Glasgow
Lanarkshire
G2 2LW
Scotland
Director Name | Mr Andrew Sutherland |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2006(8 years, 11 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Director Of Property Developme |
Country of Residence | Canada |
Correspondence Address | 201 West George Street Glasgow Lanarkshire G2 2LW Scotland |
Director Name | Philip Hartley Miller |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1997(same day as company formation) |
Role | Chartered Surveyor |
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 | 19 August 1997(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 15 Ormidale Terrace Edinburgh Midlothian EH12 6DY Scotland |
Secretary Name | Euan James Donaldson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Trainers Brae North Berwick East Lothian EH39 4NR Scotland |
Director Name | Andrew Sutherland |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 December 2000) |
Role | Director Of Property Develop. |
Country of Residence | United Kingdom |
Correspondence Address | 87 Whitehouse Road Edinburgh Lothian EH4 6PB Scotland |
Director Name | Pamela June Smyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(10 months, 4 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 26 August 1998) |
Role | Company Director |
Correspondence Address | Hillside House Ecclesmachan Broxburn West Lothian EH52 6NG Scotland |
Director Name | Mr Nicholas John Harris |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 December 2000) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Evenlode,248 Station Road Knowle West Midlands B93 0ES |
Director Name | Mr John Steel Richards |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(3 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 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 | Mr Iain Lachlan Mackinnon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(4 years, 5 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 |
Director Name | Mr Stephen Evans |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(4 years, 8 months after company formation) |
Appointment Duration | 1 day (resigned 17 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fox Cottage Malswick Newent Gloucestershire GL18 1HD Wales |
Director Name | Mr Stephen Evans |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(4 years, 10 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 28 June 2002) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Fox Cottage Malswick Newent Gloucestershire GL18 1HD Wales |
Secretary Name | Mrs Pamela June Smyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(5 years 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 | 18 October 2002(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 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 | Mr Keith Manson Miller |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(6 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | Scotland |
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 | 12 January 2007(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 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(10 years 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 Grant |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2008(10 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 04 July 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Barnton Park Edinburgh Midlothian EH4 6JF Scotland |
Director Name | Mrs Pamela June Smyth |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(11 years, 6 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(13 years, 10 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 | Kirsty Fraser Macgregor |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 May 2017) |
Role | Solicitor |
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(14 years, 9 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(16 years, 3 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(17 years, 7 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 |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | millerdevelopments.co.uk |
---|---|
Telephone | 0131 3156300 |
Telephone region | Edinburgh |
Registered Address | 201 West George Street Glasgow Lanarkshire G2 2LW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Miller Developments Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £23,611,000 |
Gross Profit | £6,810,000 |
Net Worth | £6,046,000 |
Cash | £3,575,000 |
Current Liabilities | £12,337,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 31 March 2024 (overdue) |
8 October 2015 | Delivered on: 14 October 2015 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
6 February 2013 | Delivered on: 19 February 2013 Satisfied on: 6 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects lying to the south west of dyce drive aberdeen. Fully Satisfied |
7 March 2012 | Delivered on: 15 March 2012 Satisfied on: 6 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 34 dewar place lane, edinburgh MID132080. Fully Satisfied |
7 March 2012 | Delivered on: 15 March 2012 Satisfied on: 6 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects on east side of caroline park avenue, granton, edinburgh MID46601 MID46602. Fully Satisfied |
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 |
