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 | Closed |
Appointed | 22 October 2012(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 29 March 2016) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Geoffrey Frederick Potton |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Abbotswood Monkmead Lane West Chiltington West Sussex RH20 2PF |
Director Name | Peter Spoors |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(same day as company formation) |
Role | Regional Director |
Correspondence Address | The Poplars Front Street Frosterley Bishop Auckland County Durham DL13 2RH |
Director Name | Philip Talbot |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | 46 Comiston Drive Edinburgh Midlothian EH10 5QR Scotland |
Secretary Name | Euan James Donaldson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Trainers Brae North Berwick East Lothian EH39 4NR Scotland |
Director Name | John Philip MacDonald Taylor |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 June 2003) |
Role | Sales Director |
Correspondence Address | Cockstride House Borrowby Thirsk North Yorkshire YO7 4QP |
Director Name | Philip James Brown |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 September 2006) |
Role | Production Director |
Correspondence Address | 63 Rhodesia Road Redhouse Estate Sunderland Tyne & Wear SR5 5NB |
Director Name | John Anthony Jameson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 10 months (resigned 22 October 2012) |
Role | Land Manager |
Correspondence Address | Greenways 3 Rookery Gardens Rushyford Ferryhill County Durham DL17 0LR |
Director Name | Mark Stephen Wilson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 October 2002) |
Role | Land Director |
Correspondence Address | 23 Northfield Road Gosforth Newcastle Upon Tyne NE3 3UN |
Director Name | Mr Ewan Thomas Anderson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(1 year, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 29 March 2011) |
Role | Finance Director |
Country of Residence | Scotland |
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(2 years, 1 month 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 | Brian Light |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 May 2010) |
Role | Managing Director |
Correspondence Address | 64 Williams Park Benton Newcastle Upon Tyne Tyne & Wear NE12 8BL |
Secretary Name | Mrs Pamela June Smyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(2 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 16 May 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Mr Timothy Hough |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(2 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 29 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.millerhomes.co.uk |
---|---|
Telephone | 08703364100 |
Telephone region | Unknown |
Registered Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Miller Homes Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2016 | Application to strike the company off the register (3 pages) |
6 January 2016 | Application to strike the company off the register (3 pages) |
11 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
11 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
3 August 2015 | Director's details changed for Mr Ian Murdoch on 3 August 2015 (2 pages) |
3 August 2015 | Director's details changed for Mr Ian Murdoch on 3 August 2015 (2 pages) |
3 August 2015 | Director's details changed for Mr Ian Murdoch on 3 August 2015 (2 pages) |
21 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
14 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
9 May 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
9 May 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
13 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
14 November 2012 | Termination of appointment of John Jameson as a director (1 page) |
14 November 2012 | Termination of appointment of John Jameson as a director (1 page) |
2 November 2012 | Appointment of Ms Julie Mansfield Jackson as a director (3 pages) |
2 November 2012 | Appointment of Ms Julie Mansfield Jackson as a director (3 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
31 May 2012 | Termination of appointment of Pamela Smyth as a secretary (1 page) |
31 May 2012 | Termination of appointment of Pamela Smyth as a secretary (1 page) |
16 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
20 July 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
20 July 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
20 June 2011 | Termination of appointment of Timothy Hough as a director (2 pages) |
20 June 2011 | Termination of appointment of Timothy Hough as a director (2 pages) |
20 May 2011 | Appointment of Mr Ian Murdoch as a director (3 pages) |
20 May 2011 | Appointment of Mr Ian Murdoch as a director (3 pages) |
22 April 2011 | Termination of appointment of Ewan Anderson as a director (1 page) |
22 April 2011 | Termination of appointment of Ewan Anderson as a director (1 page) |
14 March 2011 | Annual return made up to 19 January 2006 with a full list of shareholders (8 pages) |
14 March 2011 | Annual return made up to 9 January 2005 with a full list of shareholders (8 pages) |
14 March 2011 | Annual return made up to 19 January 2008 with a full list of shareholders (8 pages) |
14 March 2011 | Annual return made up to 19 January 2007 with a full list of shareholders (8 pages) |
14 March 2011 | Annual return made up to 9 January 2004 with a full list of shareholders (8 pages) |
14 March 2011 | Annual return made up to 9 January 2005 with a full list of shareholders (8 pages) |
14 March 2011 | Annual return made up to 19 January 2008 with a full list of shareholders (8 pages) |
14 March 2011 | Annual return made up to 9 January 2004 with a full list of shareholders (8 pages) |
14 March 2011 | Annual return made up to 9 January 2005 with a full list of shareholders (8 pages) |
14 March 2011 | Annual return made up to 19 January 2007 with a full list of shareholders (8 pages) |
14 March 2011 | Annual return made up to 9 January 2004 with a full list of shareholders (8 pages) |
14 March 2011 | Annual return made up to 19 January 2006 with a full list of shareholders (8 pages) |
25 February 2011 | Annual return made up to 19 January 2009 with a full list of shareholders (6 pages) |
