Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director Name | Mr John Steel Richards |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2013(same day as company formation) |
Role | Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Mr Keith Manson Miller |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Secretary Name | Sheelagh Jane Duffield |
---|---|
Status | Resigned |
Appointed | 25 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Philip Bowman |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 September 2013(3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Secretarial Department Berry Bros. & Rudd Limited 3 St. James's Street London SW1A 1EG |
Director Name | Mr Gordon James Moore |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2013(3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 November 2017) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | J Albert Smith |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 September 2013(3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 November 2017) |
Role | Senior Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Gso Capital Partners 40 Berkeley Square London W1J 5AL |
Director Name | Mr Michael W Whitman |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 September 2013(3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 November 2017) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 40 Berkeley Square London W1J 5AL |
Director Name | Mr Richard David Hodsden |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2013(4 months, 4 weeks after company formation) |
Appointment Duration | 1 year (resigned 09 December 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Mr Donald William Borland |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2014(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Graeme Robert Andrew Shankland |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2016(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Mr Christopher John Endsor |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 November 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Mr Ian Murdoch |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 November 2017) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Secretary Name | Julie Mansfield Jackson |
---|---|
Status | Resigned |
Appointed | 01 April 2016(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 November 2017) |
Role | Company Director |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Website | miller.co.uk |
---|
Registered Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
Address Matches | 2 other UK companies use this postal address |
2.6m at £7 | Miller Group Employee Benefit Trust 9.09% Ordinary E |
---|---|
182.8m at £0.07 | West Register (Investments) LTD 6.49% Ordinary B |
1.5m at £7 | Cigogne Settlement 5.35% Ordinary E |
1.3m at £7 | James Miller 4.71% Ordinary E |
114.3m at £0.07 | Blackstone/gso Capital Solutions Offshore Funding (Luxemborg) Sarl 4.06% Ordinary A |
785.4k at £7 | Mrs Susan J. Fullarton Iv Trust 2.79% Ordinary E |
70.5m at £0.07 | Uberior Equity LTD 2.50% Ordinary F |
- | OTHER 17.22% - |
4m at £7 | General Partner Cavendish Square Partners (General Partner) Limited 14.38% Ordinary E |
334.9m at £0.07 | Blackstone/gso Capital Solutions Onshore Funding (Luxemborg) S.a.r.l. 11.90% Ordinary A |
2.9m at £7 | Keith Manson Miller 10.44% Ordinary E |
535.1k at £7 | Mrs Judith E. Gibbins' Iv Trust 1.90% Ordinary E |
505.9k at £7 | Heather Miller's Iv Trust 1.80% Ordinary E |
452.8k at £7 | James Miller Inter Vivos Trust 1.61% Ordinary E |
400k at £7 | Mrs Gail L. Hatzis' Iv Trust 1.42% Ordinary E |
40m at £0.07 | Noble Grossart Investments LTD 1.42% Ordinary C |
363.6k at £7 | James Miller's Grandchildren's Trust 1.29% Ordinary E |
32.4m at £0.07 | Miller Group Employee Benefit Trust 1.15% Ordinary D |
12m at £0.07 | Keith Manson Miller 0.43% Ordinary C |
1.000k at £0.07 | Philip Bowman 0.04% Ordinary C |
307.2k at £0.07 | Philip Hartley Miller 0.01% Ordinary C |
Year | 2014 |
---|---|
Turnover | £611,100,000 |
Gross Profit | £90,000,000 |
Net Worth | £271,600,000 |
Cash | £39,100,000 |
Current Liabilities | £169,900,000 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