6 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
2 June 2023 | Director's details changed for Mr David Thomas Milloy on 1 May 2023 (2 pages) |
29 March 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
15 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
17 March 2022 | Cessation of Milsut 1 Limited as a person with significant control on 16 March 2022 (1 page) |
17 March 2022 | Confirmation statement made on 17 March 2022 with updates (4 pages) |
16 March 2022 | Notification of Miller Developments Holdings Limited as a person with significant control on 16 March 2022 (2 pages) |
10 January 2022 | Confirmation statement made on 10 January 2022 with updates (4 pages) |
7 January 2022 | Cessation of Milsut2 Limited as a person with significant control on 14 December 2021 (1 page) |
5 January 2022 | Notification of Milsut 1 Limited as a person with significant control on 14 December 2021 (2 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
16 June 2021 | Confirmation statement made on 15 June 2021 with updates (5 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 Miller Developments Holdings Limited as a person with significant control on 30 July 2020 (1 page) |
15 June 2020 | Confirmation statement made on 15 June 2020 with updates (5 pages) |
30 April 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
5 February 2020 | Registered office address changed from 201 West George Street Glasgow G2 2LW Scotland to 201 West George Street 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 Glasgow G2 2LW on 4 February 2020 (1 page) |
30 October 2019 | Solvency Statement dated 24/10/19 (1 page) |
30 October 2019 | Statement by Directors (1 page) |
30 October 2019 | Resolutions
|
30 October 2019 | Statement of capital on 30 October 2019
|
17 June 2019 | Confirmation statement made on 15 June 2019 with updates (4 pages) |
23 April 2019 | Total exemption full accounts made up to 31 December 2018 (16 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 SC1781080007 in full (1 page) |
26 June 2018 | Accounts for a small company made up to 31 December 2017 (19 pages) |
15 June 2018 | Confirmation statement made on 15 June 2018 with updates (4 pages) |
15 May 2018 | Confirmation statement made on 15 May 2018 with updates (4 pages) |
29 January 2018 | Withdrawal of a person with significant control statement on 29 January 2018 (2 pages) |
3 January 2018 | Notification of Miller Developments Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
11 August 2017 | Full accounts made up to 31 December 2016 (25 pages) |
11 August 2017 | Full accounts made up to 31 December 2016 (25 pages) |
10 August 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
10 August 2017 | Confirmation statement made on 15 June 2017 with updates (4 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 director on 31 May 2017 (1 page) |
7 June 2017 | Termination of appointment of Kirsty Fraser Macgregor as a director 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) |
28 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
9 August 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
9 August 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
15 January 2016 | Resolutions
|
15 January 2016 | Resolutions
|
14 January 2016 | Statement of capital following an allotment of shares on 10 November 2015
|
14 January 2016 | Statement of capital following an allotment of shares on 10 November 2015
|
14 October 2015 | Registration of charge SC1781080007, created on 8 October 2015 (10 pages) |
14 October 2015 | Registration of charge SC1781080007, created on 8 October 2015 (10 pages) |
14 October 2015 | Registration of charge SC1781080007, created on 8 October 2015 (10 pages) |
20 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
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 5 in full (5 pages) |
6 July 2015 | Satisfaction of charge 2 in full (4 pages) |
6 July 2015 | Satisfaction of charge 6 in full (4 pages) |
6 July 2015 | Satisfaction of charge 6 in full (4 pages) |
6 July 2015 | Satisfaction of charge 3 in full (18 pages) |
6 July 2015 | Satisfaction of charge 4 in full (5 pages) |
6 July 2015 | Satisfaction of charge 4 in full (5 pages) |
6 July 2015 | Satisfaction of charge 5 in full (5 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) |
28 May 2015 | Full accounts made up to 31 December 2014 (19 pages) |
28 May 2015 | Full accounts made up to 31 December 2014 (19 pages) |
31 March 2015 | Termination of appointment of Keith Manson Miller as a director on 31 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Keith Manson Miller as a director on 31 March 2015 (1 page) |
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 | 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 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) |
22 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
24 June 2014 | Part of the property or undertaking has been released and no longer forms part of charge 3 (19 pages) |
24 June 2014 | Part of the property or undertaking has been released and no longer forms part of charge 3 (19 pages) |
28 May 2014 | Full accounts made up to 31 December 2013 (18 pages) |
28 May 2014 | Full accounts made up to 31 December 2013 (18 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) |
20 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
