C/O Miller Developments
Glasgow
Lanarkshire
G2 2LW
Scotland
Director Name | Mr David Thomas Milloy |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2007(6 years, 12 months after company formation) |
Appointment Duration | 15 years, 8 months (closed 14 February 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 201 West George Street C/O Miller Developments Glasgow Lanarkshire G2 2LW Scotland |
Director Name | Steven McGarva |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 September 2002) |
Role | Team Leader |
Correspondence Address | 4 Clifford Court, 271 Nithsdale Road Glasgow Strathclyde G41 5LS Scotland |
Director Name | Philip Hartley Miller |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 7 months (resigned 31 May 2015) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | David Taylor |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 January 2004) |
Role | Banker |
Correspondence Address | Primrose Villa,19 Glenbrook Balerno Edinburgh Midlothian EH14 7JE Scotland |
Director Name | Mr David Thomas Milloy |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 May 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Thorn Avenue Thorntonhall Glasgow Lanarkshire G74 5AT Scotland |
Director Name | Mr Neil David Francis |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 January 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Broden Road Jordanhill Glasgow G13 1RB Scotland |
Director Name | Mr David Crichton |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 May 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | St Peter's Hall 34 Main Street Gullane East Lothian EH31 2AA Scotland |
Secretary Name | Mrs Pamela June Smyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 6 months (resigned 16 May 2012) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Gillian Christine Moore |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 January 2004) |
Role | Banker |
Correspondence Address | New Uberior House 11 Earl Grey Street Edinburgh Midlothian EH3 9BN Scotland |
Director Name | Mr Paul Dominic Lewis |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 February 2005) |
Role | Executive Director |
Country of Residence | Scotland |
Correspondence Address | 144 Craigleith Road Edinburgh Midlothian EH4 2EQ Scotland |
Director Name | James McLean Henderson McFarlane |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2003(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 January 2007) |
Role | Chief Executive |
Correspondence Address | 13 St. Andrews Street North Berwick East Lothian EH39 4NU Scotland |
Director Name | Ms Pamela Simone Dickson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 15 January 2004(3 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 08 October 2004) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 38 Belmont Gardens Edinburgh EH12 6JD Scotland |
Director Name | Mr Thomas Malcolm Deans |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(3 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 01 June 2007) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 69 Hillview Road Edinburgh Midlothian EH12 8QH Scotland |
Director Name | Mr Alistair James Neil Hewitt |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2004(4 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 25 February 2005) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 12 Annickbank Stewarton Kilmarnock Ayrshire KA3 5QT Scotland |
Director Name | Suzanne Victoria Barclay |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 December 2006) |
Role | Bank Manager |
Correspondence Address | 5 Gogarloch Haugh Edinburgh Midlothian EH12 9JG Scotland |
Director Name | Mrs Marlene Wood |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 May 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Ormidale Terrace Edinburgh Midlothian EH12 6DY Scotland |
Director Name | Stephen John Patrick Gallagher |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 January 2007) |
Role | Company Director |
Correspondence Address | 7 Peiter Place West Craigs High Blantyre Lanarkshire G72 0RG Scotland |
Director Name | Mr Donald William Borland |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 08 July 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Mr Euan James Edward Haggerty |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(11 years after company formation) |
Appointment Duration | 6 years (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Mr John Steel Richards |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2012(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 November 2013) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Mr Richard David Hodsden |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2013(13 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 04 December 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2000(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2000(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2000(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Website | miller.co.uk |
---|---|
Telephone | 01664 334988 |
Telephone region | Melton Mowbray |
Registered Address | 201 West George Street C/O Miller Developments Glasgow Lanarkshire G2 2LW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Miller Developments Holdings Limited 50.00% Ordinary A |
---|---|
50 at £1 | Miller Developments Holdings Limited 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £2,274,300 |
Gross Profit | £1,050,934 |
Net Worth | £818,613 |
Cash | £629,086 |
Current Liabilities | £763,625 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
3 October 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2011 | Delivered 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 2015 | Delivered on: 14 October 2015 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
7 August 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
---|---|
4 July 2017 | Termination of appointment of Euan James Edward Haggerty as a director on 30 June 2017 (1 page) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (13 pages) |
18 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
14 October 2015 | Registration of charge SC2078090010, created on 8 October 2015 (10 pages) |
14 October 2015 | Registration of charge SC2078090010, created on 8 October 2015 (10 pages) |
10 July 2015 | Termination of appointment of Donald William Borland as a director on 8 July 2015 (1 page) |
10 July 2015 | Termination of appointment of Donald William Borland as a director on 8 July 2015 (1 page) |
6 July 2015 | Satisfaction of charge 8 in full (5 pages) |
6 July 2015 | Satisfaction of charge 7 in full (5 pages) |
6 July 2015 | Satisfaction of charge 9 in full (4 pages) |
6 July 2015 | Satisfaction of charge 6 in full (18 pages) |
6 July 2015 | Satisfaction of charge 5 in full (4 pages) |
8 June 2015 | Termination of appointment of Philip Hartley Miller as a director on 31 May 2015 (1 page) |
28 May 2015 | Full accounts made up to 31 December 2014 (12 pages) |
