MILLER CROMDALE (CONSORT HOUSE) LIMITED
Overview
Company Name | MILLER CROMDALE (CONSORT HOUSE) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC268365 |
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 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 Address | No |
What are the latest accounts for MILLER CROMDALE (CONSORT HOUSE) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for MILLER CROMDALE (CONSORT HOUSE) LIMITED?
Annual Return |
|
---|
What are the latest filings for MILLER CROMDALE (CONSORT HOUSE) 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 | ||||||||||
Total exemption full accounts made up to Dec 31, 2014 | 9 pages | AA | ||||||||||
Termination of appointment of Pamela Grant as a director on Jun 30, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 01, 2015 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2013 | 10 pages | AA | ||||||||||
Annual return made up to Jun 01, 2014 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2012 | 10 pages | AA | ||||||||||
Annual return made up to Jun 01, 2013 with full list of shareholders | 9 pages | AR01 | ||||||||||
Director's details changed for Andrew Sutherland on Jun 13, 2013 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 11 pages | AA | ||||||||||
Director's details changed for Andrew Sutherland on Aug 24, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to Jun 01, 2012 with full list of shareholders | 9 pages | AR01 | ||||||||||
Termination of appointment of Pamela Smyth as a secretary | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2010 | 11 pages | AA | ||||||||||
Director's details changed for Pamela Grant on Sep 28, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for David Thomas Milloy on Sep 28, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Jun 01, 2011 with full list of shareholders | 9 pages | AR01 | ||||||||||
Secretary's details changed for Pamela June Smyth on Feb 11, 2011 | 1 pages | CH03 | ||||||||||
legacy | 3 pages | MG02s | ||||||||||
Director's details changed for Andrew Sutherland on Oct 19, 2010 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 20 pages | AA | ||||||||||
Annual return made up to Jun 01, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2008 | 11 pages | AA | ||||||||||
Who are the officers of MILLER CROMDALE (CONSORT HOUSE) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CALLAN, Martin John | Director | Cults Avenue Cults AB15 9TB Aberdeen Cults House | United Kingdom | British | Company Director | 1143610003 | ||||
GRIGOR, Malcolm Stephen | Director | Dessmuir Charleston Road AB34 5EL Aboyne Aberdeenshire | Scotland | British | Company Director | 56404990001 | ||||
MILLOY, David Thomas | Director | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | Scotland | British | Director | 76474600001 | ||||
RITCHIE, Sheila Ewan | Director | Kinghorn Cottage Newmachar AB21 0QH Aberdeen Aberdeenshire | United Kingdom | British | Solicitor | 69169440001 | ||||
SUTHERLAND, Andrew | Director | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | United Kingdom | British | Director Of Property Developme | 66368290003 | ||||
SMYTH, Pamela June | Secretary | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | British | 65057960002 | ||||||
CHARLOTTE SECRETARIES LIMITED | Secretary | Saltire Court 20 Castle Terrace EH1 2ET Edinburgh Midlothian | 65770370001 | |||||||
DEANS, Thomas Malcolm | Director | 69 Hillview Road EH12 8QH Edinburgh Midlothian | Scotland | British | Surveyor | 848410001 | ||||
GIBB, Stephen John | Director | 111 Craigleith Road EH4 2EH Edinburgh | British | Solicitor | 40976570002 | |||||
GRANT, Pamela | Director | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | Scotland | British | Company Director | 114541590001 | ||||
JACKSON, Julie Mansfield | Director | 31 Inverleith Gardens EH3 5PR Edinburgh | United Kingdom | British | Solicitor | 94193070001 | ||||
MILLER, Philip Hartley | Director | 20 Gardiner Road Blackhall EH4 3RR Edinburgh Midlothian | Scotland | British | Chartered Surveyor | 28512070005 | ||||
MILLOY, David Thomas | Director | 1 Thorn Avenue Thorntonhall G74 5AT Glasgow Lanarkshire | Scotland | British | Director | 76474600001 |
Does MILLER CROMDALE (CONSORT HOUSE) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
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