Company NameMiller Developments Limited
DirectorsDavid Thomas Milloy and Andrew Sutherland
Company StatusActive
Company NumberSC178108
CategoryPrivate Limited Company
Incorporation Date19 August 1997(26 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Thomas Milloy
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2006(8 years, 11 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address201 West George Street
Glasgow
Lanarkshire
G2 2LW
Scotland
Director NameMr Andrew Sutherland
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2006(8 years, 11 months after company formation)
Appointment Duration17 years, 9 months
RoleDirector Of Property Developme
Country of ResidenceCanada
Correspondence Address201 West George Street
Glasgow
Lanarkshire
G2 2LW
Scotland
Director NamePhilip Hartley Miller
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1997(same day as company formation)
RoleChartered Surveyor
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
Appointed19 August 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address15 Ormidale Terrace
Edinburgh
Midlothian
EH12 6DY
Scotland
Secretary NameEuan James Donaldson
NationalityBritish
StatusResigned
Appointed19 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address28 Trainers Brae
North Berwick
East Lothian
EH39 4NR
Scotland
Director NameAndrew Sutherland
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1998(6 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 December 2000)
RoleDirector Of Property Develop.
Country of ResidenceUnited Kingdom
Correspondence Address87 Whitehouse Road
Edinburgh
Lothian
EH4 6PB
Scotland
Director NamePamela June Smyth
NationalityBritish
StatusResigned
Appointed13 July 1998(10 months, 4 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 26 August 1998)
RoleCompany Director
Correspondence AddressHillside House
Ecclesmachan
Broxburn
West Lothian
EH52 6NG
Scotland
Director NameMr Nicholas John Harris
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1999(1 year, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 December 2000)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressEvenlode,248 Station Road
Knowle
West Midlands
B93 0ES
Director NameMr John Steel Richards
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(3 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 18 November 2013)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Secretary NameMr Iain Lachlan Mackinnon
NationalityBritish
StatusResigned
Appointed21 January 2002(4 years, 5 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
Director NameMr Stephen Evans
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(4 years, 8 months after company formation)
Appointment Duration1 day (resigned 17 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFox Cottage
Malswick
Newent
Gloucestershire
GL18 1HD
Wales
Director NameMr Stephen Evans
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(4 years, 10 months after company formation)
Appointment Duration1 week, 2 days (resigned 28 June 2002)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFox Cottage
Malswick
Newent
Gloucestershire
GL18 1HD
Wales
Secretary NameMrs Pamela June Smyth
NationalityBritish
StatusResigned
Appointed30 August 2002(5 years 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
Appointed18 October 2002(5 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 29 May 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Ormidale Terrace
Edinburgh
Midlothian
EH12 6DY
Scotland
Director NameMr Keith Manson Miller
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(6 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceScotland
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
Appointed12 January 2007(9 years, 4 months after company formation)
Appointment Duration2 years, 8 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(10 years 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 Grant
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2008(10 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 04 July 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Barnton Park
Edinburgh
Midlothian
EH4 6JF
Scotland
Director NameMrs Pamela June Smyth
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(11 years, 6 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(13 years, 10 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 NameKirsty Fraser Macgregor
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(13 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 May 2017)
RoleSolicitor
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(14 years, 9 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(16 years, 3 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(17 years, 7 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
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed19 August 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitemillerdevelopments.co.uk
Telephone0131 3156300
Telephone regionEdinburgh

Location

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

Shareholders

2 at £1Miller Developments Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£23,611,000
Gross Profit£6,810,000
Net Worth£6,046,000
Cash£3,575,000
Current Liabilities£12,337,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 March 2023 (1 year, 1 month ago)
Next Return Due31 March 2024 (overdue)

Charges

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

Classification: A registered charge
Outstanding
6 February 2013Delivered 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 2012Delivered 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 2012Delivered 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 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

