C/O Miller Developments
Glasgow
Lanarkshire
G2 2LW
Scotland
Director Name | Mr Andrew Sutherland |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2007(18 years, 5 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 16 March 2021) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 201 West George Street C/O Miller Developments Glasgow Lanarkshire G2 2LW Scotland |
Director Name | Michael George Ballard |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1990(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 1992) |
Role | Building Contractor |
Correspondence Address | 72 Craigleith View Edinburgh Midlothian EH4 3JY Scotland |
Director Name | Alexander Wilson Clark |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1990(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 1993) |
Role | Surveyor |
Correspondence Address | 44 Birkhill Road Cambusbarron Stirling Stirlingshire FK7 9JS Scotland |
Secretary Name | Gordon Kenneth Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1990(1 year, 6 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | 5 Trench Knowe Edinburgh EH10 7HL Scotland |
Director Name | Alan Clive Lamb |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 1994) |
Role | Construction Manager |
Correspondence Address | 17 Chetwynd Road Southampton Hampshire SO16 3JA |
Director Name | Mr John Clifford Barratt Shaw |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 September 1995) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Portelet 61 Oldway Drive Solihull West Midlands B91 3HP |
Director Name | Mr John Steel Richards |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(5 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 15 November 1996) |
Role | Group Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Glendaruel 21 Lovedale Road Balerno EH14 7DW Scotland |
Secretary Name | Euan James Donaldson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(5 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 Keith Manson Miller |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 November 1996) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cherry Hollows 1(B)Easter Belmont Road Edinburgh Midlothian EH12 6EX Scotland |
Director Name | Robert Anthony Clarke |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1996(7 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 30 November 1999) |
Role | Civil Engineer |
Correspondence Address | 6 The Paddock Sandy Loan Gullane East Lothian EH31 2BW Scotland |
Director Name | Robert Mitchell Ogilvie McCulloch |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1996(7 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 October 1997) |
Role | Civil Engineer |
Correspondence Address | The Saplings 16 Church Lane Bardsey Leeds West Yorkshire LS17 9DN |
Director Name | Ian Ogilvie |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1996(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 October 1999) |
Role | Project Manager |
Correspondence Address | 12 Old Boyne Hill Farm Wood Lane Chapelthorpe Wakefield West Yorkshire WF4 3JL |
Director Name | Toby Jonathan Bradbury |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 2000) |
Role | Mining Engineer |
Correspondence Address | Hillsgate Chapel Lane Penistone Sheffield S36 6AQ |
Director Name | Mr Neil William Johnston |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 December 2000) |
Role | Company Director |
Correspondence Address | 12 Winton Gardens Edinburgh EH10 7ET Scotland |
Director Name | Philip Hartley Miller |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(9 years, 4 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 31 May 2015) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Mr Roderick Peet |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(10 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Laughton House 23 Hailgate, Howden Goole North Humberside DN14 7SL |
Director Name | Henry Max Ike |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 November 1999(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 January 2001) |
Role | Company Director |
Correspondence Address | 6 Hutton Close Nether Poppleton York North Yorkshire YO26 6PJ |
Secretary Name | Mr Iain Lachlan Mackinnon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(13 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(13 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 | Mrs Marlene Wood |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 May 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Ormidale Terrace Edinburgh Midlothian EH12 6DY Scotland |
Director Name | Neil William Johnston |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(17 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 18 December 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Mrs Julie Mansfield Jackson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 September 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 31 Inverleith Gardens Edinburgh EH3 5PR Scotland |
