Company NameMiller East Kilbride Limited
DirectorsJulie Mansfield Jackson and Ian Murdoch
Company StatusActive
Company NumberSC217614
CategoryPrivate Limited Company
Incorporation Date30 March 2001(23 years ago)
Previous NameMillers Garth Limited

Business Activity

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

Directors

Director NameMrs Julie Mansfield Jackson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2009(8 years, 5 months after company formation)
Appointment Duration14 years, 7 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
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
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NamePhilip Talbot
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(3 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 05 November 2001)
RoleAccountant
Correspondence Address46 Comiston Drive
Edinburgh
Midlothian
EH10 5QR
Scotland
Director NameMr Andrew Richard Reid
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 14 February 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Summerfield Road
Cumbernauld
Glasgow
Lanarkshire
G67 4PA
Scotland
Secretary NameEuan James Donaldson
NationalityBritish
StatusResigned
Appointed20 April 2001(3 weeks after company formation)
Appointment Duration9 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 NameIan Hugh Mackay
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(1 year, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2004)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address80 Corstorphine Road
Edinburgh
Midlothian
EH12 6JQ
Scotland
Director NameStanley Mills
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(3 years, 6 months after company formation)
Appointment Duration5 years (resigned 30 September 2009)
RoleLegal Director
Correspondence AddressWhitegates
Wixford
North Alcester
Warwickshire
B49 6DA
Director NameMargaret Cumming
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2007(6 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 December 2008)
RoleManaging Director
Correspondence Address14 Darluith Park
Brookfield
Johnstone
PA5 8DD
Scotland
Director NameMoira Jane Kinniburgh
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2007(6 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 October 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr John Hamilton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2007(6 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Strathdearn Road, Hairmyres
East Kilbride
Glasgow
G75 8FY
Scotland
Director NameMr David Jonathan Knight
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2008(7 years, 4 months after company formation)
Appointment Duration5 years (resigned 28 August 2013)
RoleManaging 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
Appointed02 March 2009(7 years, 11 months after company formation)
Appointment Duration4 years, 8 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(12 years, 7 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 NameMr Donald William Borland
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2014(13 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameDM Director Limited (Corporation)
StatusResigned
Appointed30 March 2001(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed30 March 2001(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Contact

Websitemiller.co.uk
Telephone01583 183369
Telephone regionCarradale

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

Financials

Year2014
Turnover£3,626,520
Gross Profit£807,865
Net Worth-£2,584,174
Current Liabilities£2,049,494

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 Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (1 week, 6 days from now)

Charges

19 February 2008Delivered on: 29 February 2008
Satisfied on: 22 May 2015
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects formerly forming part of lonsdale farm, east kilbride and also forming part of the subjects forming part of crosshouse farm, east kilbride, part of the development site at east kilbride southern development area.
Fully Satisfied
5 February 2008Delivered on: 13 February 2008
Satisfied on: 22 May 2015
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

