Co Miller Developments
Glasgow
Lanarkshire
G2 2LW
Scotland
Director Name | Mr Andrew Sutherland |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2007(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 3 months (closed 16 March 2021) |
Role | Director Of Property Developme |
Country of Residence | Canada |
Correspondence Address | 201 West George Street Co Miller Developments Glasgow Lanarkshire G2 2LW Scotland |
Director Name | Mr Donald William Borland |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 July 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 408 Ferry Road Edinburgh EH5 2AD Scotland |
Director Name | Mrs Julie Mansfield Jackson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 September 2009) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 31 Inverleith Gardens Edinburgh EH3 5PR Scotland |
Director Name | Philip Hartley Miller |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 May 2015) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Miller House 2 Lochside View, Edinburgh Park Edinburgh EH12 9DH Scotland |
Secretary Name | Mrs Pamela June Smyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (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 Euan James Edward Haggerty |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(3 years, 8 months 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 EH12 9DH Scotland |
Director Name | Mr John Steel Richards |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2012(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 November 2013) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Miller House 2 Lochside View, Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Mr Richard David Hodsden |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2013(6 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 04 December 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Miller House 2 Lochside View, Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Mr Jonathan Neil Wallis |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2015(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Miller House 2 Lochside View, Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | DM Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2007(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 | 22 October 2007(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Website | miller.co.uk |
---|
Registered Address | 201 West George Street Co 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 | Miller Developments Holdings Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 February 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2020 | Application to strike the company off the register (3 pages) |
22 October 2020 | Director's details changed for Mr Andrew Sutherland on 16 October 2020 (2 pages) |
22 October 2020 | Confirmation statement made on 22 October 2020 with updates (4 pages) |
21 February 2020 | Accounts for a dormant company made up to 31 December 2019 (19 pages) |
5 February 2020 | Registered 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 2020 | Registered 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 2020 | Change of details for Miller Developments Holdings Limited as a person with significant control on 3 February 2020 (2 pages) |
22 October 2019 | Confirmation statement made on 22 October 2019 with updates (4 pages) |
23 April 2019 | Accounts for a dormant company made up to 31 December 2018 (10 pages) |
25 January 2019 | Registered 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 2018 | Confirmation statement made on 22 October 2018 with updates (4 pages) |
26 June 2018 | Accounts for a dormant company made up to 31 December 2017 (10 pages) |
23 October 2017 | Confirmation statement made on 22 October 2017 with updates (4 pages) |
23 October 2017 | Confirmation statement made on 22 October 2017 with updates (4 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (22 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
3 July 2017 | Termination of appointment of Euan James Edward Haggerty as a director on 30 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Euan James Edward Haggerty as a director on 30 June 2017 (1 page) |
22 December 2016 | Termination of appointment of Jonathan Neil Wallis as a director on 21 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Jonathan Neil Wallis as a director on 21 December 2016 (1 page) |
25 October 2016 | Accounts for a dormant company made up to 31 December 2015 (19 pages) |
25 October 2016 | Accounts for a dormant company made up to 31 December 2015 (19 pages) |
24 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
22 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
7 September 2015 | Accounts for a dormant company made up to 31 December 2014 (15 pages) |
7 September 2015 | Accounts for a dormant company made up to 31 December 2014 (15 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) |
10 July 2015 | Termination of appointment of Donald William Borland as a director on 8 July 2015 (1 page) |
8 June 2015 | Termination of appointment of Philip Hartley Miller as a director on 31 May 2015 (1 page) |
8 June 2015 | Termination of appointment of Philip Hartley Miller as a director on 31 May 2015 (1 page) |
15 April 2015 | Director's details changed for Jonathan Neil Wallis on 15 April 2015 (2 pages) |
15 April 2015 | Director's details changed for Jonathan Neil Wallis on 15 April 2015 (2 pages) |
12 February 2015 | Appointment of Jonathan Neil Wallis as a director on 12 February 2015 (2 pages) |
12 February 2015 | Appointment of Jonathan Neil Wallis as a director on 12 February 2015 (2 pages) |
18 December 2014 | Termination of appointment of Richard David Hodsden as a director on 4 December 2014 (1 page) |
18 December 2014 | Termination of appointment of Richard David Hodsden as a director on 4 December 2014 (1 page) |
18 December 2014 | Termination of appointment of Richard David Hodsden as a director on 4 December 2014 (1 page) |
25 November 2014 | Appointment of Mr Donald William Borland as a director on 24 November 2014 (2 pages) |