Director Name | Mr Donald William Borland |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(18 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 08 July 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Mrs Pamela June Smyth |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 May 2012) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Mr Euan James Edward Haggerty |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(22 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Mr John Steel Richards |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2012(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 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 | Sheelagh Jane Duffield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2012(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 March 2015) |
Role | Company Director |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Mr Richard David Hodsden |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2013(24 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 04 December 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Secretary Name | Kirsty Fraser Macgregor |
---|---|
Status | Resigned |
Appointed | 18 March 2015(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2017) |
Role | Company Director |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Website | miller.co.uk |
---|
Registered Address | 201 West George Street C/O Miller Developments Glasgow Lanarkshire G2 2LW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Natwest Fis Nominees Limited A/c Sx 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £75,000 |
Cash | £375,000 |
Current Liabilities | £12,000 |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
8 October 2015 | Delivered on: 14 October 2015 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
29 February 2012 | Delivered on: 8 March 2012 Satisfied on: 6 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
29 February 2012 | Delivered on: 8 March 2012 Satisfied on: 6 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
20 April 1999 | Delivered on: 30 April 1999 Satisfied on: 25 June 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2020 | Application to strike the company off the register (3 pages) |
22 October 2020 | Director's details changed for Mr Andrew Sutherland on 16 October 2020 (2 pages) |
4 August 2020 | Notification of Milsut2 Limited as a person with significant control on 30 July 2020 (2 pages) |
4 August 2020 | Cessation of F&J Ventures Limited as a person with significant control on 30 July 2020 (1 page) |
26 May 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
5 May 2020 | Confirmation statement made on 3 May 2020 with updates (4 pages) |
1 April 2020 | Current accounting period extended from 31 December 2019 to 30 April 2020 (1 page) |
20 February 2020 | Change of details for F&J Ventures Limited as a person with significant control on 11 February 2020 (2 pages) |
5 February 2020 | Registered office address changed from 201 West George Street C/O Miller Developments Glasgow G2 2LW Scotland to 201 West George Street C/O Miller Developments Glasgow Lanarkshire G2 2LW on 5 February 2020 (1 page) |
4 February 2020 | Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to 201 West George Street C/O Miller Developments Glasgow G2 2LW on 4 February 2020 (1 page) |
8 May 2019 | Notification of F&J Ventures Limited as a person with significant control on 22 April 2019 (4 pages) |
8 May 2019 | Cessation of Mdl Investments Limited as a person with significant control on 22 April 2019 (3 pages) |
3 May 2019 | Confirmation statement made on 3 May 2019 with updates (5 pages) |
23 April 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
25 January 2019 | Registered office address changed from Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 25 January 2019 (2 pages) |
6 August 2018 | Satisfaction of charge SC1152350004 in full (1 page) |
2 July 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
3 May 2018 | Confirmation statement made on 3 May 2018 with updates (4 pages) |
11 August 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
11 August 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
3 July 2017 | Termination of appointment of Euan James Edward Haggerty as a director on 30 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Euan James Edward Haggerty as a director on 30 June 2017 (1 page) |
7 June 2017 | Termination of appointment of Kirsty Fraser Macgregor as a secretary on 31 May 2017 (1 page) |
7 June 2017 | Termination of appointment of Kirsty Fraser Macgregor as a secretary on 31 May 2017 (1 page) |
7 June 2017 | Termination of appointment of a director (1 page) |
7 June 2017 | Termination of appointment of a director (1 page) |
3 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
30 May 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
30 May 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
27 January 2016 | Termination of appointment of Neil William Johnston as a director on 18 December 2015 (1 page) |
27 January 2016 | Termination of appointment of Neil William Johnston as a director on 18 December 2015 (1 page) |
14 October 2015 | Registration of charge SC1152350004, created on 8 October 2015 (10 pages) |
14 October 2015 | Registration of charge SC1152350004, created on 8 October 2015 (10 pages) |
14 October 2015 | Registration of charge SC1152350004, created on 8 October 2015 (10 pages) |
