MILLER SHARED EQUITY LIMITED
Overview
| Company Name | MILLER SHARED EQUITY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC219148 |
| 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 SHARED EQUITY LIMITED?
- Development of building projects (41100) / Construction
Where is MILLER SHARED EQUITY 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 SHARED EQUITY LIMITED?
| Company Name | From | Until |
|---|---|---|
| MILLER CROOKSTON LIMITED | Dec 20, 2007 | Dec 20, 2007 |
| SITEDESK LIMITED | May 14, 2001 | May 14, 2001 |
What are the latest accounts for MILLER SHARED EQUITY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for MILLER SHARED EQUITY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on May 26, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on May 26, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 10 pages | AA | ||||||||||
Annual return made up to May 15, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 9 pages | AA | ||||||||||
Director's details changed for Mr Ian Murdoch on Aug 03, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to May 15, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 9 pages | AA | ||||||||||
Annual return made up to May 15, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 9 pages | AA | ||||||||||
Annual return made up to May 15, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 9 pages | AA | ||||||||||
Termination of appointment of Pamela Smyth as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to May 15, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 7 pages | AA | ||||||||||
Annual return made up to May 15, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
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 | ||||||||||
Termination of appointment of Ewan Anderson as a director | 1 pages | TM01 | ||||||||||
Who are the officers of MILLER SHARED EQUITY 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 | 94193070001 | |||||
| MURDOCH, Ian | Director | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | Scotland | British | 179717450001 | |||||
| DONALDSON, Evan James | Secretary | 28 Trainers Brae EH39 4NR North Berwick East Lothian | British | 76246980001 | ||||||
| MACKINNON, Iain Lachlan | Secretary | 1 Hermitage Drive EH10 6DE Edinburgh | British | 66282570001 | ||||||
| SMYTH, Pamela June | Secretary | 53 East Craigs Wynd EH12 8HJ Edinburgh | British | 65057960002 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| ANDERSON, Ewan Thomas | Director | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | Scotland | British | 71536430001 | |||||
| CUMMING, Margaret | Director | 14 Darluith Park Brookfield PA5 8DD Johnstone | British | 67838070003 | ||||||
| KINNIBURGH, Moira Jane | Director | Smiddy Cottage 5 Waughton Steading EH40 3DY East Linton East Lothian | United Kingdom | British | 125426420001 | |||||
| KNIGHT, David Jonathan | Director | 24 Margaret Rose Crescent EH10 7EZ Edinburgh | United Kingdom | British | 190746580001 | |||||
| MACKAY, Ian Hugh | Director | 80 Corstorphine Road EH12 6JQ Edinburgh Midlothian | Scotland | British | 100718980001 | |||||
| MILLS, Stanley | Director | Whitegates Wixford B49 6DA North Alcester Warwickshire | British | 573140004 | ||||||
| TALBOT, Philip | Director | 46 Comiston Drive EH10 5QR Edinburgh Midlothian | British | 56620730003 | ||||||
| THOMSON, Peter | Director | 19 Belford Avenue EH4 3EH Edinburgh Midlothian | United Kingdom | British | 127151830001 | |||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of MILLER SHARED EQUITY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Miller Homes Holdings Limited | Apr 06, 2016 | 2 Lochside View Edinburgh Park EH12 9DH Edinburgh Miller House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MILLER SHARED EQUITY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Floating charge | Created On Sep 10, 2010 Delivered On Sep 15, 2010 | 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
| ||||
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