MILLER CROMDALE RIVERSIDE BUSINESS PARK LIMITED
Overview
| Company Name | MILLER CROMDALE RIVERSIDE BUSINESS PARK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC304609 |
| 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 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 Address | No |
What were the previous names of MILLER CROMDALE RIVERSIDE BUSINESS PARK LIMITED?
| Company Name | From | Until |
|---|---|---|
| MILLER DEVELOPMENT SECURITIES HAYMARKET LIMITED | Jun 27, 2006 | Jun 27, 2006 |
What are the latest accounts for MILLER CROMDALE RIVERSIDE BUSINESS PARK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for MILLER CROMDALE RIVERSIDE BUSINESS PARK 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 | 2 pages | DS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Jun 22, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr David Thomas Milloy on May 01, 2023 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Jun 22, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Jun 22, 2021 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Andrew Sutherland on Oct 16, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Jun 22, 2020 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 12 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 | ||
Director's details changed for Mr Malcolm Stephen Grigor on Feb 04, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Malcolm Stephen Grigor on Feb 04, 2020 | 2 pages | CH01 | ||
Change of details for Cromdale Limited as a person with significant control on Feb 04, 2020 | 2 pages | PSC05 | ||
Termination of appointment of Sheila Ewan Ritchie as a director on Jul 31, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Jun 22, 2019 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 12 pages | AA | ||
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 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 12 pages | AA | ||
Confirmation statement made on Jun 22, 2018 with updates | 4 pages | CS01 | ||
Who are the officers of MILLER CROMDALE RIVERSIDE BUSINESS PARK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CALLAN, Martin John | Director | Cults Avenue Cults AB15 9TB Aberdeen Cults House | United Kingdom | British | 1143610003 | |||||
| GRIGOR, Malcolm Stephen | Director | Dessmuir Charleston Road AB34 5EL Aboyne Dessmuir Aberdeenshire Scotland | Scotland | British | 56404990003 | |||||
| MILLOY, David Thomas | Director | West George Street C/O Miller Developments G2 2LW Glasgow 201 Lanarkshire Scotland | Scotland | British | 76474600002 | |||||
| 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 Edinburgh Park Edinburgh Midlothian Eh129dh | British | 65057960002 | ||||||
| BORLAND, Donald William | Director | Miller House, 2 Lochside View Edinburgh Park Edinburgh Midlothian Eh129dh | United Kingdom | British | 66010670002 | |||||
| BORLAND, Donald William | Director | 408 Ferry Road EH5 2AD Edinburgh | United Kingdom | British | 66010670002 | |||||
| GRANT, Pamela | Director | Miller House, 2 Lochside View Edinburgh Park Edinburgh Midlothian Eh129dh | Scotland | British | 114541590001 | |||||
| HAGGERTY, Euan James Edward | Director | Miller House, 2 Lochside View Edinburgh Park Edinburgh Midlothian Eh129dh | Scotland | British | 162679260001 | |||||
| JACKSON, Julie Mansfield | Director | 31 Inverleith Gardens EH3 5PR Edinburgh | United Kingdom | British | 94193070001 | |||||
| MILLER, Philip Hartley | Director | 20 Gardiner Road Blackhall EH4 3RR Edinburgh Midlothian | Scotland | British | 28512070005 | |||||
| MILLOY, David Thomas | Director | Miller House, 2 Lochside View Edinburgh Park Edinburgh Midlothian Eh129dh | Scotland | British | 76474600001 | |||||
| MILLOY, David Thomas | Director | 1 Thorn Avenue Thorntonhall G74 5AT Glasgow Lanarkshire | Scotland | British | 76474600001 | |||||
| RITCHIE, Sheila Ewan | Director | AB2 0QH Newmachar Kinghorn Cottage Aberdeenshire United Kingdom | United Kingdom | British | 69169440001 | |||||
| WOOD, Marlene | Director | 15 Ormidale Terrace EH12 6DY Edinburgh Midlothian | United Kingdom | British | 31152030002 |
Who are the persons with significant control of MILLER CROMDALE RIVERSIDE BUSINESS PARK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cromdale Limited | Apr 06, 2016 | 252 Union Street AB10 1TN Aberdeen Amicable House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Miller Developments Holdings Limited | Apr 06, 2016 | St. Paul's Churchyard EC4M 8AL London Condor House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MILLER CROMDALE RIVERSIDE BUSINESS PARK LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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