Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MILLER CROMDALE RIVERSIDE BUSINESS PARK LIMITED
Company Information for

MILLER CROMDALE RIVERSIDE BUSINESS PARK LIMITED

201 West George Street, C/O Miller Developments, Glasgow, LANARKSHIRE, G2 2LW,
Company Registration Number
SC304609
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Miller Cromdale Riverside Business Park Ltd
MILLER CROMDALE RIVERSIDE BUSINESS PARK LIMITED was founded on 2006-06-27 and has its registered office in Glasgow. The organisation's status is listed as "Active - Proposal to Strike off". Miller Cromdale Riverside Business Park Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MILLER CROMDALE RIVERSIDE BUSINESS PARK LIMITED
 
Legal Registered Office
201 West George Street
C/O Miller Developments
Glasgow
LANARKSHIRE
G2 2LW
 
Previous Names
MILLER DEVELOPMENT SECURITIES HAYMARKET LIMITED30/07/2007
Filing Information
Company Number SC304609
Company ID Number SC304609
Date formed 2006-06-27
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-12-31
Account next due 30/09/2024
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB916350436  
Last Datalog update: 2024-03-28 04:22:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILLER CROMDALE RIVERSIDE BUSINESS PARK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MILLER CROMDALE RIVERSIDE BUSINESS PARK LIMITED

Current Directors
Officer Role Date Appointed
MARTIN JOHN CALLAN
Director 2007-08-27
MALCOLM STEPHEN GRIGOR
Director 2007-08-27
DAVID THOMAS MILLOY
Director 2015-06-10
SHEILA EWAN RITCHIE
Director 2014-03-12
ANDREW SUTHERLAND
Director 2006-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
EUAN JAMES EDWARD HAGGERTY
Director 2011-07-01 2017-06-30
DONALD WILLIAM BORLAND
Director 2012-01-30 2015-07-08
PAMELA GRANT
Director 2007-08-27 2015-06-30
PAMELA JUNE SMYTH
Company Secretary 2006-06-27 2012-05-16
DAVID THOMAS MILLOY
Director 2009-09-22 2012-01-30
DONALD WILLIAM BORLAND
Director 2007-08-20 2011-07-01
JULIE MANSFIELD JACKSON
Director 2007-06-26 2009-09-18
PHILIP HARTLEY MILLER
Director 2006-06-27 2007-08-27
MARLENE WOOD
Director 2007-06-26 2007-08-20
DAVID THOMAS MILLOY
Director 2006-06-27 2007-07-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN JOHN CALLAN WQP HORIZONS LIMITED Director 2014-10-13 CURRENT 2014-05-23 Active
MARTIN JOHN CALLAN AB CROMDALE LIMITED Director 2011-10-24 CURRENT 2011-10-24 Active
MARTIN JOHN CALLAN CROMDALE MANAGEMENT LTD Director 2009-11-12 CURRENT 2009-11-12 Active
MARTIN JOHN CALLAN TWO TEN BISTRO (ABERDEEN) LTD Director 2007-06-04 CURRENT 2007-06-04 Active
MARTIN JOHN CALLAN MILLER CROMDALE (CONSORT HOUSE) LIMITED Director 2005-07-18 CURRENT 2004-05-25 Dissolved 2016-01-19
MARTIN JOHN CALLAN LUBY BETMONT LIMITED Director 2003-05-18 CURRENT 2003-04-03 Active
MARTIN JOHN CALLAN NORTH EAST INDOOR SOCCER LIMITED Director 2002-02-27 CURRENT 2001-10-03 Active
MARTIN JOHN CALLAN CROMDALE ENTERPRISES LIMITED Director 2001-08-28 CURRENT 2001-08-28 Active
MARTIN JOHN CALLAN MILLER (ABERDEEN) LIMITED Director 2000-12-04 CURRENT 2000-06-12 Dissolved 2013-09-27
