MILLER DEVELOPMENTS ONE LIMITED
Overview
Company Name | MILLER DEVELOPMENTS ONE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC393096 |
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 DEVELOPMENTS ONE LIMITED?
- Development of building projects (41100) / Construction
- Construction of commercial buildings (41201) / Construction
Where is MILLER DEVELOPMENTS ONE 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 DEVELOPMENTS ONE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for MILLER DEVELOPMENTS ONE 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 | ||||||||||
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 | 10 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 Feb 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 11 pages | AA | ||||||||||
Confirmation statement made on Feb 02, 2019 with updates | 4 pages | CS01 | ||||||||||
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 | ||||||||||
Satisfaction of charge SC3930960003 in full | 1 pages | MR04 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 14 pages | AA | ||||||||||
Confirmation statement made on Feb 02, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 13 pages | AA | ||||||||||
Termination of appointment of Euan James Edward Haggerty as a director on Jun 30, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 02, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 13 pages | AA | ||||||||||
Annual return made up to Feb 08, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registration of charge SC3930960003, created on Oct 08, 2015 | 10 pages | MR01 | ||||||||||
Termination of appointment of Donald William Borland as a director on Jul 08, 2015 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 18 pages | MR04 | ||||||||||
Termination of appointment of Philip Hartley Miller as a director on May 31, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of MILLER DEVELOPMENTS ONE 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 | Director | 76474600001 | ||||
SUTHERLAND, Andrew | Director | West George Street C/O Miller Developments G2 2LW Glasgow 201 Lanarkshire Scotland | Canada | British | Director Of Property Development | 66368290041 | ||||
BORLAND, Donald William | Director | 2 Lochside View Edinburgh Park EH12 9DH Edinburgh Miller House Midlothian | United Kingdom | British | Accountant | 66010670002 | ||||
BORLAND, Donald William | Director | 2 Lochside View Edinburgh Park EH12 9DH Edinburgh Miller House Midlothian | United Kingdom | British | Accountant | 66010670002 | ||||
HAGGERTY, Euan James Edward | Director | 2 Lochside View Edinburgh Park EH12 9DH Edinburgh Miller House Midlothian | United Kingdom | British | None | 162679260001 | ||||
HODSDEN, Richard David | Director | 2 Lochside View Edinburgh Park EH12 9DH Edinburgh Miller House Midlothian | England | British | Finance Director | 183337930001 | ||||
MILLER, Philip Hartley | Director | 2 Lochside View Edinburgh Park EH12 9DH Edinburgh Miller House Midlothian | Scotland | British | Chartered Surveyor | 156553290001 | ||||
RICHARDS, John Steel | Director | 2 Lochside View Edinburgh Park EH12 9DH Edinburgh Miller House Midlothian | United Kingdom | British | Financial Director | 1318380002 |
Who are the persons with significant control of MILLER DEVELOPMENTS ONE 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 DEVELOPMENTS ONE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Oct 08, 2015 Delivered On Oct 14, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Feb 29, 2012 Delivered On Mar 08, 2012 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Feb 29, 2012 Delivered On Mar 08, 2012 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, 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