Edinburgh
EH12 1LB
Scotland
Director Name | Mr Ian Thomas Jubb |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 2014(50 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 03 May 2022) |
Role | Senior Management |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 17452 2 Lochside View Edinburgh EH12 1LB Scotland |
Director Name | Mr Bill Hocking |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2016(52 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 03 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 17452 2 Lochside View Edinburgh EH12 1LB Scotland |
Director Name | Mr Neil David Cocker |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2019(55 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 03 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 17452 2 Lochside View Edinburgh EH12 1LB Scotland |
Secretary Name | Galliford Try Secretariat Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 July 2014(50 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 03 May 2022) |
Correspondence Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
Director Name | Brian Guy |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1989(25 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 April 1996) |
Role | Quantity Surveyor |
Correspondence Address | Highcroft Penhow Gwent NP26 3AE Wales |
Director Name | William Douglas Scott |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1989(25 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 June 1992) |
Role | Contracts Surveyor |
Correspondence Address | 42 Barnton Park Gardens Edinburgh Midlothian EH4 6HN Scotland |
Director Name | Bernard Barnes Reading |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1989(25 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 26 May 1992) |
Role | Construction Manager |
Correspondence Address | 18 Main Road Naphill High Wycombe Buckinghamshire HP14 4QB |
Director Name | Robin Smith Mackie |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1989(25 years, 4 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 27 August 2010) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Katiesdyke New Fargie Glenfarg Perthshire PH2 9QT Scotland |
Director Name | Alan Clive Lamb |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1989(25 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 June 1994) |
Role | Construction Manager |
Correspondence Address | 17 Chetwynd Road Southampton Hampshire SO16 3JA |
Director Name | Niven Charles Tait Kelly |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1989(25 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 April 2001) |
Role | Construction Manager |
Correspondence Address | 31 Grigor Avenue Edinburgh Midlothian EH4 2PQ Scotland |
Director Name | Mr John Anthony Evison |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1989(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1991) |
Role | Construction Manager |
Country of Residence | England |
Correspondence Address | 73 Rugby Road Cubbington Leamington Spa Warwickshire CV32 7HY |
Director Name | Alexander Wilson Clark |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1989(25 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 1993) |
Role | Surveyor |
Correspondence Address | 44 Birkhill Road Cambusbarron Stirling Stirlingshire FK7 9JS Scotland |
Director Name | Mr John Ridley Taylor Carson |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1989(25 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 February 1995) |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | 11 Kirkliston Road South Queensferry West Lothian EH30 9NZ Scotland |
Director Name | Michael George Ballard |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1989(25 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 1992) |
Role | Building Contractor |
Correspondence Address | 72 Craigleith View Edinburgh Midlothian EH4 3JY Scotland |
Director Name | Michael Richard Ashworth |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1989(25 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 31 May 1999) |
Role | Quantity Surveyor |
Correspondence Address | High House Chiltern Road Ballinger Great Missenden Buckinghamshire HP16 9LJ |
Secretary Name | William Joseph Brand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1989(25 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 07 June 1991) |
Role | Company Director |
Correspondence Address | 1 Wardie Dell Edinburgh Midlothian EH5 1AE Scotland |
Director Name | Gavin David Muir |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(27 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 March 1991) |
Role | Civil Engineer General Manager |
Correspondence Address | 29 Upper Glenburn Road Bearsden Glasgow Lanarkshire G61 4BN Scotland |
Secretary Name | Gordon Kenneth Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(27 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | 5 Trench Knowe Edinburgh EH10 7HL Scotland |
Director Name | Alan Keith Penson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 1994) |
Role | Civil Engineer |
Correspondence Address | Brambletons 18 Shortheath Road Farnham Surrey GU9 8SR |
Secretary Name | Euan James Donaldson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(30 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 21 January 2002) |
Role | Company Director |
Correspondence Address | 28 Trainers Brae North Berwick East Lothian EH39 4NR Scotland |
Director Name | Mr Dimitrios Hatzis |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 25 September 1995(31 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 1998) |
Role | Bus Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Cedar House Abingdon Road Tubney Oxford OX13 5QQ |
Director Name | Mr Keith Manson Miller |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(31 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 29 February 1996) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cherry Hollows 1(B)Easter Belmont Road Edinburgh Midlothian EH12 6EX Scotland |
Director Name | William Prentice Ferguson |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(32 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 02 January 2003) |
Role | Surveyor |
Correspondence Address | 21 Kepscaith Road Whitburn West Lothian EH47 8JB Scotland |
Director Name | Michael William McEwan |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1999(35 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 January 2003) |
