MUIRHOUSE MILLENNIUM CENTRE LIMITED
MIDLOTHIAN

Hellopages » City of Edinburgh » City of Edinburgh » EH4 4RW
Company number SC194387
Status Active
Incorporation Date 16 March 1999
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 7 MUIRHOUSE MEDWAY, EDINBURGH, MIDLOTHIAN, EH4 4RW
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 20 December 2016 with updates; Annual return made up to 20 December 2015 no member list. The most likely internet sites of MUIRHOUSE MILLENNIUM CENTRE LIMITED are www.muirhousemillenniumcentre.co.uk, and www.muirhouse-millennium-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Muirhouse Millennium Centre Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC194387. Muirhouse Millennium Centre Limited has been working since 16 March 1999. The present status of the company is Active. The registered address of Muirhouse Millennium Centre Limited is 7 Muirhouse Medway Edinburgh Midlothian Eh4 4rw. . CARR, Eileen Bernadette is a Director of the company. DAVIDSON, John Paul is a Director of the company. MCGINTY, James is a Director of the company. SPEIRS, Margaret is a Director of the company. WILLIAMSON, Phyllis Fiona is a Director of the company. Secretary ANDERSON, William Nelson has been resigned. Secretary CARR, Eileen Bernadette has been resigned. Secretary DAVIDSON, John Paul has been resigned. Secretary JESKE, Myra Patricia has been resigned. Secretary WILLIAMSON, Phyllis Fiona has been resigned. Director ANDERSON, William Nelson has been resigned. Director BINNIE, Alison has been resigned. Director CARR, Eileen Bernadette has been resigned. Director DAVIDSON, John Paul has been resigned. Director DAVIDSON, John Paul has been resigned. Director DAVIDSON, John Paul has been resigned. Director DOUGLAS, James Roy has been resigned. Director DUNCAN, Norman has been resigned. Director FEE, Catherine has been resigned. Director FEE, Catherine has been resigned. Director FERGUSON, Kathleen has been resigned. Director FITZHARRIS, Susan Graham has been resigned. Director FORD, Michael Mcgoverin has been resigned. Director GALLANDER, Mariam Ahmed has been resigned. Director HANLON, Marjory Deward has been resigned. Director HINDS, Lesley Adelaide has been resigned. Director HOGG, James Malcolm Gerald has been resigned. Director INGLIS, George Finlay has been resigned. Director JESKE, Myra Patricia has been resigned. Director LAWSON, Stanley has been resigned. Director MABON, Cheryl Ann has been resigned. Director MACMILLAN, Jane Maureen has been resigned. Director MARROW, Jenni has been resigned. Director MCCALL, Elma has been resigned. Director MCMILLAN, Maureen Maguire has been resigned. Director MORRIS, Pamela Margaret has been resigned. Director MOTION, Archie has been resigned. Director ROCHES, Stephen Henry has been resigned. Director STEWART, Samantha has been resigned. Director STEWART, Tracy June has been resigned. Director SUTHERLAND-KING, Veronica Elizabeth has been resigned. Director TUNNAH, John Elwyn has been resigned. Director UKONGA-OMOWA, Patrick Duro has been resigned. Director WHYTE, Ann Marie has been resigned. Director WILLIAMSON, Phyllis Fiona has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Director
CARR, Eileen Bernadette
Appointed Date: 14 March 2007
66 years old

Director
DAVIDSON, John Paul
Appointed Date: 10 October 2007
72 years old

Director
MCGINTY, James
Appointed Date: 09 March 2005
76 years old

Director
SPEIRS, Margaret
Appointed Date: 19 June 2004
66 years old

Director
WILLIAMSON, Phyllis Fiona
Appointed Date: 20 December 2006
66 years old

Resigned Directors

Secretary
ANDERSON, William Nelson
Resigned: 14 June 2013
Appointed Date: 20 December 2006

Secretary
CARR, Eileen Bernadette
Resigned: 15 June 2005
Appointed Date: 16 October 2002

Secretary
DAVIDSON, John Paul
Resigned: 06 November 2002
Appointed Date: 14 November 2001

Secretary
JESKE, Myra Patricia
Resigned: 23 October 2000
Appointed Date: 16 March 1999

Secretary
WILLIAMSON, Phyllis Fiona
Resigned: 20 December 2006
Appointed Date: 14 September 2005

Director
ANDERSON, William Nelson
Resigned: 20 December 2006
Appointed Date: 19 June 2004
74 years old

Director
BINNIE, Alison
Resigned: 14 November 2001
Appointed Date: 23 October 2000
68 years old

Director
CARR, Eileen Bernadette
Resigned: 15 June 2005
Appointed Date: 19 June 2004
66 years old

Director
DAVIDSON, John Paul
Resigned: 07 September 2005
Appointed Date: 19 June 2004
72 years old

Director
DAVIDSON, John Paul
Resigned: 11 June 2003
Appointed Date: 14 November 2001
72 years old

Director
DAVIDSON, John Paul
Resigned: 14 February 2001
Appointed Date: 16 March 1999
72 years old

