ILIAD MILLER (NO. 2) LIMITED
EDINBURGH PARK MOUNTAIN PURPLE LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH12 9DH

Company number SC225524
Status Active
Incorporation Date 21 November 2001
Company Type Private Limited Company
Address MILLER HOUSE, 2 LOCHSIDE VIEW, EDINBURGH PARK, EDINBURGH, EH12 9DH
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 100 . The most likely internet sites of ILIAD MILLER (NO. 2) LIMITED are www.iliadmillerno2.co.uk, and www.iliad-miller-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Aberdour Rail Station is 8.2 miles; to Rosyth Rail Station is 8.6 miles; to Burntisland Rail Station is 9 miles; to Kinghorn Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Iliad Miller No 2 Limited is a Private Limited Company. The company registration number is SC225524. Iliad Miller No 2 Limited has been working since 21 November 2001. The present status of the company is Active. The registered address of Iliad Miller No 2 Limited is Miller House 2 Lochside View Edinburgh Park Edinburgh Eh12 9dh. . ANASTASIOU, David is a Director of the company. ELEFTHERIOU, Eleftherios is a Director of the company. JACKSON, Julie Mansfield is a Director of the company. MURDOCH, Ian is a Director of the company. Secretary SMYTH, Pamela June has been resigned. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ANDERSON, Ewan Thomas has been resigned. Director BELL, Darren has been resigned. Director MACKAY, Ian Hugh has been resigned. Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Director
ANASTASIOU, David
Appointed Date: 30 December 2002
62 years old

Director
ELEFTHERIOU, Eleftherios
Appointed Date: 30 December 2002
66 years old

Director
JACKSON, Julie Mansfield
Appointed Date: 13 May 2013
59 years old

Director
MURDOCH, Ian
Appointed Date: 29 March 2011
55 years old

Resigned Directors

Secretary
SMYTH, Pamela June
Resigned: 16 May 2012
Appointed Date: 14 August 2002

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 14 August 2002
Appointed Date: 21 November 2001

Director
ANDERSON, Ewan Thomas
Resigned: 29 March 2011
Appointed Date: 14 August 2002
59 years old

Director
BELL, Darren
Resigned: 06 December 2005
Appointed Date: 14 February 2003
59 years old

Director
MACKAY, Ian Hugh
Resigned: 14 February 2003
Appointed Date: 14 August 2002
78 years old

Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 14 August 2002
Appointed Date: 21 November 2001

Persons With Significant Control

Miller Residential Development Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Iliad Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

ILIAD MILLER (NO. 2) LIMITED Events

14 Mar 2017
Confirmation statement made on 1 March 2017 with updates
03 Oct 2016
Accounts for a dormant company made up to 31 December 2015
08 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100

07 Oct 2015
Total exemption full accounts made up to 31 December 2014
03 Aug 2015
Director's details changed for Mr Ian Murdoch on 3 August 2015
...
... and 49 more events
25 Sep 2002
New director appointed
25 Sep 2002
New director appointed
25 Sep 2002
Director resigned
25 Sep 2002
Secretary resigned
21 Nov 2001
Incorporation

ILIAD MILLER (NO. 2) LIMITED Charges

18 December 2002
Floating charge
Delivered: 6 January 2003
Status: Satisfied on 15 July 2011
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…