MILLER CROMDALE (CONSORT HOUSE) LIMITED

MILLER CROMDALE (CONSORT HOUSE) LIMITED

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

    Company NameMILLER CROMDALE (CONSORT HOUSE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC268365
    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 CROMDALE (CONSORT HOUSE) LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is MILLER CROMDALE (CONSORT HOUSE) 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 CROMDALE (CONSORT HOUSE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for MILLER CROMDALE (CONSORT HOUSE) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MILLER CROMDALE (CONSORT HOUSE) 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

    Total exemption full accounts made up to Dec 31, 2014

    9 pagesAA

    Termination of appointment of Pamela Grant as a director on Jun 30, 2015

    1 pagesTM01

    Annual return made up to Jun 01, 2015 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 01, 2015

    Statement of capital on Jun 01, 2015

    • Capital: GBP 100
    SH01

    Total exemption full accounts made up to Dec 31, 2013

    10 pagesAA

    Annual return made up to Jun 01, 2014 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 25, 2014

    Statement of capital on Jun 25, 2014

    • Capital: GBP 100
    SH01

    Total exemption full accounts made up to Dec 31, 2012

    10 pagesAA

    Annual return made up to Jun 01, 2013 with full list of shareholders

    9 pagesAR01

    Director's details changed for Andrew Sutherland on Jun 13, 2013

    2 pagesCH01

    Full accounts made up to Dec 31, 2011

    11 pagesAA

    Director's details changed for Andrew Sutherland on Aug 24, 2012

    2 pagesCH01

    Annual return made up to Jun 01, 2012 with full list of shareholders

    9 pagesAR01

    Termination of appointment of Pamela Smyth as a secretary

    1 pagesTM02

    Full accounts made up to Dec 31, 2010

    11 pagesAA

    Director's details changed for Pamela Grant on Sep 28, 2011

    2 pagesCH01

    Director's details changed for David Thomas Milloy on Sep 28, 2011

    2 pagesCH01

    Annual return made up to Jun 01, 2011 with full list of shareholders

    9 pagesAR01

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

    1 pagesCH03

    legacy

    3 pagesMG02s

    Director's details changed for Andrew Sutherland on Oct 19, 2010

    2 pagesCH01

    Full accounts made up to Dec 31, 2009

    20 pagesAA

    Annual return made up to Jun 01, 2010 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2008

    11 pagesAA

    Who are the officers of MILLER CROMDALE (CONSORT HOUSE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CALLAN, Martin John
    Cults Avenue
    Cults
    AB15 9TB Aberdeen
    Cults House
    Director
    Cults Avenue
    Cults
    AB15 9TB Aberdeen
    Cults House
    United KingdomBritishCompany Director1143610003
    GRIGOR, Malcolm Stephen
    Dessmuir
    Charleston Road
    AB34 5EL Aboyne
    Aberdeenshire
    Director
    Dessmuir
    Charleston Road
    AB34 5EL Aboyne
    Aberdeenshire
    ScotlandBritishCompany Director56404990001
    MILLOY, David Thomas
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    ScotlandBritishDirector76474600001
    RITCHIE, Sheila Ewan
    Kinghorn Cottage
    Newmachar
    AB21 0QH Aberdeen
    Aberdeenshire
    Director
    Kinghorn Cottage
    Newmachar
    AB21 0QH Aberdeen
    Aberdeenshire
    United KingdomBritishSolicitor69169440001
    SUTHERLAND, Andrew
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    United KingdomBritishDirector Of Property Developme66368290003
    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
    CHARLOTTE SECRETARIES LIMITED
    Saltire Court
    20 Castle Terrace
    EH1 2ET Edinburgh
    Midlothian
    Secretary
    Saltire Court
    20 Castle Terrace
    EH1 2ET Edinburgh
    Midlothian
    65770370001
    DEANS, Thomas Malcolm
    69 Hillview Road
    EH12 8QH Edinburgh
    Midlothian
    Director
    69 Hillview Road
    EH12 8QH Edinburgh
    Midlothian
    ScotlandBritishSurveyor848410001
    GIBB, Stephen John
    111 Craigleith Road
    EH4 2EH Edinburgh
    Director
    111 Craigleith Road
    EH4 2EH Edinburgh
    BritishSolicitor40976570002
    GRANT, Pamela
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    ScotlandBritishCompany Director114541590001
    JACKSON, Julie Mansfield
    31 Inverleith Gardens
    EH3 5PR Edinburgh
    Director
    31 Inverleith Gardens
    EH3 5PR Edinburgh
    United KingdomBritishSolicitor94193070001
    MILLER, Philip Hartley
    20 Gardiner Road
    Blackhall
    EH4 3RR Edinburgh
    Midlothian
    Director
    20 Gardiner Road
    Blackhall
    EH4 3RR Edinburgh
    Midlothian
    ScotlandBritishChartered Surveyor28512070005
    MILLOY, David Thomas
    1 Thorn Avenue
    Thorntonhall
    G74 5AT Glasgow
    Lanarkshire
    Director
    1 Thorn Avenue
    Thorntonhall
    G74 5AT Glasgow
    Lanarkshire
    ScotlandBritishDirector76474600001

    Does MILLER CROMDALE (CONSORT HOUSE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jul 28, 2006
    Delivered On Aug 03, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects known generally as consort house, riverside drive, aberdeen.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 03, 2006Registration of a charge (410)
    • Jan 21, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Bond & floating charge
    Created On Mar 30, 2006
    Delivered On Apr 10, 2006
    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 Royal Bank of Scotland PLC
    Transactions
    • Apr 10, 2006Registration of a charge (410)
    • Nov 09, 2007Statement 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