About

Registered Number: SC205120
Date of Incorporation: 16/03/2000 (25 years ago)
Company Status: Dissolved
Date of Dissolution: 02/08/2017 (7 years and 8 months ago)
Registered Address: DICKSON & CO CA, 1 The Square, East Linton, East Lothian, EH40 3AD

 

David Miller Contracts Ltd was founded on 16 March 2000 and are based in East Linton, East Lothian. Currently we aren't aware of the number of employees at the this organisation. Miller, Benjamin James, Finlayson, Sarah, Miller, Christine Mary are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLER, Christine Mary 29 March 2000 01 March 2004 1
Secretary Name Appointed Resigned Total Appointments
MILLER, Benjamin James 14 March 2002 - 1
FINLAYSON, Sarah 29 March 2000 24 October 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 August 2017
4.17(Scot) - N/A 02 May 2017
AD01 - Change of registered office address 15 May 2014
CO4.2(Scot) - N/A 15 May 2014
4.2(Scot) - N/A 15 May 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 17 March 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 07 November 2008
419a(Scot) - N/A 10 June 2008
410(Scot) - N/A 27 May 2008
AA - Annual Accounts 22 January 2008
363s - Annual Return 12 April 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 04 April 2006
AA - Annual Accounts 31 May 2005
363s - Annual Return 10 May 2005
AA - Annual Accounts 11 January 2005
288b - Notice of resignation of directors or secretaries 21 April 2004
363s - Annual Return 14 April 2004
CERTNM - Change of name certificate 30 March 2004
287 - Change in situation or address of Registered Office 24 March 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 02 May 2003
AA - Annual Accounts 22 January 2003
363s - Annual Return 15 April 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
410(Scot) - N/A 29 October 2001
AA - Annual Accounts 29 October 2001
288b - Notice of resignation of directors or secretaries 29 October 2001
363s - Annual Return 23 April 2001
287 - Change in situation or address of Registered Office 11 January 2001
287 - Change in situation or address of Registered Office 31 July 2000
288c - Notice of change of directors or secretaries or in their particulars 31 July 2000
288c - Notice of change of directors or secretaries or in their particulars 31 July 2000
RESOLUTIONS - N/A 26 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2000
123 - Notice of increase in nominal capital 26 April 2000
225 - Change of Accounting Reference Date 25 April 2000
287 - Change in situation or address of Registered Office 25 April 2000
288b - Notice of resignation of directors or secretaries 25 April 2000
288b - Notice of resignation of directors or secretaries 25 April 2000
288a - Notice of appointment of directors or secretaries 25 April 2000
288a - Notice of appointment of directors or secretaries 25 April 2000
288a - Notice of appointment of directors or secretaries 25 April 2000
CERTNM - Change of name certificate 04 April 2000
NEWINC - New incorporation documents 16 March 2000

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 15 May 2008 Outstanding

N/A

Bond & floating charge 23 October 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.