Company NameMiller Urban Redevelopments Limited
Company StatusDissolved
Company NumberSC088113
CategoryPrivate Limited Company
Incorporation Date23 May 1984(39 years, 11 months ago)
Dissolution Date29 March 2016 (8 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Julie Mansfield Jackson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2009(25 years, 4 months after company formation)
Appointment Duration6 years, 6 months (closed 29 March 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr Ian Murdoch
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2011(26 years, 10 months after company formation)
Appointment Duration5 years (closed 29 March 2016)
RoleFinance Director
Country of ResidenceScotland
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
Appointed08 May 1989(4 years, 11 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
Appointed08 May 1989(4 years, 11 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
Director NameWilliam Ian Mitchell
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1989(4 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 April 1992)
RoleArchitect
Correspondence Address14 Belgrave Crescent
Edinburgh
Midlothian
EH4 3AH
Scotland
Secretary NameWilliam Joseph Brand
NationalityBritish
StatusResigned
Appointed08 May 1989(4 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 November 1989)
RoleCompany Director
Correspondence Address1 Wardie Dell
Edinburgh
Midlothian
EH5 1AE
Scotland
Secretary NameGordon Kenneth Lawson
NationalityBritish
StatusResigned
Appointed01 November 1989(5 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 November 1994)
RoleCompany Director
Correspondence Address5 Trench Knowe
Edinburgh
EH10 7HL
Scotland
Director NameMr Arthur Milson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(7 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 1997)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address33 The Steils
Edinburgh
Midlothian
EH10 5XD
Scotland
Secretary NameEuan James Donaldson
NationalityBritish
StatusResigned
Appointed01 December 1994(10 years, 6 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 Keith Manson Miller
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(15 years, 1 month after company formation)
Appointment Duration15 years, 9 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Secretary NameMr Iain Lachlan Mackinnon
NationalityBritish
StatusResigned
Appointed21 January 2002(17 years, 8 months 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(18 years, 3 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 Ewan Thomas Anderson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(24 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 March 2011)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameStanley Mills
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(24 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 September 2009)
RoleLegal Director
Correspondence AddressWhitegates
Wixford
North Alcester
Warwickshire
B49 6DA

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 LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
6 January 2016Application to strike the company off the register (3 pages)
6 January 2016Application to strike the company off the register (3 pages)
11 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
11 September 2015Accounts for a dormant company made up to 31 December 2014 (5 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)
15 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(3 pages)
15 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(3 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)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
12 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
12 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
18 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
18 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
22 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
14 September 2012Full accounts made up to 31 December 2011 (9 pages)
14 September 2012Full accounts made up to 31 December 2011 (9 pages)
1 June 2012Termination of appointment of Pamela Smyth as a secretary (1 page)
1 June 2012Termination of appointment of Pamela Smyth as a secretary (1 page)
30 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
10 June 2011Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page)
10 June 2011Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page)
10 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
1 June 2011Appointment of Mr Ian Murdoch as a director (3 pages)
1 June 2011Appointment of Mr Ian Murdoch as a director (3 pages)
20 May 2011Director's details changed for Ms Julie Mansfield Jackson on 21 April 2011 (3 pages)
20 May 2011Director's details changed for Ms Julie Mansfield Jackson on 21 April 2011 (3 pages)
12 May 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
12 May 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
26 April 2011Termination of appointment of Ewan Anderson as a director (1 page)
26 April 2011Termination of appointment of Ewan Anderson as a director (1 page)
7 September 2010Director's details changed for Ewan Thomas Anderson on 13 August 2010 (2 pages)
7 September 2010Director's details changed for Ewan Thomas Anderson on 13 August 2010 (2 pages)
4 June 2010Director's details changed for Keith Manson Miller on 4 June 2010 (2 pages)
4 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Keith Manson Miller on 4 June 2010 (2 pages)
4 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Keith Manson Miller on 4 June 2010 (2 pages)
13 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
13 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
23 October 2009Appointment of Julie Mansfield Jackson as a director (6 pages)
23 October 2009Appointment of Julie Mansfield Jackson as a director (6 pages)
30 September 2009Appointment terminated director stanley mills (1 page)
30 September 2009Appointment terminated director stanley mills (1 page)
12 June 2009Return made up to 10/05/09; full list of members (4 pages)
12 June 2009Return made up to 10/05/09; full list of members (4 pages)
19 February 2009Director appointed ewan thomas anderson (4 pages)
19 February 2009Director appointed stanley mills (3 pages)
19 February 2009Director appointed stanley mills (3 pages)
