C/O Miller Developments
Glasgow
Lanarkshire
G2 2LW
Scotland
Director Name | Mr Martin John Callan |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 August 2007(1 year, 2 months after company formation) |
Appointment Duration | 16 years, 7 months (closed 02 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cults House Cults Avenue Cults Aberdeen AB15 9TB Scotland |
Director Name | Mr Malcolm Stephen Grigor |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 August 2007(1 year, 2 months after company formation) |
Appointment Duration | 16 years, 7 months (closed 02 April 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dessmuir Dessmuir Charleston Road Aboyne Aberdeenshire AB34 5EL Scotland |
Director Name | Mr David Thomas Milloy |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2015(8 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 02 April 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 201 West George Street C/O Miller Developments Glasgow Lanarkshire G2 2LW Scotland |
Director Name | Philip Hartley Miller |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 20 Gardiner Road Blackhall Edinburgh Midlothian EH4 3RR Scotland |
Director Name | Mr David Thomas Milloy |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Role | Joint Managing Director |
Country of Residence | Scotland |
Correspondence Address | 1 Thorn Avenue Thorntonhall Glasgow Lanarkshire G74 5AT Scotland |
Secretary Name | Mrs Pamela June Smyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Miller House, 2 Lochside View Edinburgh Park Edinburgh Midlothian Eh129dh |
Director Name | Mrs Julie Mansfield Jackson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 September 2009) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 31 Inverleith Gardens Edinburgh EH3 5PR Scotland |
Director Name | Mrs Marlene Wood |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(12 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 August 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Ormidale Terrace Edinburgh Midlothian EH12 6DY Scotland |
Director Name | Mrs Pamela Grant |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2007(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Miller House, 2 Lochside View Edinburgh Park Edinburgh Midlothian Eh129dh |
Director Name | Mr Euan James Edward Haggerty |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(5 years 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 Midlothian Eh129dh |
Director Name | Mr Donald William Borland |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2012(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 July 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Miller House, 2 Lochside View Edinburgh Park Edinburgh Midlothian Eh129dh |
Director Name | Mrs Sheila Ewan Ritchie |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2014(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 July 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Kinghorn Cottage Newmachar Aberdeenshire AB2 0QH Scotland |
Website | miller.co.uk |
---|
Registered Address | 201 West George Street C/O Miller Developments Glasgow Lanarkshire G2 2LW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Cromdale LTD 50.00% Ordinary B |
---|---|
1 at £1 | Miller Developments Holdings LTD 50.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £4,031,444 |
Gross Profit | £1,229,817 |
Net Worth | £27,018 |
Cash | £419,035 |
Current Liabilities | £543,514 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
22 October 2007 | Delivered on: 25 October 2007 Satisfied on: 19 February 2013 Persons entitled: The Royal Bank of 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 |
---|---|
24 September 2007 | Delivered on: 3 October 2007 Satisfied on: 16 March 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Riverside business centre, north esplanade west, aberdeen. Fully Satisfied |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
---|---|
12 July 2017 | Notification of Miller Developments Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Cromdale Limited as a person with significant control on 6 April 2016 (1 page) |
3 July 2017 | Termination of appointment of Euan James Edward Haggerty as a director on 30 June 2017 (1 page) |
26 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
3 October 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
29 July 2015 | Full accounts made up to 31 December 2014 (11 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) |
6 July 2015 | Termination of appointment of Pamela Grant as a director on 30 June 2015 (1 page) |
3 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
10 June 2015 | Appointment of Mr David Thomas Milloy as a director on 10 June 2015 (2 pages) |
21 August 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
20 August 2014 | Full accounts made up to 31 December 2013 (12 pages) |
4 April 2014 | Appointment of Sheila Ewan Ritchie as a director (3 pages) |
30 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
19 June 2013 | Full accounts made up to 31 December 2012 (12 pages) |
18 June 2013 | Director's details changed for Andrew Sutherland on 13 June 2013 (2 pages) |
18 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
19 February 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
31 August 2012 | Director's details changed for Andrew Sutherland on 24 August 2012 (2 pages) |
6 August 2012 | Full accounts made up to 31 December 2011 (12 pages) |
17 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (8 pages) |
29 May 2012 | Termination of appointment of Pamela Smyth as a secretary (1 page) |
13 February 2012 | Termination of appointment of David Milloy as a director (2 pages) |
9 February 2012 | Appointment of Donald William Borland as a director (3 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (13 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 Pamela Grant on 28 September 2011 (2 pages) |
2 September 2011 | Appointment of Euan James Edward Haggerty as a director (3 pages) |
15 August 2011 | Termination of appointment of Donald Borland as a director (2 pages) |
1 August 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (8 pages) |
29 July 2011 | Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page) |
29 October 2010 | Director's details changed for Andrew Sutherland on 19 October 2010 (2 pages) |
27 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
22 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (10 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
30 September 2009 | Director appointed david thomas milloy (5 pages) |
22 September 2009 | Appointment terminated director julie jackson (1 page) |
20 July 2009 | Return made up to 27/06/09; full list of members (5 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
15 August 2008 | Return made up to 27/06/08; full list of members (5 pages) |
29 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
26 October 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
25 October 2007 | Partic of mort/charge * (3 pages) |
9 October 2007 | New director appointed (3 pages) |
3 October 2007 | Partic of mort/charge * (3 pages) |
20 September 2007 | Resolutions
|
20 September 2007 | Director resigned (1 page) |
20 September 2007 | New director appointed (4 pages) |
20 September 2007 | New director appointed (4 pages) |
20 September 2007 | Ad 27/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 September 2007 | Director resigned (1 page) |
20 September 2007 | New director appointed (3 pages) |
22 August 2007 | Director resigned (1 page) |
30 July 2007 | Company name changed miller development securities ha ymarket LIMITED\certificate issued on 30/07/07 (2 pages) |
23 July 2007 | Return made up to 27/06/07; full list of members (3 pages) |
10 July 2007 | New director appointed (8 pages) |
2 July 2007 | New director appointed (6 pages) |
27 June 2006 | Incorporation (36 pages) |