Edinburgh
EH9 2HW
Scotland
Director Name | Mr Ian Murdoch |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2011(9 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 07 December 2021) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Stewart John Adams |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 28 May 2004) |
Role | Company Director |
Correspondence Address | 6 Craigmount Bank Edinburgh Lothian EH4 8HH Scotland |
Director Name | Mr Ewan Thomas Anderson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 10 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 |
Director Name | Colin Cumberland |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 November 2009) |
Role | Company Director |
Correspondence Address | Eskgrove 3 Kevock Road Lasswade EH18 1HT Scotland |
Director Name | Mr John Hamilton |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Strathdearn Road, Hairmyres East Kilbride Glasgow G75 8FY Scotland |
Director Name | Mr Pierre Puyrigaud |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 May 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years (resigned 10 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40/15 Woodhall Road Edinburgh EH13 0DU Scotland |
Secretary Name | Mrs Pamela June Smyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(10 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 5 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 | Brendan McShane |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 04 November 2011) |
Role | Managing Director |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Mr Robert Graham Sneddon |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Wilsons Road Hareshaw Motherwell Lanarkshire ML1 5NA Scotland |
Director Name | Andrew Riddle |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 2008) |
Role | Technical Director |
Correspondence Address | 5 Clune Road Gowkhall Fife KY12 9NZ Scotland |
Director Name | Bell & Scott Ws (Property Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Correspondence Address | 16 Hill Street Edinburgh Midlothian EH2 3LD Scotland |
Secretary Name | Bell & Scott (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Correspondence Address | 16 Hill Street Edinburgh Midlothian EH2 3LD 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 |
50 at £1 | Applecross Properties LTD 50.00% Ordinary A |
---|---|
50 at £1 | Miller Homes Holdings LTD 50.00% Ordinary B |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 September 2002 | Delivered on: 17 September 2002 Satisfied on: 2 July 2011 Persons entitled: Edinburgh Quay Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Edinburgh quay, edinburgh. Fully Satisfied |
---|---|
3 September 2002 | Delivered on: 13 September 2002 Satisfied on: 2 July 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at lochrin basin, fountainbridge, edinburgh. Fully Satisfied |
27 August 2002 | Delivered on: 12 September 2002 Satisfied on: 12 August 2011 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
---|---|
18 August 2017 | Withdrawal of a person with significant control statement on 18 August 2017 (2 pages) |
26 June 2017 | Notification of Applecross Properties Limited as a person with significant control on 6 April 2016 (1 page) |
26 June 2017 | Notification of Miller Homes Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
23 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
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) |
27 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
25 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
12 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
28 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
2 October 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) |
9 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Termination of appointment of Brendan Mcshane as a director (1 page) |
4 October 2011 | Full accounts made up to 31 December 2010 (8 pages) |
29 September 2011 | Director's details changed for Brendan Mcshane on 29 September 2011 (2 pages) |
12 August 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
5 July 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
5 July 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (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) |
2 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page) |
23 August 2010 | Director's details changed for Ewan Thomas Anderson on 13 August 2010 (2 pages) |
9 June 2010 | Full accounts made up to 31 December 2009 (11 pages) |
3 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Full accounts made up to 31 December 2008 (11 pages) |
4 December 2009 | Termination of appointment of Colin Cumberland as a director (2 pages) |
22 June 2009 | Appointment terminated director pierre puyrigaud (1 page) |
18 March 2009 | Return made up to 13/02/09; full list of members (5 pages) |
12 November 2008 | Appointment terminated director andrew riddle (1 page) |
3 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
17 March 2008 | Return made up to 13/02/08; full list of members (5 pages) |
4 February 2008 | Full accounts made up to 31 December 2006 (13 pages) |
14 March 2007 | Return made up to 13/02/07; full list of members (3 pages) |
22 November 2006 | New director appointed (2 pages) |
17 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
12 October 2006 | Director resigned (1 page) |
7 March 2006 | Director's particulars changed (1 page) |
13 February 2006 | Return made up to 13/02/06; full list of members (3 pages) |
15 December 2005 | Secretary's particulars changed (1 page) |
14 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
31 March 2005 | Registered office changed on 31/03/05 from: miller house 18 south groathill avenue edinburgh EH4 2LW (1 page) |
10 March 2005 | Return made up to 13/02/05; full list of members (8 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | New director appointed (3 pages) |
2 March 2004 | Registered office changed on 02/03/04 from: 18 south groathill avenue edinburgh midlothian EH4 2LW (1 page) |
2 March 2004 | Return made up to 13/02/04; full list of members (8 pages) |
17 January 2004 | Director resigned (1 page) |
17 January 2004 | New director appointed (3 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
31 January 2003 | Return made up to 18/01/03; full list of members (8 pages) |
18 December 2002 | New secretary appointed (1 page) |
18 December 2002 | Registered office changed on 18/12/02 from: 16 hill street edinburgh midlothian EH2 3LD (1 page) |
18 December 2002 | Secretary resigned (1 page) |
17 September 2002 | Partic of mort/charge * (5 pages) |
13 September 2002 | Partic of mort/charge * (5 pages) |
12 September 2002 | Alterations to a floating charge (13 pages) |
12 September 2002 | Partic of mort/charge * (7 pages) |
2 June 2002 | Resolutions
|
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
28 May 2002 | New director appointed (1 page) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | Ad 14/05/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | Director resigned (1 page) |
18 January 2002 | Incorporation (16 pages) |