C/O Miller Developments
Glasgow
G2 2LW
Scotland
Director Name | Mr Allan Alexander King |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2018(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 201 West George Street C/O Miller Developments Glasgow G2 2LW Scotland |
Director Name | Mr Eric Macfie Young |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2018(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 201 West George Street C/O Miller Developments Glasgow G2 2LW Scotland |
Secretary Name | Mrs Katherine Mary Park |
---|---|
Status | Current |
Appointed | 08 August 2019(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | 201 West George Street C/O Miller Developments Glasgow G2 2LW Scotland |
Director Name | Mrs Marlene Wood |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Ormidale Terrace Edinburgh Midlothian EH12 6DY Scotland |
Director Name | Philip Hartley Miller |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Mr Andrew Sutherland |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(same day as company formation) |
Role | Director Of Property Developme |
Country of Residence | United Kingdom |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Secretary Name | Mrs Pamela June Smyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Miller House 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 | Resigned |
Appointed | 26 June 2007(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 September 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 31 Inverleith Gardens Edinburgh EH3 5PR Scotland |
Director Name | Mr Donald William Borland |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 08 July 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Mr Euan James Edward Haggerty |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(8 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Mr Ian Butchart |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2018(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 October 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 201 West George Street C/O Miller Developments Glasgow G2 2LW Scotland |
Website | millerdevelopments.co.uk |
---|---|
Telephone | 0131 3156300 |
Telephone region | Edinburgh |
Registered Address | 201 West George Street C/O Miller Developments Glasgow G2 2LW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Miller Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £1,295,300 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
4 April 2003 | Delivered on: 15 April 2003 Satisfied on: 22 February 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due in terms of the personal bond dated 28 march 2003. Particulars: Subjects at 13 warriston road, edinburgh. Fully Satisfied |
---|---|
28 March 2003 | Delivered on: 7 April 2003 Satisfied on: 22 February 2012 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 January 2024 | Company name changed M2 (warriston road) LIMITED\certificate issued on 29/01/24
|
---|---|
18 January 2024 | Confirmation statement made on 18 January 2024 with updates (4 pages) |
7 June 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (32 pages) |
7 June 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (8 pages) |
7 June 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
7 June 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
2 May 2023 | Director's details changed for Mr David Thomas Milloy on 1 May 2023 (2 pages) |
18 January 2023 | Confirmation statement made on 18 January 2023 with updates (4 pages) |
25 May 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (7 pages) |
25 May 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (31 pages) |
25 May 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
25 May 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
18 January 2022 | Confirmation statement made on 18 January 2022 with updates (4 pages) |
7 July 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
7 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
5 July 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
18 January 2021 | Confirmation statement made on 18 January 2021 with updates (4 pages) |
2 November 2020 | Termination of appointment of Ian Butchart as a director on 27 October 2020 (1 page) |
8 September 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (6 pages) |
8 September 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
8 September 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
8 September 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (23 pages) |
21 January 2020 | Confirmation statement made on 18 January 2020 with updates (4 pages) |
20 November 2019 | Change of details for M2 Three Limited as a person with significant control on 20 November 2019 (2 pages) |
21 August 2019 | Appointment of Mrs Katherine Mary Park as a secretary on 8 August 2019 (2 pages) |
23 July 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
5 June 2019 | Registered office address changed from Whitefold Farm Auchterarder Perthshire PH3 1DZ Scotland to 201 West George Street C/O Miller Developments Glasgow G2 2LW on 5 June 2019 (2 pages) |
18 January 2019 | Confirmation statement made on 18 January 2019 with updates (5 pages) |
24 September 2018 | Change of details for Miller Developments Three Limited as a person with significant control on 24 August 2018 (2 pages) |
6 September 2018 | Termination of appointment of Andrew Sutherland as a director on 29 August 2018 (1 page) |
6 September 2018 | Registered office address changed from Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH to Whitefold Farm Auchterarder Perthshire PH3 1DZ on 6 September 2018 (1 page) |
6 September 2018 | Appointment of Ian Butchart as a director on 29 August 2018 (2 pages) |
6 September 2018 | Appointment of Mr Eric Macfie Young as a director on 29 August 2018 (2 pages) |
6 September 2018 | Appointment of Mr Allan Alexander King as a director on 29 August 2018 (2 pages) |
24 August 2018 | Resolutions
|
25 June 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
25 April 2018 | Cessation of Miller Developments Limited as a person with significant control on 3 April 2018 (3 pages) |
25 April 2018 | Notification of Miller Developments Three Limited as a person with significant control on 3 April 2018 (4 pages) |
18 January 2018 | Confirmation statement made on 18 January 2018 with updates (4 pages) |
7 August 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
7 August 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
