SCOTMID-MILLER (GREAT JUNCTION STREET) LIMITED

SCOTMID-MILLER (GREAT JUNCTION STREET) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSCOTMID-MILLER (GREAT JUNCTION STREET) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC221874
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of SCOTMID-MILLER (GREAT JUNCTION STREET) LIMITED?

    • Development of building projects (41100) / Construction

    Where is SCOTMID-MILLER (GREAT JUNCTION STREET) LIMITED located?

    Registered Office Address
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SCOTMID-MILLER (GREAT JUNCTION STREET) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SCOTMID-MILLER (GREAT JUNCTION STREET) LIMITED?

    Last Confirmation Statement Made Up ToFeb 20, 2026
    Next Confirmation Statement DueMar 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 20, 2025
    OverdueNo

    What are the latest filings for SCOTMID-MILLER (GREAT JUNCTION STREET) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 20, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

    Director's details changed for Mrs Julie Mansfield Jackson on Jun 25, 2024

    2 pagesCH01

    Confirmation statement made on Feb 20, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on Feb 20, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Feb 20, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Feb 20, 2021 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Feb 20, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Feb 20, 2019 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2017

    13 pagesAA

    Confirmation statement made on Feb 20, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2016

    13 pagesAA

    Confirmation statement made on Feb 20, 2017 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2015

    13 pagesAA

    Full accounts made up to Dec 31, 2014

    11 pagesAA

    Annual return made up to Aug 02, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2015

    Statement of capital on Aug 05, 2015

    • Capital: GBP 100
    SH01

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

    2 pagesCH01

    Full accounts made up to Dec 31, 2013

    11 pagesAA

    Annual return made up to Aug 02, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 22, 2014

    Statement of capital on Sep 22, 2014

    • Capital: GBP 100
    SH01

    Termination of appointment of Hollis Smallman as a director

    1 pagesTM01

    Who are the officers of SCOTMID-MILLER (GREAT JUNCTION STREET) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRODIE, John Ross
    Villa Marina, 4 Shore Road
    EH30 9SG South Queensferry
    Midlothian
    Director
    Villa Marina, 4 Shore Road
    EH30 9SG South Queensferry
    Midlothian
    ScotlandBritishCompany Director91369050001
    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 KingdomBritishSolicitor94193070002
    MURDOCH, Ian
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    ScotlandBritishFinance Director179717450001
    DONALDSON, Euan James
    28 Trainers Brae
    EH39 4NR North Berwick
    East Lothian
    Secretary
    28 Trainers Brae
    EH39 4NR North Berwick
    East Lothian
    British41273760002
    MACKINNON, Iain Lachlan
    1 Hermitage Drive
    EH10 6DE Edinburgh
    Secretary
    1 Hermitage Drive
    EH10 6DE Edinburgh
    British66282570001
    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
    ANDERSON STRATHERN WS
    1 Rutland Court
    EH3 8EY Edinburgh
    Midlothian
    Nominee Secretary
    1 Rutland Court
    EH3 8EY Edinburgh
    Midlothian
    900020500001
    ADAMS, Stewart John
    6 Craigmount Bank
    EH4 8HH Edinburgh
    Lothian
    Director
    6 Craigmount Bank
    EH4 8HH Edinburgh
    Lothian
    BritishDirector77607790001
    ANDERSON, Ewan Thomas
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    ScotlandBritishFinance Director71536430001
    BIRD, Colin Smith
    Westgates
    28 Queens Crescent
    FK1 5JL Falkirk
    Director
    Westgates
    28 Queens Crescent
    FK1 5JL Falkirk
    BritishChief Executive Officer77595560001
    BROGAN, Peter
    21 Dryburn Brae
    EH46 7JG West Linton
    Peeblesshire
    Director
    21 Dryburn Brae
    EH46 7JG West Linton
    Peeblesshire
    ScotlandBritishDirector52845290002
    BROWN, Simon Thomas David
    48 Castle Street
    EH2 3LX Edinburgh
    Nominee Director
    48 Castle Street
    EH2 3LX Edinburgh
    British900016330001
    CRONAN, John Philip
    16 Rosebery Crescent
    EH23 4JR Gorebridge
    Midlothian
    Director
    16 Rosebery Crescent
    EH23 4JR Gorebridge
    Midlothian
    BritishRetired Insurance Executive43166440001
    DUFFY, James
    55 Corstorphine Hill Gardens
    EH12 6LB Edinburgh
    Director
    55 Corstorphine Hill Gardens
    EH12 6LB Edinburgh
    BritishManufacturers Agent83567540001
    HAMILTON, John
    Strathdearn Road, Hairmyres
    East Kilbride
    G75 8FY Glasgow
    6
    Director
    Strathdearn Road, Hairmyres
    East Kilbride
    G75 8FY Glasgow
    6
    United KingdomBritishDirector162454210001
    KERR, John Neilson
    48 Castle Street
    EH2 3LX Edinburgh
    Nominee Director
    48 Castle Street
    EH2 3LX Edinburgh
    British900016340001
    MCSHANE, Brendan
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    BritishManaging Director78076870001
    MOON, David
    Morar Street
    ML2 0JP Wishaw
    22
    Lanarkshire
    Director
    Morar Street
    ML2 0JP Wishaw
    22
    Lanarkshire
    BritishProject Manager106003340001
    MOON, David
    22 Burnhall Road
    ML2 8DG Wishaw
    Lanarkshire
    Director
    22 Burnhall Road
    ML2 8DG Wishaw
    Lanarkshire
    BritishRetired77255850001
    RIDDLE, Andrew
    5 Clune Road
    KY12 9NZ Gowkhall
    Fife
    Director
    5 Clune Road
    KY12 9NZ Gowkhall
    Fife
    BritishTechnical Director117037490001
    SMALLMAN, Hollis
    39 Allan Park
    EH29 9HA Kirkliston
    West Lothian
    Director
    39 Allan Park
    EH29 9HA Kirkliston
    West Lothian
    ScotlandBritishRetired106006380001
    SNEDDON, Robert Graham
    17 Wilsons Road
    Hareshaw
    ML1 5NA Motherwell
    Lanarkshire
    Director
    17 Wilsons Road
    Hareshaw
    ML1 5NA Motherwell
    Lanarkshire
    ScotlandBritishCompany Director116937510001

    Who are the persons with significant control of SCOTMID-MILLER (GREAT JUNCTION STREET) 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 25% but not more than 50% of the voting rights in the company.
    Scottish Midland Co-Operative Society Limited
    Fountainbridge
    EH3 9QE Edinburgh
    92
    United Kingdom
    Apr 06, 2016
    Fountainbridge
    EH3 9QE Edinburgh
    92
    United Kingdom
    No
    Legal FormCorporation Sole
    Legal AuthorityUnited Kingdom (Scotland)
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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