2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director Name | Mr Ian Murdoch |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2011(26 years, 10 months after company formation) |
Appointment Duration | 5 years (closed 29 March 2016) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | James Miller |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1989(4 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 July 1999) |
Role | Building & Civil Engineering Contractor |
Correspondence Address | Belmont Ellersly Road Edinburgh Midlothian EH12 6JA Scotland |
Director Name | Roger Ogilvy Stewart Miller |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1989(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1991) |
Role | Building & Civil Engineering Contractor |
Correspondence Address | 17 Belgrave Crescent Edinburgh Midlothian EH4 3AJ Scotland |
Director Name | William Ian Mitchell |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1989(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 April 1992) |
Role | Architect |
Correspondence Address | 14 Belgrave Crescent Edinburgh Midlothian EH4 3AH Scotland |
Secretary Name | William Joseph Brand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1989(4 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 November 1989) |
Role | Company Director |
Correspondence Address | 1 Wardie Dell Edinburgh Midlothian EH5 1AE Scotland |
Secretary Name | Gordon Kenneth Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1989(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | 5 Trench Knowe Edinburgh EH10 7HL Scotland |
Director Name | Mr Arthur Milson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 April 1997) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 33 The Steils Edinburgh Midlothian EH10 5XD Scotland |
Secretary Name | Euan James Donaldson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(10 years, 6 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 Keith Manson Miller |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(15 years, 1 month after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | Scotland |
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(17 years, 8 months 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(18 years, 3 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 Ewan Thomas Anderson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 March 2011) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Stanley Mills |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(24 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 September 2009) |
Role | Legal Director |
Correspondence Address | Whitegates Wixford North Alcester Warwickshire B49 6DA |
Registered Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Miller Homes Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2016 | Application to strike the company off the register (3 pages) |
6 January 2016 | Application to strike the company off the register (3 pages) |
11 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
11 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
3 August 2015 | Director's details changed for Mr Ian Murdoch on 3 August 2015 (2 pages) |
3 August 2015 | Director's details changed for Mr Ian Murdoch on 3 August 2015 (2 pages) |
3 August 2015 | Director's details changed for Mr Ian Murdoch on 3 August 2015 (2 pages) |
15 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
31 March 2015 | Termination of appointment of Keith Manson Miller as a director on 31 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Keith Manson Miller as a director on 31 March 2015 (1 page) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
12 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
18 June 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
18 June 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
22 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
14 September 2012 | Full accounts made up to 31 December 2011 (9 pages) |
14 September 2012 | Full accounts made up to 31 December 2011 (9 pages) |
1 June 2012 | Termination of appointment of Pamela Smyth as a secretary (1 page) |
1 June 2012 | Termination of appointment of Pamela Smyth as a secretary (1 page) |
30 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
10 June 2011 | Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page) |
10 June 2011 | Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page) |
10 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Appointment of Mr Ian Murdoch as a director (3 pages) |
1 June 2011 | Appointment of Mr Ian Murdoch as a director (3 pages) |
20 May 2011 | Director's details changed for Ms Julie Mansfield Jackson on 21 April 2011 (3 pages) |
20 May 2011 | Director's details changed for Ms Julie Mansfield Jackson on 21 April 2011 (3 pages) |
12 May 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
12 May 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
26 April 2011 | Termination of appointment of Ewan Anderson as a director (1 page) |
26 April 2011 | Termination of appointment of Ewan Anderson as a director (1 page) |
7 September 2010 | Director's details changed for Ewan Thomas Anderson on 13 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Ewan Thomas Anderson on 13 August 2010 (2 pages) |
4 June 2010 | Director's details changed for Keith Manson Miller on 4 June 2010 (2 pages) |
4 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Keith Manson Miller on 4 June 2010 (2 pages) |
4 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Keith Manson Miller on 4 June 2010 (2 pages) |
13 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
13 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
23 October 2009 | Appointment of Julie Mansfield Jackson as a director (6 pages) |
23 October 2009 | Appointment of Julie Mansfield Jackson as a director (6 pages) |
30 September 2009 | Appointment terminated director stanley mills (1 page) |
30 September 2009 | Appointment terminated director stanley mills (1 page) |
12 June 2009 | Return made up to 10/05/09; full list of members (4 pages) |
12 June 2009 | Return made up to 10/05/09; full list of members (4 pages) |
19 February 2009 | Director appointed ewan thomas anderson (4 pages) |
19 February 2009 | Director appointed stanley mills (3 pages) |
19 February 2009 | Director appointed stanley mills (3 pages) |
19 February 2009 | Director appointed ewan thomas anderson (4 pages) |
14 February 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