19 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
18 December 2014 | Termination of appointment of Richard David Hodsden as a director on 4 December 2014 (1 page) |
18 December 2014 | Termination of appointment of Richard David Hodsden as a director on 4 December 2014 (1 page) |
28 May 2014 | Full accounts made up to 31 December 2013 (12 pages) |
14 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
20 December 2013 | Termination of appointment of John Richards as a director (1 page) |
3 December 2013 | Appointment of Richard David Hodsden as a director (3 pages) |
12 July 2013 | Director's details changed for Mr John Steel Richards on 12 July 2013 (2 pages) |
18 June 2013 | Director's details changed for Andrew Sutherland on 13 June 2013 (2 pages) |
1 May 2013 | Full accounts made up to 31 December 2012 (13 pages) |
31 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (6 pages) |
12 October 2012 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
29 August 2012 | Director's details changed for Andrew Sutherland on 24 August 2012 (2 pages) |
19 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
29 May 2012 | Termination of appointment of Pamela Smyth as a secretary (1 page) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 6 (21 pages) |
29 February 2012 | Memorandum and Articles of Association (13 pages) |
22 February 2012 | Resolutions
|
21 February 2012 | Appointment of Mr John Steel Richards as a director (3 pages) |
14 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (6 pages) |
30 December 2011 | Full accounts made up to 31 December 2010 (11 pages) |
28 September 2011 | Director's details changed for David Thomas Milloy on 28 September 2011 (2 pages) |
28 September 2011 | Director's details changed for Donald William Borland on 28 September 2011 (2 pages) |
2 September 2011 | Appointment of Euan James Edward Haggerty as a director (3 pages) |
31 March 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
8 March 2011 | Statement of capital on 8 March 2011
|
8 March 2011 | Statement of capital on 8 March 2011
|
1 March 2011 | Statement by directors (1 page) |
1 March 2011 | Resolutions
|
1 March 2011 | Solvency statement dated 16/02/11 (3 pages) |
29 January 2011 | Secretary's details changed for Pamela June Smyth on 26 November 2010 (1 page) |
28 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (7 pages) |
25 January 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
25 January 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
16 December 2010 | Director's details changed for Philip Hartley Miller on 26 November 2010 (2 pages) |
26 October 2010 | Director's details changed for Andrew Sutherland on 19 October 2010 (2 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
22 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (7 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
5 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
22 June 2009 | Appointment terminated director marlene wood (1 page) |
16 February 2009 | Return made up to 16/01/09; full list of members (5 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
8 February 2008 | Return made up to 16/01/08; full list of members (3 pages) |
16 October 2007 | Accounts made up to 31 December 2006 (14 pages) |
9 October 2007 | New director appointed (3 pages) |
26 June 2007 | New director appointed (5 pages) |
19 June 2007 | Director resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Company name changed alba campus LIMITED\certificate issued on 15/03/07 (2 pages) |
14 February 2007 | Return made up to 16/01/07; full list of members (4 pages) |
7 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | New director appointed (2 pages) |
17 January 2006 | Return made up to 16/01/06; full list of members (4 pages) |
15 December 2005 | Secretary's particulars changed (1 page) |
22 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
16 May 2005 | New director appointed (6 pages) |
16 May 2005 | New director appointed (5 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | Director resigned (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) |
21 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | New director appointed (3 pages) |
20 July 2004 | New director appointed (3 pages) |
20 July 2004 | Director resigned (1 page) |
17 June 2004 | Full accounts made up to 31 December 2003 (12 pages) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | New director appointed (5 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members
|
26 August 2003 | New director appointed (3 pages) |
26 August 2003 | Director resigned (1 page) |
4 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | New director appointed (2 pages) |
4 July 2002 | Auditor's resignation (1 page) |
13 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
23 April 2002 | Return made up to 22/04/02; full list of members (8 pages) |
22 April 2002 | Partic of mort/charge * (5 pages) |
3 April 2002 | New director appointed (2 pages) |
20 March 2002 | Ad 28/02/02--------- £ si 1462395@1=1462395 £ ic 13137705/14600100 (2 pages) |
27 February 2002 | Ad 29/01/02--------- £ si 278419@1=278419 £ ic 12859286/13137705 (2 pages) |
22 January 2002 | Ad 26/11/01--------- £ si 6722955@1=6722955 £ ic 6136331/12859286 (2 pages) |
22 January 2002 | Statement of affairs (3 pages) |
14 January 2002 | Ad 21/12/01--------- £ si 175652@1=175652 £ ic 5960679/6136331 (2 pages) |
14 January 2002 | Ad 04/12/01--------- £ si 480023@1=480023 £ ic 5480656/5960679 (2 pages) |
26 October 2001 | Partic of mort/charge * (5 pages) |
11 October 2001 | Ad 03/10/01--------- £ si 2680556@1=2680556 £ ic 2800100/5480656 (2 pages) |
11 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
17 July 2001 | Partic of mort/charge * (6 pages) |
4 July 2001 | Return made up to 06/06/01; full list of members (8 pages) |
19 June 2001 | Director's particulars changed (1 page) |
6 February 2001 | Memorandum and Articles of Association (14 pages) |
6 February 2001 | Ad 24/10/00--------- £ si 2300049@1=2300049 £ ic 2/2300051 (2 pages) |
6 February 2001 | Statement of affairs (79 pages) |
6 February 2001 | Resolutions
|
6 February 2001 | £ nc 100/14600100 24/10/00 (1 page) |
6 February 2001 | Ad 24/10/00--------- £ si 500049@1=500049 £ ic 2300051/2800100 (2 pages) |
17 November 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
14 November 2000 | Director resigned (1 page) |
14 November 2000 | New director appointed (3 pages) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | New secretary appointed (2 pages) |
14 November 2000 | Secretary resigned (1 page) |
14 November 2000 | New director appointed (3 pages) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | New director appointed (5 pages) |
14 November 2000 | Director resigned (1 page) |
14 November 2000 | Registered office changed on 14/11/00 from: 151 saint vincent street glasgow lanarkshire G2 5NJ (1 page) |
25 September 2000 | Company name changed m m & s (2649) LIMITED\certificate issued on 25/09/00 (2 pages) |
6 June 2000 | Incorporation (19 pages) |