SCOTMID-MILLER (GREAT JUNCTION STREET) LIMITED
Overview
Company Name | SCOTMID-MILLER (GREAT JUNCTION STREET) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC221874 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for SCOTMID-MILLER (GREAT JUNCTION STREET) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SCOTMID-MILLER (GREAT JUNCTION STREET) LIMITED?
Last Confirmation Statement Made Up To | Feb 20, 2026 |
---|---|
Next Confirmation Statement Due | Mar 06, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 20, 2025 |
Overdue | No |
What are the latest filings for SCOTMID-MILLER (GREAT JUNCTION STREET) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 20, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||||||||||
Director's details changed for Mrs Julie Mansfield Jackson on Jun 25, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Feb 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 20, 2021 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 20, 2019 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 13 pages | AA | ||||||||||
Confirmation statement made on Feb 20, 2018 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 13 pages | AA | ||||||||||
Confirmation statement made on Feb 20, 2017 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 13 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2014 | 11 pages | AA | ||||||||||
Annual return made up to Aug 02, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Ian Murdoch on Aug 03, 2015 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 11 pages | AA | ||||||||||
Annual return made up to Aug 02, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Hollis Smallman as a director | 1 pages | TM01 | ||||||||||
Who are the officers of SCOTMID-MILLER (GREAT JUNCTION STREET) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRODIE, John Ross | Director | Villa Marina, 4 Shore Road EH30 9SG South Queensferry Midlothian | Scotland | British | Company Director | 91369050001 | ||||
JACKSON, Julie Mansfield | Director | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | United Kingdom | British | Solicitor | 94193070002 | ||||
MURDOCH, Ian | Director | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | Scotland | British | Finance Director | 179717450001 | ||||
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 | ||||||
ANDERSON STRATHERN WS | Nominee Secretary | 1 Rutland Court EH3 8EY Edinburgh Midlothian | 900020500001 | |||||||
ADAMS, Stewart John | Director | 6 Craigmount Bank EH4 8HH Edinburgh Lothian | British | Director | 77607790001 | |||||
ANDERSON, Ewan Thomas | Director | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | Scotland | British | Finance Director | 71536430001 | ||||
BIRD, Colin Smith | Director | Westgates 28 Queens Crescent FK1 5JL Falkirk | British | Chief Executive Officer | 77595560001 | |||||
BROGAN, Peter | Director | 21 Dryburn Brae EH46 7JG West Linton Peeblesshire | Scotland | British | Director | 52845290002 | ||||
BROWN, Simon Thomas David | Nominee Director | 48 Castle Street EH2 3LX Edinburgh | British | 900016330001 | ||||||
CRONAN, John Philip | Director | 16 Rosebery Crescent EH23 4JR Gorebridge Midlothian | British | Retired Insurance Executive | 43166440001 | |||||
DUFFY, James | Director | 55 Corstorphine Hill Gardens EH12 6LB Edinburgh | British | Manufacturers Agent | 83567540001 | |||||
HAMILTON, John | Director | Strathdearn Road, Hairmyres East Kilbride G75 8FY Glasgow 6 | United Kingdom | British | Director | 162454210001 | ||||
KERR, John Neilson | Nominee Director | 48 Castle Street EH2 3LX Edinburgh | British | 900016340001 | ||||||
MCSHANE, Brendan | Director | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | British | Managing Director | 78076870001 | |||||
MOON, David | Director | Morar Street ML2 0JP Wishaw 22 Lanarkshire | British | Project Manager | 106003340001 | |||||
MOON, David | Director | 22 Burnhall Road ML2 8DG Wishaw Lanarkshire | British | Retired | 77255850001 | |||||
RIDDLE, Andrew | Director | 5 Clune Road KY12 9NZ Gowkhall Fife | British | Technical Director | 117037490001 | |||||
SMALLMAN, Hollis | Director | 39 Allan Park EH29 9HA Kirkliston West Lothian | Scotland | British | Retired | 106006380001 | ||||
SNEDDON, Robert Graham | Director | 17 Wilsons Road Hareshaw ML1 5NA Motherwell Lanarkshire | Scotland | British | Company Director | 116937510001 |
Who are the persons with significant control of SCOTMID-MILLER (GREAT JUNCTION STREET) 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
| |||||||||||||
Scottish Midland Co-Operative Society Limited | Apr 06, 2016 | Fountainbridge EH3 9QE Edinburgh 92 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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