MILLER CRUDEN LIMITED
Overview
Company Name | MILLER CRUDEN LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC223724 |
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 CRUDEN LIMITED?
- Development of building projects (41100) / Construction
Where is MILLER CRUDEN 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 CRUDEN LIMITED?
Company Name | From | Until |
---|---|---|
MILLER NORTH EDINBURGH LIMITED | Nov 12, 2001 | Nov 12, 2001 |
AC&H 132 LIMITED | Sep 27, 2001 | Sep 27, 2001 |
What are the latest accounts for MILLER CRUDEN LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for MILLER CRUDEN LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Annual return made up to Sep 27, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
legacy | 3 pages | MG02s | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 3 pages | MG03s | ||||||||||
Termination of appointment of Pamela June Smyth as a secretary on May 16, 2012 | 1 pages | TM02 | ||||||||||
Termination of appointment of Brendan Mcshane as a director on Nov 04, 2011 | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 27, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Director's details changed for Brendan Mcshane on Sep 29, 2011 | 2 pages | CH01 | ||||||||||
legacy | 3 pages | MG02s | ||||||||||
legacy | 3 pages | MG03s | ||||||||||
Appointment of Mr Ian Murdoch as a director | 3 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 10 pages | AA | ||||||||||
Termination of appointment of Ewan Anderson as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 27, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||
Secretary's details changed for Pamela June Smyth on Oct 14, 2010 | 1 pages | CH03 | ||||||||||
Secretary's details changed for Pamela June Smyth on Oct 14, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for Ewan Thomas Anderson on Aug 13, 2010 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 10 pages | AA | ||||||||||
Annual return made up to Sep 27, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2008 | 9 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Full accounts made up to Dec 31, 2007 | 9 pages | AA | ||||||||||
Who are the officers of MILLER CRUDEN LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MURDOCH, Ian | Director | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | United Kingdom | British | Finance Director | 80649280001 | ||||
REID, Kevin David | Director | 75 Colinton Road EH10 5DF Edinburgh | Scotland | British | Chartered Accountant | 73680320002 | ||||
ROWLEY, Michael John | Director | The Garth 3 Castlelaw Road EH13 0DN Edinburgh Lothian | Scotland | British | Company Director | 156760002 | ||||
SIMPSON, Steven George | Director | 4 Wester Steil Glenlockhart EH10 5XA Edinburgh Lothian | Scotland | British | Chartered Surveyor | 78434060003 | ||||
DONALDSON, Euan James | Secretary | 28 Trainers Brae EH39 4NR North Berwick East Lothian | British | Company Secretary | 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 | ||||||
1924 NOMINEES LTD | Secretary | Queen Street EH2 1JX Edinburgh 37 | 137127060001 | |||||||
ADAMS, Stewart John | Director | 6 Craigmount Bank EH4 8HH Edinburgh Lothian | British | Company Director | 77607790001 | |||||
ANDERSON, Ewan Thomas | Director | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | Scotland | British | Finance Director | 71536430001 | ||||
BROGAN, Peter | Director | 21 Dryburn Brae EH46 7JG West Linton Peeblesshire | Scotland | British | Development Director | 52845290002 | ||||
DALGARNO, John Alexander | Director | Whitegates 96 Lethame Road ML10 6EE Strathaven South Lanarkshire | British | Company Director | 62054100001 | |||||
FOWLER, William | Nominee Director | 8c Craighill Gardens EH10 5PY Edinburgh | British | 900021870001 | ||||||
MCSHANE, Brendan | Director | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | British | Technical Director | 78076870001 | |||||
RIDDLE, Andrew | Director | 5 Clune Road KY12 9NZ Gowkhall Fife | British | Technical Director | 117037490001 | |||||
SNEDDON, Robert Graham | Director | 17 Wilsons Road Hareshaw ML1 5NA Motherwell Lanarkshire | Scotland | British | Company Director | 116937510001 |
Does MILLER CRUDEN LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Standard security | Created On Jan 04, 2002 Delivered On Jan 09, 2002 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 0.409 hectares of land lying to the north east of sandport place, leith, edinburgh. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Jan 03, 2002 Delivered On Jan 07, 2002 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Subjects lying to the northeast of sandport place, leith, edinburgh extending to 0.409 hectare. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Dec 24, 2001 Delivered On Jan 04, 2002 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Subjects lying to the northeast of sandport place, leith, edinburgh extending to 0.409 hectares. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Dec 20, 2001 Delivered On Jan 04, 2002 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Bond & floating charge | Created On Dec 20, 2001 Delivered On Dec 28, 2001 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Bond & floating charge | Created On Dec 20, 2001 Delivered On Dec 28, 2001 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company 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