17 July 2013 | Director's details changed for Mr John Steel Richards on 12 July 2013 (2 pages) |
17 July 2013 | Director's details changed for Mr John Steel Richards on 12 July 2013 (2 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 | Full accounts made up to 31 December 2012 (20 pages) |
1 May 2013 | Full accounts made up to 31 December 2012 (20 pages) |
19 February 2013 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
19 February 2013 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
10 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (7 pages) |
10 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (7 pages) |
10 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (7 pages) |
31 August 2012 | Director's details changed for Andrew Sutherland on 24 August 2012 (2 pages) |
31 August 2012 | Director's details changed for Andrew Sutherland on 24 August 2012 (2 pages) |
29 May 2012 | Appointment of Sheelagh Jane Duffield as a secretary (3 pages) |
29 May 2012 | Appointment of Sheelagh Jane Duffield as a secretary (3 pages) |
19 May 2012 | Termination of appointment of Pamela Smyth as a director (1 page) |
19 May 2012 | Termination of appointment of Pamela Smyth as a director (1 page) |
18 May 2012 | Termination of appointment of Pamela Smyth as a secretary (1 page) |
18 May 2012 | Termination of appointment of Pamela Smyth as a secretary (1 page) |
20 March 2012 | Full accounts made up to 31 December 2010 (17 pages) |
20 March 2012 | Full accounts made up to 31 December 2010 (17 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 4 (8 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: 3 (19 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
29 February 2012 | Memorandum and Articles of Association (6 pages) |
29 February 2012 | Memorandum and Articles of Association (6 pages) |
22 February 2012 | Resolutions
|
22 February 2012 | Resolutions
|
28 September 2011 | Director's details changed for Mr John Steel Richards 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 Mr John Steel Richards 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 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) |
9 September 2011 | Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page) |
9 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (7 pages) |
9 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (7 pages) |
9 September 2011 | Director's details changed for Pamela June Smyth on 11 February 2011 (2 pages) |
9 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (7 pages) |
9 September 2011 | Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page) |
9 September 2011 | Director's details changed for Pamela June Smyth on 11 February 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) |
12 August 2011 | Appointment of Kirsty Fraser Macgregor as a director (3 pages) |
12 August 2011 | Appointment of Kirsty Fraser Macgregor as a director (3 pages) |
1 December 2010 | Director's details changed for Philip Hartley Miller on 26 November 2010 (2 pages) |
1 December 2010 | Director's details changed for Philip Hartley Miller on 26 November 2010 (2 pages) |
30 October 2010 | Director's details changed for Andrew Sutherland on 19 October 2010 (2 pages) |
30 October 2010 | Director's details changed for Andrew Sutherland on 19 October 2010 (2 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
10 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (9 pages) |
10 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (9 pages) |
10 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (9 pages) |
10 June 2010 | Director's details changed for Keith Manson Miller on 10 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Keith Manson Miller on 10 June 2010 (2 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
22 September 2009 | Appointment terminated director julie jackson (1 page) |
22 September 2009 | Appointment terminated director julie jackson (1 page) |
28 August 2009 | Return made up to 09/08/09; full list of members (5 pages) |
28 August 2009 | Return made up to 09/08/09; 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) |
5 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
5 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
23 September 2008 | Return made up to 09/08/08; full list of members (5 pages) |
23 September 2008 | Return made up to 09/08/08; full list of members (5 pages) |
17 July 2008 | Appointment terminated director pamela grant (1 page) |
17 July 2008 | Appointment terminated director pamela grant (1 page) |
22 January 2008 | New director appointed (3 pages) |
22 January 2008 | New director appointed (3 pages) |
21 January 2008 | Director's particulars changed (1 page) |
21 January 2008 | Director's particulars changed (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
9 October 2007 | New director appointed (3 pages) |
9 October 2007 | New director appointed (3 pages) |
30 August 2007 | Return made up to 09/08/07; full list of members (3 pages) |
30 August 2007 | Return made up to 09/08/07; full list of members (3 pages) |
18 January 2007 | New director appointed (5 pages) |
18 January 2007 | New director appointed (5 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
31 August 2006 | Return made up to 09/08/06; full list of members (3 pages) |