10 July 2015 | Termination of appointment of Donald William Borland as a director on 8 July 2015 (1 page) |
10 July 2015 | Termination of appointment of Donald William Borland as a director on 8 July 2015 (1 page) |
10 July 2015 | Termination of appointment of Donald William Borland as a director on 8 July 2015 (1 page) |
6 July 2015 | Satisfaction of charge 3 in full (18 pages) |
6 July 2015 | Satisfaction of charge 2 in full (4 pages) |
6 July 2015 | Satisfaction of charge 2 in full (4 pages) |
6 July 2015 | Satisfaction of charge 3 in full (18 pages) |
8 June 2015 | Termination of appointment of Philip Hartley Miller as a director on 31 May 2015 (1 page) |
8 June 2015 | Termination of appointment of Philip Hartley Miller as a director on 31 May 2015 (1 page) |
1 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
28 May 2015 | Full accounts made up to 31 December 2014 (13 pages) |
28 May 2015 | Full accounts made up to 31 December 2014 (13 pages) |
18 March 2015 | Termination of appointment of Sheelagh Jane Duffield as a secretary on 18 March 2015 (1 page) |
18 March 2015 | Appointment of Kirsty Fraser Macgregor as a secretary on 18 March 2015 (2 pages) |
18 March 2015 | Appointment of Kirsty Fraser Macgregor as a secretary on 18 March 2015 (2 pages) |
18 March 2015 | Termination of appointment of Sheelagh Jane Duffield as a secretary on 18 March 2015 (1 page) |
18 December 2014 | Termination of appointment of Richard David Hodsden as a director on 4 December 2014 (1 page) |
18 December 2014 | Termination of appointment of Richard David Hodsden as a director on 4 December 2014 (1 page) |
18 December 2014 | Termination of appointment of Richard David Hodsden as a director on 4 December 2014 (1 page) |
25 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
28 May 2014 | Accounts made up to 31 December 2013 (14 pages) |
28 May 2014 | Accounts made up to 31 December 2013 (14 pages) |
20 December 2013 | Termination of appointment of John Richards as a director (1 page) |
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) |
3 December 2013 | Appointment of Richard David Hodsden as a director (3 pages) |
18 July 2013 | Director's details changed for Mr John Steel Richards on 12 July 2013 (2 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 30 May 2013 with a full list of shareholders (6 pages) |
17 July 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (6 pages) |
18 June 2013 | Director's details changed for Andrew Sutherland on 13 June 2013 (2 pages) |
18 June 2013 | Director's details changed for Andrew Sutherland on 13 June 2013 (2 pages) |
1 May 2013 | Accounts made up to 31 December 2012 (14 pages) |
1 May 2013 | Accounts made up to 31 December 2012 (14 pages) |
3 September 2012 | Director's details changed for Andrew Sutherland on 24 August 2012 (2 pages) |
3 September 2012 | Director's details changed for Andrew Sutherland on 24 August 2012 (2 pages) |
12 July 2012 | Appointment of Sheelagh Jane Duffield as a secretary (3 pages) |
12 July 2012 | Appointment of Sheelagh Jane Duffield as a secretary (3 pages) |
2 July 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Accounts made up to 31 December 2011 (16 pages) |
19 June 2012 | Accounts made up to 31 December 2011 (16 pages) |
30 May 2012 | Termination of appointment of Pamela Smyth as a secretary (1 page) |
30 May 2012 | Termination of appointment of Pamela Smyth as a director (1 page) |
30 May 2012 | Termination of appointment of Pamela Smyth as a director (1 page) |
30 May 2012 | Termination of appointment of Pamela Smyth as a secretary (1 page) |
20 March 2012 | Accounts made up to 31 December 2010 (16 pages) |
20 March 2012 | Accounts made up to 31 December 2010 (16 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 3 (19 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 3 (19 pages) |
22 February 2012 | Memorandum and Articles of Association (6 pages) |
22 February 2012 | Memorandum and Articles of Association (6 pages) |
22 February 2012 | Resolutions
|
22 February 2012 | Resolutions
|
21 February 2012 | Appointment of Mr John Steel Richards as a director (3 pages) |
21 February 2012 | Appointment of Mr John Steel Richards as a director (3 pages) |
28 September 2011 | Director's details changed for Donald William Borland on 28 September 2011 (2 pages) |
28 September 2011 | Director's details changed for Neil William Johnston on 28 September 2011 (2 pages) |
28 September 2011 | Director's details changed for David Thomas Milloy on 28 September 2011 (2 pages) |
28 September 2011 | Director's details changed for Donald William Borland on 28 September 2011 (2 pages) |
28 September 2011 | Director's details changed for David Thomas Milloy on 28 September 2011 (2 pages) |
28 September 2011 | Director's details changed for Neil William Johnston on 28 September 2011 (2 pages) |
2 September 2011 | Appointment of Euan James Edward Haggerty as a director (3 pages) |
2 September 2011 | Appointment of Euan James Edward Haggerty as a director (3 pages) |
27 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (7 pages) |
27 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (7 pages) |