MARTIN JOHN CALLAN MILLER CROMDALE (OLD FORD ROAD) LIMITED Director 1998-12-21 CURRENT 1998-12-21 Active - Proposal to Strike off
MARTIN JOHN CALLAN CROMDALE (LANES) LTD Director 1997-10-01 CURRENT 1996-06-06 Active
MARTIN JOHN CALLAN CROMDALE LIMITED Director 1990-06-18 CURRENT 1990-06-18 Active
MALCOLM STEPHEN GRIGOR BANCHORY CAR CENTRE LTD. Director 2009-03-17 CURRENT 2009-03-17 Active
MALCOLM STEPHEN GRIGOR MILLER CROMDALE (OLD FORD ROAD) LIMITED Director 2007-08-15 CURRENT 1998-12-21 Active - Proposal to Strike off
MALCOLM STEPHEN GRIGOR MILLER CROMDALE (CONSORT HOUSE) LIMITED Director 2005-07-18 CURRENT 2004-05-25 Dissolved 2016-01-19
MALCOLM STEPHEN GRIGOR CROMDALE ENTERPRISES LIMITED Director 2001-12-20 CURRENT 2001-08-28 Active
MALCOLM STEPHEN GRIGOR MILLER (ABERDEEN) LIMITED Director 2000-12-04 CURRENT 2000-06-12 Dissolved 2013-09-27
MALCOLM STEPHEN GRIGOR CROMDALE (LANES) LTD Director 1997-10-01 CURRENT 1996-06-06 Active
DAVID THOMAS MILLOY THORNTONHALL HOLDINGS LIMITED Director 2018-03-09 CURRENT 2018-03-09 Active
DAVID THOMAS MILLOY DTM CORPORATE HOLDINGS LIMITED Director 2018-03-09 CURRENT 2018-03-09 Liquidation
DAVID THOMAS MILLOY DTM MANAGEMENT SERVICES LIMITED Director 2018-03-09 CURRENT 2018-03-09 Liquidation
DAVID THOMAS MILLOY MILLER CROMDALE (OLD FORD ROAD) LIMITED Director 2017-12-14 CURRENT 1998-12-21 Active - Proposal to Strike off
DAVID THOMAS MILLOY THIRLSTONE CENTROS MILLER LIMITED Director 2017-07-27 CURRENT 2000-09-25 Liquidation
DAVID THOMAS MILLOY ALPHA PARK (ST NEOTS) MANAGEMENT COMPANY LIMITED Director 2016-09-30 CURRENT 2016-09-30 Active
DAVID THOMAS MILLOY NEWTON MEARNS PATTERTON LIMITED Director 2016-09-27 CURRENT 2016-09-22 Active
DAVID THOMAS MILLOY OMEGA SOUTH (ZONE 7) MANAGEMENT COMPANY LIMITED Director 2016-08-08 CURRENT 2013-08-21 Active
DAVID THOMAS MILLOY OMEGA NORTH MANAGEMENT COMPANY LIMITED Director 2016-08-08 CURRENT 2012-11-23 Active
DAVID THOMAS MILLOY OMEGA SOUTH MANAGEMENT COMPANY LIMITED Director 2016-08-08 CURRENT 2013-08-21 Active
DAVID THOMAS MILLOY MDL HOLDINGS LIMITED Director 2015-11-05 CURRENT 2015-11-05 Liquidation
DAVID THOMAS MILLOY MDL INVESTMENTS LIMITED Director 2015-11-05 CURRENT 2015-11-05 Liquidation
DAVID THOMAS MILLOY OMEGA WARRINGTON LIMITED Director 2015-09-30 CURRENT 2001-08-02 Active
DAVID THOMAS MILLOY CUSSINS PROPERTY GROUP LIMITED Director 2015-06-12 CURRENT 1981-10-07 Liquidation
DAVID THOMAS MILLOY CUSSINS HOMES LIMITED Director 2015-06-12 CURRENT 1972-05-08 Liquidation
DAVID THOMAS MILLOY CUSSINS HOMES (NORTH) LIMITED Director 2015-06-12 CURRENT 1981-08-10 Liquidation
DAVID THOMAS MILLOY SOUTH QUEENSFERRY LIMITED Director 2015-06-10 CURRENT 1996-08-28 Active
DAVID THOMAS MILLOY MILLER GROUP HOLDINGS (UK) LIMITED Director 2015-06-10 CURRENT 2013-06-27 Active
DAVID THOMAS MILLOY MILLER CARDENDEN LIMITED Director 2014-12-01 CURRENT 2006-11-02 Active
DAVID THOMAS MILLOY MILLER MARKINCH LIMITED Director 2014-03-27 CURRENT 2013-11-15 Active
DAVID THOMAS MILLOY MILLER KIRKCALDY LIMITED Director 2014-03-27 CURRENT 2014-03-10 Active
DAVID THOMAS MILLOY MILLER INVERNESS LIMITED Director 2011-07-21 CURRENT 2011-02-08 Dissolved 2017-01-31
