Scotmid-miller (great Junction Street) Limited EDINBURGH PARK


Founded in 2001, Scotmid-miller (great Junction Street), classified under reg no. SC221874 is an active company. Currently registered at Miller House EH12 9DH, Edinburgh Park the company has been in the business for 23 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 3 directors, namely Julie J., Ian M. and John B.. Of them, John B. has been with the company the longest, being appointed on 3 August 2001 and Julie J. has been with the company for the least time - from 13 May 2013. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Scotmid-miller (great Junction Street) Limited Address / Contact

Office Address Miller House
Office Address2 2 Lochside View
Town Edinburgh Park
Post code EH12 9DH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC221874
Date of Incorporation Thu, 2nd Aug 2001
Industry Development of building projects
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Julie J.

Position: Director

Appointed: 13 May 2013

Ian M.

Position: Director

Appointed: 29 March 2011

John B.

Position: Director

Appointed: 03 August 2001

Andrew R.

Position: Director

Appointed: 13 November 2006

Resigned: 30 September 2008

David M.

Position: Director

Appointed: 10 May 2005

Resigned: 16 January 2009

Hollis S.

Position: Director

Appointed: 10 May 2005

Resigned: 28 February 2014

Robert S.

Position: Director

Appointed: 28 May 2004

Resigned: 31 August 2006

Brendan M.

Position: Director

Appointed: 31 December 2003

Resigned: 04 November 2011

Ewan A.

Position: Director

Appointed: 30 September 2002

Resigned: 29 March 2011

Pamela S.

Position: Secretary

Appointed: 30 August 2002

Resigned: 16 May 2012

James D.

Position: Director

Appointed: 23 May 2002

Resigned: 10 May 2005

Iain M.

Position: Secretary

Appointed: 21 January 2002

Resigned: 30 August 2002

Euan D.

Position: Secretary

Appointed: 16 August 2001

Resigned: 21 January 2002

Stewart A.

Position: Director

Appointed: 03 August 2001

Resigned: 28 May 2004

Colin B.

Position: Director

Appointed: 03 August 2001

Resigned: 31 December 2004

John C.

Position: Director

Appointed: 03 August 2001

Resigned: 10 May 2005

David M.

Position: Director

Appointed: 03 August 2001

Resigned: 23 May 2002

Peter B.

Position: Director

Appointed: 03 August 2001

Resigned: 30 August 2002

John H.

Position: Director

Appointed: 03 August 2001

Resigned: 31 December 2003

John K.

Position: Nominee Director

Appointed: 02 August 2001

Resigned: 03 August 2001

Anderson Strathern Ws

Position: Corporate Nominee Secretary

Appointed: 02 August 2001

Resigned: 03 August 2001

Simon B.

Position: Nominee Director

Appointed: 02 August 2001

Resigned: 03 August 2001

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we identified, there is Miller Homes Holdings Limited from Edinburgh, United Kingdom. This PSC is classified as "a limited by shares", has 25-50% voting rights. This PSC has 25-50% voting rights.

Miller Homes Holdings Limited

Miller House 2 Lochside View, Edinburgh Park, Edinburgh, EH12 9DH, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc255430
Notified on 6 April 2016
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 5th, October 2023
Free Download (6 pages)

Company search

Advertisements