Company NameMiller Group Holdings (UK) Limited
Company StatusActive
Company NumberSC453327
CategoryPrivate Limited Company
Incorporation Date27 June 2013(10 years, 10 months 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
StatusCurrent
Appointed10 June 2015(1 year, 11 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address201 West George Street
C/O Miller Developments
Glasgow
G2 2LW
Scotland
Director NameMr Allan Alexander King
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2019(5 years, 10 months after company formation)
Appointment Duration4 years, 12 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address201 West George Street
C/O Miller Developments
Glasgow
G2 2LW
Scotland
Director NameMr Allan Duncan King
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2019(5 years, 10 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address201 West George Street
C/O Miller Developments
Glasgow
G2 2LW
Scotland
Director NameMr Eric Macfie Young
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2019(5 years, 10 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address201 West George Street
C/O Miller Developments
Glasgow
G2 2LW
Scotland
Secretary NameMrs Katherine Mary Park
StatusCurrent
Appointed23 April 2021(7 years, 10 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address201 West George Street
C/O Miller Developments
Glasgow
G2 2LW
Scotland
Director NameMr John Steel Richards
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2013(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiller House 2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr Keith Manson Miller
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMiller House 2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Secretary NameSheelagh Jane Duffield
StatusResigned
Appointed27 June 2013(same day as company formation)
RoleCompany Director
Correspondence AddressMiller House 2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr Richard David Hodsden
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2013(4 months, 3 weeks 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
EH12 9DH
Scotland
Director NameMr Donald William Borland
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2014(1 year, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 February 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMiller House 2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr Philip Hartley Miller
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2015(1 year, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 May 2015)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressMiller House 2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Secretary NameKirsty Fraser Macgregor
StatusResigned
Appointed30 March 2015(1 year, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2017)
RoleCompany Director
Correspondence AddressMiller House 2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr Euan James Edward Haggerty
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2015(1 year, 11 months after company formation)
Appointment Duration2 years (resigned 30 June 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMiller House 2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMs Kirsty Fraser Macgregor
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2015(1 year, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMiller House 2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr Andrew Sutherland
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2015(1 year, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 2019)
RoleDirector Of Property Development
Country of ResidenceUnited Kingdom
Correspondence Address201 West George Street
C/O Miller Developments
Glasgow
G2 2LW
Scotland

Contact

Telephone08703365000
Telephone regionUnknown

Location

Registered Address201 West George Street
C/O Miller Developments
Glasgow
G2 2LW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10m at £0.1Tmgl Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£10,286,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return22 June 2023 (10 months ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Charges

27 March 2014Delivered on: 31 March 2014
Satisfied on: 7 February 2015
Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Security Agent (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
9 December 2013Delivered on: 13 December 2013
Satisfied on: 7 February 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
28 November 2013Delivered on: 3 December 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
14 November 2013Delivered on: 18 November 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
24 October 2013Delivered on: 31 October 2013
Satisfied on: 24 June 2014
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
26 September 2013Delivered on: 2 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
26 September 2013Delivered on: 2 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

