Company NameMiller Developments (Management Services) Limited
Company StatusDissolved
Company NumberSC140381
CategoryPrivate Limited Company
Incorporation Date24 September 1992(31 years, 7 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)
Previous NameMiller Developments Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Andrew Sutherland
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2007(14 years, 9 months after company formation)
Appointment Duration10 years, 6 months (closed 09 January 2018)
RoleDirector Of Property Developme
Country of ResidenceUnited Kingdom
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr David Thomas Milloy
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2007(14 years, 9 months after company formation)
Appointment Duration10 years, 6 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameDavid Hardie
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMaureen Sheila Coutts
NationalityBritish
StatusResigned
Appointed24 September 1992(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMr Colin Scott McGill
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(2 months, 4 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 06 July 1993)
RoleDivision General Manager Of Ba
Country of ResidenceUnited Kingdom
Correspondence Address10 Wester Coates Avenue
Edinburgh
Midlothian
EH12 5LS
Scotland
Director NameColin David Leslie
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(2 months, 4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 18 August 1994)
RoleAssistant General Manager
Correspondence Address12 Viewbank View
Bonnyrigg
Midlothian
EH19 2HU
Scotland
Secretary NameAlistair Ian Macrae
NationalityBritish
StatusResigned
Appointed21 December 1992(2 months, 4 weeks after company formation)
Appointment Duration2 weeks, 4 days (resigned 08 January 1993)
RoleCompany Director
Correspondence Address55 Connaught Place
Edinburgh
Midlothian
EH6 4RN
Scotland
Secretary NameKaren Margaret Bothwell
NationalityBritish
StatusResigned
Appointed08 January 1993(3 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 04 September 1995)
RoleCompany Director
Correspondence Address25 Belford Gardens
Edinburgh
Midlothian
EH4 3EP
Scotland
Director NameMr Gavin George Masterton
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(5 months, 1 week after company formation)
Appointment Duration3 years (resigned 29 February 1996)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address6 Coldingham Place
Garvock Hill
Dunfermline
Fife
KY12 7XS
Scotland
Director NameIain Macintyre
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1993(9 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 18 August 1994)
RoleBanker
Correspondence AddressHolly Lodge
33 Kaimes Road
Corstorphine
Edinburgh
EH12 6JS
Scotland
Director NamePauline Anne Bradley
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1994(1 year, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 February 1996)
RoleSolicitor
Correspondence Address6 Devonshire Terrace
Glasgow
G12 0XF
Scotland
Director NameJohn Barkley
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1994(1 year, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 February 1997)
RoleBanker
Correspondence Address10 Willow Tree Place
The Beeches
Balerno
Edinburgh, Midlothian
EH14 5AZ
Scotland
Secretary NameJohn Stewart Hunter
NationalityBritish
StatusResigned
Appointed04 September 1995(2 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 February 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Queens Crescent
Edinburgh
EH9 2BA
Scotland
Secretary NameLysanne Jane Warren Black
NationalityBritish
StatusResigned
Appointed15 February 1996(3 years, 4 months after company formation)
Appointment Duration1 year (resigned 28 February 1997)
RoleCompany Director
Correspondence Address2a Carlton Street
Edinburgh
Midlothian
EH4 1NJ
Scotland
Director NameMr Robin Morton Mackenzie
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(3 years, 5 months after company formation)
Appointment Duration1 year (resigned 28 February 1997)
RoleBanker
Country of ResidenceScotland
Correspondence AddressThe Steading Erskine Brae
Culross
Dunfermline
Fife
KY12 8HZ
Scotland
Director NameMrs Marlene Wood
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(4 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 December 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Ormidale Terrace
Edinburgh
Midlothian
EH12 6DY
Scotland
Director NamePhilip Hartley Miller
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(4 years, 5 months after company formation)
Appointment Duration18 years, 3 months (resigned 31 May 2015)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Secretary NameEuan James Donaldson
NationalityBritish
StatusResigned
Appointed28 February 1997(4 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 January 2002)
RoleCompany Director
Correspondence Address28 Trainers Brae
North Berwick
East Lothian
EH39 4NR
Scotland
Secretary NameMr Iain Lachlan Mackinnon
NationalityBritish
StatusResigned
Appointed21 January 2002(9 years, 4 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(9 years, 11 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
Appointed06 April 2004(11 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 May 2009)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address15 Ormidale Terrace
Edinburgh
Midlothian
EH12 6DY
Scotland
Director NameMrs Julie Mansfield Jackson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(14 years, 9 months after company formation)
Appointment Duration2 years, 2 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(14 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 July 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address408 Ferry Road
Edinburgh
EH5 2AD
Scotland
Director NameMr Euan James Edward Haggerty
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(18 years, 9 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
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed24 September 1992(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland

Contact

Websitemillerdevelopments.co.uk
Telephone0131 3156300
Telephone regionEdinburgh

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

90 at £1Miller Developments Holdings LTD
90.00%
Ordinary B
10 at £1Miller Developments Holdings LTD
10.00%
Ordinary A

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

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
15 April 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1992Delivered 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 1992Delivered 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

