Company NamePerth Land And Estates Limited
Company StatusActive
Company NumberSC233030
CategoryPrivate Limited Company
Incorporation Date20 June 2002(21 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Colin Eric Rhodes
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2002(3 months, 2 weeks after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Correspondence Address12 Alexandra Park
Lenzie
Glasgow
G66 5BH
Scotland
Director NameMr John Greig Walker
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2002(3 months, 2 weeks after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Osprey Avenue
Piper Dam
Fowlis
Perthshire
DD2 5GB
Scotland
Director NameMrs Julie Mansfield Jackson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2009(7 years, 2 months after company formation)
Appointment Duration14 years, 7 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr Ian Murdoch
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2011(8 years, 9 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 NameMr Ewan Thomas Anderson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2002(2 months, 2 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 29 March 2011)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameIan Hugh Mackay
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2002(2 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 30 September 2004)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address80 Corstorphine Road
Edinburgh
Midlothian
EH12 6JQ
Scotland
Secretary NameMrs Pamela June Smyth
NationalityBritish
StatusResigned
Appointed05 September 2002(2 months, 2 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 NameStanley Mills
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(2 years, 3 months after company formation)
Appointment Duration5 years (resigned 30 September 2009)
RoleLegal Director
Correspondence AddressWhitegates
Wixford
North Alcester
Warwickshire
B49 6DA
Director NameDM Director Limited (Corporation)
StatusResigned
Appointed20 June 2002(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed20 June 2002(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
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

50 at £1Miller Residential Development Services LTD
50.00%
Ordinary A
50 at £1Rhodes Walker Developments LTD
50.00%
Ordinary B

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return3 July 2023 (9 months, 2 weeks ago)
Next Return Due17 July 2024 (2 months, 4 weeks from now)

Charges

8 November 2002Delivered on: 13 November 2002
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Bond & 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.
Outstanding
29 October 2002Delivered on: 6 November 2002
Satisfied on: 23 May 2011
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot of ground together with dwellinghouse and offices known as pitheavlis bank, 98 glasgow road, perth...see microfiche for full description.
Fully Satisfied

