Company NameMiller Belmont Limited
Company StatusDissolved
Company NumberSC227805
CategoryPrivate Limited Company
Incorporation Date6 February 2002(22 years, 1 month ago)
Dissolution Date9 January 2024 (2 months, 2 weeks ago)
Previous NameM M & S (2848) 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
StatusClosed
Appointed29 March 2011(9 years, 1 month after company formation)
Appointment Duration12 years, 9 months (closed 09 January 2024)
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
StatusClosed
Appointed22 October 2012(10 years, 8 months after company formation)
Appointment Duration11 years, 2 months (closed 09 January 2024)
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
Appointed28 March 2002(1 month, 2 weeks after company formation)
Appointment Duration9 years (resigned 29 March 2011)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr John Steel Richards
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(1 month, 2 weeks after company formation)
Appointment Duration11 years, 7 months (resigned 18 November 2013)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr Keith Manson Miller
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(1 month, 2 weeks after company formation)
Appointment Duration13 years (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr Donald William Borland
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(1 month, 2 weeks after company formation)
Appointment Duration14 years (resigned 31 March 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Secretary NameMr Iain Lachlan Mackinnon
NationalityBritish
StatusResigned
Appointed28 March 2002(1 month, 2 weeks after company formation)
Appointment Duration5 months (resigned 30 August 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Hermitage Drive
Edinburgh
EH10 6DE
Scotland
Secretary NameMrs Pamela June Smyth
NationalityBritish
StatusResigned
Appointed30 August 2002(6 months, 3 weeks 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
Appointed05 September 2007(5 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 22 October 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed06 February 2002(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed06 February 2002(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed06 February 2002(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
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

74 at £1Natwest Fis Nominees Limited A/c Sx
74.00%
Ordinary A
26 at £1Miller Homes Holdings LTD
26.00%
Ordinary B

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
4 April 2016Termination of appointment of Donald William Borland as a director on 31 March 2016 (1 page)
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
(5 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)
31 March 2015Termination of appointment of Keith Manson Miller as a director on 31 March 2015 (1 page)
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
(5 pages)
7 October 2014Second filing of AR01 previously delivered to Companies House made up to 27 February 2014 (19 pages)
7 October 2014Second filing of AR01 previously delivered to Companies House made up to 27 February 2013 (20 pages)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (4 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

Statement of capital on 2014-10-07
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 07/10/2014.
(6 pages)
20 December 2013Termination of appointment of John Richards as a director (1 page)
5 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
12 July 2013Director's details changed for Mr John Steel Richards on 12 July 2013 (2 pages)
18 March 2013Annual return made up to 27 February 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 07/10/2014.
(7 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)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
30 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)
28 September 2011Director's details changed for Moira Jane Kinniburgh on 28 September 2011 (2 pages)
28 September 2011Director's details changed for Donald William Borland on 28 September 2011 (2 pages)
28 September 2011Director's details changed for Mr John Steel Richards on 28 September 2011 (2 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)
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 (7 pages)
22 March 2011Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page)
23 August 2010Director's details changed for Ewan Thomas Anderson on 13 August 2010 (2 pages)
10 June 2010Director's details changed for Keith Manson Miller on 10 June 2010 (2 pages)
24 May 2010Accounts made up to 31 December 2009 (10 pages)
10 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (6 pages)
31 October 2009Accounts made up to 31 December 2008 (10 pages)
24 March 2009Return made up to 27/02/09; full list of members (5 pages)
2 July 2008Accounts made up to 31 December 2007 (10 pages)
22 April 2008Director's change of particulars / moria kinniburgh / 16/04/2008 (1 page)
4 April 2008Return made up to 27/02/08; full list of members (5 pages)
9 October 2007Accounts made up to 31 December 2006 (8 pages)
24 September 2007New director appointed (2 pages)
23 March 2007Return made up to 27/02/07; full list of members (3 pages)
8 May 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
7 March 2006Director's particulars changed (1 page)
27 February 2006Return made up to 27/02/06; full list of members (3 pages)
15 December 2005Secretary's particulars changed (1 page)
23 September 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
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 (7 pages)
18 October 2004Accounts made up to 31 December 2003 (10 pages)
11 March 2004Return made up to 27/02/04; full list of members (7 pages)
11 December 2003Director's particulars changed (1 page)
30 September 2003Accounts made up to 31 December 2002 (10 pages)
24 February 2003Return made up to 06/02/03; full list of members (7 pages)
8 November 2002Secretary resigned (1 page)
8 November 2002New secretary appointed (2 pages)
25 May 2002Director resigned (1 page)
25 May 2002New director appointed (4 pages)
25 May 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
25 May 2002Memorandum and Articles of Association (11 pages)
25 May 2002Registered office changed on 25/05/02 from: 151 saint vincent street glasgow G2 5NJ (1 page)
25 May 2002Secretary resigned (1 page)
25 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 May 2002Ad 28/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 May 2002Director resigned (1 page)
25 May 2002New director appointed (2 pages)
25 May 2002New director appointed (5 pages)
25 May 2002New secretary appointed (2 pages)
25 May 2002New director appointed (4 pages)
12 March 2002Company name changed m m & s (2848) LIMITED\certificate issued on 12/03/02 (2 pages)
6 February 2002Incorporation (9 pages)