3 July 2017 | Termination of appointment of Euan James Edward Haggerty as a director on 30 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Euan James Edward Haggerty as a director on 30 June 2017 (1 page) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
18 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
10 September 2015 | Full accounts made up to 31 December 2014 (10 pages) |
10 September 2015 | Full accounts made up to 31 December 2014 (10 pages) |
10 July 2015 | Termination of appointment of Donald William Borland as a director on 8 July 2015 (1 page) |
10 July 2015 | Termination of appointment of Donald William Borland as a director on 8 July 2015 (1 page) |
10 July 2015 | Termination of appointment of Donald William Borland as a director on 8 July 2015 (1 page) |
8 June 2015 | Termination of appointment of Philip Hartley Miller as a director on 31 May 2015 (1 page) |
8 June 2015 | Termination of appointment of Philip Hartley Miller as a director on 31 May 2015 (1 page) |
19 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
30 August 2014 | Full accounts made up to 31 December 2013 (11 pages) |
30 August 2014 | Full accounts made up to 31 December 2013 (11 pages) |
14 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
30 July 2013 | Full accounts made up to 31 December 2012 (11 pages) |
30 July 2013 | Full accounts made up to 31 December 2012 (11 pages) |
18 June 2013 | Director's details changed for Andrew Sutherland on 13 June 2013 (2 pages) |
18 June 2013 | Director's details changed for Andrew Sutherland on 13 June 2013 (2 pages) |
13 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
3 September 2012 | Director's details changed for Andrew Sutherland on 24 August 2012 (2 pages) |
3 September 2012 | Director's details changed for Andrew Sutherland on 24 August 2012 (2 pages) |
18 June 2012 | Full accounts made up to 31 December 2011 (11 pages) |
18 June 2012 | Full accounts made up to 31 December 2011 (11 pages) |
29 May 2012 | Termination of appointment of Pamela Smyth as a secretary (1 page) |
29 May 2012 | Termination of appointment of Pamela Smyth as a secretary (1 page) |
20 March 2012 | Full accounts made up to 31 December 2010 (12 pages) |
20 March 2012 | Full accounts made up to 31 December 2010 (12 pages) |
22 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
22 February 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
22 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
22 February 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
16 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 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 David Thomas Milloy 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 David Thomas Milloy on 28 September 2011 (2 pages) |
2 September 2011 | Appointment of Euan James Edward Haggerty as a director (3 pages) |
2 September 2011 | Appointment of Euan James Edward Haggerty as a director (3 pages) |
14 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (6 pages) |
11 February 2011 | Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page) |
11 February 2011 | Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page) |
1 December 2010 | Director's details changed for Philip Hartley Miller on 26 November 2010 (2 pages) |
1 December 2010 | Director's details changed for Philip Hartley Miller on 26 November 2010 (2 pages) |
30 October 2010 | Director's details changed for Andrew Sutherland on 19 October 2010 (2 pages) |
30 October 2010 | Director's details changed for Andrew Sutherland on 19 October 2010 (2 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
4 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (6 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
22 September 2009 | Appointment terminated director julie jackson (1 page) |
22 September 2009 | Appointment terminated director julie jackson (1 page) |
22 June 2009 | Appointment terminated director marlene wood (1 page) |
22 June 2009 | Appointment terminated director marlene wood (1 page) |
17 February 2009 | Return made up to 18/01/09; full list of members (5 pages) |
17 February 2009 | Return made up to 18/01/09; full list of members (5 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
25 February 2008 | Return made up to 18/01/08; full list of members (5 pages) |
25 February 2008 | Return made up to 18/01/08; full list of members (5 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
9 October 2007 | New director appointed (3 pages) |
9 October 2007 | New director appointed (3 pages) |
10 July 2007 | New director appointed (4 pages) |
10 July 2007 | New director appointed (4 pages) |
2 July 2007 | New director appointed (5 pages) |
2 July 2007 | New director appointed (5 pages) |
21 February 2007 | Return made up to 18/01/07; full list of members (2 pages) |
21 February 2007 | Return made up to 18/01/07; full list of members (2 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
18 January 2006 | Return made up to 18/01/06; full list of members (2 pages) |
18 January 2006 | Return made up to 18/01/06; full list of members (2 pages) |
15 December 2005 | Secretary's particulars changed (1 page) |
15 December 2005 | Secretary's particulars changed (1 page) |
12 July 2005 | Full accounts made up to 31 December 2004 (11 pages) |
12 July 2005 | Full accounts made up to 31 December 2004 (11 pages) |
14 April 2005 | Registered office changed on 14/04/05 from: miller house 18 south groathill avenue edinburgh EH4 2LW (1 page) |
14 April 2005 | Registered office changed on 14/04/05 from: miller house 18 south groathill avenue edinburgh EH4 2LW (1 page) |
21 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
21 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
10 August 2004 | Full accounts made up to 31 December 2003 (11 pages) |
10 August 2004 | Full accounts made up to 31 December 2003 (11 pages) |
13 April 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
13 April 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
10 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
24 November 2003 | Return made up to 17/11/03; full list of members (6 pages) |
24 November 2003 | Return made up to 17/11/03; full list of members (6 pages) |
17 April 2003 | Resolutions
|
17 April 2003 | Resolutions
|
15 April 2003 | Partic of mort/charge * (6 pages) |
15 April 2003 | Partic of mort/charge * (6 pages) |
7 April 2003 | Partic of mort/charge * (6 pages) |
7 April 2003 | Partic of mort/charge * (6 pages) |
14 March 2003 | Incorporation (28 pages) |
14 March 2003 | Incorporation (28 pages) |