Company NameMiller Alpha Limited
Company StatusDissolved
Company NumberSC332758
CategoryPrivate Limited Company
Incorporation Date22 October 2007(16 years, 6 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NameDMWS 853 Limited

Business Activity

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

Directors

Director NameMr David Thomas Milloy
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2007(1 month, 1 week after company formation)
Appointment Duration13 years, 3 months (closed 16 March 2021)
RoleDevelopment
Country of ResidenceScotland
Correspondence Address201 West George Street
Co Miller Developments
Glasgow
Lanarkshire
G2 2LW
Scotland
Director NameMr Andrew Sutherland
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2007(1 month, 1 week after company formation)
Appointment Duration13 years, 3 months (closed 16 March 2021)
RoleDirector Of Property Developme
Country of ResidenceCanada
Correspondence Address201 West George Street
Co Miller Developments
Glasgow
Lanarkshire
G2 2LW
Scotland
Director NameMr Donald William Borland
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2007(1 month, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 01 July 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address408 Ferry Road
Edinburgh
EH5 2AD
Scotland
Director NameMrs Julie Mansfield Jackson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2007(1 month, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 18 September 2009)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address31 Inverleith Gardens
Edinburgh
EH3 5PR
Scotland
Director NamePhilip Hartley Miller
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2007(1 month, 1 week after company formation)
Appointment Duration7 years, 6 months (resigned 31 May 2015)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressMiller House
2 Lochside View, Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Secretary NameMrs Pamela June Smyth
NationalityBritish
StatusResigned
Appointed29 November 2007(1 month, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 16 May 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMiller House
2 Lochside View, Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr Euan James Edward Haggerty
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(3 years, 8 months 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
EH12 9DH
Scotland
Director NameMr John Steel Richards
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2012(4 years, 3 months after company formation)
Appointment Duration1 year, 9 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 Richard David Hodsden
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2013(6 years, 1 month after company formation)
Appointment Duration1 year (resigned 04 December 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiller House
2 Lochside View, Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr Jonathan Neil Wallis
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2015(7 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiller House
2 Lochside View, Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameDM Director Limited (Corporation)
StatusResigned
Appointed22 October 2007(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed22 October 2007(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Contact

Websitemiller.co.uk

Location

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

Shareholders

1 at £1Miller Developments Holdings Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

29 February 2012Delivered on: 8 March 2012
Satisfied on: 14 November 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
29 February 2012Delivered on: 8 March 2012
Satisfied on: 14 November 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
1 March 2012Delivered on: 8 March 2012
Satisfied on: 14 November 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignation in security
Secured details: All sums due or to become due.
Particulars: Right, title and interest in and to the assignem documents and the related rights please see form for details.
Fully Satisfied