Director
DOUGLAS, James Roy
Resigned: 11 August 2010
Appointed Date: 19 June 2004
67 years old

Director
DUNCAN, Norman
Resigned: 19 June 2004
Appointed Date: 14 November 2001
83 years old

Director
FEE, Catherine
Resigned: 13 June 2013
Appointed Date: 11 June 2008
71 years old

Director
FEE, Catherine
Resigned: 19 June 2004
Appointed Date: 16 March 1999
71 years old

Director
FERGUSON, Kathleen
Resigned: 16 October 2002
Appointed Date: 23 October 2000
62 years old

Director
FITZHARRIS, Susan Graham
Resigned: 10 October 2007
Appointed Date: 07 September 2005
86 years old

Director
FORD, Michael Mcgoverin
Resigned: 08 September 2003
Appointed Date: 16 October 2002
74 years old

Director
GALLANDER, Mariam Ahmed
Resigned: 04 March 2001
Appointed Date: 16 March 1999
71 years old

Director
HANLON, Marjory Deward
Resigned: 08 March 2006
Appointed Date: 19 June 2004
67 years old

Director
HINDS, Lesley Adelaide
Resigned: 10 October 2007
Appointed Date: 23 October 2000
69 years old

Director
HOGG, James Malcolm Gerald
Resigned: 23 October 2000
Appointed Date: 16 March 1999
48 years old

Director
INGLIS, George Finlay
Resigned: 14 May 2003
Appointed Date: 07 February 2001
80 years old

Director
JESKE, Myra Patricia
Resigned: 23 October 2000
Appointed Date: 16 March 1999
71 years old

Director
LAWSON, Stanley
Resigned: 23 October 2000
Appointed Date: 16 March 1999
88 years old

Director
MABON, Cheryl Ann
Resigned: 08 October 2008
Appointed Date: 08 March 2006
61 years old

Director
MACMILLAN, Jane Maureen
Resigned: 16 April 2003
Appointed Date: 16 October 2002
57 years old

Director
MARROW, Jenni
Resigned: 11 January 2006
Appointed Date: 19 June 2004
80 years old

Director
MCCALL, Elma
Resigned: 16 October 2002
Appointed Date: 23 October 2000
85 years old

Director
MCMILLAN, Maureen Maguire
Resigned: 06 May 2002
Appointed Date: 16 March 1999
88 years old

Director
MORRIS, Pamela Margaret
Resigned: 11 June 2008
Appointed Date: 19 June 2004
56 years old

Director
MOTION, Archie
Resigned: 16 April 2003
Appointed Date: 16 October 2002
48 years old

Director
ROCHES, Stephen Henry
Resigned: 14 November 2001
Appointed Date: 16 March 1999
55 years old

Director
STEWART, Samantha
Resigned: 14 November 2001
Appointed Date: 23 October 2000
41 years old

Director
STEWART, Tracy June
Resigned: 16 October 2002
Appointed Date: 23 October 2000
58 years old

Director
SUTHERLAND-KING, Veronica Elizabeth
Resigned: 16 October 2002
Appointed Date: 14 November 2001
73 years old

Director
TUNNAH, John Elwyn
Resigned: 23 October 2000
Appointed Date: 16 March 1999
85 years old

Director
UKONGA-OMOWA, Patrick Duro
Resigned: 10 June 2009
Appointed Date: 10 October 2007
67 years old

Director
WHYTE, Ann Marie
Resigned: 15 June 2005
Appointed Date: 07 October 2004
52 years old

Director
WILLIAMSON, Phyllis Fiona
Resigned: 14 September 2005
Appointed Date: 07 October 2004
66 years old

Persons With Significant Control

Mr Peter Airlie
Notified on: 27 November 2016
61 years old
Nature of control: Has significant influence or control as a member of a firm

MUIRHOUSE MILLENNIUM CENTRE LIMITED Events

03 Jan 2017
Total exemption small company accounts made up to 31 March 2016
31 Dec 2016
Confirmation statement made on 20 December 2016 with updates
12 Jan 2016
Annual return made up to 20 December 2015 no member list
07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
06 Jan 2015
Annual return made up to 20 December 2014 no member list
...
... and 98 more events
28 Nov 2000
Partic of mort/charge *
10 Oct 2000
Full accounts made up to 31 March 2000
14 Apr 2000
Annual return made up to 16/03/00
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/04/00

01 Jul 1999
Partic of mort/charge *
16 Mar 1999
Incorporation

MUIRHOUSE MILLENNIUM CENTRE LIMITED Charges

17 November 2000
Standard security
Delivered: 28 November 2000
Status: Outstanding
Persons entitled: Millennium Centres Charitable Development Company Limited
Description: Area of ground extending to 0.2875 hectares at northwest…
10 June 1999
Floating charge
Delivered: 1 July 1999
Status: Outstanding
Persons entitled: Millenium Centres Charitable Development Company Limited
Description: Undertaking and all property and assets present and future…