Company NameMiller Homes (Scotland East) Limited
Company StatusDissolved
Company NumberSC202393
CategoryPrivate Limited Company
Incorporation Date15 December 1999(24 years, 4 months ago)
Dissolution Date29 March 2016 (8 years ago)

Business Activity

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

Directors

Director NameMr Ian Murdoch
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2011(11 years, 3 months after company formation)
Appointment Duration5 years (closed 29 March 2016)
RoleFinance 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
StatusClosed
Appointed22 October 2012(12 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 29 March 2016)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NamePhilip Talbot
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(same day as company formation)
RoleAccountant
Correspondence Address46 Comiston Drive
Edinburgh
Midlothian
EH10 5QR
Scotland
Director NameGeoffrey Frederick Potton
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(same day as company formation)
RoleCompany Director
Correspondence AddressAbbotswood Monkmead Lane
West Chiltington
West Sussex
RH20 2PF
Director NamePeter Brogan
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(same day as company formation)
RoleDevelopment Director
Country of ResidenceScotland
Correspondence Address21 Dryburn Brae
West Linton
Peeblesshire
EH46 7JG
Scotland
Secretary NameEuan James Donaldson
NationalityBritish
StatusResigned
Appointed15 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address28 Trainers Brae
North Berwick
East Lothian
EH39 4NR
Scotland
Director NameStewart John Adams
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(7 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 28 May 2004)
RoleCompany Director
Correspondence Address6 Craigmount Bank
Edinburgh
Lothian
EH4 8HH
Scotland
Director NameMr John Hamilton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(1 year after company formation)
Appointment Duration2 years, 12 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Strathdearn Road, Hairmyres
East Kilbride
Glasgow
G75 8FY
Scotland
Director NameAnne Marie Britton
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(1 year, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 22 October 2012)
RoleSales Director
Correspondence Address23a Abercromby Place
Edinburgh
EH3 6QE
Scotland
Director NameCrawford McEwan
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2001(1 year, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2003)
RoleProduction Director
Correspondence Address8 Finlayson Lane, Kiamend
Carnwath
ML11 8TA
Scotland
Director NameMr Ewan Thomas Anderson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2001(1 year, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 29 March 2011)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Secretary NameMr Iain Lachlan Mackinnon
NationalityBritish
StatusResigned
Appointed21 January 2002(2 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 30 August 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Hermitage Drive
Edinburgh
EH10 6DE
Scotland
Secretary NameMrs Pamela June Smyth
NationalityBritish
StatusResigned
Appointed30 August 2002(2 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 16 May 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr Timothy Hough
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(2 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 29 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameBrendan McShane
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2003(3 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 04 November 2011)
RoleManaging Director
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr Robert Graham Sneddon
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2004(4 years after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Wilsons Road
Hareshaw
Motherwell
Lanarkshire
ML1 5NA
Scotland
Director NameJames Boyle
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2004(4 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 22 October 2012)
RoleProduction Director
Correspondence Address74 St Magdalenes
Linlithgow
EH49 6AQ
Scotland
Director NamePauline Mills
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2004(4 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 December 2007)
RoleLand Director
Correspondence Address11 The Willows
Cairneyhill
Fife
KY12 8FG
Scotland
Director NameAndrew Riddle
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(6 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2008)
RoleTechnical Director
Correspondence Address5 Clune Road
Gowkhall
Fife
KY12 9NZ
Scotland
Director NameMr David Jonathan Knight
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2008(8 years, 8 months after company formation)
Appointment Duration5 years (resigned 28 August 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed15 December 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.millerhomes.co.uk
Telephone08703365000
Telephone regionUnknown

