MILLER (GRAYSMILL) LIMITED

MILLER (GRAYSMILL) LIMITED

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

    Company NameMILLER (GRAYSMILL) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC287631
    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 (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 AddressNo

    What are the latest accounts for MILLER (GRAYSMILL) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for MILLER (GRAYSMILL) 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

    Appointment of Ms Julie Mansfield Jackson as a director on Oct 22, 2012

    3 pagesAP01

    Termination of appointment of Moira Jane Kinniburgh as a director on Oct 22, 2012

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Jul 19, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2012

    Statement of capital on Aug 06, 2012

    • Capital: GBP 1
    SH01

    Termination of appointment of Pamela June Smyth as a secretary on May 16, 2012

    1 pagesTM02

    Termination of appointment of Brendan Mcshane as a director on Nov 04, 2011

    1 pagesTM01

    Director's details changed for David Jonathan Knight on Sep 29, 2011

    2 pagesCH01

    Director's details changed for Brendan Mcshane on Sep 29, 2011

    2 pagesCH01

    Director's details changed

    2 pagesCH01

    Director's details changed for Moira Jane Kinniburgh on Sep 28, 2011

    2 pagesCH01

    legacy

    3 pagesMG02s

    Annual return made up to Jul 19, 2011 with full list of shareholders

    6 pagesAR01

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

    1 pagesCH03

    legacy

    4 pagesMG03s

    legacy

    3 pagesMG02s

    Appointment of Mr Ian Murdoch as a director

    3 pagesAP01

    Full accounts made up to Dec 31, 2010

    10 pagesAA

    Termination of appointment of Ewan Anderson as a director

    1 pagesTM01

    Director's details changed for Ewan Thomas Anderson on Aug 13, 2010

    2 pagesCH01

    Annual return made up to Jul 19, 2010 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2009

    11 pagesAA

    legacy

    4 pages363a

    Who are the officers of MILLER (GRAYSMILL) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JACKSON, Julie Mansfield
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    United KingdomBritish94193070001
    KNIGHT, David Jonathan
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    United KingdomBritish190746580001
    MURDOCH, Ian
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    United KingdomBritish80649280001
    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
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900004640001
    ANDERSON, Ewan Thomas
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    ScotlandBritish71536430001
    KINNIBURGH, Moira Jane
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    United KingdomBritish125426420001
    MCSHANE, Brendan
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    British78076870001
    RIDDLE, Andrew
    5 Clune Road
    KY12 9NZ Gowkhall
    Fife
    Director
    5 Clune Road
    KY12 9NZ Gowkhall
    Fife
    British117037490001
    SNEDDON, Robert Graham
    17 Wilsons Road
    Hareshaw
    ML1 5NA Motherwell
    Lanarkshire
    Director
    17 Wilsons Road
    Hareshaw
    ML1 5NA Motherwell
    Lanarkshire
    ScotlandBritish116937510001
    D.W. DIRECTOR 1 LIMITED
    4th Floor
    Saltire Court, 20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Director
    4th Floor
    Saltire Court, 20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900021330001

    Does MILLER (GRAYSMILL) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The City of Edinburgh Council
    Transactions
    • Sep 20, 2005Registration of a charge (410)
    • Jul 02, 2011Statement of satisfaction of a charge in full or part (MG02s)
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Sep 14, 2005Registration of a charge (410)
    • Sep 06, 2011Statement of satisfaction of a charge in full or part (MG02s)
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Sep 07, 2005Registration of a charge (410)
    • Sep 09, 2005Alteration to a floating charge (466 Scot)
    • Jul 15, 2011Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes

    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