CENTROS MILLER 1999 LIMITED - EDINBURGH
Company Profile | Company Filings |
Overview
CENTROS MILLER 1999 LIMITED is a Private Limited Company from EDINBURGH and has the status: Dissolved - no longer trading.
CENTROS MILLER 1999 LIMITED was incorporated 27 years ago on 04/09/1996 and has the registered number: SC168068. The accounts status is TOTAL EXEMPTION FULL.
CENTROS MILLER 1999 LIMITED was incorporated 27 years ago on 04/09/1996 and has the registered number: SC168068. The accounts status is TOTAL EXEMPTION FULL.
CENTROS MILLER 1999 LIMITED - EDINBURGH
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2017 |
Registered Office
C/O MAZARS LLP APEX 2
EDINBURGH
EH12 5HD
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/01/2019 | 30/01/2020 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID THOMAS MILLOY | May 1965 | British | Director | 2005-03-18 | CURRENT |
ANDREW SUTHERLAND | Jan 1961 | British | Director | 2019-09-05 | CURRENT |
MR TIMOTHY HADEN-SCOTT | Oct 1964 | British | Director | 2012-06-27 | CURRENT |
PAUL JONATHAN GOSWELL | Jul 1964 | British | Director | 2019-09-05 | CURRENT |
MR JOHN FREDERICK LAKER | Jun 1946 | British | Director | 1998-12-16 UNTIL 2008-09-26 | RESIGNED |
RODERICK LAWRENCE BRUCE | Mar 1948 | British | Nominee Director | 1996-09-04 UNTIL 1996-11-13 | RESIGNED |
MRS PAMELA JUNE SMYTH | Jun 1964 | British | Secretary | 1999-11-22 UNTIL 2012-05-16 | RESIGNED |
EUAN JAMES DONALDSON | Mar 1962 | Secretary | 1996-11-13 UNTIL 1999-11-22 | RESIGNED | |
BRUCE WATSON MINTO | British | Nominee Director | 1996-09-04 UNTIL 1996-11-13 | RESIGNED | |
MR RICHARD JOHN WISE | Jun 1963 | British | Director | 2008-10-01 UNTIL 2011-05-12 | RESIGNED |
MR JOHN ALLAN CAMPBELL WHEELER | May 1935 | British | Director | 1996-11-13 UNTIL 2004-03-09 | RESIGNED |
ANDREW SUTHERLAND | Jan 1961 | British | Director | 1996-11-13 UNTIL 2001-02-28 | RESIGNED |
MRS JULIE MANSFIELD JACKSON | Dec 1965 | British | Director | 2005-03-18 UNTIL 2005-08-25 | RESIGNED |
MR DAVID ROBINSON | Sep 1963 | United Kingdom | Director | 1996-11-13 UNTIL 1997-09-23 | RESIGNED |
MARIE BERNADETTE O'REILLY-NEENAN | Jun 1966 | Irish | Director | 2008-10-01 UNTIL 2009-11-05 | RESIGNED |
PHILIP HARTLEY MILLER | Oct 1956 | British | Director | 1996-11-13 UNTIL 2015-05-31 | RESIGNED |
MR JOHN CHARLES MARSH | Mar 1959 | British | Director | 2008-10-01 UNTIL 2012-06-27 | RESIGNED |
MRS MARLENE WOOD | Jun 1962 | British | Director | 2002-11-12 UNTIL 2009-05-29 | RESIGNED |
MR NICHOLAS JOHN HARRIS | Mar 1952 | British | Director | 2001-02-28 UNTIL 2002-07-30 | RESIGNED |
MR FREDERIC MARK HEWETT | Mar 1963 | British | Director | 2005-08-25 UNTIL 2013-06-15 | RESIGNED |
MR NICHOLAS JOHN HARRIS | Mar 1952 | British | Director | 1997-09-23 UNTIL 1999-11-04 | RESIGNED |
LESTER PAUL HAMPSON | Apr 1961 | British | Director | 1996-11-13 UNTIL 2004-03-26 | RESIGNED |
MR EUAN JAMES EDWARD HAGGERTY | Apr 1977 | British | Director | 2011-07-01 UNTIL 2017-06-30 | RESIGNED |
MR SIMON FROST | Mar 1955 | British | Director | 2002-07-30 UNTIL 2005-03-18 | RESIGNED |
MR DONALD WILLIAM BORLAND | Sep 1966 | British | Director | 2007-08-20 UNTIL 2011-07-01 | RESIGNED |
PHILIP EDWARD ANDERSON | May 1936 | British | Director | 1996-11-13 UNTIL 1998-12-16 | RESIGNED |
DM COMPANY SERVICES LIMITED | Corporate Nominee Secretary | 1996-09-04 UNTIL 1996-11-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Centros Miller Holdings Limited | 2016-04-06 | Edinburgh |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |