Company NameMiller Developments One Limited
Company StatusDissolved
Company NumberSC393096
CategoryPrivate Limited Company
Incorporation Date8 February 2011(13 years, 2 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr David Thomas Milloy
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2011(5 months, 1 week after company formation)
Appointment Duration9 years, 8 months (closed 16 March 2021)
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
Appointed21 July 2011(5 months, 1 week after company formation)
Appointment Duration9 years, 8 months (closed 16 March 2021)
RoleDirector Of Property Development
Country of ResidenceCanada
Correspondence Address201 West George Street
C/O Miller Developments
Glasgow
Lanarkshire
G2 2LW
Scotland
Director NameMr Euan James Edward Haggerty
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(4 months, 3 weeks 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
Midlothian
EH12 9DH
Scotland
Director NameMr Philip Hartley Miller
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2011(5 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 2015)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressMiller House 2 Lochside View
Edinburgh Park
Edinburgh
Midlothian
EH12 9DH
Scotland
Director NameMr John Steel Richards
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2012(1 year 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
Midlothian
EH12 9DH
Scotland
Director NameMr Richard David Hodsden
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2013(2 years, 9 months 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
Midlothian
EH12 9DH
Scotland
Director NameMr Donald William Borland
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2014(3 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 08 July 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMiller House 2 Lochside View
Edinburgh Park
Edinburgh
Midlothian
EH12 9DH
Scotland

Contact

Websitemillerdevelopments.co.uk
Telephone08703365000
Telephone regionUnknown

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

1 at £1Natwest Fis Nominees Limited A/c Sx
100.00%
Ordinary

Financials

Year2014
Net Worth£36,206
Current Liabilities£63,795

Accounts

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

Charges

8 October 2015Delivered on: 14 October 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
29 February 2012Delivered on: 8 March 2012
Satisfied on: 6 July 2015
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: 6 July 2015
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

Filing History

11 August 2017Accounts for a small company made up to 31 December 2016 (13 pages)
3 July 2017Termination of appointment of Euan James Edward Haggerty as a director on 30 June 2017 (1 page)
2 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
28 September 2016Full accounts made up to 31 December 2015 (13 pages)
11 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(4 pages)
14 October 2015Registration of charge SC3930960003, created on 8 October 2015 (10 pages)
14 October 2015Registration of charge SC3930960003, created on 8 October 2015 (10 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)
6 July 2015Satisfaction of charge 2 in full (18 pages)
6 July 2015Satisfaction of charge 1 in full (4 pages)
8 June 2015Termination of appointment of Philip Hartley Miller as a director on 31 May 2015 (1 page)
28 May 2015Full accounts made up to 31 December 2014 (11 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(5 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(5 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)
25 November 2014Appointment of Mr Donald William Borland as a director on 24 November 2014 (2 pages)
28 May 2014Full accounts made up to 31 December 2013 (11 pages)
27 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(5 pages)
27 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(5 pages)
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)
17 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)
1 May 2013Full accounts made up to 31 December 2012 (10 pages)
28 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
31 August 2012Director's details changed for Andrew Sutherland on 24 August 2012 (2 pages)
19 June 2012Full accounts made up to 31 December 2011 (10 pages)
9 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 2 (19 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
22 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 February 2012Memorandum and Articles of Association (25 pages)
21 February 2012Appointment of Mr John Steel Richards as a director (3 pages)
2 September 2011Appointment of Euan James Edward Haggerty as a director (3 pages)
10 August 2011Appointment of David Thomas Milloy as a director (3 pages)
10 August 2011Appointment of Andrew Sutherland as a director (3 pages)
10 August 2011Appointment of Philip Hartley Miller as a director (3 pages)
10 August 2011Termination of appointment of Donald Borland as a director (2 pages)
17 February 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages)
8 February 2011Incorporation (41 pages)