MILLER STREET LIMITED

Saltire Court Saltire Court, Edinburgh, EH1 2EG
StatusDISSOLVED
Company No.SC212692
CategoryPrivate Limited Company
Incorporated03 Nov 2000
Age23 years, 6 months, 11 days
JurisdictionScotland
Dissolution19 Mar 2019
Years5 years, 1 month, 26 days

SUMMARY

MILLER STREET LIMITED is an dissolved private limited company with number SC212692. It was incorporated 23 years, 6 months, 11 days ago, on 03 November 2000 and it was dissolved 5 years, 1 month, 26 days ago, on 19 March 2019. The company address is Saltire Court Saltire Court, Edinburgh, EH1 2EG.



People

CUMINE, Douglas Alexander

Secretary

Chartered Accountant

ACTIVE

Assigned on 16 Jul 2008

Current time on role 15 years, 9 months, 29 days

CLAPHAM, Ronald Barrie

Director

Director

ACTIVE

Assigned on 27 Oct 2003

Current time on role 20 years, 6 months, 18 days

PORTER, Derek

Director

Chartered Accountant

ACTIVE

Assigned on 27 Oct 2003

Current time on role 20 years, 6 months, 18 days

FOX, Jacqueline Elizabeth

Secretary

Company Secretary

RESIGNED

Assigned on 12 Jun 2001

Resigned on 17 May 2002

Time on role 11 months, 5 days

GILLEN, Seamus Joseph

Secretary

RESIGNED

Assigned on 17 May 2002

Resigned on 19 Aug 2002

Time on role 3 months, 2 days

TURNER, David Charles

Secretary

RESIGNED

Assigned on 19 Aug 2002

Resigned on 26 Sep 2003

Time on role 1 year, 1 month, 7 days

QUEENSFERRY SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 03 Nov 2000

Resigned on 15 Jun 2001

Time on role 7 months, 12 days

SECRETAR SECURITIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 30 Oct 2003

Resigned on 16 Jul 2008

Time on role 4 years, 8 months, 17 days

CLAPHAM, Mari Alexander

Director

Company Director

RESIGNED

Assigned on 15 Jun 2001

Resigned on 22 Dec 2004

Time on role 3 years, 6 months, 7 days

GOURLAY, Evonne

Director

Personal Assistant

RESIGNED

Assigned on 15 Jun 2001

Resigned on 18 Nov 2005

Time on role 4 years, 5 months, 3 days

LEITH, Brian James

Director

Company Director

RESIGNED

Assigned on 15 Jun 2001

Resigned on 30 Sep 2002

Time on role 1 year, 3 months, 15 days

MACKAY, Ewan William

Director

Regional Development Manager

RESIGNED

Assigned on 15 Jun 2001

Resigned on 26 Sep 2003

Time on role 2 years, 3 months, 11 days

QUEENSFERRY FORMATIONS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 03 Nov 2000

Resigned on 15 Jun 2001

Time on role 7 months, 12 days

QUEENSFERRY REGISTRATIONS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 03 Nov 2000

Resigned on 15 Jun 2001

Time on role 7 months, 12 days


Some Companies

BLACK 365 LTD

44 HOTTER THAN HELL,EDINBURGH,EH3 9LZ

Number:SC512565
Status:ACTIVE
Category:Private Limited Company

CHILD RIGHTS AND YOU UK

125 WOOD STREET,LONDON,EC2V 7AW

Number:05621889
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

JUPITER TAX LTD

THE OLD BARN CHURCH LANE,WORKSOP,S81 9EH

Number:11399084
Status:ACTIVE
Category:Private Limited Company

PROPERTY SERVICE INVESTMENTS LIMITED

MILLENNIUM BUSINESS CENTRE 3 HUMBER ROAD,LONDON,NW2 6DW

Number:09636768
Status:ACTIVE
Category:Private Limited Company

REACTIVE REPAIR SERVICES LTD

CLYDE OFFICES,GLASGOW,G2 1BP

Number:SC615697
Status:ACTIVE
Category:Private Limited Company

SP88 LIMITED

FLAT 26 BLOOMSBURY HOUSE, 7 HIGHFIELD ROAD HIGHFIELD ROAD,BIRMINGHAM,B15 3EH

Number:11684769
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source