MILLER STREET LIMITED
Overview
| Company Name | MILLER STREET LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC212692 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of MILLER STREET LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MILLER STREET LIMITED located?
| Registered Office Address | Saltire Court 20 Castle Terrace EH1 2EG Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MILLER STREET LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for MILLER STREET LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 4 pages | 4.26(Scot) | ||||||||||
Confirmation statement made on Nov 03, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Venlaw 349 Bath Street Glasgow G2 4AA Scotland to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on Mar 07, 2018 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 03, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 03, 2016 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on Oct 17, 2016 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Nov 03, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Nov 03, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Ronald Barrie Clapham on Nov 03, 2014 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Nov 03, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Nov 03, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from * Venlaw Building 349 Bath Street Glasgow G2 4AA* on May 04, 2012 | 1 pages | AD01 | ||||||||||
legacy | 4 pages | MG02s | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Nov 03, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 8 pages | AA | ||||||||||
Annual return made up to Nov 03, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of MILLER STREET LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CUMINE, Douglas Alexander | Secretary | 20 Castle Terrace EH1 2EG Edinburgh Saltire Court | British | 85590510001 | ||||||
| CLAPHAM, Ronald Barrie | Director | 20 Castle Terrace EH1 2EG Edinburgh Saltire Court | Scotland | British | 101562830001 | |||||
| PORTER, Derek | Director | 20 Castle Terrace EH1 2EG Edinburgh Saltire Court | United Kingdom | British | 47585310001 | |||||
| FOX, Jacqueline Elizabeth | Secretary | Little Dormers 3 Wicken Road CB11 3QD Newport Essex | British | 35460890004 | ||||||
| GILLEN, Seamus Joseph | Secretary | 20 Mountway EN6 1EP Potters Bar Hertfordshire | British | 66174560001 | ||||||
| TURNER, David Charles | Secretary | 13 Thorndales St Johns Avenue CM14 5DE Brentwood Essex | Other | 84007940001 | ||||||
| QUEENSFERRY SECRETARIES LIMITED | Nominee Secretary | Orchard Brae House 30 Queensferry Road EH4 2HG Edinburgh Lothian | 900011040001 | |||||||
| SECRETAR SECURITIES LIMITED | Secretary | 249 West George Street G2 4RB Glasgow | 77605900001 | |||||||
| CLAPHAM, Mari Alexander | Director | 6 Kirklee Terrace G12 0TQ Glasgow | United Kingdom | British | 118413430001 | |||||
| GOURLAY, Evonne | Director | 36 Swallow Road G81 5DP Clydebank Dunbartonshire | British | 69253980001 | ||||||
| LEITH, Brian James | Director | 10 Douglas Avenue Lenzie G66 4NW Glasgow | British | 61660001 | ||||||
| MACKAY, Ewan William | Director | 3 Neuk Avenue Muirhead G69 9EX Glasgow | Scotland | British | 64627230005 | |||||
| QUEENSFERRY FORMATIONS LIMITED | Nominee Director | Orchard Brae House 30 Queensferry Road EH4 2HG Edinburgh Lothian | 900011030001 | |||||||
| QUEENSFERRY REGISTRATIONS LIMITED | Nominee Director | Orchard Brae House 30 Queensferry Road EH4 2HG Edinburgh Lothian | 900011020001 |
Who are the persons with significant control of MILLER STREET LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Douglas Shelf Ten Limited | Apr 06, 2016 | 349 Bath Street G2 4AA Glasgow Venlaw Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MILLER STREET LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of confirmation | Created On Mar 31, 2009 Delivered On Apr 17, 2009 | Outstanding | 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
| ||||
| Standard security | Created On Nov 07, 2003 Delivered On Nov 18, 2003 | Outstanding | Amount secured All sums due or to become due | |
Short particulars 62 miller street, glasgow GLA156969. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Oct 31, 2003 Delivered On Nov 08, 2003 | Outstanding | 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
| ||||
| Standard security | Created On Sep 18, 2001 Delivered On Oct 08, 2001 | Satisfied | Amount secured The terms of the minute of agreement | |
Short particulars 62 miller street, glasgow. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Sep 18, 2001 Delivered On Oct 02, 2001 | Outstanding | Amount secured All sums due or to become due | |
Short particulars 62 miller street, glasgow. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Sep 07, 2001 Delivered On Sep 14, 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
| ||||
Does MILLER STREET LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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