Company NameMiller Holdings (International) Limited
Company StatusDissolved
Company NumberSC115235
CategoryPrivate Limited Company
Incorporation Date16 December 1988(35 years, 4 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

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

Directors

Director NameMr David Thomas Milloy
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2007(18 years, 5 months after company formation)
Appointment Duration13 years, 9 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address201 West George Street
C/O Miller Developments
Glasgow
Lanarkshire
G2 2LW
Scotland
Director NameMr Andrew Sutherland
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2007(18 years, 5 months after company formation)
Appointment Duration13 years, 9 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address201 West George Street
C/O Miller Developments
Glasgow
Lanarkshire
G2 2LW
Scotland
Director NameMichael George Ballard
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1990(1 year, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 1992)
RoleBuilding Contractor
Correspondence Address72 Craigleith View
Edinburgh
Midlothian
EH4 3JY
Scotland
Director NameAlexander Wilson Clark
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1990(1 year, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 1993)
RoleSurveyor
Correspondence Address44 Birkhill Road
Cambusbarron
Stirling
Stirlingshire
FK7 9JS
Scotland
Secretary NameGordon Kenneth Lawson
NationalityBritish
StatusResigned
Appointed15 June 1990(1 year, 6 months after company formation)
Appointment Duration4 years (resigned 30 June 1994)
RoleCompany Director
Correspondence Address5 Trench Knowe
Edinburgh
EH10 7HL
Scotland
Director NameAlan Clive Lamb
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(4 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1994)
RoleConstruction Manager
Correspondence Address17 Chetwynd Road
Southampton
Hampshire
SO16 3JA
Director NameMr John Clifford Barratt Shaw
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(5 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 September 1995)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPortelet 61 Oldway Drive
Solihull
West Midlands
B91 3HP
Director NameMr John Steel Richards
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1994(5 years, 11 months after company formation)
Appointment Duration2 years (resigned 15 November 1996)
RoleGroup Financial Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlendaruel 21 Lovedale Road
Balerno
EH14 7DW
Scotland
Secretary NameEuan James Donaldson
NationalityBritish
StatusResigned
Appointed01 December 1994(5 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 Keith Manson Miller
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(6 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 November 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCherry Hollows
1(B)Easter Belmont Road
Edinburgh
Midlothian
EH12 6EX
Scotland
Director NameRobert Anthony Clarke
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1996(7 years, 11 months after company formation)
Appointment Duration3 years (resigned 30 November 1999)
RoleCivil Engineer
Correspondence Address6 The Paddock
Sandy Loan
Gullane
East Lothian
EH31 2BW
Scotland
Director NameRobert Mitchell Ogilvie McCulloch
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1996(7 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 October 1997)
RoleCivil Engineer
Correspondence AddressThe Saplings 16 Church Lane
Bardsey
Leeds
West Yorkshire
LS17 9DN
Director NameIan Ogilvie
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1996(7 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 1999)
RoleProject Manager
Correspondence Address12 Old Boyne Hill Farm
Wood Lane Chapelthorpe
Wakefield
West Yorkshire
WF4 3JL
Director NameToby Jonathan Bradbury
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(8 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2000)
RoleMining Engineer
Correspondence AddressHillsgate Chapel Lane
Penistone
Sheffield
S36 6AQ
Director NameMr Neil William Johnston
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(9 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 December 2000)
RoleCompany Director
Correspondence Address12 Winton Gardens
Edinburgh
EH10 7ET
Scotland
Director NamePhilip Hartley Miller
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(9 years, 4 months after company formation)
Appointment Duration17 years, 1 month (resigned 31 May 2015)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr Roderick Peet
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1999(10 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 November 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLaughton House
23 Hailgate, Howden
Goole
North Humberside
DN14 7SL
Director NameHenry Max Ike
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed30 November 1999(10 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 January 2001)
RoleCompany Director
Correspondence Address6 Hutton Close
Nether Poppleton
York
North Yorkshire
YO26 6PJ
Secretary NameMr Iain Lachlan Mackinnon
NationalityBritish
StatusResigned
Appointed21 January 2002(13 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 30 August 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Hermitage Drive
Edinburgh
EH10 6DE
Scotland
Secretary NameMrs Pamela June Smyth
NationalityBritish
StatusResigned
Appointed30 August 2002(13 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 NameMrs Marlene Wood
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2005(16 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 May 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Ormidale Terrace
Edinburgh
Midlothian
EH12 6DY
Scotland
Director NameNeil William Johnston
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2006(17 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 18 December 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
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
StatusResigned
Appointed14 November 2006(17 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 September 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address31 Inverleith Gardens
Edinburgh
EH3 5PR
Scotland
Director NameMr Donald William Borland
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(18 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 08 July 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMrs Pamela June Smyth
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(20 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 May 2012)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr Euan James Edward Haggerty
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(22 years, 6 months after company formation)
Appointment Duration6 years (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr John Steel Richards
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2012(23 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 November 2013)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Secretary NameSheelagh Jane Duffield
NationalityBritish
StatusResigned
Appointed16 May 2012(23 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 March 2015)
RoleCompany Director
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(24 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
Secretary NameKirsty Fraser Macgregor
StatusResigned
Appointed18 March 2015(26 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2017)
RoleCompany Director
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland

Contact

Websitemiller.co.uk

Location

Registered Address201 West George Street
C/O Miller Developments
Glasgow
Lanarkshire
G2 2LW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Natwest Fis Nominees Limited A/c Sx
100.00%
Ordinary

Financials

Year2014
Net Worth£75,000
Cash£375,000
Current Liabilities£12,000

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

8 October 2015Delivered on: 14 October 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
29 February 2012Delivered 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 2012Delivered 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 1999Delivered 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

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2020First Gazette notice for voluntary strike-off (1 page)
15 December 2020Application to strike the company off the register (3 pages)
22 October 2020Director's details changed for Mr Andrew Sutherland on 16 October 2020 (2 pages)
4 August 2020Notification of Milsut2 Limited as a person with significant control on 30 July 2020 (2 pages)
4 August 2020Cessation of F&J Ventures Limited as a person with significant control on 30 July 2020 (1 page)
26 May 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
5 May 2020Confirmation statement made on 3 May 2020 with updates (4 pages)
1 April 2020Current accounting period extended from 31 December 2019 to 30 April 2020 (1 page)
20 February 2020Change of details for F&J Ventures Limited as a person with significant control on 11 February 2020 (2 pages)
5 February 2020Registered 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 2020Registered 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 2019Notification of F&J Ventures Limited as a person with significant control on 22 April 2019 (4 pages)
8 May 2019Cessation of Mdl Investments Limited as a person with significant control on 22 April 2019 (3 pages)
3 May 2019Confirmation statement made on 3 May 2019 with updates (5 pages)
23 April 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
25 January 2019Registered 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 2018Satisfaction of charge SC1152350004 in full (1 page)
2 July 2018Accounts for a small company made up to 31 December 2017 (15 pages)
3 May 2018Confirmation statement made on 3 May 2018 with updates (4 pages)
11 August 2017Accounts for a small company made up to 31 December 2016 (16 pages)
11 August 2017Accounts for a small company made up to 31 December 2016 (16 pages)
3 July 2017Termination of appointment of Euan James Edward Haggerty as a director on 30 June 2017 (1 page)
3 July 2017Termination of appointment of Euan James Edward Haggerty as a director on 30 June 2017 (1 page)
7 June 2017Termination of appointment of Kirsty Fraser Macgregor as a secretary on 31 May 2017 (1 page)
7 June 2017Termination of appointment of Kirsty Fraser Macgregor as a secretary on 31 May 2017 (1 page)
7 June 2017Termination of appointment of a director (1 page)
7 June 2017Termination of appointment of a director (1 page)
3 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
28 September 2016Full accounts made up to 31 December 2015 (14 pages)
28 September 2016Full accounts made up to 31 December 2015 (14 pages)
30 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 1,000
(4 pages)
30 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 1,000
(4 pages)
27 January 2016Termination of appointment of Neil William Johnston as a director on 18 December 2015 (1 page)
27 January 2016Termination of appointment of Neil William Johnston as a director on 18 December 2015 (1 page)
14 October 2015Registration of charge SC1152350004, created on 8 October 2015 (10 pages)
14 October 2015Registration of charge SC1152350004, created on 8 October 2015 (10 pages)
14 October 2015Registration of charge SC1152350004, created on 8 October 2015 (10 pages)
10 July 2015Termination of appointment of Donald William Borland as a director on 8 July 2015 (1 page)
10 July 2015Termination of appointment of Donald William Borland as a director on 8 July 2015 (1 page)
10 July 2015Termination of appointment of Donald William Borland as a director on 8 July 2015 (1 page)
6 July 2015Satisfaction of charge 3 in full (18 pages)
6 July 2015Satisfaction of charge 2 in full (4 pages)
6 July 2015Satisfaction of charge 2 in full (4 pages)
6 July 2015Satisfaction of charge 3 in full (18 pages)
8 June 2015Termination of appointment of Philip Hartley Miller as a director on 31 May 2015 (1 page)
8 June 2015Termination of appointment of Philip Hartley Miller as a director on 31 May 2015 (1 page)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(6 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(6 pages)
28 May 2015Full accounts made up to 31 December 2014 (13 pages)