DAVID THOMAS MILLOY OMEGA ST HELENS LIMITED Director 2011-07-21 CURRENT 2011-02-08 Active
DAVID THOMAS MILLOY M2 PAISLEY LIMITED Director 2011-07-21 CURRENT 2011-02-08 Active
DAVID THOMAS MILLOY M2 THREE LIMITED Director 2011-07-21 CURRENT 2011-02-08 Active
DAVID THOMAS MILLOY MILLER DEVELOPMENTS ONE LIMITED Director 2011-07-21 CURRENT 2011-02-08 Active - Proposal to Strike off
DAVID THOMAS MILLOY MILLER (GAINSBOROUGH) LIMITED Director 2011-02-02 CURRENT 2011-02-02 Active - Proposal to Strike off
DAVID THOMAS MILLOY MILLER TOWER WHARF LIMITED Director 2010-11-09 CURRENT 2010-08-13 Dissolved 2017-01-31
DAVID THOMAS MILLOY MILLER CROMDALE (CONSORT HOUSE) LIMITED Director 2009-09-22 CURRENT 2004-05-25 Dissolved 2016-01-19
DAVID THOMAS MILLOY MILLER FORT WILLIAM LIMITED Director 2009-09-22 CURRENT 2006-12-01 Active - Proposal to Strike off
DAVID THOMAS MILLOY LANGLEY MILL MANAGEMENT COMPANY LIMITED Director 2009-05-29 CURRENT 2003-01-02 Active
DAVID THOMAS MILLOY MILLER ALPHA LIMITED Director 2007-11-29 CURRENT 2007-10-22 Active - Proposal to Strike off
DAVID THOMAS MILLOY MILLER (ARDENT HOUSE) LIMITED Director 2007-10-31 CURRENT 2007-10-31 Active - Proposal to Strike off
DAVID THOMAS MILLOY MILLER VENTURES LIMITED Director 2007-07-04 CURRENT 1998-12-07 Dissolved 2015-01-16
DAVID THOMAS MILLOY OUTLET ESTATES LIMITED Director 2007-07-04 CURRENT 2003-03-21 Dissolved 2014-04-15
DAVID THOMAS MILLOY REDBURN COURT MANAGEMENT COMPANY LIMITED Director 2007-07-04 CURRENT 2003-01-10 Dissolved 2013-09-03
DAVID THOMAS MILLOY MILLER INVESTMENTS NORTHERN LIMITED Director 2007-07-04 CURRENT 1976-10-11 Dissolved 2015-01-16
DAVID THOMAS MILLOY MILLER INVESTMENTS HOLDINGS LIMITED Director 2007-07-04 CURRENT 2001-06-18 Dissolved 2015-01-16
DAVID THOMAS MILLOY MILLER LOCHSIDE VIEW LIMITED Director 2007-07-04 CURRENT 2004-10-21 Active - Proposal to Strike off
DAVID THOMAS MILLOY MILLER DEVELOPMENTS (MANAGEMENT SERVICES) LIMITED Director 2007-06-26 CURRENT 1992-09-24 Dissolved 2018-01-09
DAVID THOMAS MILLOY M2 STRATEGIC LIMITED Director 2007-06-26 CURRENT 2003-03-14 Active
DAVID THOMAS MILLOY M2 NORTHERN LIMITED Director 2007-06-26 CURRENT 1997-08-19 Active
DAVID THOMAS MILLOY MILLER DEVELOPMENTS REGENERATION LIMITED Director 2007-06-01 CURRENT 2000-06-06 Active - Proposal to Strike off
DAVID THOMAS MILLOY CUSSINS COMMERCIAL DEVELOPMENTS LIMITED Director 2007-06-01 CURRENT 1977-06-29 Liquidation
DAVID THOMAS MILLOY MILLER HOLDINGS (INTERNATIONAL) LIMITED Director 2007-05-25 CURRENT 1988-12-16 Active - Proposal to Strike off
DAVID THOMAS MILLOY MILLER (ARENA CENTRAL) LIMITED Director 2007-04-10 CURRENT 2001-02-07 Active - Proposal to Strike off
DAVID THOMAS MILLOY 116 WRS LIMITED Director 2007-03-09 CURRENT 2007-03-09 Dissolved 2014-10-21
DAVID THOMAS MILLOY SOLIHULL PAVILIONS LIMITED Director 2006-12-14 CURRENT 2006-11-30 Liquidation
DAVID THOMAS MILLOY MILLER (QUEEN'S DRIVE) LIMITED Director 2006-12-13 CURRENT 2002-03-26 Active
DAVID THOMAS MILLOY MILLER ROMANIA TWO LIMITED Director 2006-12-04 CURRENT 2006-12-04 Dissolved 2014-09-12
