ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Centros Miller 1999 Limited

Centros Miller 1999 Limited is a dissolved company incorporated on 4 September 1996 with the registered office located in Edinburgh, City of Edinburgh. Centros Miller 1999 Limited was registered 29 years ago.
Status
Dissolved
Dissolved on 16 October 2021 (3 years ago)
Was 25 years old at the time of dissolution
Following liquidation
Company No
SC168068
Private limited company
Scottish Company
Age
29 years
Incorporated 4 September 1996
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
C/O Mazars Llp Apex 2
97 Haymarket Terrace
Edinburgh
EH12 5HD
Same address for the past 5 years
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Director Of Property Development • British • Lives in Canada • Born in Jan 1961
Director • British • Lives in Scotland • Born in May 1965
Director • British • Lives in England • Born in Oct 1964
Director • British • Lives in England • Born in Jul 1964
Centros Miller Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Miller Developments Holdings Limited
Mr Andrew Sutherland and David Thomas Milloy are mutual people.
Active
Miller (Queen's Drive) Limited
Mr Andrew Sutherland and David Thomas Milloy are mutual people.
Active
Miller Developments Limited
David Thomas Milloy and Mr Andrew Sutherland are mutual people.
Active
Miller Prestonholm Limited
David Thomas Milloy and Mr Andrew Sutherland are mutual people.
Active
A&D Corporate Holdings LLP
David Thomas Milloy and Mr Andrew Sutherland are mutual people.
Active
Scholes Development Company Limited
David Thomas Milloy is a mutual person.
Active
The Haberdashers Investment Company
Timothy Haden-Scott is a mutual person.
Active
The Haberdashers Operating Company
Timothy Haden-Scott is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2008–2017)
Period Ended
31 Dec 2017
For period 31 Dec31 Dec 2017
Traded for 12 months
Cash in Bank
£289.66K
Decreased by £12.23K (-4%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£290.46K
Decreased by £12.02K (-4%)
Total Liabilities
-£232.2K
Decreased by £7.82K (-3%)
Net Assets
£58.26K
Decreased by £4.2K (-7%)
Debt Ratio (%)
80%
Increased by 0.59% (+1%)
Latest Activity
Dissolved After Liquidation
3 Years Ago on 16 Oct 2021
Registered Address Changed
5 Years Ago on 10 Oct 2019
Inspection Address Changed
5 Years Ago on 10 Oct 2019
Mr Paul Jonathan Goswell Appointed
6 Years Ago on 5 Sep 2019
Mr Andrew Sutherland Appointed
6 Years Ago on 5 Sep 2019
Registered Address Changed
6 Years Ago on 25 Jan 2019
Confirmation Submitted
6 Years Ago on 16 Jan 2019
Full Accounts Submitted
7 Years Ago on 29 Aug 2018
Confirmation Submitted
7 Years Ago on 16 Jan 2018
Full Accounts Submitted
8 Years Ago on 4 Jul 2017
Get Credit Report
Discover Centros Miller 1999 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 16 Oct 2021
Submitted on 16 Jul 2021
Register inspection address has been changed to C/O Mazars Llp Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD
Submitted on 10 Oct 2019
Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to C/O Mazars Llp Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD on 10 October 2019
Submitted on 10 Oct 2019
Resolutions
Submitted on 10 Oct 2019
Appointment of Mr Paul Jonathan Goswell as a director on 5 September 2019
Submitted on 25 Sep 2019
Appointment of Mr Andrew Sutherland as a director on 5 September 2019
Submitted on 20 Sep 2019
Registered office address changed from Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 25 January 2019
Submitted on 25 Jan 2019
Confirmation statement made on 16 January 2019 with updates
Submitted on 16 Jan 2019
Total exemption full accounts made up to 31 December 2017
Submitted on 29 Aug 2018
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year