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 | 22 October 2012(10 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 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 | 04 April 2002(3 months, 1 week after company formation) |
Appointment Duration | 8 years, 12 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 | Iain Lachlan McKinnon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(3 months, 1 week after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 30 August 2002) |
Role | Legal Consultant |
Correspondence Address | 1 Hermitage Drive Edinburgh EH10 6DE Scotland |
Secretary Name | Mrs Pamela June Smyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(8 months, 1 week 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 | Moira Jane Kinniburgh |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(5 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 22 October 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Brendan McShane |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(5 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 04 November 2011) |
Role | Managing Director |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Andrew Riddle |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(5 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 September 2008) |
Role | Technical Director |
Correspondence Address | 5 Clune Road Gowkhall Fife KY12 9NZ Scotland |
Director Name | Mr David Jonathan Knight |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(6 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 28 August 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | 1924 Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2001(same day as company formation) |
Correspondence Address | 37 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Secretary Name | 1924 Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2001(same day as company formation) |
Correspondence Address | 37 Queen Street Edinburgh EH2 1JX Scotland |
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 |
1 at £1 | Miller Homes Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 January 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (10 months, 2 weeks from now) |
7 February 2024 | Confirmation statement made on 30 January 2024 with no updates (3 pages) |
---|---|
5 October 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
10 February 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
4 October 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
10 February 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
4 June 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
15 February 2021 | Confirmation statement made on 30 January 2021 with updates (5 pages) |
25 September 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
6 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
4 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
13 February 2019 | Confirmation statement made on 30 January 2019 with updates (4 pages) |
24 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
30 January 2018 | Confirmation statement made on 30 January 2018 with updates (4 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
31 January 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
18 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
11 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 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) |
3 August 2015 | Director's details changed for Mr Ian Murdoch on 3 August 2015 (2 pages) |
21 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
4 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
4 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
14 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
5 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
5 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
4 September 2013 | Termination of appointment of David Knight as a director (1 page) |
4 September 2013 | Termination of appointment of David Knight as a director (1 page) |
13 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
2 November 2012 | Appointment of Ms Julie Mansfield Jackson as a director (3 pages) |
2 November 2012 | Appointment of Ms Julie Mansfield Jackson as a director (3 pages) |
31 October 2012 | Termination of appointment of Moira Kinniburgh as a director (1 page) |
31 October 2012 | Termination of appointment of Moira Kinniburgh as a director (1 page) |
11 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
25 May 2012 | Termination of appointment of Pamela Smyth as a secretary (1 page) |
25 May 2012 | Termination of appointment of Pamela Smyth as a secretary (1 page) |
16 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Termination of appointment of Brendan Mcshane as a director (1 page) |
30 January 2012 | Termination of appointment of Brendan Mcshane as a director (1 page) |
29 September 2011 | Director's details changed (2 pages) |
29 September 2011 | Director's details changed for Brendan Mcshane on 29 September 2011 (2 pages) |
29 September 2011 | Director's details changed for David Jonathan Knight on 29 September 2011 (2 pages) |
29 September 2011 | Director's details changed for David Jonathan Knight on 29 September 2011 (2 pages) |
29 September 2011 | Director's details changed for Brendan Mcshane on 29 September 2011 (2 pages) |
29 September 2011 | Director's details changed (2 pages) |
28 September 2011 | Director's details changed for Moira Jane Kinniburgh on 28 September 2011 (2 pages) |
28 September 2011 | Director's details changed for Moira Jane Kinniburgh on 28 September 2011 (2 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) |
12 May 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
12 May 2011 | Accounts for a dormant company made up to 31 December 2010 (4 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) |
15 February 2011 | Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page) |
15 February 2011 | Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page) |
15 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (6 pages) |
7 September 2010 | Director's details changed for Ewan Thomas Anderson on 13 August 2010 (2 pages) |
7 September 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) |
13 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
4 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (6 pages) |
20 February 2009 | Return made up to 19/01/09; full list of members (4 pages) |
20 February 2009 | Return made up to 19/01/09; full list of members (4 pages) |
19 February 2009 | Appointment terminated director andrew riddle (1 page) |
19 February 2009 | Appointment terminated director andrew riddle (1 page) |
14 February 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
14 February 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
9 October 2008 | Director appointed david jonathan edward knight (3 pages) |
9 October 2008 | Director appointed david jonathan edward knight (3 pages) |
19 March 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
19 March 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
17 March 2008 | Return made up to 19/01/08; full list of members (4 pages) |
17 March 2008 | Return made up to 19/01/08; full list of members (4 pages) |
25 October 2007 | New director appointed (3 pages) |
25 October 2007 | New director appointed (3 pages) |
25 October 2007 | New director appointed (3 pages) |
25 October 2007 | New director appointed (3 pages) |
25 October 2007 | New director appointed (3 pages) |
25 October 2007 | New director appointed (3 pages) |
17 October 2007 | Company name changed ac&h 139 LIMITED\certificate issued on 17/10/07 (2 pages) |
17 October 2007 | Company name changed ac&h 139 LIMITED\certificate issued on 17/10/07 (2 pages) |
28 August 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
28 August 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
22 February 2007 | Return made up to 19/01/07; full list of members (2 pages) |
22 February 2007 | Return made up to 19/01/07; full list of members (2 pages) |
27 July 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
27 July 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
7 March 2006 | Director's particulars changed (1 page) |
7 March 2006 | Director's particulars changed (1 page) |
19 January 2006 | Return made up to 19/01/06; full list of members (2 pages) |
19 January 2006 | Return made up to 19/01/06; full list of members (2 pages) |
15 December 2005 | Secretary'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 (4 pages) |
8 June 2005 | Accounts for a dormant company made up to 31 December 2004 (4 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) |
2 February 2005 | Return made up to 09/01/05; full list of members (5 pages) |
2 February 2005 | Return made up to 09/01/05; full list of members (5 pages) |
6 August 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
6 August 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
22 January 2004 | Return made up to 09/01/04; full list of members (5 pages) |
22 January 2004 | Return made up to 09/01/04; full list of members (5 pages) |
26 October 2003 | Accounts for a dormant company made up to 24 December 2002 (4 pages) |
26 October 2003 | Accounts for a dormant company made up to 24 December 2002 (4 pages) |
5 February 2003 | Return made up to 24/12/02; full list of members (5 pages) |
5 February 2003 | Return made up to 24/12/02; full list of members (5 pages) |
27 November 2002 | Registered office changed on 27/11/02 from: 37 queen street edinburgh midlothian EH2 1JX (1 page) |
27 November 2002 | Registered office changed on 27/11/02 from: 37 queen street edinburgh midlothian EH2 1JX (1 page) |
8 November 2002 | Secretary resigned (1 page) |
8 November 2002 | Secretary resigned (1 page) |
8 November 2002 | New secretary appointed (2 pages) |
8 November 2002 | New secretary appointed (2 pages) |
8 August 2002 | New secretary appointed (2 pages) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | Secretary resigned (1 page) |
8 August 2002 | New director appointed (4 pages) |
8 August 2002 | New secretary appointed (2 pages) |
8 August 2002 | Secretary resigned (1 page) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | New director appointed (4 pages) |
24 December 2001 | Incorporation (33 pages) |
24 December 2001 | Incorporation (33 pages) |