DAVID THOMAS MILLOY MILLER ROMANIA ONE LIMITED Director 2006-12-04 CURRENT 2006-12-04 Active - Proposal to Strike off
DAVID THOMAS MILLOY LIVINGSTON NO 1 LIMITED Director 2006-11-30 CURRENT 2006-11-30 Dissolved 2015-03-22
DAVID THOMAS MILLOY MILLER (NOTTINGHAM) LIMITED Director 2006-11-02 CURRENT 2006-10-18 Dissolved 2016-12-06
DAVID THOMAS MILLOY MILLER DEVELOPMENTS LIMITED Director 2006-08-01 CURRENT 1997-08-19 Active
DAVID THOMAS MILLOY MILLER DEVELOPMENTS HOLDINGS LIMITED Director 2005-12-20 CURRENT 1965-05-20 Active
DAVID THOMAS MILLOY AQUA PORTFOLIO LIMITED Director 2005-10-28 CURRENT 2005-10-27 Dissolved 2014-07-24
DAVID THOMAS MILLOY MARKET GATES SHOPPING CENTRE GY LIMITED Director 2005-10-28 CURRENT 2005-10-27 Dissolved 2015-04-13
DAVID THOMAS MILLOY CENTROS MILLER 1999 LIMITED Director 2005-03-18 CURRENT 1996-09-04 Liquidation
DAVID THOMAS MILLOY CENTROS MILLER HOLDINGS LIMITED Director 2005-03-18 CURRENT 1999-05-26 Liquidation
DAVID THOMAS MILLOY MILLER (PORTSMOUTH) LIMITED Director 2005-02-25 CURRENT 2004-02-11 Dissolved 2014-03-28
DAVID THOMAS MILLOY MILLER PRESTONHOLM LIMITED Director 2004-03-11 CURRENT 2001-03-23 Active
DAVID THOMAS MILLOY MILLER (ST NEOTS) LIMITED Director 1999-09-30 CURRENT 1997-07-09 Active
SHEILA EWAN RITCHIE MILLER CROMDALE (OLD FORD ROAD) LIMITED Director 2014-03-12 CURRENT 1998-12-21 Active - Proposal to Strike off
SHEILA EWAN RITCHIE TECHDRILL INTERNATIONAL LIMITED Director 2013-01-03 CURRENT 1996-02-15 Active
SHEILA EWAN RITCHIE MILLER CROMDALE (CONSORT HOUSE) LIMITED Director 2005-07-18 CURRENT 2004-05-25 Dissolved 2016-01-19
SHEILA EWAN RITCHIE GSLP TRUSTEES LIMITED Director 2003-12-16 CURRENT 2003-12-16 Active
SHEILA EWAN RITCHIE MILLER (ABERDEEN) LIMITED Director 2001-01-30 CURRENT 2000-06-12 Dissolved 2013-09-27
SHEILA EWAN RITCHIE CROMDALE (LANES) LTD Director 2001-01-30 CURRENT 1996-06-06 Active
SHEILA EWAN RITCHIE GORDON ENTERPRISE TRUST LIMITED Director 1991-09-04 CURRENT 1990-10-16 Active - Proposal to Strike off
ANDREW SUTHERLAND PENNYFIELD HOLDINGS LIMITED Director 2018-03-09 CURRENT 2018-03-09 Liquidation
ANDREW SUTHERLAND PENNYFIELD SERVICES LIMITED Director 2018-03-09 CURRENT 2018-03-09 Liquidation
ANDREW SUTHERLAND ALPHA PARK (ST NEOTS) MANAGEMENT COMPANY LIMITED Director 2016-09-30 CURRENT 2016-09-30 Active
ANDREW SUTHERLAND PACIFIC QUAY DEVELOPMENTS LIMITED Director 2016-05-18 CURRENT 1997-04-28 Active - Proposal to Strike off
ANDREW SUTHERLAND MDL HOLDINGS LIMITED Director 2015-11-05 CURRENT 2015-11-05 Liquidation
ANDREW SUTHERLAND MDL INVESTMENTS LIMITED Director 2015-11-05 CURRENT 2015-11-05 Liquidation
ANDREW SUTHERLAND MILLER MARKINCH LIMITED Director 2015-06-12 CURRENT 2013-11-15 Active
ANDREW SUTHERLAND MILLER KIRKCALDY LIMITED Director 2015-06-12 CURRENT 2014-03-10 Active
ANDREW SUTHERLAND MILLER BIRCH (CHELLASTON) LIMITED Director 2015-06-12 CURRENT 2010-07-26 Active - Proposal to Strike off
ANDREW SUTHERLAND CENTROS MILLER HOLDINGS LIMITED Director 2015-06-12 CURRENT 1999-05-26 Liquidation
ANDREW SUTHERLAND MILLER GROUP HOLDINGS (UK) LIMITED Director 2015-06-10 CURRENT 2013-06-27 Active
ANDREW SUTHERLAND ARENA CENTRAL MANAGEMENT LIMITED Director 2015-04-28 CURRENT 2015-04-01 Active