21 January 2015 | Delivered on: 27 January 2015 Satisfied on: 6 July 2015 Persons entitled: The Royal Bank of Scotland PLC as Trustee, Agent and Security Agent for Each of the Senior Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01). Classification: A registered charge Fully Satisfied |
---|---|
26 September 2013 | Delivered on: 3 October 2013 Satisfied on: 6 July 2015 Persons entitled: The Royal Bank of Scotland PLC as Trustee, Agent and Security Agent for Each of the Senior Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01). Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
5 June 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 March 2020 | Final account prior to dissolution in MVLÂ (final account attached) (9 pages) |
31 January 2018 | Cancellation of shares. Statement of capital on 5 December 2017
|
31 January 2018 | Purchase of own shares. (3 pages) |
11 December 2017 | Memorandum and Articles of Association (76 pages) |
11 December 2017 | Memorandum and Articles of Association (76 pages) |
17 November 2017 | Termination of appointment of Philip Bowman as a director on 15 November 2017 (1 page) |
17 November 2017 | Termination of appointment of Philip Bowman as a director on 15 November 2017 (1 page) |
13 November 2017 | Termination of appointment of J Albert Smith as a director on 1 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Christopher John Endsor as a director on 1 November 2017 (1 page) |
13 November 2017 | Resolutions
|
13 November 2017 | Termination of appointment of Ian Murdoch as a director on 1 November 2017 (1 page) |
13 November 2017 | Resolutions
|
13 November 2017 | Termination of appointment of Julie Mansfield Jackson as a secretary on 1 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Michael W Whitman as a director on 1 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Gordon James Moore as a director on 1 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Julie Mansfield Jackson as a secretary on 1 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Christopher John Endsor as a director on 1 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Michael W Whitman as a director on 1 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Gordon James Moore as a director on 1 November 2017 (1 page) |
13 November 2017 | Resolutions
|
13 November 2017 | Termination of appointment of J Albert Smith as a director on 1 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Ian Murdoch as a director on 1 November 2017 (1 page) |
13 November 2017 | Resolutions
|
18 October 2017 | Company name changed the miller homes group (uk) LIMITED\certificate issued on 18/10/17
|
18 October 2017 | Company name changed the miller homes group (uk) LIMITED\certificate issued on 18/10/17
|
13 July 2017 | Notification of a person with significant control statement (2 pages) |
13 July 2017 | Notification of a person with significant control statement (2 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with updates (39 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with updates (39 pages) |
8 May 2017 | Termination of appointment of Graeme Robert Andrew Shankland as a director on 14 April 2017 (1 page) |
8 May 2017 | Termination of appointment of Graeme Robert Andrew Shankland as a director on 14 April 2017 (1 page) |
12 April 2017 | Group of companies' accounts made up to 31 December 2016 (39 pages) |
12 April 2017 | Group of companies' accounts made up to 31 December 2016 (39 pages) |
12 December 2016 | Appointment of Graeme Robert Andrew Shankland as a director on 5 February 2016 (2 pages) |
12 December 2016 | Appointment of Graeme Robert Andrew Shankland as a director on 5 February 2016 (2 pages) |
6 October 2016 | Group of companies' accounts made up to 31 December 2015 (42 pages) |
6 October 2016 | Group of companies' accounts made up to 31 December 2015 (42 pages) |
1 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
5 April 2016 | Company name changed the miller group (uk) LIMITED\certificate issued on 05/04/16
|
5 April 2016 | Company name changed the miller group (uk) LIMITED\certificate issued on 05/04/16
|
4 April 2016 | Appointment of Mr Christopher John Endsor as a director on 1 April 2016 (2 pages) |
4 April 2016 | Termination of appointment of Sheelagh Jane Duffield as a secretary on 31 March 2016 (1 page) |
4 April 2016 | Appointment of Mr Ian Murdoch as a director on 1 April 2016 (2 pages) |
