Company NameGT (Scotland) Construction Limited
Company StatusDissolved
Company NumberSC039676
CategoryPrivate Limited Company
Incorporation Date23 December 1963(60 years, 4 months ago)
Dissolution Date3 May 2022 (1 year, 11 months ago)
Previous NamesMiller Construction Northern Limited and Miller Construction Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Kevin Allan Corbett
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2014(50 years, 7 months after company formation)
Appointment Duration7 years, 10 months (closed 03 May 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPO Box 17452 2 Lochside View
Edinburgh
EH12 1LB
Scotland
Director NameMr Ian Thomas Jubb
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2014(50 years, 8 months after company formation)
Appointment Duration7 years, 8 months (closed 03 May 2022)
RoleSenior Management
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 17452 2 Lochside View
Edinburgh
EH12 1LB
Scotland
Director NameMr Bill Hocking
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2016(52 years, 7 months after company formation)
Appointment Duration5 years, 9 months (closed 03 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 17452 2 Lochside View
Edinburgh
EH12 1LB
Scotland
Director NameMr Neil David Cocker
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2019(55 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 03 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 17452 2 Lochside View
Edinburgh
EH12 1LB
Scotland
Secretary NameGalliford Try Secretariat Services Limited (Corporation)
StatusClosed
Appointed09 July 2014(50 years, 7 months after company formation)
Appointment Duration7 years, 10 months (closed 03 May 2022)
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameBrian Guy
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1989(25 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 12 April 1996)
RoleQuantity Surveyor
Correspondence AddressHighcroft
Penhow
Gwent
NP26 3AE
Wales
Director NameWilliam Douglas Scott
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1989(25 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 June 1992)
RoleContracts Surveyor
Correspondence Address42 Barnton Park Gardens
Edinburgh
Midlothian
EH4 6HN
Scotland
Director NameBernard Barnes Reading
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1989(25 years, 4 months after company formation)
Appointment Duration3 years (resigned 26 May 1992)
RoleConstruction Manager
Correspondence Address18 Main Road
Naphill
High Wycombe
Buckinghamshire
HP14 4QB
Director NameRobin Smith Mackie
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1989(25 years, 4 months after company formation)
Appointment Duration21 years, 3 months (resigned 27 August 2010)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressKatiesdyke
New Fargie
Glenfarg
Perthshire
PH2 9QT
Scotland
Director NameAlan Clive Lamb
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1989(25 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 1994)
RoleConstruction Manager
Correspondence Address17 Chetwynd Road
Southampton
Hampshire
SO16 3JA
Director NameNiven Charles Tait Kelly
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1989(25 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 April 2001)
RoleConstruction Manager
Correspondence Address31 Grigor Avenue
Edinburgh
Midlothian
EH4 2PQ
Scotland
Director NameMr John Anthony Evison
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1989(25 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1991)
RoleConstruction Manager
Country of ResidenceEngland
Correspondence Address73 Rugby Road
Cubbington
Leamington Spa
Warwickshire
CV32 7HY
Director NameAlexander Wilson Clark
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1989(25 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 1993)
RoleSurveyor
Correspondence Address44 Birkhill Road
Cambusbarron
Stirling
Stirlingshire
FK7 9JS
Scotland
Director NameMr John Ridley Taylor Carson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1989(25 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 22 February 1995)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address11 Kirkliston Road
South Queensferry
West Lothian
EH30 9NZ
Scotland
Director NameMichael George Ballard
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1989(25 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 1992)
RoleBuilding Contractor
Correspondence Address72 Craigleith View
Edinburgh
Midlothian
EH4 3JY
Scotland
Director NameMichael Richard Ashworth
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1989(25 years, 4 months after company formation)
Appointment Duration10 years (resigned 31 May 1999)
RoleQuantity Surveyor
Correspondence AddressHigh House Chiltern Road
Ballinger
