Company NameMiller Developments Regeneration Limited
Company StatusDissolved
Company NumberSC207809
CategoryPrivate Limited Company
Incorporation Date6 June 2000(23 years, 10 months ago)
Dissolution Date14 February 2023 (1 year, 2 months ago)
Previous NamesM M & S (2649) Limited and Alba Campus Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Andrew Sutherland
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2005(4 years, 8 months after company formation)
Appointment Duration17 years, 11 months (closed 14 February 2023)
RoleDirector Of Property Developme
Country of ResidenceCanada
Correspondence Address201 West George Street
C/O Miller Developments
Glasgow
Lanarkshire
G2 2LW
Scotland
Director NameMr David Thomas Milloy
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2007(6 years, 12 months after company formation)
Appointment Duration15 years, 8 months (closed 14 February 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address201 West George Street
C/O Miller Developments
Glasgow
Lanarkshire
G2 2LW
Scotland
Director NameSteven McGarva
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2000(4 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 26 September 2002)
RoleTeam Leader
Correspondence Address4 Clifford Court, 271 Nithsdale Road
Glasgow
Strathclyde
G41 5LS
Scotland
Director NamePhilip Hartley Miller
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2000(4 months, 2 weeks after company formation)
Appointment Duration14 years, 7 months (resigned 31 May 2015)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameDavid Taylor
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2000(4 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 15 January 2004)
RoleBanker
Correspondence AddressPrimrose Villa,19 Glenbrook
Balerno
Edinburgh
Midlothian
EH14 7JE
Scotland
Director NameMr David Thomas Milloy
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2000(4 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 19 May 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Thorn Avenue
Thorntonhall
Glasgow
Lanarkshire
G74 5AT
Scotland
Director NameMr Neil David Francis
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2000(4 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 15 January 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Broden Road
Jordanhill
Glasgow
G13 1RB
Scotland
Director NameMr David Crichton
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2000(4 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 13 May 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSt Peter's Hall
34 Main Street
Gullane
East Lothian
EH31 2AA
Scotland
Secretary NameMrs Pamela June Smyth
NationalityBritish
StatusResigned
Appointed23 October 2000(4 months, 2 weeks after company formation)
Appointment Duration11 years, 6 months (resigned 16 May 2012)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameGillian Christine Moore
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(1 year, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 January 2004)
RoleBanker
Correspondence AddressNew Uberior House
11 Earl Grey Street
Edinburgh
Midlothian
EH3 9BN
Scotland
Director NameMr Paul Dominic Lewis
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2002(2 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 February 2005)
RoleExecutive Director
Country of ResidenceScotland
Correspondence Address144 Craigleith Road
Edinburgh
Midlothian
EH4 2EQ
Scotland
Director NameJames McLean Henderson McFarlane
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2003(2 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 January 2007)
RoleChief Executive
Correspondence Address13 St. Andrews Street
North Berwick
East Lothian
EH39 4NU
Scotland
Director NameMs Pamela Simone Dickson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed15 January 2004(3 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 08 October 2004)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address38 Belmont Gardens
Edinburgh
EH12 6JD
Scotland
Director NameMr Thomas Malcolm Deans
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(3 years, 11 months after company formation)
Appointment Duration3 years (resigned 01 June 2007)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address69 Hillview Road
Edinburgh
Midlothian
EH12 8QH
Scotland
Director NameMr Alistair James Neil Hewitt
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(4 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 25 February 2005)
RoleBanker
Country of ResidenceScotland
Correspondence Address12 Annickbank
Stewarton
Kilmarnock
Ayrshire
KA3 5QT
Scotland
Director NameSuzanne Victoria Barclay
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(4 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 December 2006)
RoleBank Manager
Correspondence Address5 Gogarloch Haugh
Edinburgh
Midlothian
EH12 9JG
Scotland
Director NameMrs Marlene Wood
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(4 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 May 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Ormidale Terrace
Edinburgh
Midlothian
EH12 6DY
Scotland
Director NameStephen John Patrick Gallagher
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2005(5 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 15 January 2007)
RoleCompany Director
Correspondence Address7 Peiter Place
West Craigs
High Blantyre
Lanarkshire
G72 0RG
Scotland
Director NameMr Donald William Borland
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(7 years, 2 months 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 NameMr Euan James Edward Haggerty
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(11 years 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 NameMr John Steel Richards
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2012(11 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 November 2013)
RoleFinancial Director
Country of ResidenceUnited Kingdom
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(13 years, 5 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
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed06 June 2000(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed06 June 2000(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed06 June 2000(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websitemiller.co.uk
Telephone01664 334988
Telephone regionMelton Mowbray

