Company NameMiller (Telford North) Limited
DirectorsIan Murdoch and Julie Mansfield Jackson
Company StatusActive
Company NumberSC226580
CategoryPrivate Limited Company
Incorporation Date24 December 2001(22 years, 3 months ago)
Previous NameAC&H 139 Limited

Business Activity

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

Directors

Director NameMr Ian Murdoch
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2011(9 years, 3 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
Appointed22 October 2012(10 years, 10 months after company formation)
Appointment Duration11 years, 5 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
Appointed04 April 2002(3 months, 1 week after company formation)
Appointment Duration8 years, 12 months (resigned 29 March 2011)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Secretary NameIain Lachlan McKinnon
NationalityBritish
StatusResigned
Appointed04 April 2002(3 months, 1 week after company formation)
Appointment Duration4 months, 4 weeks (resigned 30 August 2002)
RoleLegal Consultant
Correspondence Address1 Hermitage Drive
Edinburgh
EH10 6DE
Scotland
Secretary NameMrs Pamela June Smyth
NationalityBritish
StatusResigned
Appointed30 August 2002(8 months, 1 week 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 NameMoira Jane Kinniburgh
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2007(5 years, 9 months after company formation)
Appointment Duration5 years (resigned 22 October 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameBrendan McShane
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2007(5 years, 9 months after company formation)
Appointment Duration4 years (resigned 04 November 2011)
RoleManaging Director
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameAndrew Riddle
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2007(5 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 September 2008)
RoleTechnical Director
Correspondence Address5 Clune Road
Gowkhall
Fife
KY12 9NZ
Scotland
Director NameMr David Jonathan Knight
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2008(6 years, 7 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 Name1924 Directors Limited (Corporation)
StatusResigned
Appointed24 December 2001(same day as company formation)
Correspondence Address37 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland
Secretary Name1924 Nominees Ltd (Corporation)
StatusResigned
Appointed24 December 2001(same day as company formation)
Correspondence Address37 Queen Street
Edinburgh
EH2 1JX
Scotland

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

1 at £1Miller Homes Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 January 2024 (1 month, 4 weeks ago)
Next Return Due13 February 2025 (10 months, 2 weeks from now)

Filing History

7 February 2024Confirmation statement made on 30 January 2024 with no updates (3 pages)
5 October 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
10 February 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
4 October 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
10 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
4 June 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
15 February 2021Confirmation statement made on 30 January 2021 with updates (5 pages)
25 September 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
6 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
4 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
13 February 2019Confirmation statement made on 30 January 2019 with updates (4 pages)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
30 January 2018Confirmation statement made on 30 January 2018 with updates (4 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
31 January 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
18 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(3 pages)
18 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(3 pages)
11 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
11 September 2015Accounts for a dormant company made up to 31 December 2014 (4 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)
21 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(3 pages)
21 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(3 pages)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
14 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(3 pages)
14 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(3 pages)
5 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
5 September 2013Accounts for a dormant company made up to 31 December 2012 (4 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)
13 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
2 November 2012Appointment of Ms Julie Mansfield Jackson as a director (3 pages)
2 November 2012Appointment of Ms Julie Mansfield Jackson as a director (3 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)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
25 May 2012Termination of appointment of Pamela Smyth as a secretary (1 page)
25 May 2012Termination of appointment of Pamela Smyth as a secretary (1 page)
16 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
30 January 2012Termination of appointment of Brendan Mcshane as a director (1 page)
30 January 2012Termination of appointment of Brendan Mcshane as a director (1 page)
29 September 2011Director's details changed (2 pages)
29 September 2011Director's details changed for Brendan Mcshane on 29 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 for David Jonathan Knight on 29 September 2011 (2 pages)
29 September 2011Director's details changed for Brendan Mcshane on 29 September 2011 (2 pages)
29 September 2011Director's details changed (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)
20 May 2011Appointment of Mr Ian Murdoch as a director (3 pages)
20 May 2011Appointment of Mr Ian Murdoch as a director (3 pages)
12 May 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
12 May 2011Accounts for a dormant company made up to 31 December 2010 (4 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)
15 February 2011Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page)
15 February 2011Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page)
15 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (6 pages)
7 September 2010Director's details changed for Ewan Thomas Anderson on 13 August 2010 (2 pages)
7 September 2010Director's details changed for Ewan Thomas Anderson on 13 August 2010 (2 pages)
13 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
13 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
4 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (6 pages)
4 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (6 pages)
20 February 2009Return made up to 19/01/09; full list of members (4 pages)
20 February 2009Return made up to 19/01/09; full list of members (4 pages)
19 February 2009Appointment terminated director andrew riddle (1 page)
19 February 2009Appointment terminated director andrew riddle (1 page)
14 February 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
14 February 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
9 October 2008Director appointed david jonathan edward knight (3 pages)
9 October 2008Director appointed david jonathan edward knight (3 pages)
19 March 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
19 March 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
17 March 2008Return made up to 19/01/08; full list of members (4 pages)
17 March 2008Return made up to 19/01/08; full list of members (4 pages)
25 October 2007New director appointed (3 pages)
25 October 2007New director appointed (3 pages)
25 October 2007New director appointed (3 pages)
25 October 2007New director appointed (3 pages)
25 October 2007New director appointed (3 pages)
25 October 2007New director appointed (3 pages)
17 October 2007Company name changed ac&h 139 LIMITED\certificate issued on 17/10/07 (2 pages)
17 October 2007Company name changed ac&h 139 LIMITED\certificate issued on 17/10/07 (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)
22 February 2007Return made up to 19/01/07; full list of members (2 pages)
22 February 2007Return made up to 19/01/07; full list of members (2 pages)
27 July 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
27 July 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
7 March 2006Director's particulars changed (1 page)
7 March 2006Director's particulars changed (1 page)
19 January 2006Return made up to 19/01/06; full list of members (2 pages)
19 January 2006Return made up to 19/01/06; full list of members (2 pages)
15 December 2005Secretary's particulars changed (1 page)
15 December 2005Secretary's particulars changed (1 page)
8 June 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
8 June 2005Accounts for a dormant company made up to 31 December 2004 (4 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)
2 February 2005Return made up to 09/01/05; full list of members (5 pages)
2 February 2005Return made up to 09/01/05; full list of members (5 pages)
6 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
6 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
22 January 2004Return made up to 09/01/04; full list of members (5 pages)
22 January 2004Return made up to 09/01/04; full list of members (5 pages)
26 October 2003Accounts for a dormant company made up to 24 December 2002 (4 pages)
26 October 2003Accounts for a dormant company made up to 24 December 2002 (4 pages)
5 February 2003Return made up to 24/12/02; full list of members (5 pages)
5 February 2003Return made up to 24/12/02; full list of members (5 pages)
27 November 2002Registered office changed on 27/11/02 from: 37 queen street edinburgh midlothian EH2 1JX (1 page)
27 November 2002Registered office changed on 27/11/02 from: 37 queen street edinburgh midlothian EH2 1JX (1 page)
8 November 2002Secretary resigned (1 page)
8 November 2002Secretary resigned (1 page)
8 November 2002New secretary appointed (2 pages)
8 November 2002New secretary appointed (2 pages)
8 August 2002New secretary appointed (2 pages)
8 August 2002Director resigned (1 page)
8 August 2002Secretary resigned (1 page)
8 August 2002New director appointed (4 pages)
8 August 2002New secretary appointed (2 pages)
8 August 2002Secretary resigned (1 page)
8 August 2002Director resigned (1 page)
8 August 2002New director appointed (4 pages)
24 December 2001Incorporation (33 pages)
24 December 2001Incorporation (33 pages)