LINDSAY MILLER PROPERTIES LIMITED
KIRKCALDY CULSWICKVIEW PROJECTS LIMITED

Hellopages » Fife » Fife » KY1 3NJ

Company number SC175790
Status Active
Incorporation Date 23 May 1997
Company Type Private Limited Company
Address MERCHANT HOUSE MERCHANT PLACE, MITCHELSTON IND EST, KIRKCALDY, KY1 3NJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 2 ; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 21 May 2015 with full list of shareholders Statement of capital on 2015-06-12 GBP 2 . The most likely internet sites of LINDSAY MILLER PROPERTIES LIMITED are www.lindsaymillerproperties.co.uk, and www.lindsay-miller-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Lindsay Miller Properties Limited is a Private Limited Company. The company registration number is SC175790. Lindsay Miller Properties Limited has been working since 23 May 1997. The present status of the company is Active. The registered address of Lindsay Miller Properties Limited is Merchant House Merchant Place Mitchelston Ind Est Kirkcaldy Ky1 3nj. . MILLER, Lee is a Director of the company. Secretary GUY, Ian has been resigned. Secretary MILLER, James has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director LINDSAY, Angus has been resigned. Director MILLER, James has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
MILLER, Lee
Appointed Date: 19 January 2011
49 years old

Resigned Directors

Secretary
GUY, Ian
Resigned: 14 March 2013
Appointed Date: 13 February 2011

Secretary
MILLER, James
Resigned: 13 February 2011
Appointed Date: 18 June 1997

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 18 June 1997
Appointed Date: 23 May 1997

Director
LINDSAY, Angus
Resigned: 14 July 2008
Appointed Date: 18 June 1997
89 years old

Director
MILLER, James
Resigned: 13 February 2011
Appointed Date: 18 June 1997
77 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 18 June 1997
Appointed Date: 23 May 1997

LINDSAY MILLER PROPERTIES LIMITED Events

14 Jun 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2

29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
12 Jun 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2

28 Apr 2015
Total exemption small company accounts made up to 31 July 2014
23 May 2014
Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2

...
... and 60 more events
03 Jul 1997
New secretary appointed
03 Jul 1997
Director resigned
03 Jul 1997
Secretary resigned
03 Jul 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 May 1997
Incorporation

LINDSAY MILLER PROPERTIES LIMITED Charges

26 February 2004
Standard security
Delivered: 4 March 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The merchant centre, mitchelston industrial estate…
26 February 2004
Standard security
Delivered: 2 March 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Site at campbell street & inglis street, dunfermline.
25 July 2003
Standard security
Delivered: 30 July 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Retail showroom at park road, kirkcaldy.
23 July 2003
Standard security
Delivered: 28 July 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 97 crieff road, perth.
14 October 2002
Bond & floating charge
Delivered: 17 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
5 February 1998
Standard security
Delivered: 23 February 1998
Status: Satisfied on 2 July 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ceramic tile clearance warehouse,park road,kirkcaldy.
3 February 1998
Standard security
Delivered: 18 February 1998
Status: Satisfied on 2 July 2011
Persons entitled: Norman Kay Harris
Description: Subjects at campbell street,dunfermline,fife.
19 January 1998
Standard security
Delivered: 22 January 1998
Status: Satisfied on 2 July 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Former garage and workshops premises with ground at corner…
8 October 1997
Standard security
Delivered: 14 October 1997
Status: Satisfied on 2 July 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 97 crieff road, perth.