4 April 2016 | Termination of appointment of Donald William Borland as a director on 31 March 2016 (1 page) |
4 April 2016 | Termination of appointment of Donald William Borland as a director on 31 March 2016 (1 page) |
4 April 2016 | Appointment of Mr Christopher John Endsor as a director on 1 April 2016 (2 pages) |
4 April 2016 | Appointment of Mr Ian Murdoch as a director on 1 April 2016 (2 pages) |
4 April 2016 | Termination of appointment of Sheelagh Jane Duffield as a secretary on 31 March 2016 (1 page) |
4 April 2016 | Appointment of Julie Mansfield Jackson as a secretary on 1 April 2016 (2 pages) |
4 April 2016 | Appointment of Julie Mansfield Jackson as a secretary on 1 April 2016 (2 pages) |
10 February 2016 | Resolutions
|
10 February 2016 | Sub-division of shares on 8 February 2016 (20 pages) |
10 February 2016 | Statement by directors (14 pages) |
10 February 2016 | Resolutions
|
10 February 2016 | Solvency statement dated 08/02/16 (10 pages) |
10 February 2016 | Sub-division of shares on 8 February 2016 (20 pages) |
10 February 2016 | Resolutions
|
10 February 2016 | Sub-division of shares on 8 February 2016 (20 pages) |
10 February 2016 | Change of share class name or designation (2 pages) |
10 February 2016 | Sub-division of shares on 8 February 2016 (20 pages) |
10 February 2016 | Sub-division of shares on 8 February 2016 (20 pages) |
10 February 2016 | Sub-division of shares on 8 February 2016 (20 pages) |
10 February 2016 | Resolutions
|
10 February 2016 | Statement of capital on 10 February 2016
|
10 February 2016 | Statement by directors (14 pages) |
10 February 2016 | Sub-division of shares on 8 February 2016 (20 pages) |
10 February 2016 | Particulars of variation of rights attached to shares (2 pages) |
10 February 2016 | Sub-division of shares on 8 February 2016 (20 pages) |
10 February 2016 | Solvency statement dated 08/02/16 (10 pages) |
10 February 2016 | Sub-division of shares on 8 February 2016 (20 pages) |
10 February 2016 | Sub-division of shares on 8 February 2016 (20 pages) |
10 February 2016 | Sub-division of shares on 8 February 2016 (20 pages) |
10 February 2016 | Sub-division of shares on 8 February 2016 (20 pages) |
10 February 2016 | Change of share class name or designation (2 pages) |
10 February 2016 | Sub-division of shares on 8 February 2016 (20 pages) |
10 February 2016 | Statement of capital on 10 February 2016
|
10 February 2016 | Sub-division of shares on 8 February 2016 (20 pages) |
10 February 2016 | Particulars of variation of rights attached to shares (2 pages) |
6 July 2015 | Satisfaction of charge SC4531160002 in full (4 pages) |
6 July 2015 | Satisfaction of charge SC4531160001 in full (4 pages) |
6 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders (33 pages) |
6 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Satisfaction of charge SC4531160001 in full (4 pages) |
6 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders (33 pages) |
6 July 2015 | Satisfaction of charge SC4531160002 in full (4 pages) |
13 May 2015 | Group of companies' accounts made up to 31 December 2014 (33 pages) |
13 May 2015 | Group of companies' accounts made up to 31 December 2014 (33 pages) |
7 May 2015 | Termination of appointment of Keith Manson Miller as a director on 5 May 2015 (1 page) |
7 May 2015 | Termination of appointment of Keith Manson Miller as a director on 5 May 2015 (1 page) |
7 May 2015 | Termination of appointment of Keith Manson Miller as a director on 5 May 2015 (1 page) |
27 January 2015 | Registration of charge SC4531160002, created on 21 January 2015 (28 pages) |
27 January 2015 | Registration of charge SC4531160002, created on 21 January 2015 (28 pages) |
12 January 2015 | Second filing of TM01 previously delivered to Companies House (4 pages) |
12 January 2015 | Second filing of TM01 previously delivered to Companies House (4 pages) |
18 December 2014 | Termination of appointment of Richard David Hodsden as a director on 9 December 2014
|
18 December 2014 | Termination of appointment of Richard David Hodsden as a director on 9 December 2014
|
18 December 2014 | Termination of appointment of Richard David Hodsden as a director on 9 December 2014
|
18 December 2014 | Appointment of Mr Donald William Borland as a director on 10 December 2014 (2 pages) |
18 December 2014 | Termination of appointment of Richard David Hodsden as a director on 9 December 2014