Filing History

10 October 2017First Gazette notice for voluntary strike-off (1 page)
3 October 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
29 September 2017Application to strike the company off the register (3 pages)
3 July 2017Termination of appointment of Euan James Edward Haggerty as a director on 30 June 2017 (1 page)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
23 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
5 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(5 pages)
7 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
8 June 2015Termination of appointment of Philip Hartley Miller as a director on 31 May 2015 (1 page)
18 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-18
  • GBP 100
(5 pages)
10 June 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
25 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(5 pages)
18 June 2013Director's details changed for Andrew Sutherland on 13 June 2013 (2 pages)
14 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
9 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
3 September 2012Director's details changed for Andrew Sutherland on 24 August 2012 (2 pages)
14 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
29 May 2012Termination of appointment of Pamela Smyth as a secretary (1 page)
1 November 2011Annual return made up to 24 September 2011 with a full list of shareholders (6 pages)
28 September 2011Director's details changed for David Thomas Milloy on 28 September 2011 (2 pages)
2 September 2011Appointment of Euan James Edward Haggerty as a director (3 pages)
15 August 2011Termination of appointment of Donald Borland as a director (2 pages)
8 August 2011Full accounts made up to 31 December 2010 (10 pages)
1 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)
15 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (7 pages)
14 October 2010Secretary's details changed for Pamela June Smyth on 14 October 2010 (1 page)
14 October 2010Director's details changed for Philip Hartley Miller on 14 October 2010 (2 pages)
30 September 2010Full accounts made up to 31 December 2009 (10 pages)
3 November 2009Full accounts made up to 31 December 2008 (10 pages)
16 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
22 September 2009Appointment terminated director julie jackson (1 page)
22 June 2009Appointment terminated director marlene wood (1 page)
29 October 2008Full accounts made up to 31 December 2007 (10 pages)
28 October 2008Return made up to 24/09/08; full list of members (5 pages)
2 November 2007Accounts made up to 31 December 2006 (10 pages)
10 October 2007Return made up to 24/09/07; full list of members (3 pages)
9 October 2007New director appointed (3 pages)
10 July 2007New director appointed (4 pages)
10 July 2007New director appointed (5 pages)
2 July 2007New director appointed (5 pages)
1 November 2006Full accounts made up to 31 December 2005 (10 pages)
20 October 2006Return made up to 24/09/06; full list of members (2 pages)
15 December 2005Secretary's particulars changed (1 page)
28 September 2005Return made up to 24/09/05; full list of members (3 pages)
31 March 2005Registered office changed on 31/03/05 from: miller house 18 south groat hill avenue edinburgh midlothian EH4 2LW (1 page)
19 March 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
19 October 2004Return made up to 24/09/04; full list of members (6 pages)
27 July 2004Full accounts made up to 31 December 2003 (11 pages)
13 April 2004New director appointed (3 pages)
12 December 2003Company name changed miller developments LIMITED\certificate issued on 12/12/03 (2 pages)
8 October 2003Return made up to 24/09/03; full list of members (6 pages)
12 June 2003Full accounts made up to 31 December 2002 (11 pages)
11 October 2002Return made up to 24/09/02; full list of members (6 pages)
10 September 2002Secretary resigned (1 page)
10 September 2002New secretary appointed (2 pages)
4 July 2002Auditor's resignation (1 page)
2 June 2002Full accounts made up to 31 December 2001 (11 pages)
12 February 2002New secretary appointed (2 pages)
12 February 2002Secretary resigned (1 page)
26 October 2001Full accounts made up to 31 December 2000 (10 pages)
3 October 2001Return made up to 24/09/01; full list of members (6 pages)
27 December 2000Director resigned (1 page)
1 November 2000Full accounts made up to 31 December 1999 (10 pages)
17 October 2000Return made up to 24/09/00; full list of members (6 pages)
26 June 2000Secretary's particulars changed (1 page)
20 March 2000Company name changed\certificate issued on 20/03/00 (2 pages)
6 October 1999Full accounts made up to 31 December 1998 (10 pages)
1 October 1999Return made up to 24/09/99; full list of members (7 pages)
25 June 1999Dec mort/charge * (4 pages)
6 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 May 1999Memorandum and Articles of Association (10 pages)
30 April 1999Partic of mort/charge * (7 pages)
27 April 1999Dec mort/charge * (2 pages)
27 April 1999Dec mort/charge * (12 pages)
27 April 1999Dec mort/charge * (2 pages)
27 April 1999Dec mort/charge * (2 pages)
27 April 1999Dec mort/charge * (2 pages)
6 October 1998Return made up to 24/09/98; no change of members (6 pages)
1 October 1998Full accounts made up to 31 December 1997 (11 pages)
23 December 1997Full accounts made up to 28 February 1997 (9 pages)
24 October 1997Return made up to 24/09/97; change of members (8 pages)
10 July 1997Dec mort/charge * (5 pages)
11 April 1997New director appointed (2 pages)
11 April 1997Director resigned (1 page)
11 April 1997Director resigned (1 page)
11 April 1997New director appointed (3 pages)
11 April 1997Secretary resigned (1 page)
11 April 1997New secretary appointed (3 pages)
11 April 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
8 April 1997Registered office changed on 08/04/97 from: the mound edinburgh EH1 1YZ (1 page)
23 October 1996Return made up to 24/09/96; full list of members (7 pages)
28 May 1996Full accounts made up to 29 February 1996 (12 pages)
15 March 1996Director resigned (2 pages)
15 March 1996Director resigned;new director appointed (3 pages)
5 March 1996Secretary resigned;new secretary appointed (2 pages)
26 October 1995Return made up to 24/09/95; full list of members (20 pages)
5 May 1995Full accounts made up to 28 February 1995 (12 pages)
6 May 1993Alterations to a floating charge (8 pages)
23 April 1993Partic of mort/charge * (3 pages)
23 April 1993Partic of mort/charge * (3 pages)
19 January 1993Partic of mort/charge * (4 pages)
19 January 1993Partic of mort/charge * (4 pages)
8 January 1993Partic of mort/charge * (3 pages)
21 December 1992Company name changed dunwilco (352) LIMITED\certificate issued on 21/12/92 (2 pages)
24 September 1992Incorporation (30 pages)