Lenzie
Glasgow
G66 5BH
Scotland
Director Name | Mr John Greig Walker |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Osprey Avenue Piper Dam Fowlis Perthshire DD2 5GB Scotland |
Director Name | Mrs Julie Mansfield Jackson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2009(7 years, 2 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Mr Ian Murdoch |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2011(8 years, 9 months after company formation) |
Appointment Duration | 13 years |
Role | Finance Director |
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 | 05 September 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 6 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 | Ian Hugh Mackay |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 30 September 2004) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 80 Corstorphine Road Edinburgh Midlothian EH12 6JQ Scotland |
Secretary Name | Mrs Pamela June Smyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2002(2 months, 2 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 | Stanley Mills |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(2 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 30 September 2009) |
Role | Legal Director |
Correspondence Address | Whitegates Wixford North Alcester Warwickshire B49 6DA |
Director Name | DM Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF 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 | Miller Residential Development Services LTD 50.00% Ordinary A |
---|---|
50 at £1 | Rhodes Walker Developments LTD 50.00% Ordinary B |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 3 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 4 weeks from now) |
8 November 2002 | Delivered 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 2002 | Delivered 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 |
5 October 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
---|---|
12 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
4 October 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
15 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
12 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
4 June 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
25 September 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
14 July 2020 | Confirmation statement made on 3 July 2020 with updates (5 pages) |
4 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
16 July 2019 | Confirmation statement made on 3 July 2019 with updates (4 pages) |
24 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
13 July 2018 | Confirmation statement made on 3 July 2018 with updates (4 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
25 September 2017 | Satisfaction of charge 2 in full (1 page) |
25 September 2017 | Satisfaction of charge 2 in full (1 page) |
3 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
26 June 2017 | Notification of Miller Residential Development Services Limited as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Miller Residential Development Services Limited as a person with significant control on 6 April 2016 (2 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
27 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
11 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
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) |
3 August 2015 | Director's details changed for Mr Ian Murdoch on 3 August 2015 (2 pages) |
6 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
7 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
12 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
12 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
30 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (6 pages) |
30 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (6 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
17 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
27 June 2012 | Termination of appointment of Pamela Smyth as a secretary (1 page) |
27 June 2012 | Termination of appointment of Pamela Smyth as a secretary (1 page) |
20 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
12 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (7 pages) |
12 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (7 pages) |
11 July 2011 | Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page) |
11 July 2011 | Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page) |
1 June 2011 | Appointment of Mr Ian Murdoch as a director (3 pages) |
1 June 2011 | Appointment of Mr Ian Murdoch as a director (3 pages) |
25 May 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
25 May 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
20 May 2011 | Director's details changed for Ms Julie Mansfield Jackson on 21 April 2011 (3 pages) |
20 May 2011 | Director's details changed for Ms Julie Mansfield Jackson on 21 April 2011 (3 pages) |
22 April 2011 | Termination of appointment of Ewan Anderson as a director (1 page) |
22 April 2011 | Termination of appointment of Ewan Anderson as a director (1 page) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
7 September 2010 | Director's details changed for Ewan Thomas Anderson on 13 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Ewan Thomas Anderson on 13 August 2010 (2 pages) |
16 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
16 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
23 October 2009 | Appointment of Julie Mansfield Jackson as a director (8 pages) |
23 October 2009 | Appointment of Julie Mansfield Jackson as a director (8 pages) |
30 September 2009 | Appointment terminated director stanley mills (1 page) |
30 September 2009 | Appointment terminated director stanley mills (1 page) |
8 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
8 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
12 June 2009 | Full accounts made up to 31 December 2008 (9 pages) |
12 June 2009 | Full accounts made up to 31 December 2008 (9 pages) |
19 August 2008 | Full accounts made up to 31 December 2007 (9 pages) |
19 August 2008 | Full accounts made up to 31 December 2007 (9 pages) |
21 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
21 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
28 August 2007 | Full accounts made up to 31 December 2006 (9 pages) |
28 August 2007 | Full accounts made up to 31 December 2006 (9 pages) |
17 July 2007 | Return made up to 20/06/07; full list of members (3 pages) |
17 July 2007 | Return made up to 20/06/07; full list of members (3 pages) |
13 October 2006 | Full accounts made up to 31 December 2005 (9 pages) |
13 October 2006 | Full accounts made up to 31 December 2005 (9 pages) |
12 July 2006 | Return made up to 20/06/06; full list of members (3 pages) |
12 July 2006 | Return made up to 20/06/06; full list of members (3 pages) |
7 March 2006 | Director's particulars changed (1 page) |
7 March 2006 | Director's particulars changed (1 page) |
15 December 2005 | Secretary's particulars changed (1 page) |
15 December 2005 | Secretary's particulars changed (1 page) |
31 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
5 August 2005 | Return made up to 20/06/05; full list of members (7 pages) |
5 August 2005 | Return made up to 20/06/05; full list of members (7 pages) |
31 March 2005 | Registered office changed on 31/03/05 from: miller house 18 south groathill avenue edinburgh midlothian EH4 2LW (1 page) |
31 March 2005 | Registered office changed on 31/03/05 from: miller house 18 south groathill avenue edinburgh midlothian EH4 2LW (1 page) |
22 October 2004 | New director appointed (4 pages) |
22 October 2004 | New director appointed (4 pages) |
9 October 2004 | Director resigned (1 page) |
9 October 2004 | Director resigned (1 page) |
1 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
1 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
8 July 2004 | Return made up to 20/06/04; full list of members (7 pages) |
8 July 2004 | Return made up to 20/06/04; full list of members (7 pages) |
14 September 2003 | Full accounts made up to 31 December 2002 (10 pages) |
14 September 2003 | Full accounts made up to 31 December 2002 (10 pages) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
24 June 2003 | Return made up to 20/06/03; full list of members (6 pages) |
24 June 2003 | Return made up to 20/06/03; full list of members (6 pages) |
13 November 2002 | Partic of mort/charge * (5 pages) |
13 November 2002 | Partic of mort/charge * (5 pages) |
6 November 2002 | Partic of mort/charge * (6 pages) |
6 November 2002 | Partic of mort/charge * (6 pages) |
23 October 2002 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
23 October 2002 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
22 October 2002 | Ad 02/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 October 2002 | Ad 02/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 October 2002 | Secretary resigned (1 page) |
14 October 2002 | New secretary appointed (2 pages) |
14 October 2002 | New secretary appointed (2 pages) |
14 October 2002 | Resolutions
|
14 October 2002 | Secretary resigned (1 page) |
14 October 2002 | New director appointed (4 pages) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Registered office changed on 14/10/02 from: 11 walker street edinburgh midlothian EH3 7NE (1 page) |
14 October 2002 | New director appointed (4 pages) |
14 October 2002 | New director appointed (4 pages) |
14 October 2002 | New director appointed (4 pages) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Resolutions
|
14 October 2002 | Registered office changed on 14/10/02 from: 11 walker street edinburgh midlothian EH3 7NE (1 page) |
5 September 2002 | Company name changed dmws 563 LIMITED\certificate issued on 05/09/02 (2 pages) |
5 September 2002 | Company name changed dmws 563 LIMITED\certificate issued on 05/09/02 (2 pages) |
20 June 2002 | Incorporation (39 pages) |
20 June 2002 | Incorporation (39 pages) |