5 October 2023Accounts for a dormant company made up to 31 December 2022 (13 pages)
20 April 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
21 September 2022Full accounts made up to 31 December 2021 (19 pages)
4 May 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
1 October 2021Full accounts made up to 31 December 2020 (18 pages)
27 April 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
1 October 2020Full accounts made up to 31 December 2019 (17 pages)
23 April 2020Confirmation statement made on 19 April 2020 with updates (5 pages)
6 September 2019Full accounts made up to 31 December 2018 (17 pages)
1 May 2019Confirmation statement made on 19 April 2019 with updates (4 pages)
2 October 2018Full accounts made up to 31 December 2017 (17 pages)
30 April 2018Confirmation statement made on 19 April 2018 with updates (4 pages)
28 July 2017Full accounts made up to 31 December 2016 (16 pages)
28 July 2017Full accounts made up to 31 December 2016 (16 pages)
19 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
23 September 2016Full accounts made up to 31 December 2015 (17 pages)
23 September 2016Full accounts made up to 31 December 2015 (17 pages)
7 June 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(3 pages)
7 June 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(3 pages)
4 April 2016Termination of appointment of Donald William Borland as a director on 31 March 2016 (1 page)
4 April 2016Termination of appointment of Donald William Borland as a director on 31 March 2016 (1 page)
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)
22 June 2015Full accounts made up to 31 December 2014 (12 pages)
22 June 2015Full accounts made up to 31 December 2014 (12 pages)
22 May 2015Satisfaction of charge 1 in full (4 pages)
22 May 2015Satisfaction of charge 1 in full (4 pages)
22 May 2015Satisfaction of charge 2 in full (4 pages)
22 May 2015Satisfaction of charge 2 in full (4 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 1
(4 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 1
(4 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 1
(4 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)
18 December 2014Termination of appointment of Richard David Hodsden as a director on 4 December 2014 (1 page)
25 November 2014Appointment of Mr Donald William Borland as a director on 24 November 2014 (2 pages)
25 November 2014Appointment of Mr Donald William Borland as a director on 24 November 2014 (2 pages)
17 June 2014Full accounts made up to 31 December 2013 (12 pages)
17 June 2014Full accounts made up to 31 December 2013 (12 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 1
(4 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 1
(4 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 1
(4 pages)
20 December 2013Termination of appointment of John Richards as a director (1 page)
20 December 2013Termination of appointment of John Richards as a director (1 page)
6 December 2013Appointment of Richard David Hodsden as a director (3 pages)
6 December 2013Appointment of Richard David Hodsden as a director (3 pages)
4 September 2013Termination of appointment of David Knight as a director (1 page)
4 September 2013Termination of appointment of David Knight as a director (1 page)
18 July 2013Director's details changed for Mr John Steel Richards on 12 July 2013 (2 pages)
18 July 2013Director's details changed for Mr John Steel Richards on 12 July 2013 (2 pages)
23 May 2013Full accounts made up to 31 December 2012 (12 pages)
23 May 2013Full accounts made up to 31 December 2012 (12 pages)
10 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
31 October 2012Termination of appointment of Moira Kinniburgh as a director (1 page)
31 October 2012Termination of appointment of Moira Kinniburgh as a director (1 page)
5 July 2012Full accounts made up to 31 December 2011 (12 pages)
5 July 2012Full accounts made up to 31 December 2011 (12 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)
9 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
16 March 2012Full accounts made up to 31 December 2010 (12 pages)
16 March 2012Full accounts made up to 31 December 2010 (12 pages)
29 September 2011Director's details changed for David Jonathan Knight on 29 September 2011 (2 pages)
29 September 2011Director's details changed for Mr John Steel Richards on 28 September 2011 (2 pages)
29 September 2011Director's details changed for David Jonathan Knight on 29 September 2011 (2 pages)
29 September 2011Director's details changed (2 pages)
29 September 2011Director's details changed (2 pages)
29 September 2011Director's details changed for Mr John Steel Richards on 28 September 2011 (2 pages)
28 September 2011Director's details changed for Moira Jane Kinniburgh on 28 September 2011 (2 pages)
28 September 2011Director's details changed for Moira Jane Kinniburgh on 28 September 2011 (2 pages)
31 May 2011Appointment of Mr Ian Murdoch as a director (3 pages)
31 May 2011Appointment of Mr Ian Murdoch as a director (3 pages)
20 May 2011Director's details changed for Ms Julie Mansfield Jackson on 21 April 2011 (3 pages)
20 May 2011Director's details changed for Ms Julie Mansfield Jackson on 21 April 2011 (3 pages)
9 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 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 (6 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)
23 August 2010Director's details changed for Ewan Thomas Anderson on 13 August 2010 (2 pages)
23 August 2010Director's details changed for Ewan Thomas Anderson on 13 August 2010 (2 pages)
24 May 2010Full accounts made up to 31 December 2009 (12 pages)
24 May 2010Full accounts made up to 31 December 2009 (12 pages)
22 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (6 pages)
22 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (6 pages)
22 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (6 pages)
26 October 2009Appointment of Julie Mansfield Jackson as a director (6 pages)
26 October 2009Appointment of Julie Mansfield Jackson as a director (6 pages)
