Company NameMHL (Mancos) Limited
DirectorsMoira Jane Kinniburgh and Julie Mansfield Jackson
Company StatusActive
Company NumberSC290235
CategoryPrivate Limited Company
Incorporation Date13 September 2005(18 years, 7 months ago)
Previous NameMiller (Barrow) Limited

Business Activity

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

Directors

Director NameMoira Jane Kinniburgh
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2020(14 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMrs Julie Mansfield Jackson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2024(18 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks
RoleSolicitor
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
Appointed14 September 2005(1 day after company formation)
Appointment Duration5 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 NameMichael Howard Brayshaw
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2005(1 day after company formation)
Appointment Duration7 years, 1 month (resigned 22 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameAndrew John Noton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2005(1 day after company formation)
Appointment Duration7 years, 1 month (resigned 22 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr Christopher John Endsor
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2005(1 day after company formation)
Appointment Duration14 years, 6 months (resigned 18 March 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Secretary NameMrs Pamela June Smyth
NationalityBritish
StatusResigned
Appointed14 September 2005(1 day after company formation)
Appointment Duration6 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 NameMoira Jane Kinniburgh
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2007(1 year, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 22 October 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr John Steel Richards
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(3 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 November 2013)
RoleFinancial Director
Country of ResidenceUnited Kingdom
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
StatusResigned
Appointed29 March 2011(5 years, 6 months after company formation)
Appointment Duration12 years, 10 months (resigned 07 February 2024)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMrs Julie Mansfield Jackson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2012(7 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 18 March 2020)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed13 September 2005(same day as company formation)
Correspondence Address4th Floor
Saltire Court, 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed13 September 2005(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
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

1 at £1Miller Homes Holdings LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Charges

25 October 2005Delivered on: 4 November 2005
Satisfied on: 15 July 2011
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Land to the north east of cotes road, barrow-on-soar, leicestershire.
Fully Satisfied

