER DEVELOPMENTS REGENERATION LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC207809 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MILLER DEVELOPMENTS REGENERATION LIMITED?
- Development of building projects (41100) / Construction
- Buying and selling of own real estate (68100) / Real estate activities
Where is MILLER DEVELOPMENTS REGENERATION LIMITED located?
Registered Office Address | 201 West George Street C/O Miller Developments G2 2LW Glasgow Lanarkshire Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MILLER DEVELOPMENTS REGENERATION LIMITED?
Company Name | From | Until |
---|---|---|
ALBA CAMPUS LIMITED | Sep 25, 2000 | Sep 25, 2000 |
M M & S (2649) LIMITED | Jun 06, 2000 | Jun 06, 2000 |
What are the latest accounts for MILLER DEVELOPMENTS REGENERATION LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for MILLER DEVELOPMENTS REGENERATION 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 | 1 pages | DS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 16, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 16, 2021 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Andrew Sutherland on Oct 16, 2020 | 2 pages | CH01 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 12 pages | AA | ||||||||||
Registered office address changed from 201 West George Street C/O Miller Developments Glasgow G2 2LW Scotland to 201 West George Street C/O Miller Developments Glasgow Lanarkshire G2 2LW on Feb 05, 2020 | 1 pages | AD01 | ||||||||||
Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to 201 West George Street C/O Miller Developments Glasgow G2 2LW on Feb 04, 2020 | 1 pages | AD01 | ||||||||||
Change of details for Miller Developments Holdings Limited as a person with significant control on Feb 03, 2020 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jan 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 13 pages | AA | ||||||||||
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 | 4 pages | CS01 | ||||||||||
Satisfaction of charge SC2078090010 in full | 1 pages | MR04 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 15 pages | AA | ||||||||||
Confirmation statement made on Jan 16, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 15 pages | AA | ||||||||||
Termination of appointment of Euan James Edward Haggerty as a director on Jun 30, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 16, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 13 pages | AA | ||||||||||
Annual return made up to Jan 16, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of MILLER DEVELOPMENTS REGENERATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MILLOY, David Thomas | Director | West George Street C/O Miller Developments G2 2LW Glasgow 201 Lanarkshire Scotland | Scotland | British | Director | 76474600001 | ||||
SUTHERLAND, Andrew | Director | West George Street C/O Miller Developments G2 2LW Glasgow 201 Lanarkshire Scotland | Canada | British | Director Of Property Developme | 66368290041 | ||||
SMYTH, Pamela June | Secretary | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | British | Solicitor | 65057960002 | |||||
MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||
BARCLAY, Suzanne Victoria | Director | 5 Gogarloch Haugh EH12 9JG Edinburgh Midlothian | British | Bank Manager | 103013140001 | |||||
BORLAND, Donald William | Director | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | United Kingdom | British | Accountant | 66010670002 | ||||
CRICHTON, David | Director | St Peter's Hall 34 Main Street EH31 2AA Gullane East Lothian | Scotland | British | Director | 102111000001 | ||||
DEANS, Thomas Malcolm | Director | 69 Hillview Road EH12 8QH Edinburgh Midlothian | Scotland | British | Surveyor | 848410001 | ||||
DICKSON, Pamela Simone | Director | 38 Belmont Gardens EH12 6JD Edinburgh | United Kingdom | Scottish | Banker | 91810830001 | ||||
FRANCIS, Neil David | Director | 13 Broden Road Jordanhill G13 1RB Glasgow | Scotland | British | Director | 90852100001 | ||||
GALLAGHER, Stephen John Patrick | Director | 7 Peiter Place West Craigs G72 0RG High Blantyre Lanarkshire | British | Company Director | 110620940001 | |||||
HAGGERTY, Euan James Edward | Director | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | United Kingdom | British | None | 162679260001 | ||||
HEWITT, Alistair James Neil | Director | 12 Annickbank Stewarton KA3 5QT Kilmarnock Ayrshire | Scotland | British | Banker | 113081830001 | ||||
HODSDEN, Richard David | Director | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | England | British | Finance Director | 183337930001 | ||||
LEWIS, Paul Dominic | Director | 144 Craigleith Road EH4 2EQ Edinburgh Midlothian | Scotland | British | Executive Director | 80689030001 | ||||
MCFARLANE, James Mclean Henderson | Director | 13 St. Andrews Street EH39 4NU North Berwick East Lothian | British | Chief Executive | 93222200002 | |||||
MCGARVA, Steven | Director | 4 Clifford Court, 271 Nithsdale Road G41 5LS Glasgow Strathclyde | British | Team Leader | 72941560001 | |||||
MILLER, Philip Hartley | Director | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | Scotland | British | Chartered Surveyor | 28512070005 | ||||
MILLOY, David Thomas | Director | 1 Thorn Avenue Thorntonhall G74 5AT Glasgow Lanarkshire | Scotland | British | Director | 76474600001 | ||||
MOORE, Gillian Christine | Director | New Uberior House 11 Earl Grey Street EH3 9BN Edinburgh Midlothian | British | Banker | 81161980001 | |||||
RICHARDS, John Steel | Director | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | United Kingdom | British | Financial Director | 1318380002 | ||||
TAYLOR, David | Director | Primrose Villa,19 Glenbrook Balerno EH14 7JE Edinburgh Midlothian | British | Banker | 73070810001 | |||||
WOOD, Marlene | Director | 15 Ormidale Terrace EH12 6DY Edinburgh Midlothian | United Kingdom | British | Chartered Accountant | 31152030002 | ||||
VINDEX LIMITED | Director | 151 St Vincent Street G2 5NJ Glasgow | 64555080001 | |||||||
VINDEX SERVICES LIMITED | Director | 151 St Vincent Street G2 5NJ Glasgow | 64555070001 |
Who are the persons with significant control of MILLER DEVELOPMENTS REGENERATION LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Miller Developments Holdings Limited | Apr 06, 2016 | St. Paul's Churchyard EC4M 8AL London Condor House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does MILLER DEVELOPMENTS REGENERATION LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Oct 08, 2015 Delivered On Oct 14, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Oct 03, 2012 Delivered On Oct 12, 2012 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Property lying to the east of east avenue linwood paisley REN107499. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Mar 07, 2012 Delivered On Mar 15, 2012 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Newshot island, erskine REN127163. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Mar 07, 2012 Delivered On Mar 15, 2012 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Phoenix development site, linwood road, paisley ren 55134 & land on north and north east side of phoenix park REN97541. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Feb 29, 2012 Delivered On Mar 08, 2012 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Feb 29, 2012 Delivered On Mar 08, 2012 | Satisfied | 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
| ||||
Transactions
| ||||
Standard security | Created On Mar 30, 2011 Delivered On Mar 31, 2011 | Satisfied | Amount secured All sums due in terms of the minute of agreement | |
Short particulars Newshot island in the county of renfrew REN127163. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Apr 10, 2002 Delivered On Apr 22, 2002 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The MOB1 building, alba campus, livingston. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Oct 19, 2001 Delivered On Oct 26, 2001 | Satisfied | Amount secured All sums due or to become due | |
Short particulars All and whole the subjects and others situated on the south side of livingsotn to stoneyburn road known as and forming alba campus, livingston. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Jul 12, 2001 Delivered On Jul 17, 2001 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
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