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 | Closed |
Appointed | 22 October 2012(10 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 09 January 2024) |
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 | 28 March 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years (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 | Mr John Steel Richards |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 7 months (resigned 18 November 2013) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Mr Keith Manson Miller |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Mr Donald William Borland |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years (resigned 31 March 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Secretary Name | Mr Iain Lachlan Mackinnon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 5 months (resigned 30 August 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Hermitage Drive Edinburgh EH10 6DE Scotland |
Secretary Name | Mrs Pamela June Smyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(6 months, 3 weeks 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 | 05 September 2007(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (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 | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ 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 |
74 at £1 | Natwest Fis Nominees Limited A/c Sx 74.00% Ordinary A |
---|---|
26 at £1 | Miller Homes Holdings LTD 26.00% Ordinary B |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
---|---|
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
4 April 2016 | Termination of appointment of Donald William Borland as a director on 31 March 2016 (1 page) |
8 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
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) |
31 March 2015 | Termination of appointment of Keith Manson Miller as a director on 31 March 2015 (1 page) |
27 February 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
7 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 27 February 2014 (19 pages) |
7 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 27 February 2013 (20 pages) |
4 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
25 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
Statement of capital on 2014-10-07
|
20 December 2013 | Termination of appointment of John Richards as a director (1 page) |
5 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
12 July 2013 | Director's details changed for Mr John Steel Richards on 12 July 2013 (2 pages) |
18 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders
|
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) |
11 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
30 May 2012 | Termination of appointment of Pamela Smyth as a secretary (1 page) |
26 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (6 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 Donald William Borland on 28 September 2011 (2 pages) |
28 September 2011 | Director's details changed for Mr John Steel Richards on 28 September 2011 (2 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) |
22 April 2011 | Termination of appointment of Ewan Anderson as a director (1 page) |
22 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (7 pages) |
22 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) |
10 June 2010 | Director's details changed for Keith Manson Miller on 10 June 2010 (2 pages) |
24 May 2010 | Accounts made up to 31 December 2009 (10 pages) |
10 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (6 pages) |
31 October 2009 | Accounts made up to 31 December 2008 (10 pages) |
24 March 2009 | Return made up to 27/02/09; full list of members (5 pages) |
2 July 2008 | Accounts made up to 31 December 2007 (10 pages) |
22 April 2008 | Director's change of particulars / moria kinniburgh / 16/04/2008 (1 page) |
4 April 2008 | Return made up to 27/02/08; full list of members (5 pages) |
9 October 2007 | Accounts made up to 31 December 2006 (8 pages) |
24 September 2007 | New director appointed (2 pages) |
23 March 2007 | Return made up to 27/02/07; full list of members (3 pages) |
8 May 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
7 March 2006 | Director's particulars changed (1 page) |
27 February 2006 | Return made up to 27/02/06; full list of members (3 pages) |
15 December 2005 | Secretary's particulars changed (1 page) |
23 September 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
31 March 2005 | Registered office changed on 31/03/05 from: miller house 18 south groathill avenue edinburgh midlothian EH4 2LW (1 page) |
10 March 2005 | Return made up to 27/02/05; full list of members (7 pages) |
18 October 2004 | Accounts made up to 31 December 2003 (10 pages) |
11 March 2004 | Return made up to 27/02/04; full list of members (7 pages) |
11 December 2003 | Director's particulars changed (1 page) |
30 September 2003 | Accounts made up to 31 December 2002 (10 pages) |
24 February 2003 | Return made up to 06/02/03; full list of members (7 pages) |
8 November 2002 | Secretary resigned (1 page) |
8 November 2002 | New secretary appointed (2 pages) |
25 May 2002 | Director resigned (1 page) |
25 May 2002 | New director appointed (4 pages) |
25 May 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
25 May 2002 | Memorandum and Articles of Association (11 pages) |
25 May 2002 | Registered office changed on 25/05/02 from: 151 saint vincent street glasgow G2 5NJ (1 page) |
25 May 2002 | Secretary resigned (1 page) |
25 May 2002 | Resolutions
|
25 May 2002 | Ad 28/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 May 2002 | Director resigned (1 page) |
25 May 2002 | New director appointed (2 pages) |
25 May 2002 | New director appointed (5 pages) |
25 May 2002 | New secretary appointed (2 pages) |
25 May 2002 | New director appointed (4 pages) |
12 March 2002 | Company name changed m m & s (2848) LIMITED\certificate issued on 12/03/02 (2 pages) |
6 February 2002 | Incorporation (9 pages) |