Company NameJames Miller & Partners Limited
DirectorsIan Murdoch and Julie Mansfield Jackson
Company StatusActive
Company NumberSC039762
CategoryPrivate Limited Company
Incorporation Date3 January 1964(60 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ian Murdoch
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2015(51 years, 2 months after company formation)
Appointment Duration9 years, 2 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMrs Julie Mansfield Jackson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2023(59 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameJames Miller
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1989(25 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 July 1999)
RoleBuilding & Civil Engineering Contractor
Correspondence AddressBelmont
Ellersly Road
Edinburgh
Midlothian
EH12 6JA
Scotland
Director NameRoger Ogilvy Stewart Miller
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1989(25 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1991)
RoleBuilding & Civil Engineering Contractor
Correspondence Address17 Belgrave Crescent
Edinburgh
Midlothian
EH4 3AJ
Scotland
Secretary NameWilliam Joseph Brand
NationalityBritish
StatusResigned
Appointed23 May 1989(25 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 November 1989)
RoleCompany Director
Correspondence Address1 Wardie Dell
Edinburgh
Midlothian
EH5 1AE
Scotland
Secretary NameGordon Kenneth Lawson
NationalityBritish
StatusResigned
Appointed01 November 1989(25 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 November 1994)
RoleCompany Director
Correspondence Address5 Trench Knowe
Edinburgh
EH10 7HL
Scotland
Director NameGraeme Ronald Crawford Scott
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(28 years after company formation)
Appointment Duration2 years, 3 months (resigned 29 April 1994)
RoleFinancial Director
Correspondence Address1 West Cointon House
40 Woodhall Road, Colinton
Edinburgh
EH13 0DU
Scotland
Director NameMr Keith Manson Miller
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(30 years, 4 months after company formation)
Appointment Duration20 years, 11 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
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 John Steel Richards
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(35 years, 6 months after company formation)
Appointment Duration14 years, 4 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 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 Richard David Hodsden
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2013(49 years, 11 months after company formation)
Appointment Duration1 year (resigned 04 December 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr Donald William Borland
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2014(50 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 10 March 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr Christopher John Endsor
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2015(51 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 25 January 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland

Contact

Telephone08703365000
Telephone regionUnknown

Location

Registered AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Miller Homes Holdings Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 March 2024 (1 month, 2 weeks ago)
Next Return Due7 April 2025 (11 months from now)

