ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Miller Cromdale (Old Ford Road) Limited

Miller Cromdale (Old Ford Road) Limited is a dissolved company incorporated on 21 December 1998 with the registered office located in Glasgow, City of Glasgow. Miller Cromdale (Old Ford Road) Limited was registered 26 years ago.
Status
Dissolved
Dissolved on 16 March 2021 (4 years ago)
Was 22 years old at the time of dissolution
Via voluntary strike-off
Company No
SC192082
Private limited company
Scottish Company
Age
26 years
Incorporated 21 December 1998
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
Address
201 West George Street
C/O Miller Developments
Glasgow
Lanarkshire
G2 2LW
Scotland
Same address for the past 5 years
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Director • Property Developer • British • Lives in UK • Born in Jan 1954
Director • British • Lives in Scotland • Born in May 1965
Director • Director Of Property Developme • British • Lives in Canada • Born in Jan 1961
Director • British • Lives in Scotland • Born in Jun 1955
Miller Developments 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
Andrew Sutherland and David Thomas Milloy are mutual people.
Active
Miller (Queen's Drive) Limited
Andrew Sutherland and David Thomas Milloy are mutual people.
Active
Cromdale (Lanes) Ltd
Martin John Callan and Malcolm Stephen Grigor are mutual people.
Active
Miller Developments Limited
Andrew Sutherland and David Thomas Milloy are mutual people.
Active
Miller Prestonholm Limited
Andrew Sutherland and David Thomas Milloy are mutual people.
Active
Cromdale Enterprises Limited
Martin John Callan and Malcolm Stephen Grigor are mutual people.
Active
Banchory Car Centre Ltd
Malcolm Stephen Grigor is a mutual person.
Active
A&D Corporate Holdings LLP
David Thomas Milloy and Andrew Sutherland are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
31 Dec 2019
For period 31 Dec31 Dec 2019
Traded for 12 months
Cash in Bank
Unreported
Decreased by £20.29K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Decreased by £20.29K (-100%)
Total Liabilities
£0
Same as previous period
Net Assets
£0
Decreased by £20.29K (-100%)
Debt Ratio (%)
Unreported
Latest Activity
Voluntarily Dissolution
4 Years Ago on 16 Mar 2021
Voluntary Gazette Notice
4 Years Ago on 29 Dec 2020
Application To Strike Off
4 Years Ago on 22 Dec 2020
Mr Andrew Sutherland Details Changed
5 Years Ago on 16 Oct 2020
Full Accounts Submitted
5 Years Ago on 20 Feb 2020
Registered Address Changed
5 Years Ago on 5 Feb 2020
Mr Malcolm Stephen Grigor Details Changed
5 Years Ago on 4 Feb 2020
Mr Malcolm Stephen Grigor Details Changed
5 Years Ago on 4 Feb 2020
Registered Address Changed
5 Years Ago on 4 Feb 2020
Miller Developments Holdings Limited (PSC) Details Changed
5 Years Ago on 3 Feb 2020
Get Credit Report
Discover Miller Cromdale (Old Ford Road) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 16 Mar 2021
First Gazette notice for voluntary strike-off
Submitted on 29 Dec 2020
Application to strike the company off the register
Submitted on 22 Dec 2020
Director's details changed for Mr Andrew Sutherland on 16 October 2020
Submitted on 22 Oct 2020
Total exemption full accounts made up to 31 December 2019
Submitted on 20 Feb 2020
Registered office address changed from 201 West George Street C/O Miller Developments Glasgow G2 2LW Scotland to 201 West George Street C/O Miller Developments Glasgow Lanarkshire G2 2LW on 5 February 2020
Submitted on 5 Feb 2020
Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to 201 West George Street C/O Miller Developments Glasgow G2 2LW on 4 February 2020
Submitted on 4 Feb 2020
Change of details for Miller Developments Holdings Limited as a person with significant control on 3 February 2020
Submitted on 4 Feb 2020
Director's details changed for Mr Malcolm Stephen Grigor on 4 February 2020
Submitted on 4 Feb 2020
Director's details changed for Mr Malcolm Stephen Grigor on 4 February 2020
Submitted on 4 Feb 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year