Company NameMiller Homes (North East) Limited
Company StatusDissolved
Company NumberSC202396
CategoryPrivate Limited Company
Incorporation Date15 December 1999(24 years, 3 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 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 Spoors
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(same day as company formation)
RoleRegional Director
Correspondence AddressThe Poplars Front Street
Frosterley
Bishop Auckland
County Durham
DL13 2RH
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
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 NameJohn Philip MacDonald Taylor
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(3 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 17 June 2003)
RoleSales Director
Correspondence AddressCockstride House
Borrowby
Thirsk
North Yorkshire
YO7 4QP
Director NamePhilip James Brown
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(11 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 08 September 2006)
RoleProduction Director
Correspondence Address63 Rhodesia Road
Redhouse Estate
Sunderland
Tyne & Wear
SR5 5NB
Director NameJohn Anthony Jameson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(11 months, 3 weeks after company formation)
Appointment Duration11 years, 10 months (resigned 22 October 2012)
RoleLand Manager
Correspondence AddressGreenways 3 Rookery Gardens
Rushyford
Ferryhill
County Durham
DL17 0LR
Director NameMark Stephen Wilson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(11 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 18 October 2002)
RoleLand Director
Correspondence Address23 Northfield Road
Gosforth
Newcastle Upon Tyne
NE3 3UN
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
Director NameBrian Light
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(2 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 May 2010)
RoleManaging Director
Correspondence Address64 Williams Park
Benton
Newcastle Upon Tyne
Tyne & Wear
NE12 8BL
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
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
Telephone08703364100
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)
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 (3 pages)
13 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
14 November 2012Termination of appointment of John Jameson as a director (1 page)
14 November 2012Termination of appointment of John Jameson as a director (1 page)
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)
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)
31 May 2012Termination of appointment of Pamela Smyth as a secretary (1 page)
31 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 (4 pages)
16 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
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)
14 March 2011Annual return made up to 19 January 2006 with a full list of shareholders (8 pages)
14 March 2011Annual return made up to 9 January 2005 with a full list of shareholders (8 pages)
14 March 2011Annual return made up to 19 January 2008 with a full list of shareholders (8 pages)
14 March 2011Annual return made up to 19 January 2007 with a full list of shareholders (8 pages)
14 March 2011Annual return made up to 9 January 2004 with a full list of shareholders (8 pages)
14 March 2011Annual return made up to 9 January 2005 with a full list of shareholders (8 pages)
14 March 2011Annual return made up to 19 January 2008 with a full list of shareholders (8 pages)
14 March 2011Annual return made up to 9 January 2004 with a full list of shareholders (8 pages)
14 March 2011Annual return made up to 9 January 2005 with a full list of shareholders (8 pages)
14 March 2011Annual return made up to 19 January 2007 with a full list of shareholders (8 pages)
14 March 2011Annual return made up to 9 January 2004 with a full list of shareholders (8 pages)
14 March 2011Annual return made up to 19 January 2006 with a full list of shareholders (8 pages)
25 February 2011Annual return made up to 19 January 2009 with a full list of shareholders (6 pages)
25 February 2011Annual return made up to 19 January 2009 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 20 January 2010 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 20 January 2010 with a full list of shareholders (6 pages)
8 February 2011Secretary's details changed for Pamela June Smyth on 26 November 2010 (1 page)
8 February 2011Secretary's details changed for Pamela June Smyth on 26 November 2010 (1 page)
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)
3 June 2010Termination of appointment of Brian Light as a director (2 pages)
3 June 2010Termination of appointment of Brian Light as a director (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 (6 pages)
4 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (6 pages)
20 February 2009Return made up to 19/01/09; full list of members (4 pages)
20 February 2009Return made up to 19/01/09; full list of members (4 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)
10 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
10 June 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 (4 pages)
4 March 2008Return made up to 19/01/08; full list of members (4 pages)
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 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)
22 September 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
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 (7 pages)
2 February 2005Return made up to 09/01/05; full list of members (7 pages)
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)
22 January 2004Return made up to 09/01/04; full list of members (7 pages)
22 January 2004Return made up to 09/01/04; full list of members (7 pages)
12 November 2003Director's particulars changed (1 page)
12 November 2003Director resigned (1 page)
12 November 2003Director's particulars changed (1 page)
12 November 2003Director resigned (1 page)
4 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 November 2003Resolutions
  • 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 (7 pages)
14 January 2003Return made up to 15/12/02; full list of members (7 pages)
31 October 2002Director resigned (1 page)
31 October 2002Director resigned (1 page)
20 September 2002New director appointed (3 pages)
20 September 2002New director appointed (3 pages)
10 September 2002New secretary appointed (2 pages)
10 September 2002Secretary resigned (1 page)
10 September 2002Secretary resigned (1 page)
10 September 2002New secretary appointed (2 pages)
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)
25 April 2002New director appointed (3 pages)
25 April 2002New director appointed (3 pages)
22 April 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
12 February 2002Secretary resigned (1 page)
12 February 2002New secretary appointed (2 pages)
12 February 2002Secretary resigned (1 page)
12 February 2002New secretary appointed (2 pages)
24 January 2002Director resigned (1 page)
24 January 2002Director resigned (1 page)
20 December 2001Return made up to 15/12/01; full list of members (8 pages)
20 December 2001Return made up to 15/12/01; full list of members (8 pages)
19 November 2001New director appointed (3 pages)
19 November 2001Director resigned (1 page)
19 November 2001New director appointed (3 pages)
19 November 2001Director resigned (1 page)
24 September 2001New director appointed (2 pages)
24 September 2001New director appointed (3 pages)
24 September 2001New director appointed (3 pages)
24 September 2001New director appointed (3 pages)
24 September 2001New director appointed (2 pages)
24 September 2001New director appointed (2 pages)
24 September 2001New director appointed (3 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)
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 1999Secretary resigned (1 page)
15 December 1999Incorporation (17 pages)
15 December 1999Incorporation (17 pages)
15 December 1999Secretary resigned (1 page)