MILLER PIERSHILL LIMITED

MILLER PIERSHILL LIMITED

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

    Company NameMILLER PIERSHILL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC244292
    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 PIERSHILL LIMITED?

    • Financial leasing (64910) / Financial and insurance activities

    Where is MILLER PIERSHILL 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 MILLER PIERSHILL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for MILLER PIERSHILL 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

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

    1 pagesTM02

    Annual return made up to Mar 08, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 26, 2012

    Statement of capital on Mar 26, 2012

    • Capital: GBP 1
    SH01

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

    1 pagesTM01

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

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Appointment of Mr Ian Murdoch as a director

    3 pagesAP01

    Termination of appointment of Ewan Anderson as a director

    1 pagesTM01

    Annual return made up to Mar 08, 2011 with full list of shareholders

    4 pagesAR01

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

    1 pagesCH03

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

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to Mar 08, 2010 with full list of shareholders

    5 pagesAR01

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2008

    4 pagesAA

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2007

    10 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2006

    11 pagesAA

    legacy

    2 pages363a

    legacy

    2 pages288a

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2005

    11 pagesAA

    Who are the officers of MILLER PIERSHILL 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
    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
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900004640001
    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
    HAMILTON, John
    Strathdearn Road, Hairmyres
    East Kilbride
    G75 8FY Glasgow
    6
    Director
    Strathdearn Road, Hairmyres
    East Kilbride
    G75 8FY Glasgow
    6
    United KingdomBritishCompany Director162454210001
    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
    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
    D.W. DIRECTOR 1 LIMITED
    4th Floor
    Saltire Court, 20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Director
    4th Floor
    Saltire Court, 20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900021330001
    D.W. DIRECTOR 2 LIMITED
    4th Floor
    Saltire Court, 20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Director
    4th Floor
    Saltire Court, 20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900021320001

    Does MILLER PIERSHILL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jun 11, 2003
    Delivered On Jun 19, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ground by willowbrae road & kenmure avenue.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jun 19, 2003Registration of a charge (410)
    • Jun 02, 2004Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jun 03, 2003
    Delivered On Jun 05, 2003
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jun 05, 2003Registration of a charge (410)
    • Jun 02, 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