24 June 2011 | Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page) |
24 June 2011 | Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page) |
23 June 2011 | Director's details changed for Pamela June Smyth on 11 February 2011 (2 pages) |
23 June 2011 | Director's details changed for Pamela June Smyth on 11 February 2011 (2 pages) |
16 December 2010 | Director's details changed for Philip Hartley Miller on 26 November 2010 (2 pages) |
16 December 2010 | Director's details changed for Philip Hartley Miller on 26 November 2010 (2 pages) |
29 October 2010 | Director's details changed for Andrew Sutherland on 19 October 2010 (2 pages) |
29 October 2010 | Director's details changed for Andrew Sutherland on 19 October 2010 (2 pages) |
28 September 2010 | Accounts made up to 31 December 2009 (14 pages) |
28 September 2010 | Accounts made up to 31 December 2009 (14 pages) |
16 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (7 pages) |
16 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (7 pages) |
1 November 2009 | Accounts made up to 31 December 2008 (14 pages) |
1 November 2009 | Accounts made up to 31 December 2008 (14 pages) |
23 September 2009 | Appointment terminated director julie jackson (1 page) |
23 September 2009 | Appointment terminated director julie jackson (1 page) |
8 July 2009 | Return made up to 30/05/09; full list of members (5 pages) |
8 July 2009 | Return made up to 30/05/09; full list of members (5 pages) |
22 June 2009 | Appointment terminated director marlene wood (1 page) |
22 June 2009 | Appointment terminated director marlene wood (1 page) |
6 March 2009 | Director appointed pamela june smyth (3 pages) |
6 March 2009 | Director appointed pamela june smyth (3 pages) |
29 October 2008 | Accounts made up to 31 December 2007 (12 pages) |
29 October 2008 | Accounts made up to 31 December 2007 (12 pages) |
7 July 2008 | Return made up to 30/05/08; full list of members (5 pages) |
7 July 2008 | Return made up to 30/05/08; full list of members (5 pages) |
18 October 2007 | Accounts made up to 31 December 2006 (12 pages) |
18 October 2007 | Accounts made up to 31 December 2006 (12 pages) |
9 October 2007 | New director appointed (3 pages) |
9 October 2007 | New director appointed (3 pages) |
28 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
28 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
11 June 2007 | New director appointed (5 pages) |
11 June 2007 | New director appointed (5 pages) |
11 June 2007 | New director appointed (5 pages) |
11 June 2007 | New director appointed (5 pages) |
11 April 2007 | Return made up to 30/05/06; full list of members; amend
|
11 April 2007 | Return made up to 30/05/06; full list of members; amend
|
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | New director appointed (4 pages) |
12 December 2006 | New director appointed (4 pages) |
1 November 2006 | Accounts made up to 31 December 2005 (11 pages) |
1 November 2006 | Accounts made up to 31 December 2005 (11 pages) |
8 June 2006 | Return made up to 30/05/06; full list of members (2 pages) |
8 June 2006 | Return made up to 30/05/06; full list of members (2 pages) |
15 December 2005 | Secretary's particulars changed (1 page) |
15 December 2005 | Secretary's particulars changed (1 page) |
21 November 2005 | New director appointed (5 pages) |
21 November 2005 | New director appointed (5 pages) |
13 September 2005 | Accounts made up to 31 December 2004 (11 pages) |
13 September 2005 | Accounts made up to 31 December 2004 (11 pages) |
21 June 2005 | Return made up to 30/05/05; full list of members (5 pages) |
21 June 2005 | Return made up to 30/05/05; 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) |
20 December 2004 | Accounts made up to 31 December 2003 (9 pages) |
20 December 2004 | Accounts made up to 31 December 2003 (9 pages) |
7 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
7 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
17 June 2004 | Return made up to 30/05/04; full list of members (5 pages) |
17 June 2004 | Return made up to 30/05/04; full list of members (5 pages) |
24 September 2003 | Accounts made up to 31 December 2002 (8 pages) |
24 September 2003 | Accounts made up to 31 December 2002 (8 pages) |
18 June 2003 | Return made up to 30/05/03; full list of members (5 pages) |
18 June 2003 | Return made up to 30/05/03; full list of members (5 pages) |
10 September 2002 | Secretary resigned (1 page) |
10 September 2002 | New secretary appointed (2 pages) |
10 September 2002 | New secretary appointed (2 pages) |
10 September 2002 | Secretary resigned (1 page) |
4 July 2002 | Auditor's resignation (1 page) |
4 July 2002 | Auditor's resignation (1 page) |
29 May 2002 | Return made up to 30/05/02; full list of members (5 pages) |
29 May 2002 | Return made up to 30/05/02; full list of members (5 pages) |
17 May 2002 | Accounts made up to 31 December 2001 (8 pages) |
17 May 2002 | Accounts made up to 31 December 2001 (8 pages) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | Secretary resigned (1 page) |
16 August 2001 | Accounts made up to 31 December 2000 (9 pages) |
16 August 2001 | Accounts made up to 31 December 2000 (9 pages) |
4 June 2001 | Return made up to 30/05/01; full list of members (5 pages) |
