2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director Name | Mr David Thomas Milloy |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2007(14 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 09 January 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | David Hardie |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Maureen Sheila Coutts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Mr Colin Scott McGill |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(2 months, 4 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 06 July 1993) |
Role | Division General Manager Of Ba |
Country of Residence | United Kingdom |
Correspondence Address | 10 Wester Coates Avenue Edinburgh Midlothian EH12 5LS Scotland |
Director Name | Colin David Leslie |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 August 1994) |
Role | Assistant General Manager |
Correspondence Address | 12 Viewbank View Bonnyrigg Midlothian EH19 2HU Scotland |
Secretary Name | Alistair Ian Macrae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(2 months, 4 weeks after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 08 January 1993) |
Role | Company Director |
Correspondence Address | 55 Connaught Place Edinburgh Midlothian EH6 4RN Scotland |
Secretary Name | Karen Margaret Bothwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 September 1995) |
Role | Company Director |
Correspondence Address | 25 Belford Gardens Edinburgh Midlothian EH4 3EP Scotland |
Director Name | Mr Gavin George Masterton |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(5 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 29 February 1996) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 6 Coldingham Place Garvock Hill Dunfermline Fife KY12 7XS Scotland |
Director Name | Iain Macintyre |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 August 1994) |
Role | Banker |
Correspondence Address | Holly Lodge 33 Kaimes Road Corstorphine Edinburgh EH12 6JS Scotland |
Director Name | Pauline Anne Bradley |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1994(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 February 1996) |
Role | Solicitor |
Correspondence Address | 6 Devonshire Terrace Glasgow G12 0XF Scotland |
Director Name | John Barkley |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1994(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 February 1997) |
Role | Banker |
Correspondence Address | 10 Willow Tree Place The Beeches Balerno Edinburgh, Midlothian EH14 5AZ Scotland |
Secretary Name | John Stewart Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(2 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 February 1996) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Queens Crescent Edinburgh EH9 2BA Scotland |
Secretary Name | Lysanne Jane Warren Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(3 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 2a Carlton Street Edinburgh Midlothian EH4 1NJ Scotland |
Director Name | Mr Robin Morton Mackenzie |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(3 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 1997) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | The Steading Erskine Brae Culross Dunfermline Fife KY12 8HZ Scotland |
Director Name | Mrs Marlene Wood |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 December 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Ormidale Terrace Edinburgh Midlothian EH12 6DY Scotland |
Director Name | Philip Hartley Miller |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(4 years, 5 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 31 May 2015) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Secretary Name | Euan James Donaldson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 January 2002) |
Role | Company Director |
Correspondence Address | 28 Trainers Brae North Berwick East Lothian EH39 4NR Scotland |
Secretary Name | Mr Iain Lachlan Mackinnon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(9 years, 4 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(9 years, 11 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 | 06 April 2004(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 May 2009) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 15 Ormidale Terrace Edinburgh Midlothian EH12 6DY Scotland |
Director Name | Mrs Julie Mansfield Jackson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 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(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 July 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 408 Ferry Road Edinburgh EH5 2AD 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(18 years, 9 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 |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1992(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Website | millerdevelopments.co.uk |
---|---|
Telephone | 0131 3156300 |
Telephone region | Edinburgh |
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 |
90 at £1 | Miller Developments Holdings LTD 90.00% Ordinary B |
---|---|
10 at £1 | Miller Developments Holdings LTD 10.00% Ordinary A |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
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 |
---|---|
15 April 1993 | Delivered on: 23 April 1993 Satisfied on: 27 April 1999 Persons entitled: The Miller Group Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 18/20 george street, edinburgh. Fully Satisfied |
15 April 1993 | Delivered on: 23 April 1993 Satisfied on: 27 April 1999 Persons entitled: The Miller Group Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Telford house, 102 telford road, edinburgh. Fully Satisfied |
8 January 1993 | Delivered on: 19 January 1993 Satisfied on: 27 April 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: (1) 18,18A,18B,18C & 20 george street edinburgh (2) rectangular area of ground at 22 george street edinburgh. Fully Satisfied |
8 January 1993 | Delivered on: 19 January 1993 Satisfied on: 27 April 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Telford house, 102 telford road, edinburgh. Fully Satisfied |
22 December 1992 | Delivered on: 8 January 1993 Satisfied on: 27 April 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: Miller house rear bridge house the wharf godalming SY614315. Fully Satisfied |
22 December 1992 | Delivered on: 31 December 1992 Satisfied on: 10 July 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & 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 |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
