MILLER LOCHSIDE VIEW LIMITED

MILLER LOCHSIDE VIEW LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameMILLER LOCHSIDE VIEW LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC275002
    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 LOCHSIDE VIEW LIMITED?

    • Development of building projects (41100) / Construction
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is MILLER LOCHSIDE VIEW LIMITED located?

    Registered Office Address
    201 West George Street
    C/O Miller Developments
    G2 2LW Glasgow
    Lanarkshire
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MILLER LOCHSIDE VIEW LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for MILLER LOCHSIDE VIEW 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

    Confirmation statement made on Oct 21, 2020 with updates

    4 pagesCS01

    Director's details changed for Mr Andrew Sutherland on Oct 16, 2020

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2019

    9 pagesAA

    Registered office address changed from 201 West George Street C/O Miller Developments Glasgow G2 2LW Scotland to 201 West George Street C/O Miller Developments Glasgow Lanarkshire G2 2LW on Feb 05, 2020

    1 pagesAD01

    Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to 201 West George Street C/O Miller Developments Glasgow G2 2LW on Feb 04, 2020

    1 pagesAD01

    Change of details for Miller Developments Holdings Limited as a person with significant control on Feb 03, 2020

    2 pagesPSC05

    Confirmation statement made on Oct 21, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    11 pagesAA

    Registered office address changed from Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on Jan 25, 2019

    2 pagesAD01

    Confirmation statement made on Oct 21, 2018 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    15 pagesAA

    Confirmation statement made on Oct 21, 2017 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2016

    19 pagesAA

    Termination of appointment of Euan James Edward Haggerty as a director on Jun 30, 2017

    1 pagesTM01

    Confirmation statement made on Oct 21, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    16 pagesAA

    Satisfaction of charge SC2750020003 in full

    4 pagesMR04

    Satisfaction of charge SC2750020005 in full

    4 pagesMR04

    Satisfaction of charge SC2750020004 in full

    4 pagesMR04

    Annual return made up to Oct 21, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 22, 2015

    Statement of capital on Oct 22, 2015

    • Capital: GBP 1
    SH01

    Termination of appointment of Donald William Borland as a director on Jul 08, 2015

    1 pagesTM01

    Full accounts made up to Dec 31, 2014

    13 pagesAA

    Who are the officers of MILLER LOCHSIDE VIEW LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILLOY, David Thomas
    West George Street
    C/O Miller Developments
    G2 2LW Glasgow
    201
    Lanarkshire
    Scotland
    Director
    West George Street
    C/O Miller Developments
    G2 2LW Glasgow
    201
    Lanarkshire
    Scotland
    ScotlandBritish76474600001
    SUTHERLAND, Andrew
    West George Street
    C/O Miller Developments
    G2 2LW Glasgow
    201
    Lanarkshire
    Scotland
    Director
    West George Street
    C/O Miller Developments
    G2 2LW Glasgow
    201
    Lanarkshire
    Scotland
    CanadaBritish66368290041
    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
    BORLAND, Donald William
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    United KingdomBritish66010670002
    HAGGERTY, Euan James Edward
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    ScotlandBritish162679260001
    JACKSON, Julie Mansfield
    31 Inverleith Gardens
    EH3 5PR Edinburgh
    Director
    31 Inverleith Gardens
    EH3 5PR Edinburgh
    United KingdomBritish94193070001
    MILLER, Philip Hartley
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    ScotlandBritish28512070005
    WOOD, Marlene
    15 Ormidale Terrace
    EH12 6DY Edinburgh
    Midlothian
    Director
    15 Ormidale Terrace
    EH12 6DY Edinburgh
    Midlothian
    United KingdomBritish31152030002

    Who are the persons with significant control of MILLER LOCHSIDE VIEW LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St. Paul's Churchyard
    EC4M 8AL London
    Condor House
    England
    Apr 06, 2016
    St. Paul's Churchyard
    EC4M 8AL London
    Condor House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00849553
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MILLER LOCHSIDE VIEW LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 29, 2014
    Delivered On Jan 06, 2015
    Satisfied
    Brief description
    2 lochside view, edinburgh - MID71797.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Jan 06, 2015Registration of a charge (MR01)
    • Aug 18, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 23, 2014
    Delivered On Jan 12, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Jan 12, 2015Registration of a charge (MR01)
    • Aug 18, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 22, 2014
    Delivered On Dec 29, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Dec 29, 2014Registration of a charge (MR01)
    • Aug 18, 2016Satisfaction of a charge (MR04)
    Standard security
    Created On Jan 24, 2005
    Delivered On Jan 28, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at 2 lochside view, edinburgh park, edinburgh.
    Persons Entitled
    • Allied Irish Banks PLC
    Transactions
    • Jan 28, 2005Registration of a charge (410)
    • Jan 22, 2015Satisfaction of a charge (MR04)
    Floating charge
    Created On Jan 21, 2005
    Delivered On Jan 24, 2005
    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
    • Allied Irish Banks PLC
    Transactions
    • Jan 24, 2005Registration of a charge (410)
    • Jan 22, 2015Satisfaction of a charge (MR04)

    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