MILLER CAMBRIDGE LIMITED
Overview
Company Name | MILLER CAMBRIDGE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC268022 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MILLER CAMBRIDGE LIMITED?
- Development of building projects (41100) / Construction
- Buying and selling of own real estate (68100) / Real estate activities
Where is MILLER CAMBRIDGE 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 CAMBRIDGE LIMITED?
Company Name | From | Until |
---|---|---|
DMWS 667 LIMITED | May 18, 2004 | May 18, 2004 |
What are the latest accounts for MILLER CAMBRIDGE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for MILLER CAMBRIDGE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Director's details changed for Andrew Sutherland on Aug 24, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to May 22, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Termination of appointment of Pamela June Smyth as a secretary on May 16, 2012 | 1 pages | TM02 | ||||||||||
Termination of appointment of Pamela June Smyth as a director on May 16, 2012 | 1 pages | TM01 | ||||||||||
Director's details changed for David Thomas Milloy on Sep 28, 2011 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 10 pages | AA | ||||||||||
Appointment of Euan James Edward Haggerty as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Donald Borland as a director | 2 pages | TM01 | ||||||||||
Annual return made up to May 22, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Secretary's details changed for Pamela June Smyth on Feb 11, 2011 | 1 pages | CH03 | ||||||||||
Director's details changed for Philip Hartley Miller on Nov 26, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Andrew Sutherland on Oct 19, 2010 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 11 pages | AA | ||||||||||
Annual return made up to May 22, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2008 | 11 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 5 pages | 363a | ||||||||||
legacy | 3 pages | 288a | ||||||||||
Full accounts made up to Dec 31, 2007 | 11 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Who are the officers of MILLER CAMBRIDGE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HAGGERTY, Euan James Edward | Director | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | United Kingdom | British | None | 162679260001 | ||||
MILLER, Philip Hartley | Director | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | Scotland | British | Chartered Surveyor | 28512070005 | ||||
MILLOY, David Thomas | Director | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | Scotland | British | Director | 76474600001 | ||||
SUTHERLAND, Andrew | Director | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | Uk | British | Director Of Property Developme | 66368290002 | ||||
SMYTH, Pamela June | Secretary | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | British | 65057960002 | ||||||
DM COMPANY SERVICES LIMITED | Nominee Secretary | 16 Charlotte Square EH2 4DF Edinburgh Midlothian | 900000320001 | |||||||
BORLAND, Donald William | Director | 408 Ferry Road EH5 2AD Edinburgh | United Kingdom | British | Accountant | 66010670002 | ||||
JACKSON, Julie Mansfield | Director | 31 Inverleith Gardens EH3 5PR Edinburgh | United Kingdom | British | Solicitor | 94193070001 | ||||
SMYTH, Pamela June | Director | 53 East Craigs Wynd EH12 8HJ Edinburgh | Scotland | British | Solicitor | 65057960002 | ||||
WOOD, Marlene | Director | 15 Ormidale Terrace EH12 6DY Edinburgh Midlothian | United Kingdom | British | Chartered Accountant | 31152030002 | ||||
DM DIRECTOR LIMITED | Nominee Director | 16 Charlotte Square EH2 4DF Edinburgh Midlothian | 900020020001 |
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