Company NameMiller (Ardent House) Limited
Company StatusDissolved
Company NumberSC333202
CategoryPrivate Limited Company
Incorporation Date31 October 2007(16 years, 5 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NameMiller Colentina One (UK) 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
Appointed31 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address201 West George Street
C/O Miller Developments
Glasgow
Lanarkshire
G2 2LW
Scotland
Director NameMr Andrew Sutherland
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2007(same day as company formation)
RoleDirector Of Property Developme
Country of ResidenceCanada
Correspondence Address201 West George Street
C/O Miller Developments
Glasgow
Lanarkshire
G2 2LW
Scotland
Director NameMr Donald William Borland
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(same day as company formation)
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
Appointed31 October 2007(same day as company formation)
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
Appointed31 October 2007(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Secretary NameMrs Pamela June Smyth
NationalityBritish
StatusResigned
Appointed31 October 2007(same day as company formation)
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 NameMrs Pamela Grant
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2014(6 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
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

2 at £1Miller Developments Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

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)
2 November 2020Confirmation statement made on 31 October 2020 with updates (4 pages)
22 October 2020Director's details changed for Mr Andrew Sutherland on 16 October 2020 (2 pages)
20 February 2020Total exemption full accounts made up to 31 December 2019 (10 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 C/O 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)
31 October 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
23 April 2019Total exemption full accounts made up to 31 December 2018 (11 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)
31 October 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
26 June 2018Accounts for a small company made up to 31 December 2017 (15 pages)
31 October 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
7 August 2017Accounts for a small company made up to 31 December 2016 (14 pages)
7 August 2017Accounts for a small company made up to 31 December 2016 (14 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)
1 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
3 October 2016Full accounts made up to 31 December 2015 (14 pages)
3 October 2016Full accounts made up to 31 December 2015 (14 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(4 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(4 pages)
12 August 2015Full accounts made up to 31 December 2014 (10 pages)
12 August 2015Full accounts made up to 31 December 2014 (10 pages)
6 July 2015Termination of appointment of Pamela Grant as a director on 30 June 2015 (1 page)
6 July 2015Termination of appointment of Pamela Grant as a director on 30 June 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)
6 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(5 pages)
6 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(5 pages)
10 June 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
10 June 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
15 April 2014Appointment of Pamela Grant as a director (3 pages)
15 April 2014Appointment of Pamela Grant as a director (3 pages)
21 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(4 pages)
21 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(4 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)
17 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
17 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
15 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
31 August 2012Director's details changed for Andrew Sutherland on 24 August 2012 (2 pages)
31 August 2012Director's details changed for Andrew Sutherland on 24 August 2012 (2 pages)
14 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
14 June 2012Accounts for a dormant company made up to 31 December 2011 (6 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)
16 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 31 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)
25 May 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
25 May 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
30 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
30 November 2010Annual return made up to 31 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 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)
29 October 2010Director's details changed for Andrew Sutherland on 19 October 2010 (2 pages)
29 October 2010Director's details changed for Andrew Sutherland on 19 October 2010 (2 pages)
11 May 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
11 May 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
19 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
19 November 2009Annual return made up to 31 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)
19 May 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
19 May 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
6 April 2009Memorandum and Articles of Association (11 pages)
6 April 2009Memorandum and Articles of Association (11 pages)
3 April 2009Company name changed miller colentina one (uk) LIMITED\certificate issued on 03/04/09 (2 pages)
3 April 2009Company name changed miller colentina one (uk) LIMITED\certificate issued on 03/04/09 (2 pages)
26 November 2008Return made up to 31/10/08; full list of members (4 pages)
26 November 2008Return made up to 31/10/08; full list of members (4 pages)
10 January 2008Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
10 January 2008Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
31 October 2007Incorporation (61 pages)
31 October 2007Incorporation (61 pages)