Great Missenden
Buckinghamshire
HP16 9LJ
Secretary NameWilliam Joseph Brand
NationalityBritish
StatusResigned
Appointed12 May 1989(25 years, 4 months after company formation)
Appointment Duration2 years (resigned 07 June 1991)
RoleCompany Director
Correspondence Address1 Wardie Dell
Edinburgh
Midlothian
EH5 1AE
Scotland
Director NameGavin David Muir
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(27 years after company formation)
Appointment Duration2 months, 1 week (resigned 11 March 1991)
RoleCivil Engineer General Manager
Correspondence Address29 Upper Glenburn Road
Bearsden
Glasgow
Lanarkshire
G61 4BN
Scotland
Secretary NameGordon Kenneth Lawson
NationalityBritish
StatusResigned
Appointed17 June 1991(27 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 1994)
RoleCompany Director
Correspondence Address5 Trench Knowe
Edinburgh
EH10 7HL
Scotland
Director NameAlan Keith Penson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(28 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 1994)
RoleCivil Engineer
Correspondence AddressBrambletons 18 Shortheath Road
Farnham
Surrey
GU9 8SR
Secretary NameEuan James Donaldson
NationalityBritish
StatusResigned
Appointed01 December 1994(30 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 21 January 2002)
RoleCompany Director
Correspondence Address28 Trainers Brae
North Berwick
East Lothian
EH39 4NR
Scotland
Director NameMr Dimitrios Hatzis
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityGreek
StatusResigned
Appointed25 September 1995(31 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 1998)
RoleBus Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House
Abingdon Road Tubney
Oxford
OX13 5QQ
Director NameMr Keith Manson Miller
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(31 years, 9 months after company formation)
Appointment Duration5 months (resigned 29 February 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCherry Hollows
1(B)Easter Belmont Road
Edinburgh
Midlothian
EH12 6EX
Scotland
Director NameWilliam Prentice Ferguson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(32 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 02 January 2003)
RoleSurveyor
Correspondence Address21 Kepscaith Road
Whitburn
West Lothian
EH47 8JB
Scotland
Director NameMichael William McEwan
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1999(35 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 January 2003)
RoleAlternate Director
Correspondence Address46 Learmonth Grove
Edinburgh
EH4 1BN
Scotland
Director NameMr Robert Dale Cummins
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(35 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2001)
RoleFacilities Management Director
Country of ResidenceEngland
Correspondence Address3 Larkspur Close
Hemel Hempstead
Hertfordshire
HP1 2HP
Director NameMr John Steel Richards
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2000(36 years, 9 months after company formation)
Appointment Duration13 years, 2 months (resigned 18 November 2013)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Secretary NameMr Iain Lachlan Mackinnon
NationalityBritish
StatusResigned
Appointed21 January 2002(38 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 30 August 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Hermitage Drive
Edinburgh
EH10 6DE
Scotland
Secretary NameMrs Pamela June Smyth
NationalityBritish
StatusResigned
Appointed30 August 2002(38 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 16 May 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr Alan Philip Scott
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(39 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 19 November 2010)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address2 Harlaw Bank
Balerno
Edinburgh
EH14 7HR
Scotland
Director NameMr Richard David Hodsden
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2013(49 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 09 July 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr Kenneth Gillespie
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2014(50 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 July 2016)
RoleConstruction Division Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCowley Business Park Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMike Lelorrain
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2014(50 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCowley Business Park Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMr Martin Cooper
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2014(50 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 2019)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressPO Box 17452 2 Lochside View
Edinburgh
EH12 1LB
Scotland

