SCOTMID-MILLER (GREAT JUNCTION STREET) LIMITED
EDINBURGH PARK

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

Company number SC221874
Status Active
Incorporation Date 2 August 2001
Company Type Private Limited Company
Address MILLER HOUSE, 2 LOCHSIDE VIEW, EDINBURGH PARK, EDINBURGH, EH12 9DH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Full accounts made up to 31 December 2015; Full accounts made up to 31 December 2014. The most likely internet sites of SCOTMID-MILLER (GREAT JUNCTION STREET) LIMITED are www.scotmidmillergreatjunctionstreet.co.uk, and www.scotmid-miller-great-junction-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two 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.Scotmid Miller Great Junction Street Limited is a Private Limited Company. The company registration number is SC221874. Scotmid Miller Great Junction Street Limited has been working since 02 August 2001. The present status of the company is Active. The registered address of Scotmid Miller Great Junction Street Limited is Miller House 2 Lochside View Edinburgh Park Edinburgh Eh12 9dh. . BRODIE, John Ross is a Director of the company. JACKSON, Julie Mansfield is a Director of the company. MURDOCH, Ian is a Director of the company. Secretary DONALDSON, Euan James has been resigned. Secretary MACKINNON, Iain Lachlan has been resigned. Secretary SMYTH, Pamela June has been resigned. Nominee Secretary ANDERSON STRATHERN WS has been resigned. Director ADAMS, Stewart John has been resigned. Director ANDERSON, Ewan Thomas has been resigned. Director BIRD, Colin Smith has been resigned. Director BROGAN, Peter has been resigned. Nominee Director BROWN, Simon Thomas David has been resigned. Director CRONAN, John Philip has been resigned. Director DUFFY, James has been resigned. Director HAMILTON, John has been resigned. Nominee Director KERR, John Neilson has been resigned. Director MCSHANE, Brendan has been resigned. Director MOON, David has been resigned. Director MOON, David has been resigned. Director RIDDLE, Andrew has been resigned. Director SMALLMAN, Hollis has been resigned. Director SNEDDON, Robert Graham has been resigned. The company operates in "Development of building projects".


Current Directors

Director
BRODIE, John Ross
Appointed Date: 03 August 2001
61 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
DONALDSON, Euan James
Resigned: 21 January 2002
Appointed Date: 16 August 2001

Secretary
MACKINNON, Iain Lachlan
Resigned: 30 August 2002
Appointed Date: 21 January 2002

Secretary
SMYTH, Pamela June
Resigned: 16 May 2012
Appointed Date: 30 August 2002

Nominee Secretary
ANDERSON STRATHERN WS
Resigned: 03 August 2001
Appointed Date: 02 August 2001

Director
ADAMS, Stewart John
Resigned: 28 May 2004
Appointed Date: 03 August 2001
58 years old

Director
ANDERSON, Ewan Thomas
Resigned: 29 March 2011
Appointed Date: 30 September 2002
59 years old

Director
BIRD, Colin Smith
Resigned: 31 December 2004
Appointed Date: 03 August 2001
78 years old

Director
BROGAN, Peter
Resigned: 30 August 2002
Appointed Date: 03 August 2001
64 years old

Nominee Director
BROWN, Simon Thomas David
Resigned: 03 August 2001
Appointed Date: 02 August 2001
65 years old

Director
CRONAN, John Philip
Resigned: 10 May 2005
Appointed Date: 03 August 2001
90 years old

Director
DUFFY, James
Resigned: 10 May 2005
Appointed Date: 23 May 2002
90 years old

Director
HAMILTON, John
Resigned: 31 December 2003
Appointed Date: 03 August 2001
67 years old

Nominee Director
KERR, John Neilson
Resigned: 03 August 2001
Appointed Date: 02 August 2001
69 years old

Director
MCSHANE, Brendan
Resigned: 04 November 2011
Appointed Date: 31 December 2003
70 years old

Director
MOON, David
Resigned: 16 January 2009
Appointed Date: 10 May 2005
67 years old

Director
MOON, David
Resigned: 23 May 2002
Appointed Date: 03 August 2001
93 years old

Director
RIDDLE, Andrew
Resigned: 30 September 2008
Appointed Date: 13 November 2006
64 years old

Director
SMALLMAN, Hollis
Resigned: 28 February 2014
Appointed Date: 10 May 2005
82 years old

Director
SNEDDON, Robert Graham
Resigned: 31 August 2006
Appointed Date: 28 May 2004
67 years old

Persons With Significant Control

Miller Homes Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Scottish Midland Co-Operative Society Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

SCOTMID-MILLER (GREAT JUNCTION STREET) LIMITED Events

20 Feb 2017
Confirmation statement made on 20 February 2017 with updates
23 Sep 2016
Full accounts made up to 31 December 2015
15 Sep 2015
Full accounts made up to 31 December 2014
05 Aug 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100

03 Aug 2015
Director's details changed for Mr Ian Murdoch on 3 August 2015
...
... and 84 more events
23 Aug 2001
Director resigned
23 Aug 2001
New director appointed
23 Aug 2001
New director appointed
23 Aug 2001
New director appointed
02 Aug 2001
Incorporation

SCOTMID-MILLER (GREAT JUNCTION STREET) LIMITED Charges

20 February 2003
Floating charge
Delivered: 26 February 2003
Status: Satisfied on 7 April 2005
Persons entitled: The Miller Group Limited
Description: Undertaking and all property and assets present and future…
20 February 2003
Floating charge
Delivered: 26 February 2003
Status: Satisfied on 19 May 2005
Persons entitled: Scottish Midland Co-Operative Society Limited
Description: Undertaking and all property and assets present and future…
11 February 2003
Standard security
Delivered: 26 February 2003
Status: Satisfied on 4 June 2005
Persons entitled: The Miller Group Limited
Description: Property at great junction street/cables wynd, leith…
11 February 2003
Standard security
Delivered: 26 February 2003
Status: Satisfied on 4 June 2005
Persons entitled: The Co-Operative Bank PLC
Description: The property at great junction street/cables wynd…
11 February 2003
Standard security
Delivered: 26 February 2003
Status: Satisfied on 4 June 2005
Persons entitled: Scottish Midland Co-Operative Society Limited
Description: Property at great junction street/cables wynd, leith…
30 January 2003
Floating charge
Delivered: 18 February 2003
Status: Satisfied on 10 March 2005
Persons entitled: The Co-Operative Bank PLC
Description: Undertaking and all property and assets present and future…