2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director Name | Mr Ian Murdoch |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2011(10 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 08 January 2019) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Ian Hugh Mackay |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 2004) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 80 Corstorphine Road Edinburgh Midlothian EH12 6JQ Scotland |
Director Name | Philip Talbot |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 11 months (resigned 05 November 2001) |
Role | Company Director |
Correspondence Address | 46 Comiston Drive Edinburgh Midlothian EH10 5QR Scotland |
Secretary Name | Euan James Donaldson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 January 2002) |
Role | Secretary |
Correspondence Address | 28 Trainers Brae North Berwick East Lothian EH39 4NR Scotland |
Director Name | Mr Christopher Chambers |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(1 month after company formation) |
Appointment Duration | 13 years, 7 months (resigned 06 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ancrum Bank Dalkeith Midlothian EH22 3AY Scotland |
Director Name | Dennis James Ward |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(1 month after company formation) |
Appointment Duration | 13 years, 7 months (resigned 06 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Broughton Street Edinburgh EH1 3SB Scotland |
Director Name | Mr Ewan Thomas Anderson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(11 months, 3 weeks 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(1 year, 2 months 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 |
Secretary Name | Mrs Pamela June Smyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(1 year, 9 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 | Stanley Mills |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(3 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 30 September 2009) |
Role | Legal Director |
Correspondence Address | Whitegates Wixford North Alcester Warwickshire B49 6DA |
Director Name | DM Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2000(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2000(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Website | miller.co.uk |
---|
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 |
50 at £1 | Croftport LTD 50.00% Ordinary B |
---|---|
50 at £1 | Miller Residential Development Services LTD 50.00% Ordinary A |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 January 2001 | Delivered on: 16 January 2001 Satisfied on: 19 April 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3.717 acres, cairnie road, st madoes, perthshire. Fully Satisfied |
---|---|
19 December 2000 | Delivered on: 3 January 2001 Satisfied on: 17 September 2003 Persons entitled: The Royal Bank of Scotland PLC 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 |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
---|---|
26 June 2017 | Notification of Miller Residential Development Services Limited as a person with significant control on 6 April 2016 (1 page) |
26 June 2017 | Notification of Croftport Limited as a person with significant control on 6 April 2016 (1 page) |
14 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
21 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
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) |
8 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
13 August 2014 | Termination of appointment of Christopher Chambers as a director on 6 August 2014 (2 pages) |
13 August 2014 | Termination of appointment of Dennis James Ward as a director on 6 August 2014 (2 pages) |
13 August 2014 | Termination of appointment of Christopher Chambers as a director on 6 August 2014 (2 pages) |
13 August 2014 | Termination of appointment of Dennis James Ward as a director on 6 August 2014 (2 pages) |
23 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
12 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
16 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (6 pages) |
16 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (6 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
23 May 2012 | Termination of appointment of Pamela Smyth as a secretary (1 page) |
6 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (6 pages) |
6 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (6 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
1 June 2011 | Appointment of Mr Ian Murdoch as a director (3 pages) |
20 May 2011 | Director's details changed for Ms Julie Mansfield Jackson on 21 April 2011 (3 pages) |
22 April 2011 | Termination of appointment of Ewan Anderson as a director (1 page) |
10 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (7 pages) |
10 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (7 pages) |
4 January 2011 | Secretary's details changed for Pamela June Smyth on 26 November 2010 (1 page) |
24 August 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
13 August 2010 | Director's details changed for Ewan Thomas Anderson on 13 August 2010 (2 pages) |
7 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (6 pages) |
7 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Appointment of Julie Mansfield Jackson as a director (6 pages) |
30 September 2009 | Appointment terminated director stanley mills (1 page) |
6 May 2009 | Full accounts made up to 31 December 2008 (9 pages) |
15 January 2009 | Return made up to 05/12/08; full list of members (4 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (9 pages) |
10 January 2008 | Return made up to 05/12/07; full list of members (3 pages) |
19 April 2007 | Dec mort/charge * (2 pages) |
21 December 2006 | Return made up to 05/12/06; full list of members (3 pages) |
13 October 2006 | Full accounts made up to 31 December 2005 (9 pages) |
7 March 2006 | Director's particulars changed (1 page) |
15 December 2005 | Secretary's particulars changed (1 page) |
5 December 2005 | Return made up to 05/12/05; full list of members (3 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
31 March 2005 | Registered office changed on 31/03/05 from: miller house 18 south groathill avenue edinburgh EH4 2LW (1 page) |
29 December 2004 | Return made up to 04/12/04; full list of members (7 pages) |
22 October 2004 | New director appointed (4 pages) |
9 October 2004 | Director resigned (1 page) |
1 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
30 December 2003 | Return made up to 04/12/03; full list of members (7 pages) |
17 September 2003 | Dec mort/charge * (4 pages) |
5 June 2003 | Full accounts made up to 31 December 2002 (10 pages) |
4 December 2002 | Return made up to 17/11/02; full list of members (7 pages) |
16 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
10 September 2002 | Secretary resigned (1 page) |
10 September 2002 | New secretary appointed (2 pages) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | New secretary appointed (2 pages) |
22 November 2001 | Return made up to 17/11/01; full list of members (7 pages) |
19 November 2001 | Director resigned (1 page) |
19 November 2001 | New director appointed (3 pages) |
3 August 2001 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
4 July 2001 | Director's particulars changed (1 page) |
8 June 2001 | Ad 20/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 May 2001 | New director appointed (2 pages) |
30 May 2001 | Memorandum and Articles of Association (9 pages) |
30 May 2001 | Resolutions
|
23 January 2001 | New director appointed (2 pages) |
16 January 2001 | Partic of mort/charge * (5 pages) |
3 January 2001 | Partic of mort/charge * (6 pages) |
28 December 2000 | New secretary appointed (2 pages) |
28 December 2000 | New director appointed (3 pages) |
28 December 2000 | New director appointed (2 pages) |
19 December 2000 | Secretary resigned (1 page) |
19 December 2000 | Director resigned (1 page) |
15 December 2000 | Registered office changed on 15/12/00 from: 11 walker street edinburgh midlothian EH3 7NE (1 page) |
4 December 2000 | Company name changed dmws 448 LIMITED\certificate issued on 04/12/00 (2 pages) |
17 November 2000 | Incorporation (40 pages) |