MILLER LOCHSIDE VIEW LIMITED
Overview
| Company Name | MILLER LOCHSIDE VIEW LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC275002 |
| 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 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 Address | No |
What are the latest accounts for MILLER LOCHSIDE VIEW LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for MILLER LOCHSIDE VIEW 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 | ||||||||||
Confirmation statement made on Oct 21, 2020 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Andrew Sutherland on Oct 16, 2020 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Change of details for Miller Developments Holdings Limited as a person with significant control on Feb 03, 2020 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Oct 21, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 11 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Oct 21, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 15 pages | AA | ||||||||||
Confirmation statement made on Oct 21, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 19 pages | AA | ||||||||||
Termination of appointment of Euan James Edward Haggerty as a director on Jun 30, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 21, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 16 pages | AA | ||||||||||
Satisfaction of charge SC2750020003 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge SC2750020005 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge SC2750020004 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Oct 21, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Donald William Borland as a director on Jul 08, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 13 pages | AA | ||||||||||
Who are the officers of MILLER LOCHSIDE VIEW LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MILLOY, David Thomas | Director | West George Street C/O Miller Developments G2 2LW Glasgow 201 Lanarkshire Scotland | Scotland | British | 76474600001 | |||||
| SUTHERLAND, Andrew | Director | West George Street C/O Miller Developments G2 2LW Glasgow 201 Lanarkshire Scotland | Canada | British | 66368290041 | |||||
| SMYTH, Pamela June | Secretary | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | British | 65057960002 | ||||||
| BORLAND, Donald William | Director | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | United Kingdom | British | 66010670002 | |||||
| HAGGERTY, Euan James Edward | Director | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | Scotland | British | 162679260001 | |||||
| JACKSON, Julie Mansfield | Director | 31 Inverleith Gardens EH3 5PR Edinburgh | United Kingdom | British | 94193070001 | |||||
| MILLER, Philip Hartley | Director | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | Scotland | British | 28512070005 | |||||
| WOOD, Marlene | Director | 15 Ormidale Terrace EH12 6DY Edinburgh Midlothian | United Kingdom | British | 31152030002 |
Who are the persons with significant control of MILLER LOCHSIDE VIEW LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Miller Developments Holdings Limited | Apr 06, 2016 | St. Paul's Churchyard EC4M 8AL London Condor House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MILLER LOCHSIDE VIEW LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| A registered charge | Created On Dec 23, 2014 Delivered On Jan 12, 2015 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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