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 | 21 July 2011(5 months, 1 week after company formation) |
Appointment Duration | 9 years, 8 months (closed 16 March 2021) |
Role | Director Of Property Development |
Country of Residence | Canada |
Correspondence Address | 201 West George Street C/O Miller Developments Glasgow Lanarkshire G2 2LW 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, 3 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 Philip Hartley Miller |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2011(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 May 2015) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
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 |
Director Name | Mr Donald William Borland |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2014(3 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 08 July 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh Midlothian EH12 9DH Scotland |
Website | millerdevelopments.co.uk |
---|---|
Telephone | 08703365000 |
Telephone region | Unknown |
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 |
1 at £1 | Natwest Fis Nominees Limited A/c Sx 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £36,206 |
Current Liabilities | £63,795 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
8 October 2015 | Delivered on: 14 October 2015 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
29 February 2012 | Delivered 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 2012 | Delivered 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 |
11 August 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
---|---|
3 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) |
28 September 2016 | Full accounts made up to 31 December 2015 (13 pages) |
11 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
14 October 2015 | Registration of charge SC3930960003, created on 8 October 2015 (10 pages) |
14 October 2015 | Registration of charge SC3930960003, created on 8 October 2015 (10 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) |
6 July 2015 | Satisfaction of charge 2 in full (18 pages) |
6 July 2015 | Satisfaction of charge 1 in full (4 pages) |
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) |
9 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
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) |
28 May 2014 | Full accounts made up to 31 December 2013 (11 pages) |
27 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
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) |
17 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) |
1 May 2013 | Full accounts made up to 31 December 2012 (10 pages) |
28 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
31 August 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 (10 pages) |
9 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 2 (19 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
22 February 2012 | Resolutions
|
22 February 2012 | Memorandum and Articles of Association (25 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) |
10 August 2011 | Appointment of David Thomas Milloy as a director (3 pages) |
10 August 2011 | Appointment of Andrew Sutherland as a director (3 pages) |
10 August 2011 | Appointment of Philip Hartley Miller as a director (3 pages) |
10 August 2011 | Termination of appointment of Donald Borland as a director (2 pages) |
17 February 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages) |
8 February 2011 | Incorporation (41 pages) |