MILLER CROMDALE RIVERSIDE BUSINESS PARK LIMITED

MILLER CROMDALE RIVERSIDE BUSINESS PARK LIMITED

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

    Company NameMILLER CROMDALE RIVERSIDE BUSINESS PARK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC304609
    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 CROMDALE RIVERSIDE BUSINESS PARK LIMITED?

    • Development of building projects (41100) / Construction

    Where is MILLER CROMDALE RIVERSIDE BUSINESS PARK LIMITED located?

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

    What were the previous names of MILLER CROMDALE RIVERSIDE BUSINESS PARK LIMITED?

    Previous Company Names
    Company NameFromUntil
    MILLER DEVELOPMENT SECURITIES HAYMARKET LIMITEDJun 27, 2006Jun 27, 2006

    What are the latest accounts for MILLER CROMDALE RIVERSIDE BUSINESS PARK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for MILLER CROMDALE RIVERSIDE BUSINESS PARK 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

    2 pagesDS01

    Total exemption full accounts made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Jun 22, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr David Thomas Milloy on May 01, 2023

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Jun 22, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on Jun 22, 2021 with updates

    4 pagesCS01

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

    2 pagesCH01

    Confirmation statement made on Jun 22, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    12 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

    Director's details changed for Mr Malcolm Stephen Grigor on Feb 04, 2020

    2 pagesCH01

    Director's details changed for Mr Malcolm Stephen Grigor on Feb 04, 2020

    2 pagesCH01

    Change of details for Cromdale Limited as a person with significant control on Feb 04, 2020

    2 pagesPSC05

    Termination of appointment of Sheila Ewan Ritchie as a director on Jul 31, 2019

    1 pagesTM01

    Confirmation statement made on Jun 22, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    12 pagesAA

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

    2 pagesAD01

    Total exemption full accounts made up to Dec 31, 2017

    12 pagesAA

    Confirmation statement made on Jun 22, 2018 with updates

    4 pagesCS01

    Who are the officers of MILLER CROMDALE RIVERSIDE BUSINESS PARK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CALLAN, Martin John
    Cults Avenue
    Cults
    AB15 9TB Aberdeen
    Cults House
    Director
    Cults Avenue
    Cults
    AB15 9TB Aberdeen
    Cults House
    United KingdomBritish1143610003
    GRIGOR, Malcolm Stephen
    Dessmuir
    Charleston Road
    AB34 5EL Aboyne
    Dessmuir
    Aberdeenshire
    Scotland
    Director
    Dessmuir
    Charleston Road
    AB34 5EL Aboyne
    Dessmuir
    Aberdeenshire
    Scotland
    ScotlandBritish56404990003
    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
    ScotlandBritish76474600002
    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
    Edinburgh Park
    Edinburgh
    Midlothian Eh129dh
    Secretary
    Miller House, 2 Lochside View
    Edinburgh Park
    Edinburgh
    Midlothian Eh129dh
    British65057960002
    BORLAND, Donald William
    Miller House, 2 Lochside View
    Edinburgh Park
    Edinburgh
    Midlothian Eh129dh
    Director
    Miller House, 2 Lochside View
    Edinburgh Park
    Edinburgh
    Midlothian Eh129dh
    United KingdomBritish66010670002
    BORLAND, Donald William
    408 Ferry Road
    EH5 2AD Edinburgh
    Director
    408 Ferry Road
    EH5 2AD Edinburgh
    United KingdomBritish66010670002
    GRANT, Pamela
    Miller House, 2 Lochside View
    Edinburgh Park
    Edinburgh
    Midlothian Eh129dh
    Director
    Miller House, 2 Lochside View
    Edinburgh Park
    Edinburgh
    Midlothian Eh129dh
    ScotlandBritish114541590001
    HAGGERTY, Euan James Edward
    Miller House, 2 Lochside View
    Edinburgh Park
    Edinburgh
    Midlothian Eh129dh
    Director
    Miller House, 2 Lochside View
    Edinburgh Park
    Edinburgh
    Midlothian Eh129dh
    ScotlandBritish162679260001
    JACKSON, Julie Mansfield
    31 Inverleith Gardens
    EH3 5PR Edinburgh
    Director
    31 Inverleith Gardens
    EH3 5PR Edinburgh
    United KingdomBritish94193070001
    MILLER, Philip Hartley
    20 Gardiner Road
    Blackhall
    EH4 3RR Edinburgh
    Midlothian
    Director
    20 Gardiner Road
    Blackhall
    EH4 3RR Edinburgh
    Midlothian
    ScotlandBritish28512070005
    MILLOY, David Thomas
    Miller House, 2 Lochside View
    Edinburgh Park
    Edinburgh
    Midlothian Eh129dh
    Director
    Miller House, 2 Lochside View
    Edinburgh Park
    Edinburgh
    Midlothian Eh129dh
    ScotlandBritish76474600001
    MILLOY, David Thomas
    1 Thorn Avenue
    Thorntonhall
    G74 5AT Glasgow
    Lanarkshire
    Director
    1 Thorn Avenue
    Thorntonhall
    G74 5AT Glasgow
    Lanarkshire
    ScotlandBritish76474600001
    RITCHIE, Sheila Ewan
    AB2 0QH Newmachar
    Kinghorn Cottage
    Aberdeenshire
    United Kingdom
    Director
    AB2 0QH Newmachar
    Kinghorn Cottage
    Aberdeenshire
    United Kingdom
    United KingdomBritish69169440001
    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 CROMDALE RIVERSIDE BUSINESS PARK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cromdale Limited
    252 Union Street
    AB10 1TN Aberdeen
    Amicable House
    Scotland
    Apr 06, 2016
    252 Union Street
    AB10 1TN Aberdeen
    Amicable House
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (Scotland)
    Registration NumberSc125675
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Miller Developments Holdings Limited
    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 FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (Scotland)
    Registration Number00849553
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does MILLER CROMDALE RIVERSIDE BUSINESS PARK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Oct 22, 2007
    Delivered On Oct 25, 2007
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 25, 2007Registration of a charge (410)
    • Feb 19, 2013Statement of satisfaction of a floating charge (MG03s)
    Standard security
    Created On Sep 24, 2007
    Delivered On Oct 03, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Riverside business centre, north esplanade west, aberdeen.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 03, 2007Registration of a charge (410)
    • Mar 16, 2013Statement of satisfaction of a charge in full or part (MG02s)

    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