MILLER INVESTMENTS HOLDINGS LIMITED

MILLER INVESTMENTS HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameMILLER INVESTMENTS HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC220379
    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 INVESTMENTS HOLDINGS LIMITED?

    • Development of building projects (41100) / Construction
    • Buying and selling of own real estate (68100) / Real estate activities

    Where is MILLER INVESTMENTS HOLDINGS 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 INVESTMENTS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MILLER INVESTMENTS (WHITEHALL) LIMITEDJun 18, 2001Jun 18, 2001

    What are the latest accounts for MILLER INVESTMENTS HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for MILLER INVESTMENTS HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MILLER INVESTMENTS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Jan 19, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 14, 2014

    Statement of capital on Feb 14, 2014

    • Capital: GBP 2
    SH01

    Director's details changed for Andrew Sutherland on Jun 13, 2013

    2 pagesCH01

    Accounts made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Jan 19, 2013 with full list of shareholders

    4 pagesAR01

    Director's details changed for Andrew Sutherland on Aug 24, 2012

    2 pagesCH01

    Accounts made up to Dec 31, 2011

    6 pagesAA

    Termination of appointment of Pamela June Smyth as a secretary on May 16, 2012

    1 pagesTM02

    Annual return made up to Jan 19, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for David Thomas Milloy on Sep 28, 2011

    2 pagesCH01

    Appointment of Euan James Edward Haggerty as a director

    3 pagesAP01

    Termination of appointment of Donald Borland as a director

    2 pagesTM01

    Accounts made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Jan 19, 2011 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Pamela June Smyth on Feb 11, 2011

    1 pagesCH03

    Director's details changed for Philip Hartley Miller on Nov 26, 2010

    2 pagesCH01

    Director's details changed for Andrew Sutherland on Oct 19, 2010

    2 pagesCH01

    Accounts made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Jan 19, 2010 with full list of shareholders

    6 pagesAR01

    legacy

    1 pages288b

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2008

    6 pagesAA

    Who are the officers of MILLER INVESTMENTS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAGGERTY, Euan James Edward
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    ScotlandBritish162679260001
    MILLER, Philip Hartley
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    ScotlandBritish28512070005
    MILLOY, David Thomas
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    ScotlandBritish76474600001
    SUTHERLAND, Andrew
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    United KingdomBritish66368290003
    SMYTH, Pamela June
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Secretary
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    British65057960002
    BORLAND, Donald William
    408 Ferry Road
    EH5 2AD Edinburgh
    Director
    408 Ferry Road
    EH5 2AD Edinburgh
    United KingdomBritish66010670002
    JACKSON, Julie Mansfield
    31 Inverleith Gardens
    EH3 5PR Edinburgh
    Director
    31 Inverleith Gardens
    EH3 5PR Edinburgh
    United KingdomBritish94193070001
    MILLOY, David Thomas
    1 Thorn Avenue
    Thorntonhall
    G74 5AT Glasgow
    Lanarkshire
    Director
    1 Thorn Avenue
    Thorntonhall
    G74 5AT Glasgow
    Lanarkshire
    ScotlandBritish76474600001
    WOOD, Marlene
    15 Ormidale Terrace
    EH12 6DY Edinburgh
    Midlothian
    Director
    15 Ormidale Terrace
    EH12 6DY Edinburgh
    Midlothian
    United KingdomBritish31152030002
    WOOD, Marlene
    15 Ormidale Terrace
    EH12 6DY Edinburgh
    Midlothian
    Director
    15 Ormidale Terrace
    EH12 6DY Edinburgh
    Midlothian
    United KingdomBritish31152030002

    Does MILLER INVESTMENTS HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Oct 08, 2001
    Delivered On Oct 12, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over all freehold and leasehold property now vested in the company; fixed charges over assets; floating charge over same.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Oct 12, 2001Registration of a charge (410)
    • Jul 16, 2004Statement of satisfaction of a charge in full or part (419a)
    Charge
    Created On Oct 08, 2001
    Delivered On Oct 12, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All that the benefit of the company's interest in development agreement dated 29TH june 2001 and made between company and miller gregory (whitehall) limited and any variation amendment or extension thereof or supplement thereto from time to time in force.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Oct 12, 2001Registration of a charge (410)
    • Jul 16, 2004Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Oct 08, 2001
    Delivered On Oct 12, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Freehold land on south side of whitewall road, leeds.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Oct 12, 2001Registration of a charge (410)
    • Jul 16, 2004Statement of satisfaction of a charge in full or part (419a)

    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