ANDREW SUTHERLAND CUSSINS PROPERTY GROUP LIMITED Director 2014-11-19 CURRENT 1981-10-07 Liquidation
ANDREW SUTHERLAND CUSSINS HOMES LIMITED Director 2014-11-19 CURRENT 1972-05-08 Liquidation
ANDREW SUTHERLAND CUSSINS HOMES (NORTH) LIMITED Director 2014-11-19 CURRENT 1981-08-10 Liquidation
ANDREW SUTHERLAND OMEGA NORTH MANAGEMENT COMPANY LIMITED Director 2012-11-23 CURRENT 2012-11-23 Active
ANDREW SUTHERLAND MILLER INVERNESS LIMITED Director 2011-07-21 CURRENT 2011-02-08 Dissolved 2017-01-31
ANDREW SUTHERLAND OMEGA ST HELENS LIMITED Director 2011-07-21 CURRENT 2011-02-08 Active
ANDREW SUTHERLAND M2 PAISLEY LIMITED Director 2011-07-21 CURRENT 2011-02-08 Active
ANDREW SUTHERLAND M2 THREE LIMITED Director 2011-07-21 CURRENT 2011-02-08 Active
ANDREW SUTHERLAND MILLER DEVELOPMENTS ONE LIMITED Director 2011-07-21 CURRENT 2011-02-08 Active - Proposal to Strike off
ANDREW SUTHERLAND MILLER (GAINSBOROUGH) LIMITED Director 2011-02-02 CURRENT 2011-02-02 Active - Proposal to Strike off
ANDREW SUTHERLAND MILLER TOWER WHARF LIMITED Director 2010-11-09 CURRENT 2010-08-13 Dissolved 2017-01-31
ANDREW SUTHERLAND MILLER BIRCH (NOTTINGHAM) LIMITED Director 2010-10-19 CURRENT 2010-06-15 Active
ANDREW SUTHERLAND MILLER FORT WILLIAM LIMITED Director 2009-09-22 CURRENT 2006-12-01 Active - Proposal to Strike off
ANDREW SUTHERLAND NG2 PHASE 4 CAR PARK MANAGEMENT COMPANY LIMITED Director 2009-07-10 CURRENT 2009-07-10 Active
ANDREW SUTHERLAND MILLER ALPHA LIMITED Director 2007-11-29 CURRENT 2007-10-22 Active - Proposal to Strike off
ANDREW SUTHERLAND MILLER (ARDENT HOUSE) LIMITED Director 2007-10-31 CURRENT 2007-10-31 Active - Proposal to Strike off
ANDREW SUTHERLAND MILLER CROMDALE (OLD FORD ROAD) LIMITED Director 2007-08-15 CURRENT 1998-12-21 Active - Proposal to Strike off
ANDREW SUTHERLAND MILLER VENTURES LIMITED Director 2007-07-04 CURRENT 1998-12-07 Dissolved 2015-01-16
ANDREW SUTHERLAND OUTLET ESTATES LIMITED Director 2007-07-04 CURRENT 2003-03-21 Dissolved 2014-04-15
ANDREW SUTHERLAND MILLERBOS LIMITED Director 2007-07-04 CURRENT 2000-07-17 Dissolved 2013-09-27
ANDREW SUTHERLAND MILLER INVESTMENTS NORTHERN LIMITED Director 2007-07-04 CURRENT 1976-10-11 Dissolved 2015-01-16
ANDREW SUTHERLAND MILLER INVESTMENTS HOLDINGS LIMITED Director 2007-07-04 CURRENT 2001-06-18 Dissolved 2015-01-16
ANDREW SUTHERLAND MILLER LOCHSIDE VIEW LIMITED Director 2007-07-04 CURRENT 2004-10-21 Active - Proposal to Strike off
ANDREW SUTHERLAND MILLER DEVELOPMENTS (MANAGEMENT SERVICES) LIMITED Director 2007-06-26 CURRENT 1992-09-24 Dissolved 2018-01-09
ANDREW SUTHERLAND M2 NORTHERN LIMITED Director 2007-06-26 CURRENT 1997-08-19 Active
ANDREW SUTHERLAND MILLER (PORTSMOUTH) LIMITED Director 2007-06-21 CURRENT 2004-02-11 Dissolved 2014-03-28
ANDREW SUTHERLAND MILLER PRESTONHOLM LIMITED Director 2007-06-21 CURRENT 2001-03-23 Active
ANDREW SUTHERLAND LANGLEY MILL MANAGEMENT COMPANY LIMITED Director 2007-06-21 CURRENT 2003-01-02 Active
ANDREW SUTHERLAND MILLER HOLDINGS (INTERNATIONAL) LIMITED Director 2007-05-25 CURRENT 1988-12-16 Active - Proposal to Strike off