Role | Alternate Director |
Correspondence Address | 46 Learmonth Grove Edinburgh EH4 1BN Scotland |
Director Name | Mr Robert Dale Cummins |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(35 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2001) |
Role | Facilities Management Director |
Country of Residence | England |
Correspondence Address | 3 Larkspur Close Hemel Hempstead Hertfordshire HP1 2HP |
Director Name | Mr John Steel Richards |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(36 years, 9 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 18 November 2013) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Secretary Name | Mr Iain Lachlan Mackinnon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(38 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 August 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Hermitage Drive Edinburgh EH10 6DE Scotland |
Secretary Name | Mrs Pamela June Smyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(38 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 16 May 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Mr Alan Philip Scott |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(39 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 19 November 2010) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 2 Harlaw Bank Balerno Edinburgh EH14 7HR Scotland |
Director Name | Mr Richard David Hodsden |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2013(49 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 09 July 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Mr Kenneth Gillespie |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2014(50 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 31 July 2016) |
Role | Construction Division Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Mike Lelorrain |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2014(50 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Mr Martin Cooper |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2014(50 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 June 2019) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | PO Box 17452 2 Lochside View Edinburgh EH12 1LB Scotland |
Website | millerconstruction.co.uk |
---|
Registered Address | PO Box 17452 2 Lochside View Edinburgh EH12 1LB Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Drum Brae/Gyle |
Address Matches | 5 other UK companies use this postal address |
1 at £0.2 | Galliford Try Construction & Investments Holdings Limited 100.00% Ordinary |
---|
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
30 June 2017 | Termination of appointment of Mike Lelorrain as a director on 30 June 2017 (1 page) |
---|---|
15 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
15 May 2017 | Director's details changed for Martin Cooper on 15 May 2017 (2 pages) |
1 March 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
9 August 2016 | Appointment of Mr Bill Hocking as a director on 31 July 2016 (2 pages) |
9 August 2016 | Termination of appointment of Kenneth Gillespie as a director on 31 July 2016 (1 page) |
8 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
22 April 2016 | Director's details changed for Mr Ian Thomas Jubb on 22 April 2016 (2 pages) |
12 April 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
22 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
25 March 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
4 December 2014 | Director's details changed for Mike Lelorrain on 4 December 2014 (2 pages) |
4 December 2014 | Director's details changed for Mike Lelorrain on 4 December 2014 (2 pages) |
10 October 2014 | Registered office address changed from Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH to Po Box 17452 2 Lochside View Edinburgh EH12 1LB on 10 October 2014 (1 page) |
10 October 2014 | Registered office address changed from , Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, EH12 9DH to PO Box 17452 2 Lochside View Edinburgh EH12 1LB on 10 October 2014 (1 page) |
8 October 2014 | Company name changed miller construction LIMITED\certificate issued on 08/10/14
|
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
16 September 2014 | Appointment of Mike Lelorrain as a director on 9 July 2014 (2 pages) |
16 September 2014 | Appointment of Galliford Try Secretariat Services Limited as a secretary on 9 July 2014 (2 pages) |
16 September 2014 | Appointment of Mr Kevin Allan Corbett as a director on 9 July 2014 (2 pages) |
16 September 2014 | Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page) |
16 September 2014 | Appointment of Mr Kenneth Gillespie as a director on 9 July 2014 (2 pages) |
16 September 2014 | Appointment of Mr Kenneth Gillespie as a director on 9 July 2014 (2 pages) |
16 September 2014 | Appointment of Galliford Try Secretariat Services Limited as a secretary on 9 July 2014 (2 pages) |
16 September 2014 | Appointment of Martin Cooper as a director on 29 August 2014 (2 pages) |
16 September 2014 | Appointment of Mike Lelorrain as a director on 9 July 2014 (2 pages) |
16 September 2014 | Appointment of Mr Ian Thomas Jubb as a director on 29 August 2014 (2 pages) |
16 September 2014 | Appointment of Mr Kevin Allan Corbett as a director on 9 July 2014 (2 pages) |
13 August 2014 | Termination of appointment of Richard David Hodsden as a director on 9 July 2014 (2 pages) |
13 August 2014 | Termination of appointment of Richard David Hodsden as a director on 9 July 2014 (2 pages) |
13 August 2014 | Termination of appointment of Keith Manson Miller as a director on 9 July 2014 (2 pages) |
13 August 2014 | Termination of appointment of Keith Manson Miller as a director on 9 July 2014 (2 pages) |
30 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
20 December 2013 | Termination of appointment of John Richards as a director (1 page) |
3 December 2013 | Appointment of Richard David Hodsden as a director (3 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
18 July 2013 | Director's details changed for Mr John Steel Richards on 12 July 2013 (2 pages) |
17 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
17 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
3 September 2012 | Full accounts made up to 31 December 2011 (9 pages) |
16 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
16 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Termination of appointment of Pamela Smyth as a secretary (1 page) |
