Company NameIliad Miller (No. 2) Limited
Company StatusActive
Company NumberSC225524
CategoryPrivate Limited Company
Incorporation Date21 November 2001(22 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr David Anastasiou
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2002(1 year, 1 month after company formation)
Appointment Duration21 years, 4 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
Appointed30 December 2002(1 year, 1 month after company formation)
Appointment Duration21 years, 4 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(9 years, 4 months after company formation)
Appointment Duration13 years
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(11 years, 5 months after company formation)
Appointment Duration10 years, 11 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr Ewan Thomas Anderson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(8 months, 3 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 29 March 2011)
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 August 2002(8 months, 3 weeks after company formation)
Appointment Duration6 months (resigned 14 February 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address80 Corstorphine Road
Edinburgh
Midlothian
EH12 6JQ
Scotland
Secretary NameMrs Pamela June Smyth
NationalityBritish
StatusResigned
Appointed14 August 2002(8 months, 3 weeks after company formation)
Appointment Duration9 years, 9 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, 2 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)
Date of BirthMarch 1997 (Born 27 years ago)
StatusResigned
Appointed21 November 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 November 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitemiller.co.uk

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£71,969
Current Liabilities£71,919

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 Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

18 December 2002Delivered 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

Filing History

16 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
25 September 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
4 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
4 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
13 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
5 June 2018Cessation of Iliad Group Limited as a person with significant control on 5 June 2018 (1 page)
9 March 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
14 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 1 March 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)
8 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(6 pages)
8 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • 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)
27 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(6 pages)
27 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • 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)
25 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(6 pages)
25 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • 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)
18 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (6 pages)
18 March 2013Annual return made up to 27 February 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)
26 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (6 pages)
26 March 2012Annual return made up to 27 February 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)
15 July 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
15 July 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 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)
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)
22 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (6 pages)
22 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (6 pages)
22 March 2011Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page)
22 March 2011Secretary's details changed for Pamela June Smyth on 11 February 2011 (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)
10 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
31 October 2009Full accounts made up to 31 December 2008 (9 pages)
31 October 2009Full accounts made up to 31 December 2008 (9 pages)
1 April 2009Full accounts made up to 31 December 2007 (9 pages)
1 April 2009Full accounts made up to 31 December 2007 (9 pages)
24 March 2009Return made up to 27/02/09; full list of members (4 pages)
24 March 2009Return made up to 27/02/09; full list of members (4 pages)
16 April 2008Full accounts made up to 31 December 2006 (9 pages)
16 April 2008Full accounts made up to 31 December 2006 (9 pages)
4 April 2008Return made up to 27/02/08; full list of members (4 pages)
4 April 2008Return made up to 27/02/08; full list of members (4 pages)
23 March 2007Return made up to 27/02/07; full list of members (3 pages)
23 March 2007Return made up to 27/02/07; 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)
7 March 2006Director's particulars changed (1 page)
7 March 2006Director's particulars changed (1 page)
27 February 2006Return made up to 27/02/06; full list of members (3 pages)
27 February 2006Return made up to 27/02/06; full list of members (3 pages)
15 December 2005Secretary's particulars changed (1 page)
15 December 2005Director resigned (1 page)
15 December 2005Secretary's particulars changed (1 page)
15 December 2005Director resigned (1 page)
31 October 2005Full accounts made up to 31 December 2004 (11 pages)
31 October 2005Full accounts made up to 31 December 2004 (11 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)
10 March 2005Return made up to 27/02/05; full list of members (8 pages)
10 March 2005Return made up to 27/02/05; full list of members (8 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)
5 October 2004Ad 31/12/02--------- £ si 99@1 (2 pages)
5 October 2004Ad 31/12/02--------- £ si 99@1 (2 pages)
11 March 2004Return made up to 27/02/04; full list of members (8 pages)
11 March 2004Return made up to 27/02/04; full list of members (8 pages)
14 September 2003Full accounts made up to 31 December 2002 (10 pages)
14 September 2003Full accounts made up to 31 December 2002 (10 pages)
20 August 2003Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
20 August 2003Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
7 March 2003New director appointed (3 pages)
7 March 2003New director appointed (3 pages)
27 February 2003Director resigned (1 page)
27 February 2003Director resigned (1 page)
12 February 2003Return made up to 31/01/03; full list of members (7 pages)
12 February 2003Return made up to 31/01/03; full list of members (7 pages)
9 January 2003New director appointed (3 pages)
9 January 2003New director appointed (3 pages)
9 January 2003New director appointed (3 pages)
9 January 2003New director appointed (3 pages)
6 January 2003Partic of mort/charge * (7 pages)
6 January 2003Partic of mort/charge * (7 pages)
3 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 January 2003Memorandum and Articles of Association (10 pages)
3 January 2003Memorandum and Articles of Association (10 pages)
31 December 2002Company name changed mountain purple LIMITED\certificate issued on 31/12/02 (2 pages)
31 December 2002Company name changed mountain purple LIMITED\certificate issued on 31/12/02 (2 pages)
25 September 2002Registered office changed on 25/09/02 from: 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
25 September 2002New director appointed (3 pages)
25 September 2002Secretary resigned (1 page)
25 September 2002New director appointed (3 pages)
25 September 2002Registered office changed on 25/09/02 from: 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
25 September 2002New secretary appointed (2 pages)
25 September 2002Secretary resigned (1 page)
25 September 2002Director resigned (1 page)
25 September 2002New director appointed (3 pages)
25 September 2002Director resigned (1 page)
25 September 2002New director appointed (3 pages)
25 September 2002New secretary appointed (2 pages)
21 November 2001Incorporation (15 pages)
21 November 2001Incorporation (15 pages)