Glasgow
Lanarkshire
G43 1XD
Scotland
Director Name | Mr Ian Murdoch |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2011(7 years, 12 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 01 November 2022) |
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 | 13 May 2003(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 10 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 | Mr Ronnie Alexander Jacobs |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2003(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 September 2010) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 3 Avonmill Road Linlithgow Bridge Linlithgow West Lothian EH49 7SQ Scotland |
Director Name | Ian Hugh Mackay |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2003(1 month, 1 week after company formation) |
Appointment Duration | 10 months (resigned 10 March 2004) |
Role | Company 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 | 13 May 2003(1 month, 1 week after company formation) |
Appointment Duration | 9 years (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 | Mr James O'Donnell |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 October 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Calderside Farm Calderside Road Auchentibber Lanarkshire G72 0TN Scotland |
Director Name | Margaret Cumming |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(11 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2008) |
Role | Managing Director |
Correspondence Address | 14 Darluith Park Brookfield Johnstone PA5 8DD Scotland |
Director Name | DM Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2003(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 | 04 April 2003(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 Homes Holdings LTD 50.00% Ordinary A |
---|---|
50 at £1 | Miller Residential Development Services LTD 50.00% Ordinary B |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 March 2004 | Delivered on: 25 March 2004 Satisfied on: 16 April 2014 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: That plot of ground at eastfield road, cumbernauld (title number DMB074869). Fully Satisfied |
---|---|
26 February 2004 | Delivered on: 3 March 2004 Satisfied on: 14 May 2008 Persons entitled: Lloyds Tsb Scotland PLC 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 |
1 November 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
16 August 2022 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2022 | Application to strike the company off the register (3 pages) |
4 May 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
4 June 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
27 April 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
25 September 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
23 April 2020 | Confirmation statement made on 19 April 2020 with updates (5 pages) |
4 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
1 May 2019 | Confirmation statement made on 19 April 2019 with updates (4 pages) |
24 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
30 April 2018 | Confirmation statement made on 19 April 2018 with updates (4 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
19 April 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 19 April 2017 with updates (6 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) |
13 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
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) |
9 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
4 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
4 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
17 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
16 April 2014 | Satisfaction of charge 2 in full (4 pages) |
16 April 2014 | Satisfaction of charge 2 in full (4 pages) |
5 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
5 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
10 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Termination of appointment of Pamela Smyth as a secretary (1 page) |
9 April 2013 | Termination of appointment of Pamela Smyth as a secretary (1 page) |
19 October 2012 | Termination of appointment of James O'donnell as a director (2 pages) |
19 October 2012 | Termination of appointment of James O'donnell as a director (2 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
24 May 2012 | Termination of appointment of Pamela Smyth as a secretary (1 page) |
24 May 2012 | Termination of appointment of Pamela Smyth as a secretary (1 page) |
8 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
20 May 2011 | Appointment of Mr Ian Murdoch as a director (3 pages) |
20 May 2011 | Appointment of Mr Ian Murdoch as a director (3 pages) |
11 May 2011 | Full accounts made up to 31 December 2010 (9 pages) |
11 May 2011 | Full accounts made up to 31 December 2010 (9 pages) |
9 May 2011 | Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page) |
9 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page) |
9 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 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) |
12 October 2010 | Termination of appointment of Ronnie Jacobs as a director (2 pages) |
12 October 2010 | Termination of appointment of Ronnie Jacobs as a director (2 pages) |
13 August 2010 | Director's details changed for Ewan Thomas Anderson on 13 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Ewan Thomas Anderson on 13 August 2010 (2 pages) |
9 August 2010 | Full accounts made up to 31 December 2009 (11 pages) |
9 August 2010 | Full accounts made up to 31 December 2009 (11 pages) |
22 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (6 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (11 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (11 pages) |
13 May 2009 | Return made up to 04/04/09; full list of members (4 pages) |
13 May 2009 | Return made up to 04/04/09; full list of members (4 pages) |
19 February 2009 | Appointment terminated director margaret cumming (1 page) |
19 February 2009 | Appointment terminated director margaret cumming (1 page) |
30 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
25 April 2008 | Return made up to 04/04/08; full list of members (5 pages) |
25 April 2008 | Return made up to 04/04/08; full list of members (5 pages) |
1 February 2008 | Director's particulars changed (1 page) |
1 February 2008 | Director's particulars changed (1 page) |
14 January 2008 | Director's particulars changed (1 page) |
14 January 2008 | Director's particulars changed (1 page) |
30 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
2 July 2007 | Director's particulars changed (1 page) |
2 July 2007 | Director's particulars changed (1 page) |
9 May 2007 | Return made up to 04/04/07; full list of members (3 pages) |
9 May 2007 | Return made up to 04/04/07; full list of members (3 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
4 April 2006 | Return made up to 04/04/06; full list of members (3 pages) |
4 April 2006 | Return made up to 04/04/06; 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) |
2 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
10 May 2005 | Return made up to 04/04/05; full list of members (8 pages) |
10 May 2005 | Return made up to 04/04/05; full list of members (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) |
31 March 2005 | Registered office changed on 31/03/05 from: miller house 18 south groathill avenue edinburgh midlothian EH4 2LW (1 page) |
23 January 2005 | Director's particulars changed (1 page) |
23 January 2005 | Director's particulars changed (1 page) |
2 August 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
2 August 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
6 May 2004 | Return made up to 27/04/04; full list of members (8 pages) |
6 May 2004 | Return made up to 27/04/04; full list of members (8 pages) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | New director appointed (2 pages) |
25 March 2004 | Partic of mort/charge * (5 pages) |
25 March 2004 | Partic of mort/charge * (5 pages) |
3 March 2004 | Partic of mort/charge * (6 pages) |
3 March 2004 | Partic of mort/charge * (6 pages) |
23 July 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
23 July 2003 | Ad 05/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 July 2003 | Ad 05/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 July 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
22 July 2003 | New director appointed (5 pages) |
22 July 2003 | New director appointed (5 pages) |
19 July 2003 | Director resigned (1 page) |
19 July 2003 | Secretary resigned (1 page) |
19 July 2003 | Director resigned (1 page) |
19 July 2003 | Secretary resigned (1 page) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | New director appointed (4 pages) |
7 July 2003 | New secretary appointed (2 pages) |
7 July 2003 | New director appointed (3 pages) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | New director appointed (3 pages) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | New secretary appointed (2 pages) |
7 July 2003 | New director appointed (4 pages) |
21 June 2003 | Registered office changed on 21/06/03 from: 11 walker street edinburgh midlothian EH3 7NE (1 page) |
21 June 2003 | Registered office changed on 21/06/03 from: 11 walker street edinburgh midlothian EH3 7NE (1 page) |
13 May 2003 | Company name changed dmws 618 LIMITED\certificate issued on 13/05/03 (2 pages) |
13 May 2003 | Company name changed dmws 618 LIMITED\certificate issued on 13/05/03 (2 pages) |
4 April 2003 | Incorporation (39 pages) |
4 April 2003 | Incorporation (39 pages) |