4 June 2001 | Return made up to 30/05/01; full list of members (5 pages) |
18 January 2001 | Director resigned (1 page) |
18 January 2001 | Director resigned (1 page) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | Director resigned (1 page) |
6 December 2000 | Director resigned (1 page) |
6 December 2000 | Director resigned (1 page) |
26 June 2000 | Secretary's particulars changed (1 page) |
26 June 2000 | Secretary's particulars changed (1 page) |
19 June 2000 | Accounts made up to 31 December 1999 (9 pages) |
19 June 2000 | Accounts made up to 31 December 1999 (9 pages) |
1 June 2000 | Return made up to 30/05/00; no change of members (7 pages) |
1 June 2000 | Return made up to 30/05/00; no change of members (7 pages) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | Director resigned (1 page) |
2 December 1999 | New director appointed (1 page) |
2 December 1999 | New director appointed (1 page) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | New director appointed (1 page) |
2 December 1999 | New director appointed (1 page) |
2 December 1999 | Director resigned (1 page) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | Director resigned (1 page) |
27 October 1999 | Accounts made up to 31 December 1998 (8 pages) |
27 October 1999 | Accounts made up to 31 December 1998 (8 pages) |
25 June 1999 | Dec mort/charge * (4 pages) |
25 June 1999 | Dec mort/charge * (4 pages) |
2 June 1999 | Return made up to 30/05/99; no change of members (8 pages) |
2 June 1999 | Return made up to 30/05/99; no change of members (8 pages) |
6 May 1999 | Resolutions
|
6 May 1999 | Memorandum and Articles of Association (10 pages) |
6 May 1999 | Memorandum and Articles of Association (10 pages) |
6 May 1999 | Resolutions
|
30 April 1999 | Partic of mort/charge * (8 pages) |
30 April 1999 | Partic of mort/charge * (8 pages) |
20 August 1998 | Director's particulars changed (1 page) |
20 August 1998 | Director's particulars changed (1 page) |
4 June 1998 | Return made up to 30/05/98; full list of members (10 pages) |
4 June 1998 | Return made up to 30/05/98; full list of members (10 pages) |
27 April 1998 | New director appointed (3 pages) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | New director appointed (3 pages) |
27 April 1998 | New director appointed (2 pages) |
3 April 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
3 April 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | New director appointed (2 pages) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Director resigned (1 page) |
10 October 1997 | Company name changed miller (asia) LIMITED\certificate issued on 13/10/97 (2 pages) |
10 October 1997 | Company name changed miller (asia) LIMITED\certificate issued on 13/10/97 (2 pages) |
5 June 1997 | Return made up to 30/05/97; no change of members (5 pages) |
5 June 1997 | Return made up to 30/05/97; no change of members (5 pages) |
11 February 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
11 February 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
29 November 1996 | Resolutions
|
29 November 1996 | Resolutions
|
26 November 1996 | New director appointed (2 pages) |
26 November 1996 | Director resigned (1 page) |
26 November 1996 | Director resigned (2 pages) |
26 November 1996 | Director resigned (1 page) |
26 November 1996 | New director appointed (2 pages) |
26 November 1996 | Director resigned (2 pages) |
26 November 1996 | New director appointed (2 pages) |
26 November 1996 | New director appointed (2 pages) |
28 October 1996 | Company name changed miller overseas LIMITED\certificate issued on 28/10/96 (2 pages) |
28 October 1996 | Company name changed miller overseas LIMITED\certificate issued on 28/10/96 (2 pages) |
25 July 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
25 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; no change of members (7 pages) |
17 June 1996 | Return made up to 07/06/96; no change of members (7 pages) |
12 October 1995 | Director resigned;new director appointed (6 pages) |
12 October 1995 | Director resigned;new director appointed (6 pages) |
21 June 1995 | Return made up to 07/06/95; full list of members
|
21 June 1995 | Return made up to 07/06/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
28 November 1994 | Company name changed miller joint ventures LIMITED\certificate issued on 29/11/94 (2 pages) |
28 November 1994 | Company name changed miller joint ventures LIMITED\certificate issued on 29/11/94 (2 pages) |
3 August 1993 | Resolutions
|
3 August 1993 | Resolutions
|
31 October 1989 | Ad 18/10/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
31 October 1989 | Ad 18/10/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
26 June 1989 | Memorandum and Articles of Association (13 pages) |
26 June 1989 | Memorandum and Articles of Association (13 pages) |
15 June 1989 | Resolutions
|
15 June 1989 | Resolutions
|
26 May 1989 | Company name changed slotbright LIMITED\certificate issued on 30/05/89 (2 pages) |
26 May 1989 | Company name changed slotbright LIMITED\certificate issued on 30/05/89 (2 pages) |
16 December 1988 | Incorporation (9 pages) |
16 December 1988 | Incorporation (9 pages) |