Company NameIliad Miller Limited
Company StatusActive
Company NumberSC217599
CategoryPrivate Limited Company
Incorporation Date30 March 2001(23 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Anastasiou
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2001(6 months, 1 week after company formation)
Appointment Duration22 years, 7 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressIvy House Farm
Burrows Lane Prescot
Liverpool
Merseyside
L34 6JQ
Director NameMr Eleftherios Eleftheriou
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2001(6 months, 1 week after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Springfield Park
Haydock
St Helens
Merseyside
WA11 0XP
Director NameMr Ian Murdoch
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2011(10 years after company formation)
Appointment Duration13 years, 1 month
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
StatusCurrent
Appointed13 May 2013(12 years, 1 month after company formation)
Appointment Duration10 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameIan Hugh Mackay
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2001(3 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 14 February 2003)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address80 Corstorphine Road
Edinburgh
Midlothian
EH12 6JQ
Scotland
Director NamePhillip Talbot
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2001(3 months, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 05 November 2001)
RoleAccountant
Correspondence Address46 Comiston Drive
Edinburgh
Midlothian
EH10 5QR
Scotland
Secretary NameEuan James Donaldson
NationalityBritish
StatusResigned
Appointed20 July 2001(3 months, 3 weeks after company formation)
Appointment Duration6 months (resigned 21 January 2002)
RoleCompany Director
Correspondence Address28 Trainers Brae
North Berwick
East Lothian
EH39 4NR
Scotland
Director NameMr Ewan Thomas Anderson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2001(7 months, 1 week 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(9 months, 3 weeks 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
Secretary NameMrs Pamela June Smyth
NationalityBritish
StatusResigned
Appointed30 August 2002(1 year, 5 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 Darren Bell
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(1 year, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 December 2005)
RoleRegional Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Brookway
Wrea Green
Preston
PR4 2NU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed30 March 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

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

50 at £1Iliad Group LTD
50.00%
Ordinary B
50 at £1Miller Residential Development Services LTD
50.00%
Ordinary A

Financials

Year2014
Net Worth£100
Cash£26,091
Current Liabilities£75,885

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 3 days from now)

Charges

12 October 2001Delivered on: 17 October 2001
Satisfied on: 22 January 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