28 May 2015Full accounts made up to 31 December 2014 (13 pages)
18 March 2015Termination of appointment of Sheelagh Jane Duffield as a secretary on 18 March 2015 (1 page)
18 March 2015Appointment of Kirsty Fraser Macgregor as a secretary on 18 March 2015 (2 pages)
18 March 2015Appointment of Kirsty Fraser Macgregor as a secretary on 18 March 2015 (2 pages)
18 March 2015Termination of appointment of Sheelagh Jane Duffield as a secretary on 18 March 2015 (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)
18 December 2014Termination of appointment of Richard David Hodsden as a director on 4 December 2014 (1 page)
25 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,000
(6 pages)
25 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,000
(6 pages)
28 May 2014Accounts made up to 31 December 2013 (14 pages)
28 May 2014Accounts made up to 31 December 2013 (14 pages)
20 December 2013Termination of appointment of John Richards as a director (1 page)
20 December 2013Termination of appointment of John Richards as a director (1 page)
3 December 2013Appointment of Richard David Hodsden as a director (3 pages)
3 December 2013Appointment of Richard David Hodsden as a director (3 pages)
18 July 2013Director's details changed for Mr John Steel Richards on 12 July 2013 (2 pages)
18 July 2013Director's details changed for Mr John Steel Richards on 12 July 2013 (2 pages)
17 July 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
17 July 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
18 June 2013Director's details changed for Andrew Sutherland on 13 June 2013 (2 pages)
18 June 2013Director's details changed for Andrew Sutherland on 13 June 2013 (2 pages)
1 May 2013Accounts made up to 31 December 2012 (14 pages)
1 May 2013Accounts made up to 31 December 2012 (14 pages)
3 September 2012Director's details changed for Andrew Sutherland on 24 August 2012 (2 pages)
3 September 2012Director's details changed for Andrew Sutherland on 24 August 2012 (2 pages)
12 July 2012Appointment of Sheelagh Jane Duffield as a secretary (3 pages)
12 July 2012Appointment of Sheelagh Jane Duffield as a secretary (3 pages)
2 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
2 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
19 June 2012Accounts made up to 31 December 2011 (16 pages)
19 June 2012Accounts made up to 31 December 2011 (16 pages)
30 May 2012Termination of appointment of Pamela Smyth as a secretary (1 page)
30 May 2012Termination of appointment of Pamela Smyth as a director (1 page)
30 May 2012Termination of appointment of Pamela Smyth as a director (1 page)
30 May 2012Termination of appointment of Pamela Smyth as a secretary (1 page)
20 March 2012Accounts made up to 31 December 2010 (16 pages)
20 March 2012Accounts made up to 31 December 2010 (16 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 3 (19 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 3 (19 pages)
22 February 2012Memorandum and Articles of Association (6 pages)
22 February 2012Memorandum and Articles of Association (6 pages)
22 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 06/02/2012
(2 pages)
22 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 06/02/2012
(2 pages)
21 February 2012Appointment of Mr John Steel Richards as a director (3 pages)
21 February 2012Appointment of Mr John Steel Richards as a director (3 pages)
28 September 2011Director's details changed for Donald William Borland on 28 September 2011 (2 pages)
28 September 2011Director's details changed for Neil William Johnston on 28 September 2011 (2 pages)
28 September 2011Director's details changed for David Thomas Milloy on 28 September 2011 (2 pages)
28 September 2011Director's details changed for Donald William Borland on 28 September 2011 (2 pages)
28 September 2011Director's details changed for David Thomas Milloy on 28 September 2011 (2 pages)
28 September 2011Director's details changed for Neil William Johnston on 28 September 2011 (2 pages)
2 September 2011Appointment of Euan James Edward Haggerty as a director (3 pages)
2 September 2011Appointment of Euan James Edward Haggerty as a director (3 pages)
27 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (7 pages)
27 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (7 pages)
24 June 2011Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page)
24 June 2011Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page)
23 June 2011Director's details changed for Pamela June Smyth on 11 February 2011 (2 pages)
23 June 2011Director's details changed for Pamela June Smyth on 11 February 2011 (2 pages)
16 December 2010Director's details changed for Philip Hartley Miller on 26 November 2010 (2 pages)
16 December 2010Director's details changed for Philip Hartley Miller on 26 November 2010 (2 pages)