Filing History

22 June 2023Confirmation statement made on 22 June 2023 with updates (4 pages)
7 June 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
7 June 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
7 June 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (32 pages)
7 June 2023Audit exemption subsidiary accounts made up to 31 December 2022 (5 pages)
3 May 2023Director's details changed for Mr David Thomas Milloy on 1 May 2023 (2 pages)
22 June 2022Confirmation statement made on 22 June 2022 with updates (5 pages)
25 May 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (31 pages)
25 May 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
25 May 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
25 May 2022Audit exemption subsidiary accounts made up to 31 December 2021 (5 pages)
18 January 2022Notification of M2 Three Limited as a person with significant control on 21 December 2021 (2 pages)
18 January 2022Cessation of Omega St Helens Limited as a person with significant control on 21 December 2021 (1 page)
6 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
6 July 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
6 July 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
22 June 2021Confirmation statement made on 22 June 2021 with updates (4 pages)
26 April 2021Appointment of Mrs Katherine Mary Park as a secretary on 23 April 2021 (2 pages)
8 September 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (26 pages)
8 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
8 September 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
8 September 2020Audit exemption subsidiary accounts made up to 31 December 2019 (5 pages)
22 June 2020Confirmation statement made on 22 June 2020 with updates (4 pages)
7 February 2020Change of details for Miller Developments Four Limited as a person with significant control on 3 February 2020 (2 pages)
31 October 2019Termination of appointment of Andrew Sutherland as a director on 31 October 2019 (1 page)
23 July 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
24 June 2019Confirmation statement made on 22 June 2019 with updates (5 pages)
5 June 2019Registered office address changed from Whitefold Farm Auchterarder Perthshire Perthshire PH3 1DZ Scotland to 201 West George Street C/O Miller Developments Glasgow G2 2LW on 5 June 2019 (2 pages)
13 May 2019Appointment of Mr Allan Duncan King as a director on 30 April 2019 (2 pages)
13 May 2019Appointment of Mr Eric Macfie Young as a director on 30 April 2019 (2 pages)
13 May 2019Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to Whitefold Farm Auchterarder Perthshire Perthshire PH3 1DZ on 13 May 2019 (1 page)
13 May 2019Appointment of Mr Allan Alexander King as a director on 30 April 2019 (2 pages)
18 December 2018Registered office address changed from Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 18 December 2018 (2 pages)
25 June 2018Accounts for a small company made up to 31 December 2017 (11 pages)
22 June 2018Confirmation statement made on 22 June 2018 with updates (4 pages)
23 May 2018Confirmation statement made on 22 May 2018 with updates (5 pages)
14 February 2018Cessation of Mdl Investments Limited as a person with significant control on 22 January 2018 (3 pages)
14 February 2018Notification of Miller Developments Four Limited as a person with significant control on 22 January 2018 (4 pages)
11 August 2017Accounts for a small company made up to 31 December 2016 (12 pages)
11 August 2017Accounts for a small company made up to 31 December 2016 (12 pages)
3 July 2017Termination of appointment of Euan James Edward Haggerty as a director on 30 June 2017 (1 page)
3 July 2017Termination of appointment of Euan James Edward Haggerty as a director on 30 June 2017 (1 page)
23 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
7 June 2017Termination of appointment of Kirsty Fraser Macgregor as a secretary on 31 May 2017 (1 page)
7 June 2017Termination of appointment of Kirsty Fraser Macgregor as a secretary on 31 May 2017 (1 page)
7 June 2017Termination of appointment of Kirsty Fraser Macgregor as a director on 31 May 2017 (1 page)
7 June 2017Termination of appointment of Kirsty Fraser Macgregor as a director on 31 May 2017 (1 page)
28 September 2016Full accounts made up to 31 December 2015 (13 pages)
28 September 2016Full accounts made up to 31 December 2015 (13 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000,000.1
(5 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000,000.1
(5 pages)
9 February 2016Termination of appointment of Donald William Borland as a director on 5 February 2016 (1 page)
9 February 2016Termination of appointment of Donald William Borland as a director on 5 February 2016 (1 page)
9 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,000,000.1
(6 pages)
9 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,000,000.1
(6 pages)
6 July 2015Satisfaction of charge SC4533270005 in full (4 pages)
6 July 2015Satisfaction of charge SC4533270004 in full (4 pages)
6 July 2015Satisfaction of charge SC4533270001 in full (4 pages)
6 July 2015Satisfaction of charge SC4533270001 in full (4 pages)
6 July 2015Satisfaction of charge SC4533270002 in full (4 pages)
6 July 2015Satisfaction of charge SC4533270005 in full (4 pages)
6 July 2015Satisfaction of charge SC4533270002 in full (4 pages)
6 July 2015Satisfaction of charge SC4533270004 in full (4 pages)