Contact

Websitemillerconstruction.co.uk

Location

Registered AddressPO Box 17452 2 Lochside View
Edinburgh
EH12 1LB
Scotland
ConstituencyEdinburgh South West
WardDrum Brae/Gyle
Address Matches5 other UK companies use this postal address

Shareholders

1 at £0.2Galliford Try Construction & Investments Holdings Limited
100.00%
Ordinary

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

30 June 2017Termination of appointment of Mike Lelorrain as a director on 30 June 2017 (1 page)
15 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
15 May 2017Director's details changed for Martin Cooper on 15 May 2017 (2 pages)
1 March 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
9 August 2016Appointment of Mr Bill Hocking as a director on 31 July 2016 (2 pages)
9 August 2016Termination of appointment of Kenneth Gillespie as a director on 31 July 2016 (1 page)
8 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP .25
(5 pages)
22 April 2016Director's details changed for Mr Ian Thomas Jubb on 22 April 2016 (2 pages)
12 April 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
22 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP .25
(7 pages)
22 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP .25
(7 pages)
25 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
4 December 2014Director's details changed for Mike Lelorrain on 4 December 2014 (2 pages)
4 December 2014Director's details changed for Mike Lelorrain on 4 December 2014 (2 pages)
10 October 2014Registered 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 2014Registered 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 2014Company name changed miller construction LIMITED\certificate issued on 08/10/14
  • CONNOT ‐ Change of name notice
(3 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
16 September 2014Appointment of Mike Lelorrain as a director on 9 July 2014 (2 pages)
16 September 2014Appointment of Galliford Try Secretariat Services Limited as a secretary on 9 July 2014 (2 pages)
16 September 2014Appointment of Mr Kevin Allan Corbett as a director on 9 July 2014 (2 pages)
16 September 2014Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
16 September 2014Appointment of Mr Kenneth Gillespie as a director on 9 July 2014 (2 pages)
16 September 2014Appointment of Mr Kenneth Gillespie as a director on 9 July 2014 (2 pages)
16 September 2014Appointment of Galliford Try Secretariat Services Limited as a secretary on 9 July 2014 (2 pages)
16 September 2014Appointment of Martin Cooper as a director on 29 August 2014 (2 pages)
16 September 2014Appointment of Mike Lelorrain as a director on 9 July 2014 (2 pages)
16 September 2014Appointment of Mr Ian Thomas Jubb as a director on 29 August 2014 (2 pages)
16 September 2014Appointment of Mr Kevin Allan Corbett as a director on 9 July 2014 (2 pages)
13 August 2014Termination of appointment of Richard David Hodsden as a director on 9 July 2014 (2 pages)
13 August 2014Termination of appointment of Richard David Hodsden as a director on 9 July 2014 (2 pages)
13 August 2014Termination of appointment of Keith Manson Miller as a director on 9 July 2014 (2 pages)
13 August 2014Termination of appointment of Keith Manson Miller as a director on 9 July 2014 (2 pages)
30 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP .25
(3 pages)
30 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP .25
(3 pages)
20 December 2013Termination of appointment of John Richards as a director (1 page)
3 December 2013Appointment of Richard David Hodsden as a director (3 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
18 July 2013Director's details changed for Mr John Steel Richards on 12 July 2013 (2 pages)
17 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
17 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
3 September 2012Full accounts made up to 31 December 2011 (9 pages)
16 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
16 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
29 May 2012Termination of appointment of Pamela Smyth as a secretary (1 page)
29 September 2011Director's details changed for Mr John Steel Richards on 28 September 2011 (2 pages)
23 September 2011Statement by directors (1 page)
22 September 2011Solvency statement dated 29/08/11 (2 pages)
22 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 September 2011Statement of capital on 22 September 2011
  • GBP 0.25
(4 pages)
4 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
27 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
24 June 2011Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page)
7 December 2010Termination of appointment of Alan Scott as a director (2 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
17 September 2010Termination of appointment of Robin Mackie as a director (2 pages)
23 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
23 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
10 June 2010Director's details changed for Keith Manson Miller on 10 June 2010 (2 pages)
22 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
8 July 2009Return made up to 07/06/09; full list of members (4 pages)
24 December 2008Director's change of particulars / alan scott / 08/12/2008 (1 page)
21 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
21 July 2008Return made up to 07/06/08; full list of members (4 pages)
14 December 2007Director's particulars changed (1 page)
1 August 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
28 June 2007Return made up to 07/06/07; full list of members (3 pages)
12 July 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
13 June 2006Return made up to 07/06/06; full list of members (3 pages)
15 December 2005Secretary's particulars changed (1 page)
21 October 2005Director's particulars changed (1 page)
20 July 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
7 July 2005Return made up to 07/06/05; full list of members (3 pages)
31 March 2005Registered office changed on 31/03/05 from: miller house 18 south groathill avenue edinburgh EH4 2LW (1 page)
4 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
8 July 2004Return made up to 07/06/04; full list of members (6 pages)
8 July 2004Registered office changed on 08/07/04 from: 18 south groathill avenue craigleith edinburgh EH4 2LW (1 page)
22 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 2003Return made up to 07/06/03; full list of members (6 pages)
9 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
7 March 2003Director resigned (1 page)
3 February 2003New director appointed (3 pages)
3 February 2003Director resigned (1 page)
10 September 2002Secretary resigned (1 page)
10 September 2002New secretary appointed (2 pages)
3 July 2002Return made up to 07/06/02; full list of members (7 pages)
2 May 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
12 February 2002New secretary appointed (2 pages)
12 February 2002Secretary resigned (1 page)
17 July 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
13 June 2001Return made up to 07/06/01; full list of members (7 pages)
2 May 2001Director resigned (1 page)
4 April 2001Director resigned (1 page)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (3 pages)
4 July 2000Return made up to 07/06/00; full list of members (6 pages)
26 June 2000Secretary's particulars changed (1 page)
7 February 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
2 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
14 July 1999New director appointed (2 pages)
1 July 1999Return made up to 07/06/99; full list of members (7 pages)
3 June 1999Director resigned (1 page)
3 June 1999New director appointed (2 pages)
18 June 1998Return made up to 07/06/98; no change of members (8 pages)
3 April 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
9 February 1998Director resigned (1 page)
19 June 1997Return made up to 07/06/97; no change of members (9 pages)
7 February 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
29 July 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
17 June 1996Return made up to 07/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 April 1996New director appointed (1 page)
24 April 1996Director resigned (2 pages)
6 March 1996Director resigned (1 page)
17 October 1995New director appointed (2 pages)
12 October 1995Director resigned;new director appointed (6 pages)
19 June 1995Full accounts made up to 31 December 1994 (6 pages)
16 June 1995Return made up to 07/06/95; no change of members (12 pages)
12 June 1995Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(2 pages)
2 June 1994Full accounts made up to 31 December 1993 (11 pages)
28 July 1993Full accounts made up to 31 December 1992 (20 pages)
18 June 1993Return made up to 07/06/93; full list of members
  • 363(287) ‐ Registered office changed on 18/06/93
  • 363(288) ‐ Director resigned
(12 pages)
8 July 1992Return made up to 07/06/92; no change of members (12 pages)
10 April 1992Memorandum and Articles of Association (7 pages)
20 March 1992Memorandum and Articles of Association (6 pages)
20 March 1992Resolutions
  • ERES13 ‐ Extraordinary resolution
(14 pages)
20 June 1991Return made up to 07/06/91; no change of members (14 pages)
20 August 1990Return made up to 15/06/90; full list of members (12 pages)
22 June 1989Return made up to 12/05/89; full list of members (11 pages)
5 August 1988Return made up to 10/06/88; full list of members (8 pages)
2 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 October 1987Return made up to 15/07/87; full list of members (11 pages)
7 July 198788(3) Contract (3 pages)
7 July 1987Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
7 July 198788(2) 400000X25P ord 160687 (3 pages)
25 June 1987Annual return made up to 21/07/86 (14 pages)
13 October 1986Full accounts made up to 31 December 1985 (12 pages)
19 September 1986Return made up to 21/07/86; full list of members (9 pages)
9 June 1986Company name changed miller construction northern lim ited\certificate issued on 09/06/86 (2 pages)
28 November 1984Accounts made up to 31 December 1983 (13 pages)
28 November 1984Accounts made up to 31 December 1983 (13 pages)
22 March 1977Dir / sec appoint / resign (1 page)
3 December 1976Annual return made up to 15/09/76 (4 pages)
3 December 1976Accounts made up to 31 December 2075 (12 pages)
6 July 1975New secretary appointed (1 page)
26 March 1975Dir / sec appoint / resign (1 page)
17 October 1972New secretary appointed (1 page)
16 May 1972New secretary appointed (1 page)
20 October 1971New secretary appointed (1 page)
1 September 1971Dir / sec appoint / resign (1 page)
2 April 1971Dir / sec appoint / resign (1 page)
1 March 1971New secretary appointed (1 page)
23 December 1963Incorporation (17 pages)