MILLER HOMES (NORTH BERWICK) LIMITED
Overview
Company Name | MILLER HOMES (NORTH BERWICK) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC217617 |
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 HOMES (NORTH BERWICK) LIMITED?
- Development of building projects (41100) / Construction
Where is MILLER HOMES (NORTH BERWICK) LIMITED located?
Registered Office Address | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MILLER HOMES (NORTH BERWICK) LIMITED?
Company Name | From | Until |
---|---|---|
MARINE HOMES LIMITED | May 01, 2001 | May 01, 2001 |
DMWS 488 LIMITED | Mar 30, 2001 | Mar 30, 2001 |
What are the latest accounts for MILLER HOMES (NORTH BERWICK) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for MILLER HOMES (NORTH BERWICK) 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 | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Termination of appointment of Pamela June Smyth as a secretary on May 16, 2012 | 1 pages | TM02 | ||||||||||
Annual return made up to Apr 05, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
legacy | 3 pages | MG02s | ||||||||||
legacy | 3 pages | MG03s | ||||||||||
Appointment of Mr Ian Murdoch as a director | 3 pages | AP01 | ||||||||||
Director's details changed for Ms Julie Mansfield Jackson on Apr 21, 2011 | 3 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 10 pages | AA | ||||||||||
Annual return made up to Apr 05, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Secretary's details changed for Pamela June Smyth on Feb 11, 2011 | 1 pages | CH03 | ||||||||||
Termination of appointment of Ewan Anderson as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Ronnie Jacobs as a director | 2 pages | TM01 | ||||||||||
Director's details changed for Ewan Thomas Anderson on Aug 13, 2010 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 10 pages | AA | ||||||||||
Annual return made up to Apr 05, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2008 | 10 pages | AA | ||||||||||
Appointment of Julie Mansfield Jackson as a director | 6 pages | AP01 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Full accounts made up to Dec 31, 2007 | 11 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Full accounts made up to Dec 31, 2006 | 11 pages | AA |
Who are the officers of MILLER HOMES (NORTH BERWICK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JACKSON, Julie Mansfield | Director | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | United Kingdom | British | Solicitor | 94193070001 | ||||
MURDOCH, Ian | Director | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | United Kingdom | British | Finance Director | 80649280001 | ||||
DONALDSON, Euan James | Secretary | 28 Trainers Brae EH39 4NR North Berwick East Lothian | British | 41273760002 | ||||||
MACKINNON, Iain Lachlan | Secretary | 1 Hermitage Drive EH10 6DE Edinburgh | British | 66282570001 | ||||||
SMYTH, Pamela June | Secretary | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | British | 65057960002 | ||||||
DM COMPANY SERVICES LIMITED | Nominee Secretary | 16 Charlotte Square EH2 4DF Edinburgh Midlothian | 900000320001 | |||||||
ANDERSON, Ewan Thomas | Director | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | Scotland | British | Finance Director | 71536430001 | ||||
JACOBS, Ronnie Alexander | Director | 3 Avonmill Road Linlithgow Bridge EH49 7SQ Linlithgow West Lothian | Scotland | British | Managing Director | 48274930001 | ||||
MACKAY, Ian Hugh | Director | 80 Corstorphine Road EH12 6JQ Edinburgh Midlothian | Scotland | British | Managing Director | 100718980001 | ||||
MILLS, Stanley | Director | Whitegates Wixford B49 6DA North Alcester Warwickshire | British | Legal Director | 573140004 | |||||
TALBOT, Phillip | Director | 46 Comiston Drive EH10 5QR Edinburgh Midlothian | British | Accountant | 76677950001 | |||||
WHITELAW, Allan Lindsay | Director | Fairways 17 Beach Road EH39 4AL North Berwick East Lothian | Scotland | British | Property Developers | 67375880001 | ||||
DM DIRECTOR LIMITED | Nominee Director | 16 Charlotte Square EH2 4DF Edinburgh Midlothian | 900020020001 |
Does MILLER HOMES (NORTH BERWICK) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Standard security | Created On Mar 20, 2002 Delivered On Mar 27, 2002 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Redcroft, north berwick. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Mar 15, 2002 Delivered On Mar 21, 2002 | 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
| ||||
Floating charge | Created On May 30, 2001 Delivered On Jun 02, 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