ANDREW SUTHERLAND MILLER ROMANIA TWO LIMITED Director 2006-12-04 CURRENT 2006-12-04 Dissolved 2014-09-12
ANDREW SUTHERLAND MILLER ROMANIA ONE LIMITED Director 2006-12-04 CURRENT 2006-12-04 Active - Proposal to Strike off
ANDREW SUTHERLAND MILLER (NOTTINGHAM) LIMITED Director 2006-11-02 CURRENT 2006-10-18 Dissolved 2016-12-06
ANDREW SUTHERLAND MILLER DEVELOPMENTS LIMITED Director 2006-08-01 CURRENT 1997-08-19 Active
ANDREW SUTHERLAND MILLER (ST NEOTS) LIMITED Director 2006-07-05 CURRENT 1997-07-09 Active
ANDREW SUTHERLAND NG2 TRIANGLE CAR PARK MANAGEMENT COMPANY LIMITED Director 2006-03-31 CURRENT 2005-12-15 Active
ANDREW SUTHERLAND MILLER DEVELOPMENTS HOLDINGS LIMITED Director 2005-12-20 CURRENT 1965-05-20 Active
ANDREW SUTHERLAND NG2 PHASE 3 CAR PARK MANAGEMENT COMPANY LIMITED Director 2005-10-14 CURRENT 2005-07-21 Active
ANDREW SUTHERLAND MILLER CROMDALE (CONSORT HOUSE) LIMITED Director 2005-08-30 CURRENT 2004-05-25 Dissolved 2016-01-19
ANDREW SUTHERLAND THE FREMLIN DEVELOPMENT COMPANY LIMITED Director 2005-03-18 CURRENT 2002-04-15 Dissolved 2014-10-28
ANDREW SUTHERLAND EDINBURGH QUAY (ONE) LIMITED Director 2005-03-14 CURRENT 2004-12-08 Dissolved 2013-10-11
ANDREW SUTHERLAND EDINBURGH QUAY (THREE) LIMITED Director 2005-03-14 CURRENT 2005-02-25 Active - Proposal to Strike off
ANDREW SUTHERLAND REDBURN COURT MANAGEMENT COMPANY LIMITED Director 2005-02-25 CURRENT 2003-01-10 Dissolved 2013-09-03
ANDREW SUTHERLAND MILLER (ABERDEEN) LIMITED Director 2005-02-25 CURRENT 2000-06-12 Dissolved 2013-09-27
ANDREW SUTHERLAND THE BARNSLEY MILLER PARTNERSHIP LIMITED Director 2005-02-25 CURRENT 1997-10-08 Dissolved 2015-06-16
ANDREW SUTHERLAND MILLER NORTHPOINT (PACIFIC QUAY) LIMITED Director 2005-02-25 CURRENT 1995-10-09 Active - Proposal to Strike off
ANDREW SUTHERLAND CROMDALE (LANES) LTD Director 2005-02-25 CURRENT 1996-06-06 Active
ANDREW SUTHERLAND MILLER DEVELOPMENTS REGENERATION LIMITED Director 2005-02-25 CURRENT 2000-06-06 Active - Proposal to Strike off
ANDREW SUTHERLAND MILLER BIRCH LIMITED Director 2005-02-25 CURRENT 2000-07-04 Liquidation
ANDREW SUTHERLAND MILLER (QUEEN'S DRIVE) LIMITED Director 2005-02-25 CURRENT 2002-03-26 Active
ANDREW SUTHERLAND CUSSINS COMMERCIAL DEVELOPMENTS LIMITED Director 2005-02-25 CURRENT 1977-06-29 Liquidation
ANDREW SUTHERLAND SOUTH QUEENSFERRY LIMITED Director 2004-03-31 CURRENT 1996-08-28 Active
ANDREW SUTHERLAND MILLER (ARENA CENTRAL) LIMITED Director 2004-02-10 CURRENT 2001-02-07 Active - Proposal to Strike off
ANDREW SUTHERLAND M2 STRATEGIC LIMITED Director 2003-03-14 CURRENT 2003-03-14 Active
ANDREW SUTHERLAND EDINBURGH QUAY CAR PARK MANAGEMENT LIMITED Director 2002-06-19 CURRENT 2002-03-07 Dissolved 2014-01-03
ANDREW SUTHERLAND OMEGA WARRINGTON LIMITED Director 2002-05-28 CURRENT 2001-08-02 Active
ANDREW SUTHERLAND SQ3 LIMITED Director 2002-04-15 CURRENT 2002-04-15 Active
ANDREW SUTHERLAND CITY ROAD BASIN LIMITED Director 2001-06-14 CURRENT 2001-01-19 Active - Proposal to Strike off
ANDREW SUTHERLAND EDINBURGH QUAY LIMITED Director 1999-09-30 CURRENT 1998-10-20 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02SECOND GAZETTE not voluntary dissolution