25 November 2014 | Appointment of Mr Donald William Borland as a director on 24 November 2014 (2 pages) |
14 November 2014 | Satisfaction of charge 2 in full (4 pages) |
14 November 2014 | Satisfaction of charge 3 in full (15 pages) |
14 November 2014 | Satisfaction of charge 1 in full (5 pages) |
14 November 2014 | Satisfaction of charge 1 in full (5 pages) |
14 November 2014 | Satisfaction of charge 3 in full (15 pages) |
14 November 2014 | Satisfaction of charge 2 in full (4 pages) |
6 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
28 May 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
28 May 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
20 December 2013 | Termination of appointment of John Richards as a director (1 page) |
20 December 2013 | Termination of appointment of John Richards as a director (1 page) |
3 December 2013 | Appointment of Richard David Hodsden as a director (3 pages) |
3 December 2013 | Appointment of Richard David Hodsden as a director (3 pages) |
7 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
15 July 2013 | Director's details changed for Mr John Steel Richards on 12 July 2013 (2 pages) |
15 July 2013 | Director's details changed for Mr John Steel Richards on 12 July 2013 (2 pages) |
18 June 2013 | Director's details changed for Andrew Sutherland on 13 June 2013 (2 pages) |
18 June 2013 | Director's details changed for Andrew Sutherland on 13 June 2013 (2 pages) |
1 May 2013 | Accounts for a dormant company made up to 31 December 2012 (16 pages) |
1 May 2013 | Accounts for a dormant company made up to 31 December 2012 (16 pages) |
15 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (18 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (18 pages) |
29 August 2012 | Director's details changed for Andrew Sutherland on 24 August 2012 (2 pages) |
29 August 2012 | Director's details changed for Andrew Sutherland on 24 August 2012 (2 pages) |
25 May 2012 | Termination of appointment of Pamela Smyth as a secretary (1 page) |
25 May 2012 | Termination of appointment of Pamela Smyth as a secretary (1 page) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 3 (22 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 3 (22 pages) |
29 February 2012 | Memorandum and Articles of Association (10 pages) |
29 February 2012 | Memorandum and Articles of Association (10 pages) |
22 February 2012 | Resolutions
|
22 February 2012 | Resolutions
|
21 February 2012 | Appointment of Mr John Steel Richards as a director (3 pages) |
21 February 2012 | Appointment of Mr John Steel Richards as a director (3 pages) |
15 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 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 David Thomas Milloy on 28 September 2011 (2 pages) |
2 September 2011 | Appointment of Euan James Edward Haggerty as a director (3 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) |
15 August 2011 | Termination of appointment of Donald Borland as a director (2 pages) |
2 June 2011 | Accounts for a dormant company made up to 31 December 2010 (16 pages) |
2 June 2011 | Accounts for a dormant company made up to 31 December 2010 (16 pages) |
30 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (6 pages) |
30 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (6 pages) |
26 November 2010 | Director's details changed for Philip Hartley Miller on 26 November 2010 (2 pages) |
26 November 2010 | Secretary's details changed for Pamela June Smyth on 26 November 2010 (1 page) |
26 November 2010 | Director's details changed for Philip Hartley Miller on 26 November 2010 (2 pages) |
26 November 2010 | Secretary's details changed for Pamela June Smyth on 26 November 2010 (1 page) |
26 October 2010 | Director's details changed for Andrew Sutherland on 19 October 2010 (2 pages) |
26 October 2010 | Director's details changed for Andrew Sutherland on 19 October 2010 (2 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
2 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
22 September 2009 | Appointment terminated director julie jackson (1 page) |
22 September 2009 | Appointment terminated director julie jackson (1 page) |
10 August 2009 | Full accounts made up to 31 December 2008 (10 pages) |
10 August 2009 | Full accounts made up to 31 December 2008 (10 pages) |
26 November 2008 | Return made up to 22/10/08; full list of members (5 pages) |
26 November 2008 | Return made up to 22/10/08; full list of members (5 pages) |
21 January 2008 | Director's particulars changed (1 page) |
21 January 2008 | Director's particulars changed (1 page) |
14 December 2007 | New secretary appointed (2 pages) |
14 December 2007 | New secretary appointed (2 pages) |
10 December 2007 | Memorandum and Articles of Association (9 pages) |
10 December 2007 | Memorandum and Articles of Association (9 pages) |
6 December 2007 | New director appointed (6 pages) |
6 December 2007 | Secretary resigned (1 page) |
6 December 2007 | New director appointed (6 pages) |
6 December 2007 | New director appointed (8 pages) |
6 December 2007 | New director appointed (8 pages) |
6 December 2007 | Registered office changed on 06/12/07 from: 16 charlotte square edinburgh midlothian EH2 4DF (1 page) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | New director appointed (6 pages) |
6 December 2007 | New director appointed (7 pages) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | New director appointed (6 pages) |
6 December 2007 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
6 December 2007 | New director appointed (7 pages) |
6 December 2007 | Registered office changed on 06/12/07 from: 16 charlotte square edinburgh midlothian EH2 4DF (1 page) |
6 December 2007 | New director appointed (7 pages) |
6 December 2007 | New director appointed (7 pages) |
6 December 2007 | Secretary resigned (1 page) |
6 December 2007 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
5 December 2007 | Company name changed dmws 853 LIMITED\certificate issued on 05/12/07 (2 pages) |
5 December 2007 | Company name changed dmws 853 LIMITED\certificate issued on 05/12/07 (2 pages) |
22 October 2007 | Incorporation (26 pages) |
22 October 2007 | Incorporation (26 pages) |