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2020First Gazette notice for voluntary strike-off (1 page)
15 December 2020Application to strike the company off the register (3 pages)
22 October 2020Director's details changed for Mr Andrew Sutherland on 16 October 2020 (2 pages)
22 October 2020Confirmation statement made on 22 October 2020 with updates (4 pages)
21 February 2020Accounts for a dormant company made up to 31 December 2019 (19 pages)
5 February 2020Registered office address changed from 201 West George Street C/O Miller Developments Glasgow G2 2LW Scotland to 201 West George Street Co Miller Developments Glasgow Lanarkshire G2 2LW on 5 February 2020 (1 page)
4 February 2020Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to 201 West George Street C/O Miller Developments Glasgow G2 2LW on 4 February 2020 (1 page)
4 February 2020Change of details for Miller Developments Holdings Limited as a person with significant control on 3 February 2020 (2 pages)
22 October 2019Confirmation statement made on 22 October 2019 with updates (4 pages)
23 April 2019Accounts for a dormant company made up to 31 December 2018 (10 pages)
25 January 2019Registered office address changed from Miller House 2 Lochside View, Edinburgh Park Edinburgh EH12 9DH to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 25 January 2019 (2 pages)
22 October 2018Confirmation statement made on 22 October 2018 with updates (4 pages)
26 June 2018Accounts for a dormant company made up to 31 December 2017 (10 pages)
23 October 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
23 October 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (22 pages)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
3 July 2017Termination of appointment of Euan James Edward Haggerty as a director on 30 June 2017 (1 page)
3 July 2017Termination of appointment of Euan James Edward Haggerty as a director on 30 June 2017 (1 page)
22 December 2016Termination of appointment of Jonathan Neil Wallis as a director on 21 December 2016 (1 page)
22 December 2016Termination of appointment of Jonathan Neil Wallis as a director on 21 December 2016 (1 page)
25 October 2016Accounts for a dormant company made up to 31 December 2015 (19 pages)
25 October 2016Accounts for a dormant company made up to 31 December 2015 (19 pages)
24 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
22 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(4 pages)
22 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(4 pages)
7 September 2015Accounts for a dormant company made up to 31 December 2014 (15 pages)
7 September 2015Accounts for a dormant company made up to 31 December 2014 (15 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)
10 July 2015Termination of appointment of Donald William Borland as a director on 8 July 2015 (1 page)
8 June 2015Termination of appointment of Philip Hartley Miller as a director on 31 May 2015 (1 page)
8 June 2015Termination of appointment of Philip Hartley Miller as a director on 31 May 2015 (1 page)
15 April 2015Director's details changed for Jonathan Neil Wallis on 15 April 2015 (2 pages)
15 April 2015Director's details changed for Jonathan Neil Wallis on 15 April 2015 (2 pages)
12 February 2015Appointment of Jonathan Neil Wallis as a director on 12 February 2015 (2 pages)
12 February 2015Appointment of Jonathan Neil Wallis as a director on 12 February 2015 (2 pages)
18 December 2014Termination of appointment of Richard David Hodsden as a director on 4 December 2014 (1 page)
18 December 2014Termination of appointment of Richard David Hodsden as a director on 4 December 2014 (1 page)
18 December 2014Termination of appointment of Richard David Hodsden as a director on 4 December 2014 (1 page)
25 November 2014Appointment of Mr Donald William Borland as a director on 24 November 2014 (2 pages)
25 November 2014Appointment of Mr Donald William Borland as a director on 24 November 2014 (2 pages)
14 November 2014Satisfaction of charge 2 in full (4 pages)
14 November 2014Satisfaction of charge 3 in full (15 pages)
14 November 2014Satisfaction of charge 1 in full (5 pages)
14 November 2014Satisfaction of charge 1 in full (5 pages)
14 November 2014Satisfaction of charge 3 in full (15 pages)
14 November 2014Satisfaction of charge 2 in full (4 pages)
6 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(5 pages)
6 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(5 pages)
28 May 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
28 May 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
20 December 2013Termination of appointment of John Richards as a director (1 page)
20 December 2013Termination of appointment of John Richards as a director (1 page)
3 December 2013Appointment of Richard David Hodsden as a director (3 pages)
3 December 2013Appointment of Richard David Hodsden as a director (3 pages)
7 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(5 pages)
7 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(5 pages)
15 July 2013Director's details changed for Mr John Steel Richards on 12 July 2013 (2 pages)