Filing History

5 October 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
12 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
4 October 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
15 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
12 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
4 June 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
25 September 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
14 July 2020Confirmation statement made on 3 July 2020 with updates (5 pages)
4 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
16 July 2019Confirmation statement made on 3 July 2019 with updates (4 pages)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
13 July 2018Confirmation statement made on 3 July 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)
25 September 2017Satisfaction of charge 2 in full (1 page)
25 September 2017Satisfaction of charge 2 in full (1 page)
3 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
26 June 2017Notification of Miller Residential Development Services Limited as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Miller Residential Development Services Limited as a person with significant control on 6 April 2016 (2 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)
27 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(6 pages)
27 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(6 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)
6 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(6 pages)
6 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(6 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
7 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(6 pages)
7 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(6 pages)
12 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
12 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
30 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
30 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
17 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
27 June 2012Termination of appointment of Pamela Smyth as a secretary (1 page)
27 June 2012Termination of appointment of Pamela Smyth as a secretary (1 page)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
12 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (7 pages)
12 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (7 pages)
11 July 2011Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page)
11 July 2011Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page)
1 June 2011Appointment of Mr Ian Murdoch as a director (3 pages)
1 June 2011Appointment of Mr Ian Murdoch as a director (3 pages)
25 May 2011Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
25 May 2011Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
20 May 2011Director's details changed for Ms Julie Mansfield Jackson on 21 April 2011 (3 pages)
20 May 2011Director's details changed for Ms Julie Mansfield Jackson on 21 April 2011 (3 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)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (4 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)
16 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
16 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
23 October 2009Appointment of Julie Mansfield Jackson as a director (8 pages)
23 October 2009Appointment of Julie Mansfield Jackson as a director (8 pages)
30 September 2009Appointment terminated director stanley mills (1 page)
30 September 2009Appointment terminated director stanley mills (1 page)
8 July 2009Return made up to 20/06/09; full list of members (4 pages)
8 July 2009Return made up to 20/06/09; full list of members (4 pages)
12 June 2009Full accounts made up to 31 December 2008 (9 pages)
12 June 2009Full accounts made up to 31 December 2008 (9 pages)
19 August 2008Full accounts made up to 31 December 2007 (9 pages)
19 August 2008Full accounts made up to 31 December 2007 (9 pages)
21 July 2008Return made up to 20/06/08; full list of members (4 pages)
21 July 2008Return made up to 20/06/08; full list of members (4 pages)
28 August 2007Full accounts made up to 31 December 2006 (9 pages)
28 August 2007Full accounts made up to 31 December 2006 (9 pages)
17 July 2007Return made up to 20/06/07; full list of members (3 pages)
17 July 2007Return made up to 20/06/07; full list of members (3 pages)
13 October 2006Full accounts made up to 31 December 2005 (9 pages)
13 October 2006Full accounts made up to 31 December 2005 (9 pages)
12 July 2006Return made up to 20/06/06; full list of members (3 pages)
12 July 2006Return made up to 20/06/06; full list of members (3 pages)
7 March 2006Director's particulars changed (1 page)
7 March 2006Director's particulars changed (1 page)
15 December 2005Secretary's particulars changed (1 page)
15 December 2005Secretary's particulars changed (1 page)
31 October 2005Full accounts made up to 31 December 2004 (10 pages)
31 October 2005Full accounts made up to 31 December 2004 (10 pages)
5 August 2005Return made up to 20/06/05; full list of members (7 pages)
5 August 2005Return made up to 20/06/05; full list of members (7 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)
22 October 2004New director appointed (4 pages)
22 October 2004New director appointed (4 pages)
9 October 2004Director resigned (1 page)
9 October 2004Director resigned (1 page)
1 September 2004Full accounts made up to 31 December 2003 (10 pages)
1 September 2004Full accounts made up to 31 December 2003 (10 pages)
8 July 2004Return made up to 20/06/04; full list of members (7 pages)
8 July 2004Return made up to 20/06/04; full list of members (7 pages)
14 September 2003Full accounts made up to 31 December 2002 (10 pages)
14 September 2003Full accounts made up to 31 December 2002 (10 pages)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
24 June 2003Return made up to 20/06/03; full list of members (6 pages)
24 June 2003Return made up to 20/06/03; full list of members (6 pages)
13 November 2002Partic of mort/charge * (5 pages)
13 November 2002Partic of mort/charge * (5 pages)
6 November 2002Partic of mort/charge * (6 pages)
6 November 2002Partic of mort/charge * (6 pages)
23 October 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
23 October 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
22 October 2002Ad 02/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 October 2002Ad 02/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 October 2002Secretary resigned (1 page)
14 October 2002New secretary appointed (2 pages)
14 October 2002New secretary appointed (2 pages)
14 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
14 October 2002Secretary resigned (1 page)
14 October 2002New director appointed (4 pages)
14 October 2002Director resigned (1 page)
14 October 2002Registered office changed on 14/10/02 from: 11 walker street edinburgh midlothian EH3 7NE (1 page)
14 October 2002New director appointed (4 pages)
14 October 2002New director appointed (4 pages)
14 October 2002New director appointed (4 pages)
14 October 2002Director resigned (1 page)
14 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
14 October 2002Registered office changed on 14/10/02 from: 11 walker street edinburgh midlothian EH3 7NE (1 page)
5 September 2002Company name changed dmws 563 LIMITED\certificate issued on 05/09/02 (2 pages)
5 September 2002Company name changed dmws 563 LIMITED\certificate issued on 05/09/02 (2 pages)
20 June 2002Incorporation (39 pages)
20 June 2002Incorporation (39 pages)