10 June 2015Appointment of Mr Euan James Edward Haggerty as a director on 10 June 2015 (2 pages)
10 June 2015Appointment of Mr Andrew Sutherland as a director on 10 June 2015 (2 pages)
10 June 2015Appointment of Mr Andrew Sutherland as a director on 10 June 2015 (2 pages)
10 June 2015Appointment of Mr Euan James Edward Haggerty as a director on 10 June 2015 (2 pages)
10 June 2015Appointment of Kirsty Fraser Macgregor as a director on 10 June 2015 (2 pages)
10 June 2015Appointment of Mr David Thomas Milloy as a director on 10 June 2015 (2 pages)
10 June 2015Appointment of Kirsty Fraser Macgregor as a director on 10 June 2015 (2 pages)
10 June 2015Appointment of Mr David Thomas Milloy as a director on 10 June 2015 (2 pages)
8 June 2015Termination of appointment of Philip Hartley Miller as a director on 31 May 2015 (1 page)
8 June 2015Termination of appointment of Philip Hartley Miller as a director on 31 May 2015 (1 page)
13 May 2015Full accounts made up to 31 December 2014 (11 pages)
13 May 2015Full accounts made up to 31 December 2014 (11 pages)
31 March 2015Termination of appointment of Keith Manson Miller as a director on 31 March 2015 (1 page)
31 March 2015Termination of appointment of Keith Manson Miller as a director on 31 March 2015 (1 page)
30 March 2015Termination of appointment of Sheelagh Jane Duffield as a secretary on 30 March 2015 (1 page)
30 March 2015Appointment of Kirsty Fraser Macgregor as a secretary on 30 March 2015 (2 pages)
30 March 2015Appointment of Kirsty Fraser Macgregor as a secretary on 30 March 2015 (2 pages)
30 March 2015Termination of appointment of Sheelagh Jane Duffield as a secretary on 30 March 2015 (1 page)
19 March 2015Appointment of Philip Hartley Miller as a director on 10 March 2015 (3 pages)
19 March 2015Appointment of Philip Hartley Miller as a director on 10 March 2015 (3 pages)
7 February 2015Satisfaction of charge SC4533270007 in full (4 pages)
7 February 2015Satisfaction of charge SC4533270007 in full (4 pages)
7 February 2015Satisfaction of charge SC4533270006 in full (4 pages)
7 February 2015Satisfaction of charge SC4533270006 in full (4 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)
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)
25 November 2014Appointment of Mr Donald William Borland as a director on 24 November 2014 (2 pages)
21 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,000,000.1
(4 pages)
21 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,000,000.1
(4 pages)
24 June 2014Satisfaction of charge 4533270003 in full (4 pages)
24 June 2014Satisfaction of charge 4533270003 in full (4 pages)
8 May 2014Full accounts made up to 31 December 2013 (11 pages)
8 May 2014Full accounts made up to 31 December 2013 (11 pages)
31 March 2014Registration of charge 4533270007 (58 pages)
31 March 2014Registration of charge 4533270007 (58 pages)
20 December 2013Termination of appointment of John Richards as a director (1 page)
20 December 2013Termination of appointment of John Richards as a director (1 page)
13 December 2013Registration of charge 4533270006 (26 pages)
13 December 2013Registration of charge 4533270006 (26 pages)
3 December 2013Registration of charge 4533270005 (27 pages)
3 December 2013Registration of charge 4533270005 (27 pages)
3 December 2013Appointment of Richard David Hodsden as a director (3 pages)
3 December 2013Appointment of Richard David Hodsden as a director (3 pages)
18 November 2013Registration of charge 4533270004 (31 pages)
18 November 2013Registration of charge 4533270004 (31 pages)
31 October 2013Registration of charge 4533270003 (27 pages)
31 October 2013Registration of charge 4533270003 (27 pages)
7 October 2013Memorandum and Articles of Association (10 pages)
7 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 October 2013Memorandum and Articles of Association (10 pages)
7 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 October 2013Certificate of reduction of share premium (1 page)
3 October 2013Certificate of reduction of share premium (1 page)
3 October 2013Reduction of iss capital and minute (oc) (1 page)
3 October 2013Reduction of iss capital and minute (oc) (1 page)
3 October 2013Statement of capital on 3 October 2013
  • GBP 1,000,000.1
(4 pages)
3 October 2013Statement of capital on 3 October 2013
  • GBP 1,000,000.1
(4 pages)
3 October 2013Statement of capital on 3 October 2013
  • GBP 1,000,000.1
(4 pages)
2 October 2013Registration of charge 4533270002 (22 pages)
2 October 2013Registration of charge 4533270001 (44 pages)
2 October 2013Registration of charge 4533270002 (22 pages)
2 October 2013Registration of charge 4533270001 (44 pages)
27 September 2013Statement of capital following an allotment of shares on 27 September 2013
  • GBP 1,000,000.10
(4 pages)
27 September 2013Statement of capital following an allotment of shares on 27 September 2013
  • GBP 1,000,000.10
(4 pages)
30 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 August 2013Current accounting period shortened from 30 June 2014 to 31 December 2013 (3 pages)
5 August 2013Current accounting period shortened from 30 June 2014 to 31 December 2013 (3 pages)
1 August 2013Resolutions
  • RES13 ‐ Consideration share deal authorisation 30/07/2013
(1 page)
1 August 2013Resolutions
  • RES13 ‐ Consideration share deal authorisation 30/07/2013
(1 page)
27 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
27 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
27 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)