MILLER SHARED EQUITY LIMITED

MILLER SHARED EQUITY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameMILLER SHARED EQUITY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC219148
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of MILLER SHARED EQUITY LIMITED?

    Previous Company Names
    Company NameFromUntil
    MILLER CROOKSTON LIMITEDDec 20, 2007Dec 20, 2007
    SITEDESK LIMITEDMay 14, 2001May 14, 2001

    What are the latest accounts for MILLER SHARED EQUITY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for MILLER SHARED EQUITY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on May 26, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    7 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on May 26, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    10 pagesAA

    Annual return made up to May 15, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 07, 2016

    Statement of capital on Jun 07, 2016

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2014

    9 pagesAA

    Director's details changed for Mr Ian Murdoch on Aug 03, 2015

    2 pagesCH01

    Annual return made up to May 15, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 15, 2015

    Statement of capital on May 15, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2013

    9 pagesAA

    Annual return made up to May 15, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 12, 2014

    Statement of capital on Jun 12, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2012

    9 pagesAA

    Annual return made up to May 15, 2013 with full list of shareholders

    3 pagesAR01

    Full accounts made up to Dec 31, 2011

    9 pagesAA

    Termination of appointment of Pamela Smyth as a secretary

    1 pagesTM02

    Annual return made up to May 15, 2012 with full list of shareholders

    3 pagesAR01

    Full accounts made up to Dec 31, 2010

    7 pagesAA

    Annual return made up to May 15, 2011 with full list of shareholders

    3 pagesAR01

    Appointment of Mr Ian Murdoch as a director

    3 pagesAP01

    Director's details changed for Ms Julie Mansfield Jackson on Apr 21, 2011

    3 pagesCH01

    Termination of appointment of Ewan Anderson as a director

    1 pagesTM01

    Who are the officers of MILLER SHARED EQUITY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JACKSON, Julie Mansfield
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    United KingdomBritish94193070001
    MURDOCH, Ian
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    ScotlandBritish179717450001
    DONALDSON, Evan James
    28 Trainers Brae
    EH39 4NR North Berwick
    East Lothian
    Secretary
    28 Trainers Brae
    EH39 4NR North Berwick
    East Lothian
    British76246980001
    MACKINNON, Iain Lachlan
    1 Hermitage Drive
    EH10 6DE Edinburgh
    Secretary
    1 Hermitage Drive
    EH10 6DE Edinburgh
    British66282570001
    SMYTH, Pamela June
    53 East Craigs Wynd
    EH12 8HJ Edinburgh
    Secretary
    53 East Craigs Wynd
    EH12 8HJ Edinburgh
    British65057960002
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    ANDERSON, Ewan Thomas
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    ScotlandBritish71536430001
    CUMMING, Margaret
    14 Darluith Park
    Brookfield
    PA5 8DD Johnstone
    Director
    14 Darluith Park
    Brookfield
    PA5 8DD Johnstone
    British67838070003
    KINNIBURGH, Moira Jane
    Smiddy Cottage
    5 Waughton Steading
    EH40 3DY East Linton
    East Lothian
    Director
    Smiddy Cottage
    5 Waughton Steading
    EH40 3DY East Linton
    East Lothian
    United KingdomBritish125426420001
    KNIGHT, David Jonathan
    24 Margaret Rose Crescent
    EH10 7EZ Edinburgh
    Director
    24 Margaret Rose Crescent
    EH10 7EZ Edinburgh
    United KingdomBritish190746580001
    MACKAY, Ian Hugh
    80 Corstorphine Road
    EH12 6JQ Edinburgh
    Midlothian
    Director
    80 Corstorphine Road
    EH12 6JQ Edinburgh
    Midlothian
    ScotlandBritish100718980001
    MILLS, Stanley
    Whitegates
    Wixford
    B49 6DA North Alcester
    Warwickshire
    Director
    Whitegates
    Wixford
    B49 6DA North Alcester
    Warwickshire
    British573140004
    TALBOT, Philip
    46 Comiston Drive
    EH10 5QR Edinburgh
    Midlothian
    Director
    46 Comiston Drive
    EH10 5QR Edinburgh
    Midlothian
    British56620730003
    THOMSON, Peter
    19 Belford Avenue
    EH4 3EH Edinburgh
    Midlothian
    Director
    19 Belford Avenue
    EH4 3EH Edinburgh
    Midlothian
    United KingdomBritish127151830001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of MILLER SHARED EQUITY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    2 Lochside View
    Edinburgh Park
    EH12 9DH Edinburgh
    Miller House
    United Kingdom
    Apr 06, 2016
    2 Lochside View
    Edinburgh Park
    EH12 9DH Edinburgh
    Miller House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc255430
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does MILLER SHARED EQUITY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Thomas Mitchell Homes Limited
    Transactions
    • Sep 15, 2010Registration of a charge (MG01s)
    • Jul 19, 2017Satisfaction of a charge (MR04)

    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