6 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
2 June 2023Director's details changed for Mr David Thomas Milloy on 1 May 2023 (2 pages)
29 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
15 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
17 March 2022Cessation of Milsut 1 Limited as a person with significant control on 16 March 2022 (1 page)
17 March 2022Confirmation statement made on 17 March 2022 with updates (4 pages)
16 March 2022Notification of Miller Developments Holdings Limited as a person with significant control on 16 March 2022 (2 pages)
10 January 2022Confirmation statement made on 10 January 2022 with updates (4 pages)
7 January 2022Cessation of Milsut2 Limited as a person with significant control on 14 December 2021 (1 page)
5 January 2022Notification of Milsut 1 Limited as a person with significant control on 14 December 2021 (2 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
16 June 2021Confirmation statement made on 15 June 2021 with updates (5 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 Miller Developments Holdings Limited as a person with significant control on 30 July 2020 (1 page)
15 June 2020Confirmation statement made on 15 June 2020 with updates (5 pages)
30 April 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
5 February 2020Registered 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 2020Registered 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 2019Solvency Statement dated 24/10/19 (1 page)
30 October 2019Statement by Directors (1 page)
30 October 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
30 October 2019Statement of capital on 30 October 2019
  • GBP 2
(5 pages)
17 June 2019Confirmation statement made on 15 June 2019 with updates (4 pages)
23 April 2019Total exemption full accounts made up to 31 December 2018 (16 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 SC1781080007 in full (1 page)
26 June 2018Accounts for a small company made up to 31 December 2017 (19 pages)
15 June 2018Confirmation statement made on 15 June 2018 with updates (4 pages)
15 May 2018Confirmation statement made on 15 May 2018 with updates (4 pages)
29 January 2018Withdrawal of a person with significant control statement on 29 January 2018 (2 pages)
3 January 2018Notification of Miller Developments Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Full accounts made up to 31 December 2016 (25 pages)
11 August 2017Full accounts made up to 31 December 2016 (25 pages)
10 August 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
10 August 2017Confirmation statement made on 15 June 2017 with updates (4 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 director on 31 May 2017 (1 page)
7 June 2017Termination of appointment of Kirsty Fraser Macgregor as a director on 31 May 2017 (1 page)
7 June 2017Termination of appointment of Kirsty Fraser Macgregor as a secretary on 31 May 2017 (1 page)
28 September 2016Full accounts made up to 31 December 2015 (20 pages)
28 September 2016Full accounts made up to 31 December 2015 (20 pages)
9 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
15 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
14 January 2016Statement of capital following an allotment of shares on 10 November 2015
  • GBP 3
(3 pages)
14 January 2016Statement of capital following an allotment of shares on 10 November 2015
  • GBP 3
(3 pages)
14 October 2015Registration of charge SC1781080007, created on 8 October 2015 (10 pages)
14 October 2015Registration of charge SC1781080007, created on 8 October 2015 (10 pages)
14 October 2015Registration of charge SC1781080007, created on 8 October 2015 (10 pages)
20 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(5 pages)
20 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(5 pages)
20 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(5 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 5 in full (5 pages)
6 July 2015Satisfaction of charge 2 in full (4 pages)
6 July 2015Satisfaction of charge 6 in full (4 pages)
6 July 2015Satisfaction of charge 6 in full (4 pages)
6 July 2015Satisfaction of charge 3 in full (18 pages)
6 July 2015Satisfaction of charge 4 in full (5 pages)
6 July 2015Satisfaction of charge 4 in full (5 pages)
6 July 2015Satisfaction of charge 5 in full (5 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)
28 May 2015Full accounts made up to 31 December 2014 (19 pages)
28 May 2015Full accounts made up to 31 December 2014 (19 pages)
31 March 2015Termination of appointment of Keith Manson Miller as a director on 31 March 2015 (1 page)
31 March 2015Termination of appointment of Keith Manson Miller as a director on 31 March 2015 (1 page)
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 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 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)
22 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(7 pages)
22 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(7 pages)
22 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(7 pages)
24 June 2014Part of the property or undertaking has been released and no longer forms part of charge 3 (19 pages)
24 June 2014Part of the property or undertaking has been released and no longer forms part of charge 3 (19 pages)
28 May 2014Full accounts made up to 31 December 2013 (18 pages)
28 May 2014Full accounts made up to 31 December 2013 (18 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)
20 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(7 pages)
20 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(7 pages)
20 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(7 pages)
17 July 2013Director's details changed for Mr John Steel Richards on 12 July 2013 (2 pages)