2024-01-08Application to strike the company off the register
2023-09-1331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-13CONFIRMATION STATEMENT MADE ON 22/06/23, WITH NO UPDATES
2023-06-02Director's details changed for Mr David Thomas Milloy on 2023-05-01
2022-09-1431/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-14AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH UPDATES
2020-10-22CH01Director's details changed for Mr Andrew Sutherland on 2020-10-16
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES
2020-05-26AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/20 FROM 201 West George Street C/O Miller Developments Glasgow G2 2LW Scotland
2020-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/20 FROM 1 Exchange Crescent Conference Square Edinburgh EH3 8UL
2020-02-04PSC05Change of details for Cromdale Limited as a person with significant control on 2020-02-04
2020-02-04CH01Director's details changed for Mr Malcolm Stephen Grigor on 2020-02-04
2019-07-31TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA EWAN RITCHIE
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES
2019-04-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/19 FROM Miller House, 2 Lochside View Edinburgh Park Edinburgh Midlothian EH12 9DH
2018-07-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-22LATEST SOC22/06/18 STATEMENT OF CAPITAL;GBP 2
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES
2018-05-23LATEST SOC23/05/18 STATEMENT OF CAPITAL;GBP 2
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-12PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CROMDALE LIMITED
2017-07-12PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MILLER DEVELOPMENTS HOLDINGS LIMITED
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR EUAN JAMES EDWARD HAGGERTY
2017-06-26LATEST SOC26/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2016-10-03AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-22AR0122/06/16 ANNUAL RETURN FULL LIST
2015-07-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-10TM01APPOINTMENT TERMINATED, DIRECTOR DONALD WILLIAM BORLAND
2015-07-06TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA GRANT
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-03AR0127/06/15 ANNUAL RETURN FULL LIST
2015-06-10AP01DIRECTOR APPOINTED MR DAVID THOMAS MILLOY
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-21AR0127/06/14 ANNUAL RETURN FULL LIST
2014-08-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-04AP01DIRECTOR APPOINTED SHEILA EWAN RITCHIE
2013-07-30AR0127/06/13 ANNUAL RETURN FULL LIST
2013-06-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-18CH01Director's details changed for Andrew Sutherland on 2013-06-13
2013-03-18MG02sStatement of satisfaction in full or in part of a charge /full /charge no 1
2013-02-19MG03sStatement of satisfaction in full or in part of a floating charge /full /charge no 2
2012-08-31CH01Director's details changed for Andrew Sutherland on 2012-08-24
2012-08-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-17AR0127/06/12 FULL LIST
2012-05-29TM02APPOINTMENT TERMINATED, SECRETARY PAMELA SMYTH
