Company NameMiller Cromdale Riverside Business Park Limited
Company StatusDissolved
Company NumberSC304609
CategoryPrivate Limited Company
Incorporation Date27 June 2006(17 years, 10 months ago)
Dissolution Date2 April 2024 (2 weeks, 3 days ago)
Previous NameMiller Development Securities Haymarket Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Andrew Sutherland
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2006(same day as company formation)
RoleJoint Managing Director
Country of ResidenceCanada
Correspondence Address201 West George Street
C/O Miller Developments
Glasgow
Lanarkshire
G2 2LW
Scotland
Director NameMr Martin John Callan
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2007(1 year, 2 months after company formation)
Appointment Duration16 years, 7 months (closed 02 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCults House Cults Avenue
Cults
Aberdeen
AB15 9TB
Scotland
Director NameMr Malcolm Stephen Grigor
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2007(1 year, 2 months after company formation)
Appointment Duration16 years, 7 months (closed 02 April 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDessmuir Dessmuir
Charleston Road
Aboyne
Aberdeenshire
AB34 5EL
Scotland
Director NameMr David Thomas Milloy
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2015(8 years, 11 months after company formation)
Appointment Duration8 years, 9 months (closed 02 April 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address201 West George Street
C/O Miller Developments
Glasgow
Lanarkshire
G2 2LW
Scotland
Director NamePhilip Hartley Miller
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2006(same day as company formation)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address20 Gardiner Road
Blackhall
Edinburgh
Midlothian
EH4 3RR
Scotland
Director NameMr David Thomas Milloy
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2006(same day as company formation)
RoleJoint Managing Director
Country of ResidenceScotland
Correspondence Address1 Thorn Avenue
Thorntonhall
Glasgow
Lanarkshire
G74 5AT
Scotland
Secretary NameMrs Pamela June Smyth
NationalityBritish
StatusResigned
Appointed27 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMiller House, 2 Lochside View
Edinburgh Park
Edinburgh
Midlothian Eh129dh
Director NameMrs Julie Mansfield Jackson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(12 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 September 2009)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address31 Inverleith Gardens
Edinburgh
EH3 5PR
Scotland
Director NameMrs Marlene Wood
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(12 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 August 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Ormidale Terrace
Edinburgh
Midlothian
EH12 6DY
Scotland
Director NameMrs Pamela Grant
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2007(1 year, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMiller House, 2 Lochside View
Edinburgh Park
Edinburgh
Midlothian Eh129dh
Director NameMr Euan James Edward Haggerty
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(5 years after company formation)
Appointment Duration6 years (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiller House, 2 Lochside View
Edinburgh Park
Edinburgh
Midlothian Eh129dh
Director NameMr Donald William Borland
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2012(5 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 July 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMiller House, 2 Lochside View
Edinburgh Park
Edinburgh
Midlothian Eh129dh
Director NameMrs Sheila Ewan Ritchie
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2014(7 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 July 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressKinghorn Cottage
Newmachar
Aberdeenshire
AB2 0QH
Scotland

Contact

Websitemiller.co.uk

Location

Registered Address201 West George Street
C/O Miller Developments
Glasgow
Lanarkshire
G2 2LW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Cromdale LTD
50.00%
Ordinary B
1 at £1Miller Developments Holdings LTD
50.00%
Ordinary A

Financials

Year2014
Turnover£4,031,444
Gross Profit£1,229,817
Net Worth£27,018
Cash£419,035
Current Liabilities£543,514

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

22 October 2007Delivered 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 2007Delivered 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

Filing History

29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
12 July 2017Notification of Miller Developments Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Cromdale Limited as a person with significant control on 6 April 2016 (1 page)
3 July 2017Termination of appointment of Euan James Edward Haggerty as a director on 30 June 2017 (1 page)
26 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
3 October 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(8 pages)
29 July 2015Full accounts made up to 31 December 2014 (11 pages)
10 July 2015Termination of appointment of Donald William Borland as a director on 8 July 2015 (1 page)
10 July 2015Termination of appointment of Donald William Borland as a director on 8 July 2015 (1 page)
6 July 2015Termination of appointment of Pamela Grant as a director on 30 June 2015 (1 page)
3 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(10 pages)
10 June 2015Appointment of Mr David Thomas Milloy as a director on 10 June 2015 (2 pages)
21 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(10 pages)
20 August 2014Full accounts made up to 31 December 2013 (12 pages)
4 April 2014Appointment of Sheila Ewan Ritchie as a director (3 pages)
30 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 2
(8 pages)
19 June 2013Full accounts made up to 31 December 2012 (12 pages)
18 June 2013Director's details changed for Andrew Sutherland on 13 June 2013 (2 pages)
18 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
19 February 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
31 August 2012Director's details changed for Andrew Sutherland on 24 August 2012 (2 pages)
6 August 2012Full accounts made up to 31 December 2011 (12 pages)
17 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (8 pages)
29 May 2012Termination of appointment of Pamela Smyth as a secretary (1 page)
13 February 2012Termination of appointment of David Milloy as a director (2 pages)
9 February 2012Appointment of Donald William Borland as a director (3 pages)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
28 September 2011Director's details changed for David Thomas Milloy on 28 September 2011 (2 pages)
28 September 2011Director's details changed for Pamela Grant on 28 September 2011 (2 pages)
2 September 2011Appointment of Euan James Edward Haggerty as a director (3 pages)
15 August 2011Termination of appointment of Donald Borland as a director (2 pages)
1 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (8 pages)
29 July 2011Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page)
29 October 2010Director's details changed for Andrew Sutherland on 19 October 2010 (2 pages)
27 October 2010Full accounts made up to 31 December 2009 (12 pages)
22 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (10 pages)
3 November 2009Full accounts made up to 31 December 2008 (12 pages)
30 September 2009Director appointed david thomas milloy (5 pages)
22 September 2009Appointment terminated director julie jackson (1 page)
20 July 2009Return made up to 27/06/09; full list of members (5 pages)
29 October 2008Full accounts made up to 31 December 2007 (11 pages)
15 August 2008Return made up to 27/06/08; full list of members (5 pages)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
26 October 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
25 October 2007Partic of mort/charge * (3 pages)
9 October 2007New director appointed (3 pages)
3 October 2007Partic of mort/charge * (3 pages)
20 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
20 September 2007Director resigned (1 page)
20 September 2007New director appointed (4 pages)
20 September 2007New director appointed (4 pages)
20 September 2007Ad 27/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 September 2007Director resigned (1 page)
20 September 2007New director appointed (3 pages)
22 August 2007Director resigned (1 page)
30 July 2007Company name changed miller development securities ha ymarket LIMITED\certificate issued on 30/07/07 (2 pages)
23 July 2007Return made up to 27/06/07; full list of members (3 pages)
10 July 2007New director appointed (8 pages)
2 July 2007New director appointed (6 pages)
27 June 2006Incorporation (36 pages)