17 July 2013Director's details changed for Mr John Steel Richards on 12 July 2013 (2 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 2013Full accounts made up to 31 December 2012 (20 pages)
1 May 2013Full accounts made up to 31 December 2012 (20 pages)
19 February 2013Particulars of a mortgage or charge / charge no: 6 (7 pages)
19 February 2013Particulars of a mortgage or charge / charge no: 6 (7 pages)
1 October 2012Full accounts made up to 31 December 2011 (21 pages)
1 October 2012Full accounts made up to 31 December 2011 (21 pages)
10 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (7 pages)
10 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (7 pages)
10 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (7 pages)
31 August 2012Director's details changed for Andrew Sutherland on 24 August 2012 (2 pages)
31 August 2012Director's details changed for Andrew Sutherland on 24 August 2012 (2 pages)
29 May 2012Appointment of Sheelagh Jane Duffield as a secretary (3 pages)
29 May 2012Appointment of Sheelagh Jane Duffield as a secretary (3 pages)
19 May 2012Termination of appointment of Pamela Smyth as a director (1 page)
19 May 2012Termination of appointment of Pamela Smyth as a director (1 page)
18 May 2012Termination of appointment of Pamela Smyth as a secretary (1 page)
18 May 2012Termination of appointment of Pamela Smyth as a secretary (1 page)
20 March 2012Full accounts made up to 31 December 2010 (17 pages)
20 March 2012Full accounts made up to 31 December 2010 (17 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 5 (8 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 5 (8 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 4 (8 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 4 (8 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 3 (19 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 (8 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
29 February 2012Memorandum and Articles of Association (6 pages)
29 February 2012Memorandum and Articles of Association (6 pages)
22 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ 175(5)(A) 06/02/2012
(2 pages)
22 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ 175(5)(A) 06/02/2012
(2 pages)
28 September 2011Director's details changed for Mr John Steel Richards 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 Mr John Steel Richards 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 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)
9 September 2011Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page)
9 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (7 pages)
9 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (7 pages)
9 September 2011Director's details changed for Pamela June Smyth on 11 February 2011 (2 pages)
9 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (7 pages)
9 September 2011Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page)
9 September 2011Director's details changed for Pamela June Smyth on 11 February 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)
12 August 2011Appointment of Kirsty Fraser Macgregor as a director (3 pages)
12 August 2011Appointment of Kirsty Fraser Macgregor as a director (3 pages)
1 December 2010Director's details changed for Philip Hartley Miller on 26 November 2010 (2 pages)
1 December 2010Director's details changed for Philip Hartley Miller on 26 November 2010 (2 pages)
30 October 2010Director's details changed for Andrew Sutherland on 19 October 2010 (2 pages)
30 October 2010Director's details changed for Andrew Sutherland on 19 October 2010 (2 pages)
28 September 2010Full accounts made up to 31 December 2009 (17 pages)
28 September 2010Full accounts made up to 31 December 2009 (17 pages)
10 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (9 pages)
10 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (9 pages)
10 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (9 pages)
10 June 2010Director's details changed for Keith Manson Miller on 10 June 2010 (2 pages)
10 June 2010Director's details changed for Keith Manson Miller on 10 June 2010 (2 pages)
1 November 2009Full accounts made up to 31 December 2008 (18 pages)
1 November 2009Full accounts made up to 31 December 2008 (18 pages)
22 September 2009Appointment terminated director julie jackson (1 page)
22 September 2009Appointment terminated director julie jackson (1 page)
28 August 2009Return made up to 09/08/09; full list of members (5 pages)
28 August 2009Return made up to 09/08/09; 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)
5 November 2008Full accounts made up to 31 December 2007 (16 pages)
5 November 2008Full accounts made up to 31 December 2007 (16 pages)
23 September 2008Return made up to 09/08/08; full list of members (5 pages)
23 September 2008Return made up to 09/08/08; full list of members (5 pages)
17 July 2008Appointment terminated director pamela grant (1 page)
17 July 2008Appointment terminated director pamela grant (1 page)
22 January 2008New director appointed (3 pages)
22 January 2008New director appointed (3 pages)
21 January 2008Director's particulars changed (1 page)
21 January 2008Director's particulars changed (1 page)
2 November 2007Full accounts made up to 31 December 2006 (14 pages)
2 November 2007Full accounts made up to 31 December 2006 (14 pages)
9 October 2007New director appointed (3 pages)
9 October 2007New director appointed (3 pages)
30 August 2007Return made up to 09/08/07; full list of members (3 pages)
30 August 2007Return made up to 09/08/07; full list of members (3 pages)
18 January 2007New director appointed (5 pages)
18 January 2007New director appointed (5 pages)