Location

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

Shareholders

50 at £1Miller Developments Holdings Limited
50.00%
Ordinary A
50 at £1Miller Developments Holdings Limited
50.00%
Ordinary B

Financials

Year2014
Turnover£2,274,300
Gross Profit£1,050,934
Net Worth£818,613
Cash£629,086
Current Liabilities£763,625

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

3 October 2012Delivered on: 12 October 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: Property lying to the east of east avenue linwood paisley REN107499.
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: Newshot island, erskine REN127163.
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: Phoenix development site, linwood road, paisley ren 55134 & land on north and north east side of phoenix park REN97541.
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
10 April 2002Delivered on: 22 April 2002
Satisfied on: 25 January 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The MOB1 building, alba campus, livingston.
Fully Satisfied
19 October 2001Delivered on: 26 October 2001
Satisfied on: 25 January 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole the subjects and others situated on the south side of livingsotn to stoneyburn road known as and forming alba campus, livingston.
Fully Satisfied
12 July 2001Delivered on: 17 July 2001
Satisfied on: 5 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & 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
30 March 2011Delivered on: 31 March 2011
Persons entitled: David Archibald James Methuen Campbell & Others

Classification: Standard security
Secured details: All sums due in terms of the minute of agreement.
Particulars: Newshot island in the county of renfrew REN127163.
Outstanding
8 October 2015Delivered on: 14 October 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

