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 after company formation) |
Appointment Duration | 5 years (closed 29 March 2016) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Secretary Name | Euan James Donaldson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 January 2002) |
Role | Company Director |
Correspondence Address | 28 Trainers Brae North Berwick East Lothian EH39 4NR Scotland |
Director Name | Mr Donald William Borland |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 August 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 408 Ferry Road Edinburgh EH5 2AD Scotland |
Director Name | Geoffrey Frederick Potton |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(2 months after company formation) |
Appointment Duration | 10 months (resigned 29 March 2002) |
Role | Company Director |
Correspondence Address | Abbotswood Monkmead Lane West Chiltington West Sussex RH20 2PF |
Director Name | Philip Talbot |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 November 2001) |
Role | Accountant |
Correspondence Address | 46 Comiston Drive Edinburgh Midlothian EH10 5QR Scotland |
Director Name | Mr Ewan Thomas Anderson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(7 months, 1 week 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(9 months, 3 weeks 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, 5 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 | Mrs Marlene Wood |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(6 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 05 September 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Ormidale Terrace Edinburgh Midlothian EH12 6DY Scotland |
Director Name | Stanley Mills |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2007(6 years, 5 months after company formation) |
Appointment Duration | 2 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 | 30 March 2001(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 | 30 March 2001(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
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 |
1 at £1 | Miller Homes Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2016 | Application to strike the company off the register (3 pages) |
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) |
9 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
17 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
9 May 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
10 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
29 May 2012 | Termination of appointment of Pamela Smyth as a secretary (1 page) |
9 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
31 May 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) |
12 May 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
9 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page) |
22 April 2011 | Termination of appointment of Ewan Anderson as a director (1 page) |
23 August 2010 | Director's details changed for Ewan Thomas Anderson on 13 August 2010 (2 pages) |
13 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
22 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
23 October 2009 | Appointment of Julie Mansfield Jackson as a director (6 pages) |
30 September 2009 | Appointment terminated director stanley mills (1 page) |
12 June 2009 | Return made up to 05/04/09; full list of members (4 pages) |
6 March 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
13 May 2008 | Return made up to 05/04/08; full list of members (4 pages) |
20 March 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
16 October 2007 | Director resigned (1 page) |
27 September 2007 | New director appointed (3 pages) |
17 September 2007 | Director resigned (1 page) |
7 September 2007 | New director appointed (7 pages) |
28 August 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
1 May 2007 | Return made up to 05/04/07; full list of members (2 pages) |
27 July 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
5 April 2006 | Return made up to 05/04/06; full list of members (2 pages) |
7 March 2006 | Director's particulars changed (1 page) |
15 December 2005 | Secretary's particulars changed (1 page) |
8 June 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
9 May 2005 | Return made up to 05/04/05; full list of members (5 pages) |
31 March 2005 | Registered office changed on 31/03/05 from: miller house 18 south groathill avenue edinburgh EH4 2LW (1 page) |
12 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
13 April 2004 | Return made up to 05/04/04; full list of members (5 pages) |
11 December 2003 | Director's particulars changed (1 page) |
3 November 2003 | Full accounts made up to 31 December 2002 (8 pages) |
15 April 2003 | Return made up to 02/04/03; full list of members (5 pages) |
2 January 2003 | Full accounts made up to 31 December 2001 (8 pages) |
10 September 2002 | New secretary appointed (2 pages) |
10 September 2002 | Secretary resigned (1 page) |
22 April 2002 | Director resigned (1 page) |
2 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | Secretary resigned (1 page) |
19 November 2001 | Director resigned (1 page) |
19 November 2001 | New director appointed (3 pages) |
3 August 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | Secretary resigned (1 page) |
18 June 2001 | New secretary appointed (2 pages) |
18 June 2001 | New director appointed (4 pages) |
18 June 2001 | New director appointed (5 pages) |
18 June 2001 | New director appointed (3 pages) |
31 May 2001 | Registered office changed on 31/05/01 from: 11 walker street edinburgh midlothian EH3 7NE (1 page) |
31 May 2001 | Company name changed dmws 486 LIMITED\certificate issued on 31/05/01 (2 pages) |
30 March 2001 | Incorporation (39 pages) |