|
18 December 2014 | Appointment of Mr Donald William Borland as a director on 10 December 2014 (2 pages) |
21 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders (34 pages) |
21 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders (34 pages) |
8 May 2014 | Group of companies' accounts made up to 31 December 2013 (73 pages) |
8 May 2014 | Group of companies' accounts made up to 31 December 2013 (73 pages) |
19 March 2014 | Resolutions
|
19 March 2014 | Resolutions
|
19 March 2014 | Memorandum and Articles of Association (69 pages) |
19 March 2014 | Resolutions
|
19 March 2014 | Memorandum and Articles of Association (69 pages) |
13 December 2013 | Termination of appointment of John Richards as a director (1 page) |
13 December 2013 | Termination of appointment of John Steel Richards as a director on 18 November 2013 (1 page) |
13 December 2013 | Termination of appointment of John Steel Richards as a director on 18 November 2013 (1 page) |
3 December 2013 | Appointment of Richard David Hodsden as a director on 21 November 2013 (3 pages) |
3 December 2013 | Appointment of Richard David Hodsden as a director (3 pages) |
3 December 2013 | Appointment of Richard David Hodsden as a director on 21 November 2013 (3 pages) |
21 October 2013 | Appointment of Mr Michael Norman Carruthers as a director (3 pages) |
21 October 2013 | Appointment of J. Albert Smith as a director (3 pages) |
21 October 2013 | Appointment of Mr Michael Norman Carruthers as a director on 27 September 2013 (3 pages) |
21 October 2013 | Appointment of Mr Gordon James Moore as a director (3 pages) |
21 October 2013 | Appointment of Michale William Whitman as a director on 27 September 2013 (3 pages) |
21 October 2013 | Appointment of Mr Gordon James Moore as a director on 27 September 2013 (3 pages) |
21 October 2013 | Appointment of Mr Michael Norman Carruthers as a director on 27 September 2013 (3 pages) |
21 October 2013 | Appointment of J. Albert Smith as a director on 27 September 2013 (3 pages) |
21 October 2013 | Appointment of Philip Bowman as a director on 27 September 2013 (3 pages) |
21 October 2013 | Appointment of J. Albert Smith as a director on 27 September 2013 (3 pages) |
21 October 2013 | Appointment of Michale William Whitman as a director on 27 September 2013 (3 pages) |
21 October 2013 | Appointment of Philip Bowman as a director (3 pages) |
21 October 2013 | Appointment of Michale William Whitman as a director (3 pages) |
21 October 2013 | Appointment of Philip Bowman as a director on 27 September 2013 (3 pages) |
21 October 2013 | Appointment of Mr Gordon James Moore as a director on 27 September 2013 (3 pages) |
3 October 2013 | Registration of charge SC4531160001, created on 26 September 2013 (27 pages) |
3 October 2013 | Registration of charge 4531160001 (27 pages) |
3 October 2013 | Registration of charge SC4531160001, created on 26 September 2013 (27 pages) |
27 September 2013 | Statement of capital following an allotment of shares on 27 September 2013
|
27 September 2013 | Statement of capital following an allotment of shares on 27 September 2013
|
30 August 2013 | Resolutions
|
30 August 2013 | Consolidation of shares on 28 August 2013 (5 pages) |
30 August 2013 | Particulars of variation of rights attached to shares (3 pages) |
30 August 2013 | Memorandum and Articles of Association (68 pages) |
30 August 2013 | Particulars of variation of rights attached to shares (3 pages) |
30 August 2013 | Consolidation of shares on 28 August 2013 (5 pages) |
30 August 2013 | Resolutions
|
30 August 2013 | Statement of capital following an allotment of shares on 28 August 2013
|
30 August 2013 | Memorandum and Articles of Association (68 pages) |
30 August 2013 | Statement of capital following an allotment of shares on 28 August 2013
|
30 August 2013 | Change of share class name or designation (2 pages) |
30 August 2013 | Change of share class name or designation (2 pages) |
30 August 2013 | Resolutions
|
30 August 2013 | Resolutions
|
30 August 2013 | Resolutions
|
5 August 2013 | Current accounting period shortened from 30 June 2014 to 31 December 2013 (3 pages) |
5 August 2013 | Current accounting period shortened from 30 June 2014 to 31 December 2013 (3 pages) |
25 June 2013 | Incorporation
|
25 June 2013 | Incorporation
|
25 June 2013 | Incorporation
|