7 August 2017Accounts for a small company made up to 31 December 2016 (15 pages)
4 July 2017Termination of appointment of Euan James Edward Haggerty as a director on 30 June 2017 (1 page)
16 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
28 September 2016Full accounts made up to 31 December 2015 (13 pages)
18 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(5 pages)
14 October 2015Registration of charge SC2078090010, created on 8 October 2015 (10 pages)
14 October 2015Registration of charge SC2078090010, created on 8 October 2015 (10 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)
6 July 2015Satisfaction of charge 8 in full (5 pages)
6 July 2015Satisfaction of charge 7 in full (5 pages)
6 July 2015Satisfaction of charge 9 in full (4 pages)
6 July 2015Satisfaction of charge 6 in full (18 pages)
6 July 2015Satisfaction of charge 5 in full (4 pages)
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 (12 pages)
19 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(6 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)
28 May 2014Full accounts made up to 31 December 2013 (12 pages)
14 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(6 pages)
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)
12 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)
1 May 2013Full accounts made up to 31 December 2012 (13 pages)
31 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 9 (7 pages)
29 August 2012Director's details changed for Andrew Sutherland on 24 August 2012 (2 pages)
19 June 2012Full accounts made up to 31 December 2011 (13 pages)
29 May 2012Termination of appointment of Pamela Smyth as a secretary (1 page)
15 March 2012Particulars of a mortgage or charge / charge no: 7 (8 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 8 (8 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 5 (9 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 6 (21 pages)
29 February 2012Memorandum and Articles of Association (13 pages)
22 February 2012Resolutions
  • RES13 ‐ Section 175(5)(a) 06/02/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 February 2012Appointment of Mr John Steel Richards as a director (3 pages)
14 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
30 December 2011Full accounts made up to 31 December 2010 (11 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)
2 September 2011Appointment of Euan James Edward Haggerty as a director (3 pages)
31 March 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
8 March 2011Statement of capital on 8 March 2011
  • GBP 100
(4 pages)
8 March 2011Statement of capital on 8 March 2011
  • GBP 100
(4 pages)
1 March 2011Statement by directors (1 page)
1 March 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 March 2011Solvency statement dated 16/02/11 (3 pages)
29 January 2011Secretary's details changed for Pamela June Smyth on 26 November 2010 (1 page)
28 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (7 pages)
25 January 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
25 January 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
16 December 2010Director's details changed for Philip Hartley Miller on 26 November 2010 (2 pages)
26 October 2010Director's details changed for Andrew Sutherland on 19 October 2010 (2 pages)
1 October 2010Full accounts made up to 31 December 2009 (13 pages)
22 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (7 pages)
3 November 2009Full accounts made up to 31 December 2008 (13 pages)
5 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
22 June 2009Appointment terminated director marlene wood (1 page)
16 February 2009Return made up to 16/01/09; full list of members (5 pages)
29 October 2008Full accounts made up to 31 December 2007 (14 pages)
8 February 2008Return made up to 16/01/08; full list of members (3 pages)
16 October 2007Accounts made up to 31 December 2006 (14 pages)
9 October 2007New director appointed (3 pages)
26 June 2007New director appointed (5 pages)
19 June 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
15 March 2007Company name changed alba campus LIMITED\certificate issued on 15/03/07 (2 pages)
14 February 2007Return made up to 16/01/07; full list of members (4 pages)
7 July 2006Full accounts made up to 31 December 2005 (14 pages)
9 February 2006Director resigned (1 page)
9 February 2006New director appointed (2 pages)
17 January 2006Return made up to 16/01/06; full list of members (4 pages)
15 December 2005Secretary's particulars changed (1 page)
22 July 2005Full accounts made up to 31 December 2004 (12 pages)
16 May 2005New director appointed (6 pages)
16 May 2005New director appointed (5 pages)
14 April 2005New director appointed (2 pages)
14 April 2005Director resigned (1 page)
31 March 2005Registered office changed on 31/03/05 from: miller house 18 south groathill avenue edinburgh midlothian EH4 2LW (1 page)
21 January 2005Return made up to 31/12/04; full list of members (9 pages)
18 October 2004Director resigned (1 page)
18 October 2004New director appointed (3 pages)
20 July 2004New director appointed (3 pages)
20 July 2004Director resigned (1 page)
17 June 2004Full accounts made up to 31 December 2003 (12 pages)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
2 March 2004New director appointed (5 pages)
10 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 August 2003New director appointed (3 pages)
26 August 2003Director resigned (1 page)
4 June 2003Full accounts made up to 31 December 2002 (11 pages)
28 January 2003Return made up to 31/12/02; full list of members (10 pages)
1 October 2002Director resigned (1 page)
1 October 2002New director appointed (2 pages)
4 July 2002Auditor's resignation (1 page)
13 June 2002Full accounts made up to 31 December 2001 (11 pages)
23 April 2002Return made up to 22/04/02; full list of members (8 pages)
22 April 2002Partic of mort/charge * (5 pages)
3 April 2002New director appointed (2 pages)
20 March 2002Ad 28/02/02--------- £ si 1462395@1=1462395 £ ic 13137705/14600100 (2 pages)
27 February 2002Ad 29/01/02--------- £ si 278419@1=278419 £ ic 12859286/13137705 (2 pages)
22 January 2002Ad 26/11/01--------- £ si 6722955@1=6722955 £ ic 6136331/12859286 (2 pages)
22 January 2002Statement of affairs (3 pages)
14 January 2002Ad 21/12/01--------- £ si 175652@1=175652 £ ic 5960679/6136331 (2 pages)
14 January 2002Ad 04/12/01--------- £ si 480023@1=480023 £ ic 5480656/5960679 (2 pages)
26 October 2001Partic of mort/charge * (5 pages)
11 October 2001Ad 03/10/01--------- £ si 2680556@1=2680556 £ ic 2800100/5480656 (2 pages)
11 October 2001Full accounts made up to 31 December 2000 (11 pages)
17 July 2001Partic of mort/charge * (6 pages)
4 July 2001Return made up to 06/06/01; full list of members (8 pages)
19 June 2001Director's particulars changed (1 page)
6 February 2001Memorandum and Articles of Association (14 pages)
6 February 2001Ad 24/10/00--------- £ si 2300049@1=2300049 £ ic 2/2300051 (2 pages)
6 February 2001Statement of affairs (79 pages)
6 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
6 February 2001£ nc 100/14600100 24/10/00 (1 page)
6 February 2001Ad 24/10/00--------- £ si 500049@1=500049 £ ic 2300051/2800100 (2 pages)
17 November 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
14 November 2000Director resigned (1 page)
14 November 2000New director appointed (3 pages)
14 November 2000New director appointed (2 pages)
14 November 2000New director appointed (2 pages)
14 November 2000New secretary appointed (2 pages)
14 November 2000Secretary resigned (1 page)
14 November 2000New director appointed (3 pages)
14 November 2000New director appointed (2 pages)
14 November 2000New director appointed (5 pages)
14 November 2000Director resigned (1 page)
14 November 2000Registered office changed on 14/11/00 from: 151 saint vincent street glasgow lanarkshire G2 5NJ (1 page)
25 September 2000Company name changed m m & s (2649) LIMITED\certificate issued on 25/09/00 (2 pages)
6 June 2000Incorporation (19 pages)