29 September 2011 | Director's details changed for Mr John Steel Richards on 28 September 2011 (2 pages) |
23 September 2011 | Statement by directors (1 page) |
22 September 2011 | Solvency statement dated 29/08/11 (2 pages) |
22 September 2011 | Resolutions
|
22 September 2011 | Statement of capital on 22 September 2011
|
4 August 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
27 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page) |
7 December 2010 | Termination of appointment of Alan Scott as a director (2 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
17 September 2010 | Termination of appointment of Robin Mackie as a director (2 pages) |
23 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
23 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Director's details changed for Keith Manson Miller on 10 June 2010 (2 pages) |
22 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
8 July 2009 | Return made up to 07/06/09; full list of members (4 pages) |
24 December 2008 | Director's change of particulars / alan scott / 08/12/2008 (1 page) |
21 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
21 July 2008 | Return made up to 07/06/08; full list of members (4 pages) |
14 December 2007 | Director's particulars changed (1 page) |
1 August 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
28 June 2007 | Return made up to 07/06/07; full list of members (3 pages) |
12 July 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
13 June 2006 | Return made up to 07/06/06; full list of members (3 pages) |
15 December 2005 | Secretary's particulars changed (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
20 July 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
7 July 2005 | Return made up to 07/06/05; full list of members (3 pages) |
31 March 2005 | Registered office changed on 31/03/05 from: miller house 18 south groathill avenue edinburgh EH4 2LW (1 page) |
4 August 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
8 July 2004 | Return made up to 07/06/04; full list of members (6 pages) |
8 July 2004 | Registered office changed on 08/07/04 from: 18 south groathill avenue craigleith edinburgh EH4 2LW (1 page) |
22 July 2003 | Resolutions
|
18 June 2003 | Return made up to 07/06/03; full list of members (6 pages) |
9 June 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
7 March 2003 | Director resigned (1 page) |
3 February 2003 | New director appointed (3 pages) |
3 February 2003 | Director resigned (1 page) |
10 September 2002 | Secretary resigned (1 page) |
10 September 2002 | New secretary appointed (2 pages) |
3 July 2002 | Return made up to 07/06/02; full list of members (7 pages) |
2 May 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | Secretary resigned (1 page) |
17 July 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
13 June 2001 | Return made up to 07/06/01; full list of members (7 pages) |
2 May 2001 | Director resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | New director appointed (3 pages) |
4 July 2000 | Return made up to 07/06/00; full list of members (6 pages) |
26 June 2000 | Secretary's particulars changed (1 page) |
7 February 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
2 September 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
14 July 1999 | New director appointed (2 pages) |
1 July 1999 | Return made up to 07/06/99; full list of members (7 pages) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | New director appointed (2 pages) |
18 June 1998 | Return made up to 07/06/98; no change of members (8 pages) |
3 April 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
9 February 1998 | Director resigned (1 page) |
19 June 1997 | Return made up to 07/06/97; no change of members (9 pages) |
7 February 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
29 July 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
17 June 1996 | Return made up to 07/06/96; full list of members
|
24 April 1996 | New director appointed (1 page) |
24 April 1996 | Director resigned (2 pages) |
6 March 1996 | Director resigned (1 page) |
17 October 1995 | New director appointed (2 pages) |
12 October 1995 | Director resigned;new director appointed (6 pages) |
19 June 1995 | Full accounts made up to 31 December 1994 (6 pages) |
16 June 1995 | Return made up to 07/06/95; no change of members (12 pages) |
12 June 1995 | Resolutions
|
2 June 1994 | Full accounts made up to 31 December 1993 (11 pages) |
28 July 1993 | Full accounts made up to 31 December 1992 (20 pages) |
18 June 1993 | Return made up to 07/06/93; full list of members
|
8 July 1992 | Return made up to 07/06/92; no change of members (12 pages) |
10 April 1992 | Memorandum and Articles of Association (7 pages) |
20 March 1992 | Memorandum and Articles of Association (6 pages) |
20 March 1992 | Resolutions
|
20 June 1991 | Return made up to 07/06/91; no change of members (14 pages) |
20 August 1990 | Return made up to 15/06/90; full list of members (12 pages) |
22 June 1989 | Return made up to 12/05/89; full list of members (11 pages) |
5 August 1988 | Return made up to 10/06/88; full list of members (8 pages) |
2 August 1988 | Resolutions
|
1 October 1987 | Return made up to 15/07/87; full list of members (11 pages) |
7 July 1987 | 88(3) Contract (3 pages) |
7 July 1987 | Resolutions
|
7 July 1987 | 88(2) 400000X25P ord 160687 (3 pages) |
25 June 1987 | Annual return made up to 21/07/86 (14 pages) |
13 October 1986 | Full accounts made up to 31 December 1985 (12 pages) |
19 September 1986 | Return made up to 21/07/86; full list of members (9 pages) |
9 June 1986 | Company name changed miller construction northern lim ited\certificate issued on 09/06/86 (2 pages) |
28 November 1984 | Accounts made up to 31 December 1983 (13 pages) |
28 November 1984 | Accounts made up to 31 December 1983 (13 pages) |
22 March 1977 | Dir / sec appoint / resign (1 page) |
3 December 1976 | Annual return made up to 15/09/76 (4 pages) |
3 December 1976 | Accounts made up to 31 December 2075 (12 pages) |
6 July 1975 | New secretary appointed (1 page) |
26 March 1975 | Dir / sec appoint / resign (1 page) |
17 October 1972 | New secretary appointed (1 page) |
16 May 1972 | New secretary appointed (1 page) |
20 October 1971 | New secretary appointed (1 page) |
1 September 1971 | Dir / sec appoint / resign (1 page) |
2 April 1971 | Dir / sec appoint / resign (1 page) |
1 March 1971 | New secretary appointed (1 page) |
23 December 1963 | Incorporation (17 pages) |