19 February 2009Director appointed ewan thomas anderson (4 pages)
14 February 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
14 February 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
16 June 2008Return made up to 10/05/08; full list of members (3 pages)
16 June 2008Return made up to 10/05/08; full list of members (3 pages)
19 March 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
19 March 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
14 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
14 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
13 June 2007Return made up to 10/05/07; full list of members (2 pages)
13 June 2007Return made up to 10/05/07; full list of members (2 pages)
22 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
22 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
10 May 2006Return made up to 10/05/06; full list of members (2 pages)
10 May 2006Return made up to 10/05/06; full list of members (2 pages)
13 December 2005Secretary's particulars changed (1 page)
13 December 2005Secretary's particulars changed (1 page)
31 May 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
31 May 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
17 May 2005Return made up to 10/05/05; full list of members (5 pages)
17 May 2005Return made up to 10/05/05; full list of members (5 pages)
31 March 2005Registered office changed on 31/03/05 from: miller house 18 south groathill avenue edinburgh EH4 2LW (1 page)
31 March 2005Registered office changed on 31/03/05 from: miller house 18 south groathill avenue edinburgh EH4 2LW (1 page)
4 June 2004Return made up to 10/05/04; full list of members (5 pages)
4 June 2004Return made up to 10/05/04; full list of members (5 pages)
6 April 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
6 April 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
21 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 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)
12 May 2003Return made up to 10/05/03; full list of members (5 pages)
12 May 2003Return made up to 10/05/03; full list of members (5 pages)
10 September 2002Secretary resigned (1 page)
10 September 2002Secretary resigned (1 page)
10 September 2002New secretary appointed (2 pages)
10 September 2002New secretary appointed (2 pages)
29 May 2002Return made up to 10/05/02; full list of members (5 pages)
29 May 2002Return made up to 10/05/02; full list of members (5 pages)
25 April 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
25 April 2002Accounts for a dormant company made up to 31 December 2001 (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)
14 June 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
14 June 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
25 May 2001Return made up to 10/05/01; full list of members (5 pages)
25 May 2001Return made up to 10/05/01; full list of members (5 pages)
26 June 2000Secretary's particulars changed (1 page)
26 June 2000Secretary's particulars changed (1 page)
19 June 2000Full accounts made up to 31 December 1999 (9 pages)
19 June 2000Full accounts made up to 31 December 1999 (9 pages)
1 June 2000Return made up to 10/05/00; no change of members (5 pages)
1 June 2000Return made up to 10/05/00; no change of members (5 pages)
1 October 1999Full accounts made up to 31 December 1998 (9 pages)
1 October 1999Full accounts made up to 31 December 1998 (9 pages)
6 July 1999New director appointed (3 pages)
6 July 1999New director appointed (3 pages)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
19 May 1999Return made up to 10/05/99; full list of members (6 pages)
19 May 1999Return made up to 10/05/99; full list of members (6 pages)
25 September 1998Full accounts made up to 31 December 1997 (8 pages)
25 September 1998Full accounts made up to 31 December 1997 (8 pages)
2 June 1998Return made up to 10/05/98; no change of members (6 pages)
2 June 1998Return made up to 10/05/98; no change of members (6 pages)
19 September 1997Full accounts made up to 31 December 1996 (8 pages)
19 September 1997Full accounts made up to 31 December 1996 (8 pages)
19 June 1997Return made up to 10/05/97; no change of members (5 pages)
19 June 1997Return made up to 10/05/97; no change of members (5 pages)
17 June 1997Director resigned (1 page)
17 June 1997Director resigned (1 page)
10 October 1996Full accounts made up to 31 December 1995 (8 pages)
10 October 1996Full accounts made up to 31 December 1995 (8 pages)
14 May 1996Return made up to 10/05/96; full list of members (9 pages)
14 May 1996Return made up to 10/05/96; full list of members (9 pages)
8 August 1995Full accounts made up to 31 December 1994 (7 pages)
8 August 1995Full accounts made up to 31 December 1994 (7 pages)
24 May 1995Return made up to 17/05/95; no change of members (10 pages)
24 May 1995Return made up to 17/05/95; no change of members (10 pages)
2 June 1994Full accounts made up to 31 December 1993 (7 pages)
2 June 1994Full accounts made up to 31 December 1993 (7 pages)
18 August 1993Full accounts made up to 31 December 1992 (7 pages)
18 August 1993Full accounts made up to 31 December 1992 (7 pages)
19 August 1992Full accounts made up to 31 December 1991 (8 pages)
19 August 1992Full accounts made up to 31 December 1991 (8 pages)
24 June 1991Full accounts made up to 31 December 1990 (8 pages)
24 June 1991Full accounts made up to 31 December 1990 (8 pages)
20 August 1990Full accounts made up to 31 December 1989 (8 pages)
20 August 1990Full accounts made up to 31 December 1989 (8 pages)
13 June 1989Full accounts made up to 31 December 1988 (8 pages)
13 June 1989Full accounts made up to 31 December 1988 (8 pages)
24 June 1988Full accounts made up to 31 December 1987 (9 pages)
24 June 1988Full accounts made up to 31 December 1987 (9 pages)
3 September 1987Full accounts made up to 31 December 1986 (7 pages)
3 September 1987Full accounts made up to 31 December 1986 (7 pages)
23 October 1986Full accounts made up to 31 December 1985 (8 pages)
23 October 1986Full accounts made up to 31 December 1985 (8 pages)
12 June 1984Company name changed\certificate issued on 12/06/84 (2 pages)
12 June 1984Company name changed\certificate issued on 12/06/84 (2 pages)
2 June 1984Alter mem and arts (8 pages)
2 June 1984Alter mem and arts (8 pages)
23 May 1984Incorporation (17 pages)
23 May 1984Incorporation (17 pages)