29 October 2010Director's details changed for Andrew Sutherland on 19 October 2010 (2 pages)
29 October 2010Director's details changed for Andrew Sutherland on 19 October 2010 (2 pages)
28 September 2010Accounts made up to 31 December 2009 (14 pages)
28 September 2010Accounts made up to 31 December 2009 (14 pages)
16 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (7 pages)
16 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (7 pages)
1 November 2009Accounts made up to 31 December 2008 (14 pages)
1 November 2009Accounts made up to 31 December 2008 (14 pages)
23 September 2009Appointment terminated director julie jackson (1 page)
23 September 2009Appointment terminated director julie jackson (1 page)
8 July 2009Return made up to 30/05/09; full list of members (5 pages)
8 July 2009Return made up to 30/05/09; full list of members (5 pages)
22 June 2009Appointment terminated director marlene wood (1 page)
22 June 2009Appointment terminated director marlene wood (1 page)
6 March 2009Director appointed pamela june smyth (3 pages)
6 March 2009Director appointed pamela june smyth (3 pages)
29 October 2008Accounts made up to 31 December 2007 (12 pages)
29 October 2008Accounts made up to 31 December 2007 (12 pages)
7 July 2008Return made up to 30/05/08; full list of members (5 pages)
7 July 2008Return made up to 30/05/08; full list of members (5 pages)
18 October 2007Accounts made up to 31 December 2006 (12 pages)
18 October 2007Accounts made up to 31 December 2006 (12 pages)
9 October 2007New director appointed (3 pages)
9 October 2007New director appointed (3 pages)
28 June 2007Return made up to 30/05/07; full list of members (3 pages)
28 June 2007Return made up to 30/05/07; full list of members (3 pages)
11 June 2007New director appointed (5 pages)
11 June 2007New director appointed (5 pages)
11 June 2007New director appointed (5 pages)
11 June 2007New director appointed (5 pages)
11 April 2007Return made up to 30/05/06; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 April 2007Return made up to 30/05/06; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 December 2006New director appointed (2 pages)
12 December 2006New director appointed (2 pages)
12 December 2006New director appointed (4 pages)
12 December 2006New director appointed (4 pages)
1 November 2006Accounts made up to 31 December 2005 (11 pages)
1 November 2006Accounts made up to 31 December 2005 (11 pages)
8 June 2006Return made up to 30/05/06; full list of members (2 pages)
8 June 2006Return made up to 30/05/06; full list of members (2 pages)
15 December 2005Secretary's particulars changed (1 page)
15 December 2005Secretary's particulars changed (1 page)
21 November 2005New director appointed (5 pages)
21 November 2005New director appointed (5 pages)
13 September 2005Accounts made up to 31 December 2004 (11 pages)
13 September 2005Accounts made up to 31 December 2004 (11 pages)
21 June 2005Return made up to 30/05/05; full list of members (5 pages)
21 June 2005Return made up to 30/05/05; 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)
20 December 2004Accounts made up to 31 December 2003 (9 pages)
20 December 2004Accounts made up to 31 December 2003 (9 pages)
7 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
7 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
17 June 2004Return made up to 30/05/04; full list of members (5 pages)
17 June 2004Return made up to 30/05/04; full list of members (5 pages)
24 September 2003Accounts made up to 31 December 2002 (8 pages)
24 September 2003Accounts made up to 31 December 2002 (8 pages)
18 June 2003Return made up to 30/05/03; full list of members (5 pages)
18 June 2003Return made up to 30/05/03; full list of members (5 pages)
10 September 2002Secretary resigned (1 page)
10 September 2002New secretary appointed (2 pages)
10 September 2002New secretary appointed (2 pages)
10 September 2002Secretary resigned (1 page)
4 July 2002Auditor's resignation (1 page)
4 July 2002Auditor's resignation (1 page)
29 May 2002Return made up to 30/05/02; full list of members (5 pages)
29 May 2002Return made up to 30/05/02; full list of members (5 pages)
17 May 2002Accounts made up to 31 December 2001 (8 pages)
17 May 2002Accounts made up to 31 December 2001 (8 pages)
12 February 2002New secretary appointed (2 pages)
12 February 2002Secretary resigned (1 page)
12 February 2002New secretary appointed (2 pages)
12 February 2002Secretary resigned (1 page)
16 August 2001Accounts made up to 31 December 2000 (9 pages)
16 August 2001Accounts made up to 31 December 2000 (9 pages)
4 June 2001Return made up to 30/05/01; full list of members (5 pages)
4 June 2001Return made up to 30/05/01; full list of members (5 pages)
18 January 2001Director resigned (1 page)