Filing History

5 October 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
4 April 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
2 February 2023Termination of appointment of Christopher John Endsor as a director on 25 January 2023 (1 page)
2 February 2023Appointment of Ms Julie Mansfield Jackson as a director on 25 January 2023 (2 pages)
4 October 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
7 April 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
4 June 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
25 March 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
25 September 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
24 March 2020Confirmation statement made on 24 March 2020 with updates (5 pages)
4 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
27 March 2019Confirmation statement made on 24 March 2019 with updates (4 pages)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
29 March 2018Confirmation statement made on 24 March 2018 with updates (4 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
3 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
4 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
4 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
3 August 2015Director's details changed for Mr Ian Murdoch on 3 August 2015 (2 pages)
3 August 2015Director's details changed for Mr Ian Murdoch on 3 August 2015 (2 pages)
3 August 2015Director's details changed for Mr Ian Murdoch on 3 August 2015 (2 pages)
9 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
9 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
31 March 2015Termination of appointment of Keith Manson Miller as a director on 31 March 2015 (1 page)
31 March 2015Termination of appointment of Keith Manson Miller as a director on 31 March 2015 (1 page)
16 March 2015Termination of appointment of Donald William Borland as a director on 10 March 2015 (1 page)
16 March 2015Appointment of Mr Christopher John Endsor as a director on 10 March 2015 (2 pages)
16 March 2015Termination of appointment of Donald William Borland as a director on 10 March 2015 (1 page)
16 March 2015Appointment of Mr Ian Murdoch as a director on 10 March 2015 (2 pages)
16 March 2015Appointment of Mr Ian Murdoch as a director on 10 March 2015 (2 pages)
16 March 2015Appointment of Mr Christopher John Endsor as a director on 10 March 2015 (2 pages)
18 December 2014Termination of appointment of Richard David Hodsden as a director on 4 December 2014 (1 page)
18 December 2014Termination of appointment of Richard David Hodsden as a director on 4 December 2014 (1 page)
18 December 2014Termination of appointment of Richard David Hodsden as a director on 4 December 2014 (1 page)
25 November 2014Appointment of Mr Donald William Borland as a director on 24 November 2014 (2 pages)
25 November 2014Appointment of Mr Donald William Borland as a director on 24 November 2014 (2 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
7 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
7 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
18 December 2013Termination of appointment of John Richards as a director (1 page)
18 December 2013Termination of appointment of John Richards as a director (1 page)
3 December 2013Appointment of Richard David Hodsden as a director (3 pages)
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)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
12 July 2013Director's details changed for Mr John Steel Richards on 12 July 2013 (2 pages)
12 July 2013Director's details changed for Mr John Steel Richards on 12 July 2013 (2 pages)
2 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
23 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
23 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
24 May 2012Termination of appointment of Pamela Smyth as a secretary (1 page)
24 May 2012Termination of appointment of Pamela Smyth as a secretary (1 page)
20 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
28 September 2011Director's details changed for Mr John Steel Richards on 28 September 2011 (2 pages)
28 September 2011Director's details changed for Mr John Steel Richards on 28 September 2011 (2 pages)
5 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
5 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
11 April 2011Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page)
11 April 2011Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page)
11 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
11 June 2010Director's details changed for Keith Manson Miller on 10 June 2010 (2 pages)
11 June 2010Director's details changed for Keith Manson Miller on 10 June 2010 (2 pages)
6 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
10 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
10 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
16 April 2009Return made up to 20/03/09; full list of members (3 pages)
16 April 2009Return made up to 20/03/09; full list of members (3 pages)
21 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
21 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
25 April 2008Return made up to 20/03/08; full list of members (3 pages)
25 April 2008Return made up to 20/03/08; full list of members (3 pages)
1 August 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
1 August 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
10 April 2007Return made up to 20/03/07; full list of members (2 pages)
10 April 2007Return made up to 20/03/07; full list of members (2 pages)
12 July 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
12 July 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
20 March 2006Return made up to 20/03/06; full list of members (2 pages)
20 March 2006Return made up to 20/03/06; full list of members (2 pages)
13 December 2005Secretary's particulars changed (1 page)
13 December 2005Secretary's particulars changed (1 page)
20 July 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
20 July 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
28 April 2005Return made up to 19/03/05; full list of members (5 pages)
28 April 2005Return made up to 19/03/05; full list of members (5 pages)
31 March 2005Registered office changed on 31/03/05 from: 18 south groathill avenue edinburgh EH4 2LW (1 page)
31 March 2005Registered office changed on 31/03/05 from: 18 south groathill avenue edinburgh EH4 2LW (1 page)
3 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
3 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
29 March 2004Return made up to 19/03/04; full list of members (5 pages)
29 March 2004Return made up to 19/03/04; full list of members (5 pages)
22 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
9 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
4 March 2003Return made up to 27/02/03; full list of members (5 pages)
4 March 2003Return made up to 27/02/03; full list of members (5 pages)
10 September 2002New secretary appointed (2 pages)
10 September 2002Secretary resigned (1 page)
10 September 2002New secretary appointed (2 pages)
10 September 2002Secretary resigned (1 page)
2 May 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
2 May 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
8 March 2002Return made up to 27/02/02; full list of members (5 pages)
8 March 2002Return made up to 27/02/02; full list of members (5 pages)
12 February 2002Secretary resigned (1 page)
12 February 2002Secretary resigned (1 page)
12 February 2002New secretary appointed (2 pages)
12 February 2002New secretary appointed (2 pages)
13 July 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
13 July 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
2 March 2001Return made up to 27/02/01; full list of members (6 pages)
2 March 2001Return made up to 27/02/01; full list of members (6 pages)
26 June 2000Secretary's particulars changed (1 page)
26 June 2000Secretary's particulars changed (1 page)
2 March 2000Return made up to 27/02/00; no change of members (5 pages)
2 March 2000Return made up to 27/02/00; no change of members (5 pages)
7 February 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
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)
2 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
6 July 1999New director appointed (2 pages)
6 July 1999Director resigned (1 page)
6 July 1999New director appointed (2 pages)
6 July 1999Director resigned (1 page)
4 March 1999Return made up to 27/02/99; full list of members (9 pages)
4 March 1999Return made up to 27/02/99; full list of members (9 pages)
3 April 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
3 April 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
4 March 1998Return made up to 27/02/98; no change of members (8 pages)
4 March 1998Return made up to 27/02/98; no change of members (8 pages)
4 March 1997Return made up to 27/02/97; no change of members (8 pages)
4 March 1997Return made up to 27/02/97; no change of members (8 pages)
7 February 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
7 February 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
25 July 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
25 July 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
4 March 1996Return made up to 04/03/96; full list of members (10 pages)
4 March 1996Return made up to 04/03/96; full list of members (10 pages)
19 April 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
19 April 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
3 August 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 August 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 March 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 June 1988Full accounts made up to 31 December 1987 (5 pages)
24 June 1988Full accounts made up to 31 December 1987 (5 pages)
27 November 1987Full accounts made up to 31 December 1986 (4 pages)
27 November 1987Full accounts made up to 31 December 1986 (4 pages)
8 October 1985New secretary appointed (2 pages)
8 October 1985New secretary appointed (2 pages)
19 October 1981Accounts made up to 31 December 1980 (5 pages)
19 October 1981Accounts made up to 31 December 1980 (5 pages)
29 May 1981Accounts made up to 31 December 1979 (5 pages)
29 May 1981Accounts made up to 31 December 1979 (5 pages)
24 June 1979New secretary appointed (2 pages)
24 June 1979New secretary appointed (2 pages)
23 June 1979New secretary appointed (2 pages)
23 June 1979New secretary appointed (2 pages)
3 January 1964Certificate of incorporation (1 page)
3 January 1964Incorporation (16 pages)
3 January 1964Certificate of incorporation (1 page)
3 January 1964Incorporation (16 pages)