25 February 2011 | Annual return made up to 19 January 2009 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 20 January 2010 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 20 January 2010 with a full list of shareholders (6 pages) |
8 February 2011 | Secretary's details changed for Pamela June Smyth on 26 November 2010 (1 page) |
8 February 2011 | Secretary's details changed for Pamela June Smyth on 26 November 2010 (1 page) |
7 September 2010 | Director's details changed for Ewan Thomas Anderson on 13 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Ewan Thomas Anderson on 13 August 2010 (2 pages) |
3 June 2010 | Termination of appointment of Brian Light as a director (2 pages) |
3 June 2010 | Termination of appointment of Brian Light as a director (2 pages) |
2 June 2010 | Director's details changed for Timothy Hough on 7 May 2010 (3 pages) |
2 June 2010 | Director's details changed for Timothy Hough on 7 May 2010 (3 pages) |
2 June 2010 | Director's details changed for Timothy Hough on 7 May 2010 (3 pages) |
13 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
13 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
4 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (6 pages) |
20 February 2009 | Return made up to 19/01/09; full list of members (4 pages) |
20 February 2009 | Return made up to 19/01/09; full list of members (4 pages) |
14 February 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
14 February 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
10 June 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
10 June 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
4 March 2008 | Return made up to 19/01/08; full list of members (4 pages) |
4 March 2008 | Return made up to 19/01/08; full list of members (4 pages) |
28 August 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
28 August 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
22 February 2007 | Return made up to 19/01/07; full list of members (3 pages) |
22 February 2007 | Return made up to 19/01/07; full list of members (3 pages) |
22 September 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
22 September 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Director resigned (1 page) |
7 March 2006 | Director's particulars changed (1 page) |
7 March 2006 | Director's particulars changed (1 page) |
19 January 2006 | Return made up to 19/01/06; full list of members (3 pages) |
19 January 2006 | Return made up to 19/01/06; full list of members (3 pages) |
15 December 2005 | Secretary's particulars changed (1 page) |
15 December 2005 | Secretary's particulars changed (1 page) |
8 June 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
8 June 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
31 March 2005 | Registered office changed on 31/03/05 from: miller house 18 south groathill avenue edinburgh midlothian EH4 2LW (1 page) |
31 March 2005 | Registered office changed on 31/03/05 from: miller house 18 south groathill avenue edinburgh midlothian EH4 2LW (1 page) |
2 February 2005 | Return made up to 09/01/05; full list of members (7 pages) |
2 February 2005 | Return made up to 09/01/05; full list of members (7 pages) |
14 April 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
14 April 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
22 January 2004 | Return made up to 09/01/04; full list of members (7 pages) |
22 January 2004 | Return made up to 09/01/04; full list of members (7 pages) |
12 November 2003 | Director's particulars changed (1 page) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | Director's particulars changed (1 page) |
12 November 2003 | Director resigned (1 page) |
4 November 2003 | Resolutions
|
4 November 2003 | Resolutions
|
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
14 January 2003 | Return made up to 15/12/02; full list of members (7 pages) |
14 January 2003 | Return made up to 15/12/02; full list of members (7 pages) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | Director resigned (1 page) |
20 September 2002 | New director appointed (3 pages) |
20 September 2002 | New director appointed (3 pages) |
10 September 2002 | New secretary appointed (2 pages) |
10 September 2002 | Secretary resigned (1 page) |
10 September 2002 | Secretary resigned (1 page) |
10 September 2002 | New secretary appointed (2 pages) |
25 April 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
25 April 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
25 April 2002 | New director appointed (3 pages) |
25 April 2002 | New director appointed (3 pages) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | Director resigned (1 page) |
12 February 2002 | Secretary 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) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Director resigned (1 page) |
20 December 2001 | Return made up to 15/12/01; full list of members (8 pages) |
20 December 2001 | Return made up to 15/12/01; full list of members (8 pages) |
19 November 2001 | New director appointed (3 pages) |
19 November 2001 | Director resigned (1 page) |
19 November 2001 | New director appointed (3 pages) |
19 November 2001 | Director resigned (1 page) |
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | New director appointed (3 pages) |
24 September 2001 | New director appointed (3 pages) |
24 September 2001 | New director appointed (3 pages) |
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | New director appointed (3 pages) |
24 September 2001 | New director appointed (2 pages) |
14 June 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
14 June 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
27 December 2000 | Return made up to 15/12/00; full list of members (7 pages) |
27 December 2000 | Return made up to 15/12/00; full list of members (7 pages) |
28 July 2000 | Director's particulars changed (1 page) |
28 July 2000 | Director's particulars changed (1 page) |
26 June 2000 | Secretary's particulars changed (1 page) |
26 June 2000 | Secretary's particulars changed (1 page) |
16 December 1999 | Resolutions
|
16 December 1999 | Resolutions
|
15 December 1999 | Secretary resigned (1 page) |
15 December 1999 | Incorporation (17 pages) |
15 December 1999 | Incorporation (17 pages) |
15 December 1999 | Secretary resigned (1 page) |