Filing History

9 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
5 October 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
10 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
3 October 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
10 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
4 June 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
4 November 2020Confirmation statement made on 1 November 2020 with updates (5 pages)
25 September 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
30 March 2020Termination of appointment of Christopher John Endsor as a director on 18 March 2020 (1 page)
30 March 2020Termination of appointment of Julie Mansfield Jackson as a director on 18 March 2020 (1 page)
30 March 2020Appointment of Moira Jane Kinniburgh as a director on 18 March 2020 (2 pages)
11 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-04
(3 pages)
18 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
4 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
13 November 2018Confirmation statement made on 1 November 2018 with updates (4 pages)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
10 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
10 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
18 August 2017Withdrawal of a person with significant control statement on 18 August 2017 (2 pages)
18 August 2017Withdrawal of a person with significant control statement on 18 August 2017 (2 pages)
26 June 2017Notification of Miller Homes Holdings Limited as a person with significant control on 6 April 2016 (1 page)
26 June 2017Notification of Miller Homes Holdings Limited as a person with significant control on 6 April 2016 (1 page)
1 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
9 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(4 pages)
9 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(4 pages)
11 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
11 September 2015Accounts for a dormant company made up to 31 December 2014 (5 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)
1 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(4 pages)
1 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(4 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
18 December 2013Termination of appointment of John Richards as a director (1 page)
18 December 2013Termination of appointment of John Richards as a director (1 page)
14 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(4 pages)
14 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(4 pages)
12 July 2013Director's details changed for Mr John Steel Richards on 12 July 2013 (2 pages)
12 July 2013Director's details changed for Mr John Steel Richards on 12 July 2013 (2 pages)
18 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
18 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
14 November 2012Termination of appointment of Michael Brayshaw as a director (1 page)
14 November 2012Termination of appointment of Michael Brayshaw as a director (1 page)
2 November 2012Appointment of Ms Julie Mansfield Jackson as a director (3 pages)
2 November 2012Appointment of Ms Julie Mansfield Jackson as a director (3 pages)
31 October 2012Termination of appointment of Andrew Noton as a director (1 page)
31 October 2012Termination of appointment of Andrew Noton as a director (1 page)
31 October 2012Termination of appointment of Moira Kinniburgh as a director (1 page)
31 October 2012Termination of appointment of Moira Kinniburgh as a director (1 page)
9 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
5 July 2012Full accounts made up to 31 December 2011 (12 pages)
5 July 2012Full accounts made up to 31 December 2011 (12 pages)
26 May 2012Termination of appointment of Pamela Smyth as a secretary (1 page)
26 May 2012Termination of appointment of Pamela Smyth as a secretary (1 page)
16 March 2012Full accounts made up to 31 December 2010 (12 pages)
16 March 2012Full accounts made up to 31 December 2010 (12 pages)
6 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (6 pages)
6 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (6 pages)
29 September 2011Director's details changed for Mr Christopher John Endsor on 29 September 2011 (2 pages)
29 September 2011Director's details changed for Mr Christopher John Endsor on 29 September 2011 (2 pages)
29 September 2011Director's details changed for Michael Howard Brayshaw on 29 September 2011 (2 pages)
29 September 2011Director's details changed for Andrew John Noton on 29 September 2011 (2 pages)
29 September 2011Secretary's details changed for Pamela June Smyth on 29 September 2011 (1 page)
29 September 2011Director's details changed for Michael Howard Brayshaw on 29 September 2011 (2 pages)
29 September 2011Director's details changed for Andrew John Noton on 29 September 2011 (2 pages)
29 September 2011Secretary's details changed for Pamela June Smyth on 29 September 2011 (1 page)
28 September 2011Director's details changed for Mr John Steel Richards on 28 September 2011 (2 pages)
28 September 2011Director's details changed for Mr John Steel Richards on 28 September 2011 (2 pages)
28 September 2011Director's details changed for Moira Jane Kinniburgh on 28 September 2011 (2 pages)
28 September 2011Director's details changed for Moira Jane Kinniburgh on 28 September 2011 (2 pages)
15 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 1 (11 pages)
15 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 1 (11 pages)
20 May 2011Appointment of Mr Ian Murdoch as a director (3 pages)
20 May 2011Appointment of Mr Ian Murdoch as a director (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)
28 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (8 pages)
28 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (8 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)
24 May 2010Full accounts made up to 31 December 2009 (12 pages)
24 May 2010Full accounts made up to 31 December 2009 (12 pages)
29 September 2009Return made up to 13/09/09; full list of members (5 pages)
29 September 2009Return made up to 13/09/09; full list of members (5 pages)
7 May 2009Full accounts made up to 31 December 2008 (12 pages)
7 May 2009Full accounts made up to 31 December 2008 (12 pages)
6 March 2009Director appointed john steel richards (6 pages)
6 March 2009Director appointed john steel richards (6 pages)
16 October 2008Return made up to 13/09/08; full list of members (4 pages)
16 October 2008Return made up to 13/09/08; full list of members (4 pages)
2 July 2008Full accounts made up to 31 December 2007 (11 pages)
2 July 2008Full accounts made up to 31 December 2007 (11 pages)
22 April 2008Director's change of particulars / moria kinniburgh / 16/04/2008 (1 page)
22 April 2008Director's change of particulars / moria kinniburgh / 16/04/2008 (1 page)
26 September 2007Return made up to 13/09/07; full list of members (3 pages)
26 September 2007Return made up to 13/09/07; full list of members (3 pages)
24 September 2007New director appointed (2 pages)
24 September 2007New director appointed (2 pages)
28 August 2007Full accounts made up to 31 December 2006 (11 pages)
28 August 2007Full accounts made up to 31 December 2006 (11 pages)
29 September 2006Return made up to 13/09/06; full list of members (3 pages)
29 September 2006Return made up to 13/09/06; full list of members (3 pages)
7 March 2006Director's particulars changed (1 page)
7 March 2006Director's particulars changed (1 page)
14 February 2006Director's particulars changed (1 page)
14 February 2006Director's particulars changed (1 page)
15 December 2005Secretary's particulars changed (1 page)
15 December 2005Secretary's particulars changed (1 page)
4 November 2005Partic of mort/charge * (11 pages)
4 November 2005Partic of mort/charge * (11 pages)
29 September 2005New secretary appointed (2 pages)
29 September 2005New secretary appointed (2 pages)
27 September 2005New director appointed (5 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (3 pages)
27 September 2005New director appointed (5 pages)
27 September 2005New director appointed (3 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
15 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 September 2005Registered office changed on 15/09/05 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page)
15 September 2005Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
15 September 2005Secretary resigned (1 page)
15 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 September 2005Director resigned (1 page)
15 September 2005Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
15 September 2005Registered office changed on 15/09/05 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page)
15 September 2005Secretary resigned (1 page)
15 September 2005Director resigned (1 page)
13 September 2005Incorporation (24 pages)
13 September 2005Incorporation (24 pages)