2012-02-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MILLOY
2012-02-09AP01DIRECTOR APPOINTED DONALD WILLIAM BORLAND
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA GRANT / 28/09/2011
2011-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS MILLOY / 28/09/2011
2011-09-02AP01DIRECTOR APPOINTED EUAN JAMES EDWARD HAGGERTY
2011-08-15TM01APPOINTMENT TERMINATED, DIRECTOR DONALD BORLAND
2011-08-01AR0127/06/11 FULL LIST
2011-07-29CH03SECRETARY'S CHANGE OF PARTICULARS / PAMELA JUNE SMYTH / 11/02/2011
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SUTHERLAND / 19/10/2010
2010-10-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-22AR0127/06/10 FULL LIST
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-30288aDIRECTOR APPOINTED DAVID THOMAS MILLOY
2009-09-22288bAPPOINTMENT TERMINATED DIRECTOR JULIE JACKSON
2009-07-20363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-15363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2007-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-10-26225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06
2007-10-25410(Scot)PARTIC OF MORT/CHARGE *****
2007-10-09288aNEW DIRECTOR APPOINTED
2007-10-03410(Scot)PARTIC OF MORT/CHARGE *****
2007-09-20288aNEW DIRECTOR APPOINTED
2007-09-20288aNEW DIRECTOR APPOINTED
2007-09-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-20288bDIRECTOR RESIGNED
2007-09-20288bDIRECTOR RESIGNED
2007-09-20288aNEW DIRECTOR APPOINTED
2007-09-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-09-20RES12VARYING SHARE RIGHTS AND NAMES
2007-09-2088(2)RAD 27/08/07--------- £ SI 1@1=1 £ IC 1/2
2007-08-22288bDIRECTOR RESIGNED
2007-07-30CERTNMCOMPANY NAME CHANGED MILLER DEVELOPMENT SECURITIES HA YMARKET LIMITED CERTIFICATE ISSUED ON 30/07/07
2007-07-23363aRETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS
2007-07-10288aNEW DIRECTOR APPOINTED
2007-07-02288aNEW DIRECTOR APPOINTED
2006-06-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MILLER CROMDALE RIVERSIDE BUSINESS PARK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MILLER CROMDALE RIVERSIDE BUSINESS PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2007-10-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2007-09-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MILLER CROMDALE RIVERSIDE BUSINESS PARK LIMITED

Intangible Assets
Patents
We have not found any records of MILLER CROMDALE RIVERSIDE BUSINESS PARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MILLER CROMDALE RIVERSIDE BUSINESS PARK LIMITED
Trademarks
We have not found any records of MILLER CROMDALE RIVERSIDE BUSINESS PARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILLER CROMDALE RIVERSIDE BUSINESS PARK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as MILLER CROMDALE RIVERSIDE BUSINESS PARK LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MILLER CROMDALE RIVERSIDE BUSINESS PARK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MILLER CROMDALE RIVERSIDE BUSINESS PARK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MILLER CROMDALE RIVERSIDE BUSINESS PARK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.