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

1 at £1Miller Homes Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
6 January 2016Application to strike the company off the register (3 pages)
6 January 2016Application to strike the company off the register (3 pages)
11 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
11 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
3 August 2015Director's details changed for Mr Ian Murdoch on 3 August 2015 (2 pages)
3 August 2015Director's details changed for Mr Ian Murdoch on 3 August 2015 (2 pages)
3 August 2015Director's details changed for Mr Ian Murdoch on 3 August 2015 (2 pages)
21 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(3 pages)
21 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(3 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
14 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(3 pages)
14 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(3 pages)
4 September 2013Termination of appointment of David Knight as a director (1 page)
4 September 2013Termination of appointment of David Knight as a director (1 page)
16 May 2013Termination of appointment of Anne Britton as a director (1 page)
16 May 2013Termination of appointment of Anne Britton as a director (1 page)
9 May 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
9 May 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
13 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
2 November 2012Appointment of Ms Julie Mansfield Jackson as a director (3 pages)
2 November 2012Appointment of Ms Julie Mansfield Jackson as a director (3 pages)
31 October 2012Termination of appointment of James Boyle as a director (1 page)
31 October 2012Termination of appointment of James Boyle as a director (1 page)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
30 May 2012Termination of appointment of Pamela Smyth as a secretary (1 page)
30 May 2012Termination of appointment of Pamela Smyth as a secretary (1 page)
16 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
30 January 2012Termination of appointment of Brendan Mcshane as a director (1 page)
30 January 2012Termination of appointment of Brendan Mcshane as a director (1 page)
29 September 2011Director's details changed for Brendan Mcshane on 29 September 2011 (2 pages)
29 September 2011Director's details changed for Brendan Mcshane on 29 September 2011 (2 pages)
29 September 2011Director's details changed for David Jonathan Knight on 29 September 2011 (2 pages)
29 September 2011Director's details changed for David Jonathan Knight on 29 September 2011 (2 pages)
29 September 2011Director's details changed (2 pages)
29 September 2011Director's details changed (2 pages)
1 August 2011Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page)
1 August 2011Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page)
20 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
20 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
20 June 2011Termination of appointment of Timothy Hough as a director (2 pages)
20 June 2011Termination of appointment of Timothy Hough as a director (2 pages)
20 May 2011Appointment of Mr Ian Murdoch as a director (3 pages)
20 May 2011Appointment of Mr Ian Murdoch as a director (3 pages)
22 April 2011Termination of appointment of Ewan Anderson as a director (1 page)
22 April 2011Termination of appointment of Ewan Anderson as a director (1 page)
15 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (8 pages)
15 February 2011Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page)
15 February 2011Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page)
15 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (8 pages)
7 September 2010Director's details changed for Ewan Thomas Anderson on 13 August 2010 (2 pages)
7 September 2010Director's details changed for Ewan Thomas Anderson on 13 August 2010 (2 pages)
2 June 2010Director's details changed for Timothy Hough on 7 May 2010 (3 pages)
2 June 2010Director's details changed for Timothy Hough on 7 May 2010 (3 pages)
2 June 2010Director's details changed for Timothy Hough on 7 May 2010 (3 pages)
13 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
13 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
4 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (7 pages)
4 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (7 pages)
20 February 2009Return made up to 19/01/09; full list of members (5 pages)
20 February 2009Return made up to 19/01/09; full list of members (5 pages)
14 February 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
14 February 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
12 November 2008Appointment terminated director andrew riddle (1 page)
12 November 2008Appointment terminated director andrew riddle (1 page)
9 October 2008Director appointed david jonathan edward knight (3 pages)
9 October 2008Director appointed david jonathan edward knight (3 pages)
21 March 2008Director's change of particulars / anne britton / 21/03/2008 (1 page)
21 March 2008Director's change of particulars / anne britton / 21/03/2008 (1 page)
20 March 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
20 March 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
4 March 2008Return made up to 19/01/08; full list of members (5 pages)
4 March 2008Return made up to 19/01/08; full list of members (5 pages)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
28 August 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
28 August 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
22 February 2007Return made up to 19/01/07; full list of members (3 pages)
22 February 2007Return made up to 19/01/07; full list of members (3 pages)
22 November 2006New director appointed (2 pages)
22 November 2006New director appointed (2 pages)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
22 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
22 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
7 March 2006Director's particulars changed (1 page)
7 March 2006Director's particulars changed (1 page)
19 January 2006Return made up to 19/01/06; full list of members (3 pages)
19 January 2006Return made up to 19/01/06; full list of members (3 pages)
15 December 2005Secretary's particulars changed (1 page)
15 December 2005Secretary's particulars changed (1 page)
8 June 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
8 June 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
31 March 2005Registered office changed on 31/03/05 from: miller house 18 south groathill avenue edinburgh midlothian EH4 2LW (1 page)
31 March 2005Registered office changed on 31/03/05 from: miller house 18 south groathill avenue edinburgh midlothian EH4 2LW (1 page)
2 February 2005Return made up to 09/01/05; full list of members (8 pages)
2 February 2005Return made up to 09/01/05; full list of members (8 pages)
29 July 2004New director appointed (2 pages)
29 July 2004New director appointed (2 pages)
29 July 2004New director appointed (2 pages)
29 July 2004New director appointed (2 pages)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
14 April 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
14 April 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
29 March 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
22 January 2004Return made up to 09/01/04; full list of members (8 pages)
22 January 2004Return made up to 09/01/04; full list of members (8 pages)
17 January 2004New director appointed (2 pages)
17 January 2004Director resigned (1 page)
17 January 2004Director resigned (1 page)
17 January 2004New director appointed (2 pages)
17 January 2004Director resigned (1 page)
17 January 2004Director resigned (1 page)
17 January 2004New director appointed (2 pages)
17 January 2004New director appointed (2 pages)
8 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
14 January 2003Return made up to 15/12/02; full list of members (8 pages)
14 January 2003Return made up to 15/12/02; full list of members (8 pages)
20 September 2002New director appointed (3 pages)
20 September 2002New director appointed (3 pages)
10 September 2002Secretary resigned (1 page)
10 September 2002New secretary appointed (2 pages)
10 September 2002New secretary appointed (2 pages)
10 September 2002Secretary resigned (1 page)
25 April 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
25 April 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
22 April 2002Director resigned (1 page)
22 April 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)
21 December 2001Return made up to 15/12/01; full list of members (8 pages)
21 December 2001Return made up to 15/12/01; full list of members (8 pages)
20 November 2001New director appointed (3 pages)
20 November 2001New director appointed (3 pages)
19 November 2001Director resigned (1 page)
19 November 2001Director resigned (1 page)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
24 September 2001New director appointed (2 pages)
24 September 2001New director appointed (2 pages)
24 September 2001New director appointed (2 pages)
24 September 2001New director appointed (2 pages)
24 September 2001New director appointed (2 pages)
24 September 2001New director appointed (2 pages)
14 June 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
14 June 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
27 December 2000Return made up to 15/12/00; full list of members (7 pages)
27 December 2000Return made up to 15/12/00; full list of members (7 pages)
2 August 2000Director's particulars changed (1 page)
2 August 2000Director's particulars changed (1 page)
28 July 2000Director's particulars changed (1 page)
28 July 2000Director's particulars changed (1 page)
26 June 2000Secretary's particulars changed (1 page)
26 June 2000Secretary's particulars changed (1 page)
16 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 December 1999Incorporation (17 pages)
15 December 1999Incorporation (17 pages)
15 December 1999Secretary resigned (1 page)
15 December 1999Secretary resigned (1 page)