14 February 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
16 June 2008 | Return made up to 10/05/08; full list of members (3 pages) |
16 June 2008 | Return made up to 10/05/08; full list of members (3 pages) |
19 March 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
19 March 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
14 September 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
14 September 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
13 June 2007 | Return made up to 10/05/07; full list of members (2 pages) |
13 June 2007 | Return made up to 10/05/07; full list of members (2 pages) |
22 September 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
22 September 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
10 May 2006 | Return made up to 10/05/06; full list of members (2 pages) |
10 May 2006 | Return made up to 10/05/06; full list of members (2 pages) |
13 December 2005 | Secretary's particulars changed (1 page) |
13 December 2005 | Secretary's particulars changed (1 page) |
31 May 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
31 May 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
17 May 2005 | Return made up to 10/05/05; full list of members (5 pages) |
17 May 2005 | Return made up to 10/05/05; full list of members (5 pages) |
31 March 2005 | Registered office changed on 31/03/05 from: miller house 18 south groathill avenue edinburgh EH4 2LW (1 page) |
31 March 2005 | Registered office changed on 31/03/05 from: miller house 18 south groathill avenue edinburgh EH4 2LW (1 page) |
4 June 2004 | Return made up to 10/05/04; full list of members (5 pages) |
4 June 2004 | Return made up to 10/05/04; full list of members (5 pages) |
6 April 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
6 April 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
21 July 2003 | Resolutions
|
21 July 2003 | Resolutions
|
9 June 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
9 June 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
12 May 2003 | Return made up to 10/05/03; full list of members (5 pages) |
12 May 2003 | Return made up to 10/05/03; full list of members (5 pages) |
10 September 2002 | Secretary resigned (1 page) |
10 September 2002 | Secretary resigned (1 page) |
10 September 2002 | New secretary appointed (2 pages) |
10 September 2002 | New secretary appointed (2 pages) |
29 May 2002 | Return made up to 10/05/02; full list of members (5 pages) |
29 May 2002 | Return made up to 10/05/02; full list of members (5 pages) |
25 April 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
25 April 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | New secretary appointed (2 pages) |
14 June 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
14 June 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
25 May 2001 | Return made up to 10/05/01; full list of members (5 pages) |
25 May 2001 | Return made up to 10/05/01; full list of members (5 pages) |
26 June 2000 | Secretary's particulars changed (1 page) |
26 June 2000 | Secretary's particulars changed (1 page) |
19 June 2000 | Full accounts made up to 31 December 1999 (9 pages) |
19 June 2000 | Full accounts made up to 31 December 1999 (9 pages) |
1 June 2000 | Return made up to 10/05/00; no change of members (5 pages) |
1 June 2000 | Return made up to 10/05/00; no change of members (5 pages) |
1 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
1 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
6 July 1999 | New director appointed (3 pages) |
6 July 1999 | New director appointed (3 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
19 May 1999 | Return made up to 10/05/99; full list of members (6 pages) |
19 May 1999 | Return made up to 10/05/99; full list of members (6 pages) |
25 September 1998 | Full accounts made up to 31 December 1997 (8 pages) |
25 September 1998 | Full accounts made up to 31 December 1997 (8 pages) |
2 June 1998 | Return made up to 10/05/98; no change of members (6 pages) |
2 June 1998 | Return made up to 10/05/98; no change of members (6 pages) |
19 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
19 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
19 June 1997 | Return made up to 10/05/97; no change of members (5 pages) |
19 June 1997 | Return made up to 10/05/97; no change of members (5 pages) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | Director resigned (1 page) |
10 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
10 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
14 May 1996 | Return made up to 10/05/96; full list of members (9 pages) |
14 May 1996 | Return made up to 10/05/96; full list of members (9 pages) |
8 August 1995 | Full accounts made up to 31 December 1994 (7 pages) |
8 August 1995 | Full accounts made up to 31 December 1994 (7 pages) |
24 May 1995 | Return made up to 17/05/95; no change of members (10 pages) |
24 May 1995 | Return made up to 17/05/95; no change of members (10 pages) |
2 June 1994 | Full accounts made up to 31 December 1993 (7 pages) |
2 June 1994 | Full accounts made up to 31 December 1993 (7 pages) |
18 August 1993 | Full accounts made up to 31 December 1992 (7 pages) |
18 August 1993 | Full accounts made up to 31 December 1992 (7 pages) |
19 August 1992 | Full accounts made up to 31 December 1991 (8 pages) |
19 August 1992 | Full accounts made up to 31 December 1991 (8 pages) |
24 June 1991 | Full accounts made up to 31 December 1990 (8 pages) |
24 June 1991 | Full accounts made up to 31 December 1990 (8 pages) |
20 August 1990 | Full accounts made up to 31 December 1989 (8 pages) |
20 August 1990 | Full accounts made up to 31 December 1989 (8 pages) |
13 June 1989 | Full accounts made up to 31 December 1988 (8 pages) |
13 June 1989 | Full accounts made up to 31 December 1988 (8 pages) |
24 June 1988 | Full accounts made up to 31 December 1987 (9 pages) |
24 June 1988 | Full accounts made up to 31 December 1987 (9 pages) |
3 September 1987 | Full accounts made up to 31 December 1986 (7 pages) |
3 September 1987 | Full accounts made up to 31 December 1986 (7 pages) |
23 October 1986 | Full accounts made up to 31 December 1985 (8 pages) |
23 October 1986 | Full accounts made up to 31 December 1985 (8 pages) |
12 June 1984 | Company name changed\certificate issued on 12/06/84 (2 pages) |
12 June 1984 | Company name changed\certificate issued on 12/06/84 (2 pages) |
2 June 1984 | Alter mem and arts (8 pages) |
2 June 1984 | Alter mem and arts (8 pages) |
23 May 1984 | Incorporation (17 pages) |
23 May 1984 | Incorporation (17 pages) |