3 October 2017 | Confirmation statement made on 23 September 2017 with updates (4 pages) |
29 September 2017 | Application to strike the company off the register (3 pages) |
3 July 2017 | Termination of appointment of Euan James Edward Haggerty as a director on 30 June 2017 (1 page) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
23 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
5 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
7 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
8 June 2015 | Termination of appointment of Philip Hartley Miller as a director on 31 May 2015 (1 page) |
18 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-18
|
10 June 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
25 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
18 June 2013 | Director's details changed for Andrew Sutherland on 13 June 2013 (2 pages) |
14 June 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
9 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Director's details changed for Andrew Sutherland on 24 August 2012 (2 pages) |
14 June 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
29 May 2012 | Termination of appointment of Pamela Smyth as a secretary (1 page) |
1 November 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (6 pages) |
28 September 2011 | Director's details changed for David Thomas Milloy on 28 September 2011 (2 pages) |
2 September 2011 | Appointment of Euan James Edward Haggerty as a director (3 pages) |
15 August 2011 | Termination of appointment of Donald Borland as a director (2 pages) |
8 August 2011 | Full accounts made up to 31 December 2010 (10 pages) |
1 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) |
15 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (7 pages) |
14 October 2010 | Secretary's details changed for Pamela June Smyth on 14 October 2010 (1 page) |
14 October 2010 | Director's details changed for Philip Hartley Miller on 14 October 2010 (2 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (10 pages) |
16 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
22 September 2009 | Appointment terminated director julie jackson (1 page) |
22 June 2009 | Appointment terminated director marlene wood (1 page) |
29 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
28 October 2008 | Return made up to 24/09/08; full list of members (5 pages) |
2 November 2007 | Accounts made up to 31 December 2006 (10 pages) |
10 October 2007 | Return made up to 24/09/07; full list of members (3 pages) |
9 October 2007 | New director appointed (3 pages) |
10 July 2007 | New director appointed (4 pages) |
10 July 2007 | New director appointed (5 pages) |
2 July 2007 | New director appointed (5 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
20 October 2006 | Return made up to 24/09/06; full list of members (2 pages) |
15 December 2005 | Secretary's particulars changed (1 page) |
28 September 2005 | Return made up to 24/09/05; full list of members (3 pages) |
31 March 2005 | Registered office changed on 31/03/05 from: miller house 18 south groat hill avenue edinburgh midlothian EH4 2LW (1 page) |
19 March 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
19 October 2004 | Return made up to 24/09/04; full list of members (6 pages) |
27 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
13 April 2004 | New director appointed (3 pages) |
12 December 2003 | Company name changed miller developments LIMITED\certificate issued on 12/12/03 (2 pages) |
8 October 2003 | Return made up to 24/09/03; full list of members (6 pages) |
12 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
11 October 2002 | Return made up to 24/09/02; full list of members (6 pages) |
10 September 2002 | Secretary resigned (1 page) |
10 September 2002 | New secretary appointed (2 pages) |
4 July 2002 | Auditor's resignation (1 page) |
2 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | Secretary resigned (1 page) |
26 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
3 October 2001 | Return made up to 24/09/01; full list of members (6 pages) |
27 December 2000 | Director resigned (1 page) |
1 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
17 October 2000 | Return made up to 24/09/00; full list of members (6 pages) |
26 June 2000 | Secretary's particulars changed (1 page) |
20 March 2000 | Company name changed\certificate issued on 20/03/00 (2 pages) |
6 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
1 October 1999 | Return made up to 24/09/99; full list of members (7 pages) |
25 June 1999 | Dec mort/charge * (4 pages) |
6 May 1999 | Resolutions
|
6 May 1999 | Memorandum and Articles of Association (10 pages) |
30 April 1999 | Partic of mort/charge * (7 pages) |
27 April 1999 | Dec mort/charge * (2 pages) |
27 April 1999 | Dec mort/charge * (12 pages) |
27 April 1999 | Dec mort/charge * (2 pages) |
27 April 1999 | Dec mort/charge * (2 pages) |
27 April 1999 | Dec mort/charge * (2 pages) |
6 October 1998 | Return made up to 24/09/98; no change of members (6 pages) |
1 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
23 December 1997 | Full accounts made up to 28 February 1997 (9 pages) |
24 October 1997 | Return made up to 24/09/97; change of members (8 pages) |
10 July 1997 | Dec mort/charge * (5 pages) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | Director resigned (1 page) |
11 April 1997 | Director resigned (1 page) |
11 April 1997 | New director appointed (3 pages) |
11 April 1997 | Secretary resigned (1 page) |
11 April 1997 | New secretary appointed (3 pages) |
11 April 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
8 April 1997 | Registered office changed on 08/04/97 from: the mound edinburgh EH1 1YZ (1 page) |
23 October 1996 | Return made up to 24/09/96; full list of members (7 pages) |
28 May 1996 | Full accounts made up to 29 February 1996 (12 pages) |
15 March 1996 | Director resigned (2 pages) |
15 March 1996 | Director resigned;new director appointed (3 pages) |
5 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
26 October 1995 | Return made up to 24/09/95; full list of members (20 pages) |
5 May 1995 | Full accounts made up to 28 February 1995 (12 pages) |
6 May 1993 | Alterations to a floating charge (8 pages) |
23 April 1993 | Partic of mort/charge * (3 pages) |
23 April 1993 | Partic of mort/charge * (3 pages) |
19 January 1993 | Partic of mort/charge * (4 pages) |
19 January 1993 | Partic of mort/charge * (4 pages) |
8 January 1993 | Partic of mort/charge * (3 pages) |
21 December 1992 | Company name changed dunwilco (352) LIMITED\certificate issued on 21/12/92 (2 pages) |
24 September 1992 | Incorporation (30 pages) |