MILLER STREET LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 4AA

Company number SC212692
Status Active
Incorporation Date 3 November 2000
Company Type Private Limited Company
Address VENLAW, 349 BATH STREET, GLASGOW, SCOTLAND, G2 4AA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 3 November 2016 with updates; Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on 17 October 2016; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of MILLER STREET LIMITED are www.millerstreet.co.uk, and www.miller-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Bellgrove Rail Station is 1.8 miles; to Cathcart Rail Station is 3.3 miles; to Clydebank Rail Station is 5.8 miles; to Busby Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Miller Street Limited is a Private Limited Company. The company registration number is SC212692. Miller Street Limited has been working since 03 November 2000. The present status of the company is Active. The registered address of Miller Street Limited is Venlaw 349 Bath Street Glasgow Scotland G2 4aa. . CUMINE, Douglas Alexander is a Secretary of the company. CLAPHAM, Ronald Barrie is a Director of the company. PORTER, Derek is a Director of the company. Secretary FOX, Jacqueline Elizabeth has been resigned. Secretary GILLEN, Seamus Joseph has been resigned. Secretary TURNER, David Charles has been resigned. Nominee Secretary QUEENSFERRY SECRETARIES LIMITED has been resigned. Secretary SECRETAR SECURITIES LIMITED has been resigned. Director CLAPHAM, Mari Alexander has been resigned. Director GOURLAY, Evonne has been resigned. Director LEITH, Brian James has been resigned. Director MACKAY, Ewan William has been resigned. Nominee Director QUEENSFERRY FORMATIONS LIMITED has been resigned. Nominee Director QUEENSFERRY REGISTRATIONS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CUMINE, Douglas Alexander
Appointed Date: 16 July 2008

Director
CLAPHAM, Ronald Barrie
Appointed Date: 27 October 2003
74 years old

Director
PORTER, Derek
Appointed Date: 27 October 2003
72 years old

Resigned Directors

Secretary
FOX, Jacqueline Elizabeth
Resigned: 17 May 2002
Appointed Date: 12 June 2001

Secretary
GILLEN, Seamus Joseph
Resigned: 19 August 2002
Appointed Date: 17 May 2002

Secretary
TURNER, David Charles
Resigned: 26 September 2003
Appointed Date: 19 August 2002

Nominee Secretary
QUEENSFERRY SECRETARIES LIMITED
Resigned: 15 June 2001
Appointed Date: 03 November 2000

Secretary
SECRETAR SECURITIES LIMITED
Resigned: 16 July 2008
Appointed Date: 30 October 2003

Director
CLAPHAM, Mari Alexander
Resigned: 22 December 2004
Appointed Date: 15 June 2001
69 years old

Director
GOURLAY, Evonne
Resigned: 18 November 2005
Appointed Date: 15 June 2001
52 years old

Director
LEITH, Brian James
Resigned: 30 September 2002
Appointed Date: 15 June 2001
79 years old

Director
MACKAY, Ewan William
Resigned: 26 September 2003
Appointed Date: 15 June 2001
63 years old

Nominee Director
QUEENSFERRY FORMATIONS LIMITED
Resigned: 15 June 2001
Appointed Date: 03 November 2000

Nominee Director
QUEENSFERRY REGISTRATIONS LIMITED
Resigned: 15 June 2001
Appointed Date: 03 November 2000

Persons With Significant Control

Douglas Shelf Ten Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MILLER STREET LIMITED Events

10 Nov 2016
Confirmation statement made on 3 November 2016 with updates
17 Oct 2016
Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on 17 October 2016
19 Aug 2016
Accounts for a dormant company made up to 31 March 2016
06 Jan 2016
Accounts for a dormant company made up to 31 March 2015
24 Nov 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2

...
... and 72 more events
05 Jul 2001
New director appointed
05 Jul 2001
Secretary resigned
05 Jul 2001
Director resigned
05 Jul 2001
Director resigned
03 Nov 2000
Incorporation

MILLER STREET LIMITED Charges

31 March 2009
Deed of confirmation
Delivered: 17 April 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
7 November 2003
Standard security
Delivered: 18 November 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 62 miller street, glasgow GLA156969.
31 October 2003
Floating charge
Delivered: 8 November 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
18 September 2001
Standard security
Delivered: 8 October 2001
Status: Satisfied on 18 January 2012
Persons entitled: Morrison Residential Investments Limited
Description: 62 miller street, glasgow.
18 September 2001
Standard security
Delivered: 2 October 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: 62 miller street, glasgow.
7 September 2001
Bond & floating charge
Delivered: 14 September 2001
Status: Satisfied on 5 November 2003
Persons entitled: Lloyds Tsb Scotland PLC
Description: Undertaking and all property and assets present and future…