31 August 2006 | Return made up to 09/08/06; full list of members (3 pages) |
17 August 2006 | New director appointed (4 pages) |
17 August 2006 | New director appointed (4 pages) |
17 August 2006 | New director appointed (4 pages) |
17 August 2006 | New director appointed (4 pages) |
15 December 2005 | Secretary's particulars changed (1 page) |
15 December 2005 | Secretary's particulars changed (1 page) |
1 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
11 August 2005 | Return made up to 09/08/05; full list of members (3 pages) |
11 August 2005 | Return made up to 09/08/05; full list of members (3 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) |
1 September 2004 | Return made up to 09/08/04; full list of members (6 pages) |
1 September 2004 | Return made up to 09/08/04; full list of members (6 pages) |
27 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
27 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
5 January 2004 | New director appointed (4 pages) |
5 January 2004 | New director appointed (4 pages) |
12 December 2003 | Company name changed miller developments southern lim ited\certificate issued on 12/12/03 (2 pages) |
12 December 2003 | Company name changed miller developments southern lim ited\certificate issued on 12/12/03 (2 pages) |
1 September 2003 | Return made up to 09/08/03; full list of members (6 pages) |
1 September 2003 | Return made up to 09/08/03; full list of members (6 pages) |
23 May 2003 | Full accounts made up to 31 December 2002 (11 pages) |
23 May 2003 | Full accounts made up to 31 December 2002 (11 pages) |
23 October 2002 | New director appointed (5 pages) |
23 October 2002 | New director appointed (5 pages) |
11 September 2002 | New secretary appointed (2 pages) |
11 September 2002 | Secretary resigned (1 page) |
11 September 2002 | Secretary resigned (1 page) |
11 September 2002 | New secretary appointed (2 pages) |
30 August 2002 | Return made up to 09/08/02; full list of members (5 pages) |
30 August 2002 | Return made up to 09/08/02; full list of members (5 pages) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Director resigned (1 page) |
11 July 2002 | New director appointed (4 pages) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | New director appointed (4 pages) |
11 July 2002 | New director appointed (2 pages) |
4 July 2002 | Auditor's resignation (1 page) |
4 July 2002 | Auditor's resignation (1 page) |
2 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
2 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
13 May 2002 | New director appointed (3 pages) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | New director appointed (3 pages) |
13 May 2002 | New director appointed (3 pages) |
13 May 2002 | New director appointed (3 pages) |
13 May 2002 | Director resigned (1 page) |
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 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
16 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
26 September 2001 | New director appointed (4 pages) |
26 September 2001 | New director appointed (4 pages) |
22 August 2001 | Return made up to 09/08/01; full list of members (5 pages) |
22 August 2001 | Return made up to 09/08/01; full list of members (5 pages) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | Director resigned (1 page) |
26 September 2000 | Full accounts made up to 31 December 1999 (10 pages) |
26 September 2000 | Full accounts made up to 31 December 1999 (10 pages) |
2 September 2000 | Return made up to 09/08/00; full list of members (7 pages) |
2 September 2000 | Return made up to 09/08/00; full list of members (7 pages) |
26 June 2000 | Secretary's particulars changed (1 page) |
26 June 2000 | Secretary's particulars changed (1 page) |
11 August 1999 | Return made up to 09/08/99; no change of members (8 pages) |
11 August 1999 | Return made up to 09/08/99; no change of members (8 pages) |
25 June 1999 | Dec mort/charge * (4 pages) |
25 June 1999 | Dec mort/charge * (4 pages) |
21 June 1999 | Full accounts made up to 31 December 1998 (10 pages) |
21 June 1999 | Full accounts made up to 31 December 1998 (10 pages) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | New director appointed (2 pages) |
6 May 1999 | Memorandum and Articles of Association (11 pages) |
6 May 1999 | Resolutions
|
6 May 1999 | Memorandum and Articles of Association (11 pages) |
6 May 1999 | Resolutions
|
30 April 1999 | Partic of mort/charge * (8 pages) |
30 April 1999 | Partic of mort/charge * (8 pages) |
2 September 1998 | Return made up to 09/08/98; full list of members (7 pages) |
2 September 1998 | Return made up to 09/08/98; full list of members (7 pages) |
2 September 1998 | Director resigned (1 page) |
2 September 1998 | Director resigned (1 page) |
28 August 1998 | Director resigned (1 page) |
28 August 1998 | Director resigned (1 page) |
16 July 1998 | New director appointed (2 pages) |
16 July 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (3 pages) |
3 March 1998 | New director appointed (3 pages) |
26 September 1997 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
26 September 1997 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
20 August 1997 | Secretary resigned (1 page) |
20 August 1997 | Secretary resigned (1 page) |
19 August 1997 | Incorporation (24 pages) |
19 August 1997 | Incorporation (24 pages) |