Filing History

25 September 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
1 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
4 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
1 May 2019Confirmation statement made on 19 April 2019 with updates (4 pages)
3 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
5 June 2018Cessation of Iliad Group Limited as a person with significant control on 5 June 2018 (1 page)
30 April 2018Confirmation statement made on 19 April 2018 with updates (4 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
19 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
13 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(6 pages)
13 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(6 pages)
7 October 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
7 October 2015Total exemption full accounts made up to 31 December 2014 (8 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)
9 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(6 pages)
9 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(6 pages)
9 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(6 pages)
29 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
29 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
17 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(6 pages)
17 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(6 pages)
17 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(6 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
3 June 2013Appointment of Mrs Julie Mansfield Jackson as a director (3 pages)
3 June 2013Appointment of Mrs Julie Mansfield Jackson as a director (3 pages)
10 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
24 May 2012Termination of appointment of Pamela Smyth as a secretary (1 page)
24 May 2012Termination of appointment of Pamela Smyth as a secretary (1 page)
9 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (8 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)
9 May 2011Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page)
9 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
9 May 2011Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page)
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)
30 September 2010Full accounts made up to 31 December 2009 (9 pages)
30 September 2010Full accounts made up to 31 December 2009 (9 pages)
13 August 2010Director's details changed for Ewan Thomas Anderson on 13 August 2010 (2 pages)
13 August 2010Director's details changed for Ewan Thomas Anderson on 13 August 2010 (2 pages)
22 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
31 October 2009Full accounts made up to 31 December 2008 (10 pages)
31 October 2009Full accounts made up to 31 December 2008 (10 pages)
13 May 2009Return made up to 05/04/09; full list of members (4 pages)
13 May 2009Return made up to 05/04/09; full list of members (4 pages)
1 April 2009Full accounts made up to 31 December 2007 (10 pages)
1 April 2009Full accounts made up to 31 December 2007 (10 pages)
13 May 2008Return made up to 05/04/08; full list of members (4 pages)
13 May 2008Return made up to 05/04/08; full list of members (4 pages)
16 April 2008Full accounts made up to 31 December 2006 (10 pages)
16 April 2008Full accounts made up to 31 December 2006 (10 pages)
1 May 2007Return made up to 05/04/07; full list of members (3 pages)
1 May 2007Return made up to 05/04/07; full list of members (3 pages)
13 October 2006Full accounts made up to 31 December 2005 (10 pages)
13 October 2006Full accounts made up to 31 December 2005 (10 pages)
5 April 2006Return made up to 05/04/06; full list of members (3 pages)
5 April 2006Return made up to 05/04/06; full list of members (3 pages)
7 March 2006Director's particulars changed (1 page)
7 March 2006Director's particulars changed (1 page)
15 December 2005Director resigned (1 page)
15 December 2005Director resigned (1 page)
15 December 2005Secretary's particulars changed (1 page)
15 December 2005Secretary's particulars changed (1 page)
31 October 2005Full accounts made up to 31 December 2004 (10 pages)
31 October 2005Full accounts made up to 31 December 2004 (10 pages)
9 May 2005Return made up to 05/04/05; full list of members (7 pages)
9 May 2005Return made up to 05/04/05; full list of members (7 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)
22 January 2005Dec mort/charge * (2 pages)
22 January 2005Dec mort/charge * (2 pages)
28 October 2004Full accounts made up to 31 December 2003 (11 pages)
28 October 2004Full accounts made up to 31 December 2003 (11 pages)
13 April 2004Return made up to 05/04/04; full list of members (7 pages)
13 April 2004Return made up to 05/04/04; full list of members (7 pages)
14 September 2003Full accounts made up to 31 December 2002 (11 pages)
14 September 2003Full accounts made up to 31 December 2002 (11 pages)
30 April 2003Director resigned (1 page)
30 April 2003New director appointed (3 pages)
30 April 2003New director appointed (3 pages)
30 April 2003Return made up to 02/04/03; full list of members (7 pages)
30 April 2003Return made up to 02/04/03; full list of members (7 pages)
30 April 2003Director resigned (1 page)
3 October 2002Full accounts made up to 31 December 2001 (10 pages)
3 October 2002Full accounts made up to 31 December 2001 (10 pages)
10 September 2002Secretary resigned (1 page)
10 September 2002New secretary appointed (2 pages)
10 September 2002Secretary resigned (1 page)
10 September 2002New secretary appointed (2 pages)
2 April 2002Return made up to 30/03/02; full list of members (7 pages)
2 April 2002Return made up to 30/03/02; full list of members (7 pages)
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)
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)
17 October 2001Partic of mort/charge * (6 pages)
17 October 2001Partic of mort/charge * (6 pages)
11 October 2001Memorandum and Articles of Association (9 pages)
11 October 2001Memorandum and Articles of Association (9 pages)
8 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 October 2001Nc dec already adjusted 03/10/01 (1 page)
5 October 2001Ad 03/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 October 2001New director appointed (3 pages)
5 October 2001Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
5 October 2001Company name changed highland swing LIMITED\certificate issued on 05/10/01 (2 pages)
5 October 2001Company name changed highland swing LIMITED\certificate issued on 05/10/01 (2 pages)
5 October 2001Ad 03/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 October 2001Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
5 October 2001Registered office changed on 05/10/01 from: miller house 18 south groathill avenue edinburgh midlothian EH4 2LW (1 page)
5 October 2001New director appointed (3 pages)
5 October 2001New director appointed (3 pages)
5 October 2001New director appointed (3 pages)
5 October 2001Nc dec already adjusted 03/10/01 (1 page)
5 October 2001Registered office changed on 05/10/01 from: miller house 18 south groathill avenue edinburgh midlothian EH4 2LW (1 page)
4 September 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
4 September 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
2 August 2001Director resigned (1 page)
2 August 2001Secretary resigned (1 page)
2 August 2001Secretary resigned (1 page)
2 August 2001New director appointed (2 pages)
2 August 2001New director appointed (3 pages)
2 August 2001Registered office changed on 02/08/01 from: 5 logie mill, beaverbank office park, logie green road edinburgh scotland EH7 4HH (1 page)
2 August 2001New director appointed (2 pages)
2 August 2001Registered office changed on 02/08/01 from: 5 logie mill, beaverbank office park, logie green road edinburgh scotland EH7 4HH (1 page)
2 August 2001New secretary appointed (2 pages)
2 August 2001Director resigned (1 page)
2 August 2001New secretary appointed (2 pages)
2 August 2001New director appointed (3 pages)
30 March 2001Incorporation (18 pages)
30 March 2001Incorporation (18 pages)