Burrows Lane Prescot
Liverpool
Merseyside
L34 6JQ
Director Name | Mr Eleftherios Eleftheriou |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 2002(1 year, 1 month after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Springfield Park Haydock St Helens Merseyside WA11 0XP |
Director Name | Mr Ian Murdoch |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2011(9 years, 4 months after company formation) |
Appointment Duration | 13 years |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Mrs Julie Mansfield Jackson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2013(11 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Mr Ewan Thomas Anderson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(8 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 29 March 2011) |
Role | Company 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 | 14 August 2002(8 months, 3 weeks after company formation) |
Appointment Duration | 6 months (resigned 14 February 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 80 Corstorphine Road Edinburgh Midlothian EH12 6JQ Scotland |
Secretary Name | Mrs Pamela June Smyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(8 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 9 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 | Mr Darren Bell |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 December 2005) |
Role | Regional Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Brookway Wrea Green Preston PR4 2NU |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Date of Birth | March 1997 (Born 27 years ago) |
Status | Resigned |
Appointed | 21 November 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
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 | Iliad Group LTD 50.00% Ordinary B |
---|---|
50 at £1 | Miller Residential Development Services LTD 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £71,969 |
Current Liabilities | £71,919 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
18 December 2002 | Delivered on: 6 January 2003 Satisfied on: 15 July 2011 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 |
---|
16 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
---|---|
25 September 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
4 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
4 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
13 March 2019 | Confirmation statement made on 1 March 2019 with updates (4 pages) |
24 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
5 June 2018 | Cessation of Iliad Group Limited as a person with significant control on 5 June 2018 (1 page) |
9 March 2018 | Confirmation statement made on 1 March 2018 with updates (4 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
14 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
8 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
7 October 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
7 October 2015 | Total exemption full accounts made up to 31 December 2014 (8 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) |
3 August 2015 | Director's details changed for Mr Ian Murdoch on 3 August 2015 (2 pages) |
27 February 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
29 September 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
29 September 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
25 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
2 October 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
2 October 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
3 June 2013 | Appointment of Mrs Julie Mansfield Jackson as a director (3 pages) |
3 June 2013 | Appointment of Mrs Julie Mansfield Jackson as a director (3 pages) |
18 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (6 pages) |
18 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (6 pages) |
4 October 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
4 October 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
24 May 2012 | Termination of appointment of Pamela Smyth as a secretary (1 page) |
24 May 2012 | Termination of appointment of Pamela Smyth as a secretary (1 page) |
26 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (6 pages) |
29 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
29 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
15 July 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
15 July 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
20 May 2011 | Appointment of Mr Ian Murdoch as a director (3 pages) |
20 May 2011 | Appointment of Mr Ian Murdoch as a director (3 pages) |
22 April 2011 | Termination of appointment of Ewan Anderson as a director (1 page) |
22 April 2011 | Termination of appointment of Ewan Anderson as a director (1 page) |
22 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page) |
22 March 2011 | Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page) |
30 September 2010 | Full accounts made up to 31 December 2009 (9 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (9 pages) |
13 August 2010 | Director's details changed for Ewan Thomas Anderson on 13 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Ewan Thomas Anderson on 13 August 2010 (2 pages) |
10 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (9 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (9 pages) |
1 April 2009 | Full accounts made up to 31 December 2007 (9 pages) |
1 April 2009 | Full accounts made up to 31 December 2007 (9 pages) |
24 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
24 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
16 April 2008 | Full accounts made up to 31 December 2006 (9 pages) |
16 April 2008 | Full accounts made up to 31 December 2006 (9 pages) |
4 April 2008 | Return made up to 27/02/08; full list of members (4 pages) |
4 April 2008 | Return made up to 27/02/08; full list of members (4 pages) |
23 March 2007 | Return made up to 27/02/07; full list of members (3 pages) |
23 March 2007 | Return made up to 27/02/07; full list of members (3 pages) |
13 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
13 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
7 March 2006 | Director's particulars changed (1 page) |
7 March 2006 | Director's particulars changed (1 page) |
27 February 2006 | Return made up to 27/02/06; full list of members (3 pages) |
27 February 2006 | Return made up to 27/02/06; full list of members (3 pages) |
15 December 2005 | Secretary's particulars changed (1 page) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Secretary's particulars changed (1 page) |
15 December 2005 | Director resigned (1 page) |
31 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
31 March 2005 | Registered office changed on 31/03/05 from: miller house 18 south groathill avenue edinburgh midlothian EH4 2LW (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) |
10 March 2005 | Return made up to 27/02/05; full list of members (8 pages) |
10 March 2005 | Return made up to 27/02/05; full list of members (8 pages) |
28 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
28 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
5 October 2004 | Ad 31/12/02--------- £ si 99@1 (2 pages) |
5 October 2004 | Ad 31/12/02--------- £ si 99@1 (2 pages) |
11 March 2004 | Return made up to 27/02/04; full list of members (8 pages) |
11 March 2004 | Return made up to 27/02/04; full list of members (8 pages) |
14 September 2003 | Full accounts made up to 31 December 2002 (10 pages) |
14 September 2003 | Full accounts made up to 31 December 2002 (10 pages) |
20 August 2003 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
20 August 2003 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
7 March 2003 | New director appointed (3 pages) |
7 March 2003 | New director appointed (3 pages) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Director resigned (1 page) |
12 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
12 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
9 January 2003 | New director appointed (3 pages) |
9 January 2003 | New director appointed (3 pages) |
9 January 2003 | New director appointed (3 pages) |
9 January 2003 | New director appointed (3 pages) |
6 January 2003 | Partic of mort/charge * (7 pages) |
6 January 2003 | Partic of mort/charge * (7 pages) |
3 January 2003 | Resolutions
|
3 January 2003 | Resolutions
|
3 January 2003 | Memorandum and Articles of Association (10 pages) |
3 January 2003 | Memorandum and Articles of Association (10 pages) |
31 December 2002 | Company name changed mountain purple LIMITED\certificate issued on 31/12/02 (2 pages) |
31 December 2002 | Company name changed mountain purple LIMITED\certificate issued on 31/12/02 (2 pages) |
25 September 2002 | Registered office changed on 25/09/02 from: 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
25 September 2002 | New director appointed (3 pages) |
25 September 2002 | Secretary resigned (1 page) |
25 September 2002 | New director appointed (3 pages) |
25 September 2002 | Registered office changed on 25/09/02 from: 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
25 September 2002 | New secretary appointed (2 pages) |
25 September 2002 | Secretary resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | New director appointed (3 pages) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | New director appointed (3 pages) |
25 September 2002 | New secretary appointed (2 pages) |
21 November 2001 | Incorporation (15 pages) |
21 November 2001 | Incorporation (15 pages) |