15 July 2013Director's details changed for Mr John Steel Richards on 12 July 2013 (2 pages)
18 June 2013Director's details changed for Andrew Sutherland on 13 June 2013 (2 pages)
18 June 2013Director's details changed for Andrew Sutherland on 13 June 2013 (2 pages)
1 May 2013Accounts for a dormant company made up to 31 December 2012 (16 pages)
1 May 2013Accounts for a dormant company made up to 31 December 2012 (16 pages)
15 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (18 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (18 pages)
29 August 2012Director's details changed for Andrew Sutherland on 24 August 2012 (2 pages)
29 August 2012Director's details changed for Andrew Sutherland on 24 August 2012 (2 pages)
25 May 2012Termination of appointment of Pamela Smyth as a secretary (1 page)
25 May 2012Termination of appointment of Pamela Smyth as a secretary (1 page)
8 March 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 3 (22 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 3 (22 pages)
29 February 2012Memorandum and Articles of Association (10 pages)
29 February 2012Memorandum and Articles of Association (10 pages)
22 February 2012Resolutions
  • RES13 ‐ 175(5)(A) 06/02/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 February 2012Resolutions
  • RES13 ‐ 175(5)(A) 06/02/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 February 2012Appointment of Mr John Steel Richards as a director (3 pages)
21 February 2012Appointment of Mr John Steel Richards as a director (3 pages)
15 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
28 September 2011Director's details changed for David Thomas Milloy on 28 September 2011 (2 pages)
28 September 2011Director's details changed for David Thomas Milloy on 28 September 2011 (2 pages)
2 September 2011Appointment of Euan James Edward Haggerty as a director (3 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)
15 August 2011Termination of appointment of Donald Borland as a director (2 pages)
2 June 2011Accounts for a dormant company made up to 31 December 2010 (16 pages)
2 June 2011Accounts for a dormant company made up to 31 December 2010 (16 pages)
30 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (6 pages)
30 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (6 pages)
26 November 2010Director's details changed for Philip Hartley Miller on 26 November 2010 (2 pages)
26 November 2010Secretary's details changed for Pamela June Smyth on 26 November 2010 (1 page)
26 November 2010Director's details changed for Philip Hartley Miller on 26 November 2010 (2 pages)
26 November 2010Secretary's details changed for Pamela June Smyth on 26 November 2010 (1 page)
26 October 2010Director's details changed for Andrew Sutherland on 19 October 2010 (2 pages)
26 October 2010Director's details changed for Andrew Sutherland on 19 October 2010 (2 pages)
30 September 2010Full accounts made up to 31 December 2009 (10 pages)
30 September 2010Full accounts made up to 31 December 2009 (10 pages)
2 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
2 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
22 September 2009Appointment terminated director julie jackson (1 page)
22 September 2009Appointment terminated director julie jackson (1 page)
10 August 2009Full accounts made up to 31 December 2008 (10 pages)
10 August 2009Full accounts made up to 31 December 2008 (10 pages)
26 November 2008Return made up to 22/10/08; full list of members (5 pages)
26 November 2008Return made up to 22/10/08; full list of members (5 pages)
21 January 2008Director's particulars changed (1 page)
21 January 2008Director's particulars changed (1 page)
14 December 2007New secretary appointed (2 pages)
14 December 2007New secretary appointed (2 pages)
10 December 2007Memorandum and Articles of Association (9 pages)
10 December 2007Memorandum and Articles of Association (9 pages)
6 December 2007New director appointed (6 pages)
6 December 2007Secretary resigned (1 page)
6 December 2007New director appointed (6 pages)
6 December 2007New director appointed (8 pages)
6 December 2007New director appointed (8 pages)
6 December 2007Registered office changed on 06/12/07 from: 16 charlotte square edinburgh midlothian EH2 4DF (1 page)
6 December 2007Director resigned (1 page)
6 December 2007New director appointed (6 pages)
6 December 2007New director appointed (7 pages)
6 December 2007Director resigned (1 page)
6 December 2007New director appointed (6 pages)
6 December 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
6 December 2007New director appointed (7 pages)
6 December 2007Registered office changed on 06/12/07 from: 16 charlotte square edinburgh midlothian EH2 4DF (1 page)
6 December 2007New director appointed (7 pages)
6 December 2007New director appointed (7 pages)
6 December 2007Secretary resigned (1 page)
6 December 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
5 December 2007Company name changed dmws 853 LIMITED\certificate issued on 05/12/07 (2 pages)
5 December 2007Company name changed dmws 853 LIMITED\certificate issued on 05/12/07 (2 pages)
22 October 2007Incorporation (26 pages)
22 October 2007Incorporation (26 pages)