30 September 2009Appointment terminated director stanley mills (1 page)
30 September 2009Appointment terminated director stanley mills (1 page)
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)
7 May 2009Full accounts made up to 31 December 2008 (12 pages)
7 May 2009Full accounts made up to 31 December 2008 (12 pages)
6 March 2009Director appointed john steel richards (4 pages)
6 March 2009Director appointed john steel richards (4 pages)
19 February 2009Appointment terminated director margaret cumming (1 page)
19 February 2009Appointment terminated director margaret cumming (1 page)
12 November 2008Appointment terminated director john hamilton (1 page)
12 November 2008Appointment terminated director john hamilton (1 page)
9 October 2008Director appointed david jonathan edward knight (3 pages)
9 October 2008Director appointed david jonathan edward knight (3 pages)
13 May 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
13 May 2008Return made up to 05/04/08; full list of members (5 pages)
13 May 2008Return made up to 05/04/08; full list of members (5 pages)
13 May 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
13 February 2008Partic of mort/charge * (3 pages)
13 February 2008Partic of mort/charge * (3 pages)
1 February 2008Director's particulars changed (1 page)
1 February 2008Director's particulars changed (1 page)
28 January 2008Memorandum and Articles of Association (25 pages)
28 January 2008Memorandum and Articles of Association (25 pages)
14 January 2008Director's particulars changed (1 page)
14 January 2008Director's particulars changed (1 page)
21 December 2007New director appointed (3 pages)
21 December 2007New director appointed (3 pages)
21 December 2007New director appointed (3 pages)
21 December 2007New director appointed (3 pages)
21 December 2007New director appointed (3 pages)
21 December 2007New director appointed (3 pages)
18 December 2007Company name changed millers garth LIMITED\certificate issued on 18/12/07 (2 pages)
18 December 2007Company name changed millers garth LIMITED\certificate issued on 18/12/07 (2 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)
1 May 2007Return made up to 05/04/07; full list of members (2 pages)
1 May 2007Return made up to 05/04/07; full list of members (2 pages)
5 September 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
5 September 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
5 April 2006Return made up to 05/04/06; full list of members (2 pages)
5 April 2006Return made up to 05/04/06; full list of members (2 pages)
7 March 2006Director's particulars changed (1 page)
7 March 2006Director's particulars changed (1 page)
15 December 2005Secretary's particulars changed (1 page)
15 December 2005Secretary's particulars changed (1 page)
13 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
13 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
9 May 2005Return made up to 05/04/05; full list of members (5 pages)
9 May 2005Return made up to 05/04/05; full list of members (5 pages)
31 March 2005Registered office changed on 31/03/05 from: miller house 18 south groathill avenue edinburgh EH4 2LW (1 page)
31 March 2005Registered office changed on 31/03/05 from: miller house 18 south groathill avenue edinburgh EH4 2LW (1 page)
22 October 2004New director appointed (4 pages)
22 October 2004New director appointed (4 pages)
9 October 2004Director resigned (1 page)
9 October 2004Director resigned (1 page)
5 May 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
5 May 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
13 April 2004Return made up to 05/04/04; full list of members (5 pages)
13 April 2004Return made up to 05/04/04; full list of members (5 pages)
22 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
23 May 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
15 April 2003Return made up to 02/04/03; full list of members (5 pages)
15 April 2003Return made up to 02/04/03; full list of members (5 pages)
7 March 2003New director appointed (4 pages)
7 March 2003New director appointed (4 pages)
27 February 2003Director resigned (1 page)
27 February 2003Director resigned (1 page)
3 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
3 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
11 September 2002Secretary resigned (1 page)
11 September 2002New secretary appointed (2 pages)
11 September 2002Secretary resigned (1 page)
11 September 2002New secretary appointed (2 pages)
2 April 2002Return made up to 30/03/02; full list of members (5 pages)
2 April 2002Return made up to 30/03/02; full list of members (5 pages)
12 February 2002Secretary resigned (1 page)
12 February 2002New secretary appointed (2 pages)
12 February 2002New secretary appointed (2 pages)
12 February 2002Secretary resigned (1 page)
20 November 2001New director appointed (3 pages)
20 November 2001New director appointed (3 pages)
19 November 2001Director resigned (1 page)
19 November 2001Director resigned (1 page)
3 August 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
3 August 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
12 July 2001Secretary resigned (1 page)
12 July 2001Secretary resigned (1 page)
12 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
29 June 2001New director appointed (4 pages)
29 June 2001New director appointed (3 pages)
29 June 2001New director appointed (3 pages)
29 June 2001New director appointed (4 pages)
12 June 2001New secretary appointed (2 pages)
12 June 2001New secretary appointed (2 pages)
21 April 2001Registered office changed on 21/04/01 from: 11 walker street edinburgh midlothian EH3 7NE (1 page)
21 April 2001Registered office changed on 21/04/01 from: 11 walker street edinburgh midlothian EH3 7NE (1 page)
20 April 2001Company name changed dmws 485 LIMITED\certificate issued on 20/04/01 (2 pages)
20 April 2001Company name changed dmws 485 LIMITED\certificate issued on 20/04/01 (2 pages)
30 March 2001Incorporation (39 pages)
30 March 2001Incorporation (39 pages)