C/O Miller Developments
Glasgow
G2 2LW
Scotland
Director Name | Mr Allan Alexander King |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2018(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 201 West George Street C/O Miller Developments Glasgow G2 2LW Scotland |
Director Name | Mr Eric Macfie Young |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2018(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 201 West George Street C/O Miller Developments Glasgow G2 2LW Scotland |
Secretary Name | Mrs Katherine Mary Park |
---|---|
Status | Current |
Appointed | 08 August 2019(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | 201 West George Street C/O Miller Developments Glasgow G2 2LW Scotland |
Director Name | Mr Donald William Borland |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 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 |
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 Andrew Sutherland |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2011(5 months, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 29 August 2018) |
Role | Director Of Property Development |
Country of Residence | United Kingdom |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh Midlothian EH12 9DH Scotland |
Director Name | Mr Ian Butchart |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2018(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 October 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 201 West George Street C/O Miller Developments Glasgow G2 2LW Scotland |
Website | millerdevelopments.co.uk |
---|
Registered Address | 201 West George Street C/O Miller Developments Glasgow G2 2LW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Miller Developments Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
19 July 2019 | Delivered on: 23 July 2019 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|
2 February 2024 | Confirmation statement made on 2 February 2024 with updates (4 pages) |
---|---|
7 June 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (32 pages) |
7 June 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
7 June 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
7 June 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (7 pages) |
3 May 2023 | Director's details changed for Mr David Thomas Milloy on 1 May 2023 (2 pages) |
2 February 2023 | Confirmation statement made on 2 February 2023 with updates (4 pages) |
25 July 2022 | Satisfaction of charge SC3930980001 in full (1 page) |
24 May 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (31 pages) |
24 May 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
24 May 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
24 May 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (7 pages) |
2 February 2022 | Confirmation statement made on 2 February 2022 with updates (5 pages) |
25 January 2022 | Resolutions
|
18 January 2022 | Statement of capital following an allotment of shares on 21 December 2021
|
18 January 2022 | Cessation of M2 Group Limited as a person with significant control on 21 December 2021 (1 page) |
18 January 2022 | Notification of M2 Holdco Limited as a person with significant control on 21 December 2021 (2 pages) |
5 January 2022 | Sub-division of shares on 21 December 2021 (4 pages) |
5 July 2021 | Group of companies' accounts made up to 31 December 2020 (23 pages) |
3 February 2021 | Confirmation statement made on 2 February 2021 with updates (5 pages) |
2 February 2021 | Change of details for M2 Ventures Limited as a person with significant control on 17 June 2020 (2 pages) |
2 November 2020 | Termination of appointment of Ian Butchart as a director on 27 October 2020 (1 page) |
8 September 2020 | Group of companies' accounts made up to 31 December 2019 (23 pages) |
3 February 2020 | Confirmation statement made on 2 February 2020 with updates (4 pages) |
3 February 2020 | Change of details for M2 Ventures Limited as a person with significant control on 1 February 2020 (2 pages) |
21 August 2019 | Appointment of Mrs Katherine Mary Park as a secretary on 8 August 2019 (2 pages) |
24 July 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
23 July 2019 | Registration of charge SC3930980001, created on 19 July 2019 (21 pages) |
5 June 2019 | Registered office address changed from Whitefold Farm Auchterarder Perthshire PH3 1DZ to 201 West George Street C/O Miller Developments Glasgow G2 2LW on 5 June 2019 (2 pages) |
4 February 2019 | Confirmation statement made on 2 February 2019 with updates (5 pages) |
25 January 2019 | Registered office address changed from Miller House 2 Lochside View Edinburgh Park Edinburgh Midlothian EH12 9DH to Whitefold Farm Auchterarder Perthshire PH3 1DZ on 25 January 2019 (2 pages) |
6 September 2018 | Appointment of Mr Eric Macfie Young as a director on 29 August 2018 (2 pages) |
6 September 2018 | Termination of appointment of Andrew Sutherland as a director on 29 August 2018 (1 page) |
6 September 2018 | Notification of M2 Ventures Limited as a person with significant control on 29 August 2018 (2 pages) |
6 September 2018 | Appointment of Ian Butchart as a director on 29 August 2018 (2 pages) |
6 September 2018 | Appointment of Mr Allan Alexander King as a director on 29 August 2018 (2 pages) |
6 September 2018 | Cessation of Mdl Investments Limited as a person with significant control on 29 August 2018 (1 page) |
24 August 2018 | Resolutions
|
20 August 2018 | Cessation of Miller Developments Holdings Limited as a person with significant control on 3 April 2018 (1 page) |
20 August 2018 | Notification of Mdl Investments Limited as a person with significant control on 3 April 2018 (2 pages) |
25 June 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
2 February 2018 | Confirmation statement made on 2 February 2018 with updates (4 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) |
26 May 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
26 May 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
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) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 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
|
11 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
7 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
7 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
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) |
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
|
9 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
10 June 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
10 June 2014 | Accounts for a dormant company made up to 31 December 2013 (7 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
|
27 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
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) |
14 June 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
14 June 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
28 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 8 February 2013 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 (7 pages) |
14 June 2012 | Accounts for a dormant company made up to 31 December 2011 (7 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) |
9 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 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) |
10 August 2011 | Appointment of David Thomas Milloy as a director (3 pages) |
10 August 2011 | Appointment of David Thomas Milloy as a director (3 pages) |
10 August 2011 | Appointment of Philip Hartley Miller as a director (3 pages) |
10 August 2011 | Appointment of Philip Hartley Miller as a director (3 pages) |
10 August 2011 | Appointment of Andrew Sutherland as a director (3 pages) |
10 August 2011 | Appointment of Andrew Sutherland as a director (3 pages) |
10 August 2011 | Termination of appointment of Donald Borland as a director (2 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) |
17 February 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages) |
8 February 2011 | Incorporation (41 pages) |
8 February 2011 | Incorporation (41 pages) |