18 January 2001Director resigned (1 page)
27 December 2000Director resigned (1 page)
27 December 2000Director resigned (1 page)
6 December 2000Director resigned (1 page)
6 December 2000Director resigned (1 page)
26 June 2000Secretary's particulars changed (1 page)
26 June 2000Secretary's particulars changed (1 page)
19 June 2000Accounts made up to 31 December 1999 (9 pages)
19 June 2000Accounts made up to 31 December 1999 (9 pages)
1 June 2000Return made up to 30/05/00; no change of members (7 pages)
1 June 2000Return made up to 30/05/00; no change of members (7 pages)
11 January 2000Director resigned (1 page)
11 January 2000Director resigned (1 page)
2 December 1999New director appointed (1 page)
2 December 1999New director appointed (1 page)
2 December 1999Director resigned (1 page)
2 December 1999New director appointed (1 page)
2 December 1999New director appointed (1 page)
2 December 1999Director resigned (1 page)
4 November 1999Director resigned (1 page)
4 November 1999Director resigned (1 page)
27 October 1999Accounts made up to 31 December 1998 (8 pages)
27 October 1999Accounts made up to 31 December 1998 (8 pages)
25 June 1999Dec mort/charge * (4 pages)
25 June 1999Dec mort/charge * (4 pages)
2 June 1999Return made up to 30/05/99; no change of members (8 pages)
2 June 1999Return made up to 30/05/99; no change of members (8 pages)
6 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 May 1999Memorandum and Articles of Association (10 pages)
6 May 1999Memorandum and Articles of Association (10 pages)
6 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 April 1999Partic of mort/charge * (8 pages)
30 April 1999Partic of mort/charge * (8 pages)
20 August 1998Director's particulars changed (1 page)
20 August 1998Director's particulars changed (1 page)
4 June 1998Return made up to 30/05/98; full list of members (10 pages)
4 June 1998Return made up to 30/05/98; full list of members (10 pages)
27 April 1998New director appointed (3 pages)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (3 pages)
27 April 1998New director appointed (2 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)
6 November 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
5 November 1997Director resigned (1 page)
5 November 1997Director resigned (1 page)
10 October 1997Company name changed miller (asia) LIMITED\certificate issued on 13/10/97 (2 pages)
10 October 1997Company name changed miller (asia) LIMITED\certificate issued on 13/10/97 (2 pages)
5 June 1997Return made up to 30/05/97; no change of members (5 pages)
5 June 1997Return made up to 30/05/97; no change of members (5 pages)
11 February 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
11 February 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
29 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 November 1996New director appointed (2 pages)
26 November 1996Director resigned (1 page)
26 November 1996Director resigned (2 pages)
26 November 1996Director resigned (1 page)
26 November 1996New director appointed (2 pages)
26 November 1996Director resigned (2 pages)
26 November 1996New director appointed (2 pages)
26 November 1996New director appointed (2 pages)
28 October 1996Company name changed miller overseas LIMITED\certificate issued on 28/10/96 (2 pages)
28 October 1996Company name changed miller overseas LIMITED\certificate issued on 28/10/96 (2 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)
17 June 1996Return made up to 07/06/96; no change of members (7 pages)
17 June 1996Return made up to 07/06/96; no change of members (7 pages)
12 October 1995Director resigned;new director appointed (6 pages)
12 October 1995Director resigned;new director appointed (6 pages)
21 June 1995Return made up to 07/06/95; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
21 June 1995Return made up to 07/06/95; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
28 November 1994Company name changed miller joint ventures LIMITED\certificate issued on 29/11/94 (2 pages)
28 November 1994Company name changed miller joint ventures LIMITED\certificate issued on 29/11/94 (2 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)
31 October 1989Ad 18/10/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
31 October 1989Ad 18/10/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 June 1989Memorandum and Articles of Association (13 pages)
26 June 1989Memorandum and Articles of Association (13 pages)
15 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 May 1989Company name changed slotbright LIMITED\certificate issued on 30/05/89 (2 pages)
26 May 1989Company name changed slotbright LIMITED\certificate issued on 30/05/89 (2 pages)
16 December 1988Incorporation (9 pages)
16 December 1988Incorporation (9 pages)