Conference Square
Edinburgh
EH3 8UL
Scotland
Director Name | Mr Andrew Sutherland |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Director Name | Mr Philip Hartley Miller |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh Midlothian EH12 9DH Scotland |
Director Name | Mr Donald William Borland |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2011(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh Midlothian EH12 9DH Scotland |
Secretary Name | Pamela June Smythe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh Midlothian 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(4 months, 4 weeks 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 Midlothian 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(1 year 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 Midlothian 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(2 years, 9 months 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 Midlothian EH12 9DH Scotland |
Website | miller.co.uk |
---|
Registered Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Miller Developments Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,077 |
Cash | £17,995 |
Current Liabilities | £919 |
Latest Accounts | 31 December 2017 (6 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 |
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 February 2019 | Registered office address changed from Miller House 2 Lochside View Edinburgh Park Edinburgh Midlothian EH12 9DH to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 1 February 2019 (2 pages) |
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2018 | Application to strike the company off the register (3 pages) |
7 August 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
2 February 2018 | Confirmation statement made on 2 February 2018 with updates (4 pages) |
7 August 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
7 August 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
4 July 2017 | Termination of appointment of Euan James Edward Haggerty as a director on 30 June 2017 (1 page) |
4 July 2017 | Termination of appointment of Euan James Edward Haggerty as a director on 30 June 2017 (1 page) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (13 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (13 pages) |
2 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
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) |
28 May 2015 | Full accounts made up to 31 December 2014 (11 pages) |
28 May 2015 | Full accounts made up to 31 December 2014 (11 pages) |
2 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
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) |
14 November 2014 | Satisfaction of charge 2 in full (15 pages) |
14 November 2014 | Satisfaction of charge 1 in full (4 pages) |
14 November 2014 | Satisfaction of charge 2 in full (15 pages) |
14 November 2014 | Satisfaction of charge 1 in full (4 pages) |
28 May 2014 | Full accounts made up to 31 December 2013 (11 pages) |
28 May 2014 | Full accounts made up to 31 December 2013 (11 pages) |
24 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
18 December 2013 | Termination of appointment of John Richards as a director (1 page) |
18 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) |
18 July 2013 | Director's details changed for Mr John Steel Richards on 12 July 2013 (2 pages) |
18 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 | Full accounts made up to 31 December 2012 (11 pages) |
1 May 2013 | Full accounts made up to 31 December 2012 (11 pages) |
1 March 2013 | Termination of appointment of Pamela Smythe as a secretary (1 page) |
1 March 2013 | Termination of appointment of Pamela Smythe as a secretary (1 page) |
28 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Termination of appointment of a secretary (1 page) |
28 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Termination of appointment of a secretary (1 page) |
3 September 2012 | Director's details changed for Andrew Sutherland on 24 August 2012 (2 pages) |
3 September 2012 | Director's details changed for Andrew Sutherland on 24 August 2012 (2 pages) |
19 June 2012 | Full accounts made up to 31 December 2011 (12 pages) |
19 June 2012 | Full accounts made up to 31 December 2011 (12 pages) |
25 May 2012 | Termination of appointment of a secretary (1 page) |
25 May 2012 | Termination of appointment of a secretary (1 page) |
27 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 2 (20 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 2 (20 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) |
22 February 2012 | Resolutions
|
22 February 2012 | Resolutions
|
22 February 2012 | Memorandum and Articles of Association (24 pages) |
22 February 2012 | Memorandum and Articles of Association (24 pages) |
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) |
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) |
17 February 2011 | Resolutions
|
17 February 2011 | Resolutions
|
9 February 2011 | Appointment of Philip Hartley Miller as a director (3 pages) |
9 February 2011 | Appointment of David Thomas Milloy as a director (3 pages) |
9 February 2011 | Appointment of David Thomas Milloy as a director (3 pages) |
9 February 2011 | Appointment of Philip Hartley Miller as a director (3 pages) |
9 February 2011 | Appointment of Andrew Sutherland as a director (3 pages) |
9 February 2011 | Appointment of Andrew Sutherland as a director (3 pages) |
9 February 2011 | Appointment of Pamela June Smythe as a secretary (3 pages) |
9 February 2011 | Appointment of Pamela June Smythe as a secretary (3 pages) |
3 February 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages) |
3 February 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages) |
2 February 2011 | Incorporation (41 pages) |
2 February 2011 | Incorporation (41 pages) |