MILLER CRUDEN LIMITED

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

    Company NameMILLER CRUDEN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC223724
    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 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 AddressNo

    What were the previous names of MILLER CRUDEN LIMITED?

    Previous Company Names
    Company NameFromUntil
    MILLER NORTH EDINBURGH LIMITEDNov 12, 2001Nov 12, 2001
    AC&H 132 LIMITEDSep 27, 2001Sep 27, 2001

    What are the latest accounts for MILLER CRUDEN LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for MILLER CRUDEN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Sep 27, 2012 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 19, 2012

    Statement of capital on Oct 19, 2012

    • Capital: GBP 100
    SH01

    legacy

    3 pagesMG02s

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    3 pagesMG03s

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

    1 pagesTM02

    Termination of appointment of Brendan Mcshane as a director on Nov 04, 2011

    1 pagesTM01

    Annual return made up to Sep 27, 2011 with full list of shareholders

    8 pagesAR01

    Director's details changed for Brendan Mcshane on Sep 29, 2011

    2 pagesCH01

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG03s

    Appointment of Mr Ian Murdoch as a director

    3 pagesAP01

    Full accounts made up to Dec 31, 2010

    10 pagesAA

    Termination of appointment of Ewan Anderson as a director

    1 pagesTM01

    Annual return made up to Sep 27, 2010 with full list of shareholders

    8 pagesAR01

    Secretary's details changed for Pamela June Smyth on Oct 14, 2010

    1 pagesCH03

    Secretary's details changed for Pamela June Smyth on Oct 14, 2010

    1 pagesCH03

    Director's details changed for Ewan Thomas Anderson on Aug 13, 2010

    2 pagesCH01

    Full accounts made up to Dec 31, 2009

    10 pagesAA

    Annual return made up to Sep 27, 2009 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2008

    9 pagesAA

    legacy

    1 pages288b

    legacy

    5 pages363a

    Full accounts made up to Dec 31, 2007

    9 pagesAA

    Who are the officers of MILLER CRUDEN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURDOCH, Ian
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    United KingdomBritishFinance Director80649280001
    REID, Kevin David
    75 Colinton Road
    EH10 5DF Edinburgh
    Director
    75 Colinton Road
    EH10 5DF Edinburgh
    ScotlandBritishChartered Accountant73680320002
    ROWLEY, Michael John
    The Garth
    3 Castlelaw Road
    EH13 0DN Edinburgh
    Lothian
    Director
    The Garth
    3 Castlelaw Road
    EH13 0DN Edinburgh
    Lothian
    ScotlandBritishCompany Director156760002
    SIMPSON, Steven George
    4 Wester Steil
    Glenlockhart
    EH10 5XA Edinburgh
    Lothian
    Director
    4 Wester Steil
    Glenlockhart
    EH10 5XA Edinburgh
    Lothian
    ScotlandBritishChartered Surveyor78434060003
    DONALDSON, Euan James
    28 Trainers Brae
    EH39 4NR North Berwick
    East Lothian
    Secretary
    28 Trainers Brae
    EH39 4NR North Berwick
    East Lothian
    BritishCompany Secretary41273760002
    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
    1924 NOMINEES LTD
    Queen Street
    EH2 1JX Edinburgh
    37
    Secretary
    Queen Street
    EH2 1JX Edinburgh
    37
    137127060001
    ADAMS, Stewart John
    6 Craigmount Bank
    EH4 8HH Edinburgh
    Lothian
    Director
    6 Craigmount Bank
    EH4 8HH Edinburgh
    Lothian
    BritishCompany Director77607790001
    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
    BROGAN, Peter
    21 Dryburn Brae
    EH46 7JG West Linton
    Peeblesshire
    Director
    21 Dryburn Brae
    EH46 7JG West Linton
    Peeblesshire
    ScotlandBritishDevelopment Director52845290002
    DALGARNO, John Alexander
    Whitegates 96 Lethame Road
    ML10 6EE Strathaven
    South Lanarkshire
    Director
    Whitegates 96 Lethame Road
    ML10 6EE Strathaven
    South Lanarkshire
    BritishCompany Director62054100001
    FOWLER, William
    8c Craighill Gardens
    EH10 5PY Edinburgh
    Nominee Director
    8c Craighill Gardens
    EH10 5PY Edinburgh
    British900021870001
    MCSHANE, Brendan
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    BritishTechnical Director78076870001
    RIDDLE, Andrew
    5 Clune Road
    KY12 9NZ Gowkhall
    Fife
    Director
    5 Clune Road
    KY12 9NZ Gowkhall
    Fife
    BritishTechnical Director117037490001
    SNEDDON, Robert Graham
    17 Wilsons Road
    Hareshaw
    ML1 5NA Motherwell
    Lanarkshire
    Director
    17 Wilsons Road
    Hareshaw
    ML1 5NA Motherwell
    Lanarkshire
    ScotlandBritishCompany Director116937510001

    Does MILLER CRUDEN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Miller Group Limited
    Transactions
    • Jan 09, 2002Registration of a charge (410)
    • Jul 02, 2011Statement of satisfaction of a charge in full or part (MG02s)
    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
    • Hart Estates Limited
    Transactions
    • Jan 07, 2002Registration of a charge (410)
    • Sep 25, 2012Statement of satisfaction of a charge in full or part (MG02s)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 04, 2002Registration of a charge (410)
    • Jun 09, 2004Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 04, 2002Registration of a charge (410)
    • Jan 04, 2002Alteration to a floating charge (466 Scot)
    • Jun 09, 2004Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    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
    • Miller Group Limited
    Transactions
    • Dec 28, 2001Registration of a charge (410)
    • Jan 07, 2002Alteration to a floating charge (466 Scot)
    • Jun 10, 2011Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    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
    • Hart Estates Limited
    Transactions
    • Dec 28, 2001Registration of a charge (410)
    • Jan 08, 2002Alteration to a floating charge (466 Scot)
    • Aug 24, 2012Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes

    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