Dissolved
Dissolved 2013-10-25
Company Information for MILLER SPECIALIST JOINERY LIMITED
EDINBURGH PARK, EDINBURGH, EH12,
|
Company Registration Number
SC039763
Private Limited Company
Dissolved Dissolved 2013-10-25 |
Company Name | ||
---|---|---|
MILLER SPECIALIST JOINERY LIMITED | ||
Legal Registered Office | ||
EDINBURGH PARK EDINBURGH | ||
Previous Names | ||
|
Company Number | SC039763 | |
---|---|---|
Date formed | 1964-01-03 | |
Country | Scotland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2013-10-25 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-05-10 19:38:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KEITH MANSON MILLER |
||
JOHN STEEL RICHARDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAMELA JUNE SMYTH |
Company Secretary | ||
IAIN LACHLAN MACKINNON |
Company Secretary | ||
EUAN JAMES DONALDSON |
Company Secretary | ||
ARTHUR MILSON |
Director | ||
GORDON KENNETH LAWSON |
Company Secretary | ||
ROGER OGILVY STEWART MILLER |
Director | ||
STANLEY ALEXANDER HOWARD |
Director | ||
ABRAHAM JACK HALDANE |
Director | ||
DONALD RHYS LEWIS |
Director | ||
ROGER OGILVY STEWART MILLER |
Director | ||
WILLIAM JOSEPH BRAND |
Company Secretary | ||
DOUGLAS MCCALLUM STEIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INTERNATIONAL MUSIC AND PERFORMING ARTS CHARITABLE TRUST SCOTLAND | Director | 2017-06-19 | CURRENT | 2016-04-05 | Active | |
EDINBURGH FESTIVAL CENTRE LIMITED | Director | 2015-04-27 | CURRENT | 1996-12-31 | Active | |
MILLER INVESTMENTS LIMITED | Director | 2015-01-28 | CURRENT | 2015-01-28 | Active - Proposal to Strike off | |
EDINBURGH INTERNATIONAL FESTIVAL SOCIETY | Director | 2014-05-07 | CURRENT | 1946-11-22 | Active | |
CRAIGLEITH BUILDING SERVICES LIMITED | Director | 2004-08-02 | CURRENT | 1988-03-02 | Dissolved 2013-10-25 | |
MILLER CIVIL ENGINEERING LIMITED | Director | 2001-05-11 | CURRENT | 1991-08-21 | Dissolved 2013-10-25 | |
BIRCH DEVELOPMENTS LIMITED | Director | 2000-10-09 | CURRENT | 1985-05-29 | Dissolved 2014-02-18 | |
MILLER HOMES (MIDLANDS) LIMITED | Director | 1997-04-11 | CURRENT | 1969-10-01 | Dissolved 2013-10-25 | |
MILLER CONSTRUCTION SOUTHERN LIMITED | Director | 1995-09-29 | CURRENT | 1980-12-08 | Dissolved 2013-10-25 | |
D.M. JUDGE LIMITED | Director | 1995-09-29 | CURRENT | 1988-02-29 | Dissolved 2013-10-25 | |
MILLER CONSTRUCT LIMITED | Director | 1995-09-29 | CURRENT | 1994-12-16 | Dissolved 2013-10-25 | |
CHARLESTON CONSTRUCTION LIMITED | Director | 1995-09-29 | CURRENT | 1945-07-18 | Dissolved 2013-10-15 | |
DEMED MILLER LIMITED | Director | 1995-09-29 | CURRENT | 1988-04-11 | Dissolved 2013-10-15 | |
MILLER ENVIRONMENTAL LIMITED | Director | 1994-11-16 | CURRENT | 1989-06-20 | Dissolved 2013-10-25 | |
CAPITAL HERITAGES LIMITED | Director | 1994-04-29 | CURRENT | 1946-08-23 | Dissolved 2013-10-25 | |
STEWART'S (LEITH) HOLDINGS LIMITED | Director | 1990-06-08 | CURRENT | 1946-10-15 | Dissolved 2014-02-21 | |
JOHN & JAMES LAWRENCE LIMITED | Director | 1989-10-25 | CURRENT | 1928-12-03 | Active - Proposal to Strike off | |
PENNANT VEHICLE LEASING LIMITED | Director | 1989-05-08 | CURRENT | 1970-11-25 | Dissolved 2017-09-19 | |
GATEWAY FALKIRK LIMITED | Director | 2015-04-01 | CURRENT | 2006-07-17 | Active | |
GATEWAY PFI LIMITED | Director | 2015-04-01 | CURRENT | 2004-05-04 | Active | |
FORTH HOLDCO LIMITED | Director | 2014-11-28 | CURRENT | 1999-11-30 | Active | |
MILLER CONSTRUCTION SOUTHERN LIMITED | Director | 2010-08-27 | CURRENT | 1980-12-08 | Dissolved 2013-10-25 | |
MILLER CONSTRUCT LIMITED | Director | 2010-08-27 | CURRENT | 1994-12-16 | Dissolved 2013-10-25 | |
CHARLESTON CONSTRUCTION LIMITED | Director | 2010-08-27 | CURRENT | 1945-07-18 | Dissolved 2013-10-15 | |
DEMED MILLER LIMITED | Director | 2010-08-27 | CURRENT | 1988-04-11 | Dissolved 2013-10-15 | |
PENNANT VEHICLE LEASING LIMITED | Director | 2005-09-13 | CURRENT | 1970-11-25 | Dissolved 2017-09-19 | |
MILLER CIVIL ENGINEERING LIMITED | Director | 2001-05-11 | CURRENT | 1991-08-21 | Dissolved 2013-10-25 | |
DORMHOLD LIMITED | Director | 1999-11-03 | CURRENT | 1999-10-13 | Dissolved 2013-09-17 | |
CAPITAL HERITAGES LIMITED | Director | 1999-07-01 | CURRENT | 1946-08-23 | Dissolved 2013-10-25 | |
MILLER HOMES (MIDLANDS) LIMITED | Director | 1999-07-01 | CURRENT | 1969-10-01 | Dissolved 2013-10-25 | |
D.M. JUDGE LIMITED | Director | 1995-09-29 | CURRENT | 1988-02-29 | Dissolved 2013-10-25 | |
MILLER ENVIRONMENTAL LIMITED | Director | 1994-11-16 | CURRENT | 1989-06-20 | Dissolved 2013-10-25 | |
CRAIGLEITH BUILDING SERVICES LIMITED | Director | 1992-02-10 | CURRENT | 1988-03-02 | Dissolved 2013-10-25 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEEL RICHARDS / 12/07/2013 | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 13/05/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/05/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAMELA SMYTH | |
AR01 | 08/05/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEEL RICHARDS / 28/09/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 08/05/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PAMELA JUNE SMYTH / 11/02/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH MANSON MILLER / 10/06/2010 | |
AR01 | 08/05/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 31/03/05 FROM: 18 SOUTH GROATHILL AVENUE EDINBURGH EH4 2LW | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 04/06/03 | |
ELRES | S366A DISP HOLDING AGM 04/06/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
363a | RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 05/05/00; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 | |
363a | RETURN MADE UP TO 05/05/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 05/05/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 05/05/97; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 | |
WRES03 | EXEMPTION FROM APPOINTING AUDITORS 21/01/97 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 05/05/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 05/05/95; NO CHANGE OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED ADAM CURRIE & SONS LIMITED CERTIFICATE ISSUED ON 24/06/94 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 13/05/94; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.54 | 93 |
MortgagesNumMortOutstanding | 1.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 1.33 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as MILLER SPECIALIST JOINERY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |