MILLER (GRAYSMILL) LIMITED
Overview
| Company Name | MILLER (GRAYSMILL) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC287631 |
| 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 (GRAYSMILL) LIMITED?
- Construction of commercial buildings (41201) / Construction
Where is MILLER (GRAYSMILL) 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 (GRAYSMILL) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for MILLER (GRAYSMILL) 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 | ||||||||||
Appointment of Ms Julie Mansfield Jackson as a director on Oct 22, 2012 | 3 pages | AP01 | ||||||||||
Termination of appointment of Moira Jane Kinniburgh as a director on Oct 22, 2012 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Jul 19, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Pamela June Smyth as a secretary on May 16, 2012 | 1 pages | TM02 | ||||||||||
Termination of appointment of Brendan Mcshane as a director on Nov 04, 2011 | 1 pages | TM01 | ||||||||||
Director's details changed for David Jonathan Knight on Sep 29, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Brendan Mcshane on Sep 29, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed | 2 pages | CH01 | ||||||||||
Director's details changed for Moira Jane Kinniburgh on Sep 28, 2011 | 2 pages | CH01 | ||||||||||
legacy | 3 pages | MG02s | ||||||||||
Annual return made up to Jul 19, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Secretary's details changed for Pamela June Smyth on Feb 11, 2011 | 1 pages | CH03 | ||||||||||
legacy | 4 pages | MG03s | ||||||||||
legacy | 3 pages | MG02s | ||||||||||
Appointment of Mr Ian Murdoch as a director | 3 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 10 pages | AA | ||||||||||
Termination of appointment of Ewan Anderson as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Ewan Thomas Anderson on Aug 13, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to Jul 19, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 11 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Who are the officers of MILLER (GRAYSMILL) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JACKSON, Julie Mansfield | Director | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | United Kingdom | British | 94193070001 | |||||
| KNIGHT, David Jonathan | Director | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | United Kingdom | British | 190746580001 | |||||
| MURDOCH, Ian | Director | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | United Kingdom | British | 80649280001 | |||||
| SMYTH, Pamela June | Secretary | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | British | 65057960002 | ||||||
| D.W. COMPANY SERVICES LIMITED | Nominee Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900004640001 | |||||||
| ANDERSON, Ewan Thomas | Director | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | Scotland | British | 71536430001 | |||||
| KINNIBURGH, Moira Jane | Director | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | United Kingdom | British | 125426420001 | |||||
| MCSHANE, Brendan | Director | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | British | 78076870001 | ||||||
| RIDDLE, Andrew | Director | 5 Clune Road KY12 9NZ Gowkhall Fife | British | 117037490001 | ||||||
| SNEDDON, Robert Graham | Director | 17 Wilsons Road Hareshaw ML1 5NA Motherwell Lanarkshire | Scotland | British | 116937510001 | |||||
| D.W. DIRECTOR 1 LIMITED | Nominee Director | 4th Floor Saltire Court, 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900021330001 |
Does MILLER (GRAYSMILL) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Standard security | Created On Sep 09, 2005 Delivered On Sep 20, 2005 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 2.292 ha of ground bounded on south/southeast by redhall house drive, edinburgh. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Sep 09, 2005 Delivered On Sep 14, 2005 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 2.292 hectares bounded on south/southeast by redhall house drive, edinburgh. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Sep 02, 2005 Delivered On Sep 07, 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