1 November 2006Full accounts made up to 31 December 2005 (14 pages)
1 November 2006Full accounts made up to 31 December 2005 (14 pages)
31 August 2006Return made up to 09/08/06; full list of members (3 pages)
31 August 2006Return made up to 09/08/06; full list of members (3 pages)
17 August 2006New director appointed (4 pages)
17 August 2006New director appointed (4 pages)
17 August 2006New director appointed (4 pages)
17 August 2006New director appointed (4 pages)
15 December 2005Secretary's particulars changed (1 page)
15 December 2005Secretary's particulars changed (1 page)
1 November 2005Full accounts made up to 31 December 2004 (13 pages)
1 November 2005Full accounts made up to 31 December 2004 (13 pages)
11 August 2005Return made up to 09/08/05; full list of members (3 pages)
11 August 2005Return made up to 09/08/05; full list of members (3 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)
1 September 2004Return made up to 09/08/04; full list of members (6 pages)
1 September 2004Return made up to 09/08/04; full list of members (6 pages)
27 July 2004Full accounts made up to 31 December 2003 (11 pages)
27 July 2004Full accounts made up to 31 December 2003 (11 pages)
5 January 2004New director appointed (4 pages)
5 January 2004New director appointed (4 pages)
12 December 2003Company name changed miller developments southern lim ited\certificate issued on 12/12/03 (2 pages)
12 December 2003Company name changed miller developments southern lim ited\certificate issued on 12/12/03 (2 pages)
1 September 2003Return made up to 09/08/03; full list of members (6 pages)
1 September 2003Return made up to 09/08/03; full list of members (6 pages)
23 May 2003Full accounts made up to 31 December 2002 (11 pages)
23 May 2003Full accounts made up to 31 December 2002 (11 pages)
23 October 2002New director appointed (5 pages)
23 October 2002New director appointed (5 pages)
11 September 2002New secretary appointed (2 pages)
11 September 2002Secretary resigned (1 page)
11 September 2002Secretary resigned (1 page)
11 September 2002New secretary appointed (2 pages)
30 August 2002Return made up to 09/08/02; full list of members (5 pages)
30 August 2002Return made up to 09/08/02; full list of members (5 pages)
12 July 2002Director resigned (1 page)
12 July 2002Director resigned (1 page)
12 July 2002Director resigned (1 page)
12 July 2002Director resigned (1 page)
11 July 2002New director appointed (4 pages)
11 July 2002New director appointed (2 pages)
11 July 2002New director appointed (4 pages)
11 July 2002New director appointed (2 pages)
4 July 2002Auditor's resignation (1 page)
4 July 2002Auditor's resignation (1 page)
2 June 2002Full accounts made up to 31 December 2001 (11 pages)
2 June 2002Full accounts made up to 31 December 2001 (11 pages)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
13 May 2002New director appointed (3 pages)
13 May 2002Director resigned (1 page)
13 May 2002New director appointed (3 pages)
13 May 2002New director appointed (3 pages)
13 May 2002New director appointed (3 pages)
13 May 2002Director resigned (1 page)
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 October 2001Full accounts made up to 31 December 2000 (11 pages)
16 October 2001Full accounts made up to 31 December 2000 (11 pages)
26 September 2001New director appointed (4 pages)
26 September 2001New director appointed (4 pages)
22 August 2001Return made up to 09/08/01; full list of members (5 pages)
22 August 2001Return made up to 09/08/01; full list of members (5 pages)
27 December 2000Director resigned (1 page)
27 December 2000Director resigned (1 page)
27 December 2000Director resigned (1 page)
27 December 2000Director resigned (1 page)
27 December 2000Director resigned (1 page)
27 December 2000Director resigned (1 page)
26 September 2000Full accounts made up to 31 December 1999 (10 pages)
26 September 2000Full accounts made up to 31 December 1999 (10 pages)
2 September 2000Return made up to 09/08/00; full list of members (7 pages)
2 September 2000Return made up to 09/08/00; full list of members (7 pages)
26 June 2000Secretary's particulars changed (1 page)
26 June 2000Secretary's particulars changed (1 page)
11 August 1999Return made up to 09/08/99; no change of members (8 pages)
11 August 1999Return made up to 09/08/99; no change of members (8 pages)
25 June 1999Dec mort/charge * (4 pages)
25 June 1999Dec mort/charge * (4 pages)
21 June 1999Full accounts made up to 31 December 1998 (10 pages)
21 June 1999Full accounts made up to 31 December 1998 (10 pages)
2 June 1999New director appointed (2 pages)
2 June 1999New director appointed (2 pages)
6 May 1999Memorandum and Articles of Association (11 pages)
6 May 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
6 May 1999Memorandum and Articles of Association (11 pages)
6 May 1999Resolutions
  • WRES01 ‐ Written 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)
2 September 1998Return made up to 09/08/98; full list of members (7 pages)
2 September 1998Return made up to 09/08/98; full list of members (7 pages)
2 September 1998Director resigned (1 page)
2 September 1998Director resigned (1 page)
28 August 1998Director resigned (1 page)
28 August 1998Director resigned (1 page)
16 July 1998New director appointed (2 pages)
16 July 1998New director appointed (2 pages)
3 March 1998New director appointed (3 pages)
3 March 1998New director appointed (3 pages)
26 September 1997Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
26 September 1997Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
20 August 1997Secretary resigned (1 page)
20 August 1997Secretary resigned (1 page)
19 August 1997Incorporation (24 pages)
19 August 1997Incorporation (24 pages)