C/O 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 | 31 October 2007(same day as company formation) |
Role | Director Of Property Developme |
Country of Residence | Canada |
Correspondence Address | 201 West George Street C/O 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 | 31 October 2007(same day as company formation) |
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 | 31 October 2007(same day as company formation) |
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 | 31 October 2007(same day as company formation) |
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 | 31 October 2007(same day as company formation) |
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 | Mrs Pamela Grant |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2014(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH 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 |
2 at £1 | Miller Developments Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
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) |
2 November 2020 | Confirmation statement made on 31 October 2020 with updates (4 pages) |
22 October 2020 | Director's details changed for Mr Andrew Sutherland on 16 October 2020 (2 pages) |
20 February 2020 | Total exemption full accounts made up to 31 December 2019 (10 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 C/O 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) |
31 October 2019 | Confirmation statement made on 31 October 2019 with updates (4 pages) |
23 April 2019 | Total exemption full accounts made up to 31 December 2018 (11 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) |
31 October 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
26 June 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
7 August 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
7 August 2017 | Accounts for a small company made up to 31 December 2016 (14 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) |
1 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
12 August 2015 | Full accounts made up to 31 December 2014 (10 pages) |
12 August 2015 | Full accounts made up to 31 December 2014 (10 pages) |
6 July 2015 | Termination of appointment of Pamela Grant as a director on 30 June 2015 (1 page) |
6 July 2015 | Termination of appointment of Pamela Grant as a director on 30 June 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) |
6 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
10 June 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
10 June 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
15 April 2014 | Appointment of Pamela Grant as a director (3 pages) |
15 April 2014 | Appointment of Pamela Grant as a director (3 pages) |
21 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
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) |
17 June 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
17 June 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
15 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Director's details changed for Andrew Sutherland on 24 August 2012 (2 pages) |
31 August 2012 | Director's details changed for Andrew Sutherland on 24 August 2012 (2 pages) |
14 June 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
14 June 2012 | Accounts for a dormant company made up to 31 December 2011 (6 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) |
16 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Annual return made up to 31 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) |
25 May 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
25 May 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
30 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
30 November 2010 | Annual return made up to 31 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 | 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) |
29 October 2010 | Director's details changed for Andrew Sutherland on 19 October 2010 (2 pages) |
29 October 2010 | Director's details changed for Andrew Sutherland on 19 October 2010 (2 pages) |
11 May 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
11 May 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
19 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
19 November 2009 | Annual return made up to 31 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) |
19 May 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
19 May 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
6 April 2009 | Memorandum and Articles of Association (11 pages) |
6 April 2009 | Memorandum and Articles of Association (11 pages) |
3 April 2009 | Company name changed miller colentina one (uk) LIMITED\certificate issued on 03/04/09 (2 pages) |
3 April 2009 | Company name changed miller colentina one (uk) LIMITED\certificate issued on 03/04/09 (2 pages) |
26 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
26 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
10 January 2008 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
10 January 2008 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
31 October 2007 | Incorporation (61 pages) |
31 October 2007 | Incorporation (61 pages) |