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 | 30 April 2019(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 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 Allan Duncan King |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2019(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | Scotland |
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 | 30 April 2019(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 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 | 23 April 2021(7 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | 201 West George Street C/O Miller Developments Glasgow G2 2LW Scotland |
Director Name | Mr John Steel Richards |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2013(same day as company formation) |
Role | Financial Director |
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 | 27 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 | 27 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 | Mr Richard David Hodsden |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2013(4 months, 3 weeks 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 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(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 February 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Mr Philip Hartley Miller |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2015(1 year, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 May 2015) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Secretary Name | Kirsty Fraser Macgregor |
---|---|
Status | Resigned |
Appointed | 30 March 2015(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2017) |
Role | Company Director |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Mr Euan James Edward Haggerty |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2015(1 year, 11 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Ms Kirsty Fraser Macgregor |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2015(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Mr Andrew Sutherland |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2015(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 October 2019) |
Role | Director Of Property Development |
Country of Residence | United Kingdom |
Correspondence Address | 201 West George Street C/O Miller Developments Glasgow G2 2LW Scotland |
Telephone | 08703365000 |
---|---|
Telephone region | Unknown |
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 |
10m at £0.1 | Tmgl Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,286,000 |
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 | 22 June 2023 (10 months ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
27 March 2014 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 |
22 June 2023 | Confirmation statement made on 22 June 2023 with updates (4 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 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (32 pages) |
7 June 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (5 pages) |
3 May 2023 | Director's details changed for Mr David Thomas Milloy on 1 May 2023 (2 pages) |
22 June 2022 | Confirmation statement made on 22 June 2022 with updates (5 pages) |
25 May 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (31 pages) |
25 May 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
25 May 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
25 May 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (5 pages) |
18 January 2022 | Notification of M2 Three Limited as a person with significant control on 21 December 2021 (2 pages) |
18 January 2022 | Cessation of Omega St Helens Limited as a person with significant control on 21 December 2021 (1 page) |
6 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
6 July 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
6 July 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
22 June 2021 | Confirmation statement made on 22 June 2021 with updates (4 pages) |
26 April 2021 | Appointment of Mrs Katherine Mary Park as a secretary on 23 April 2021 (2 pages) |
8 September 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (26 pages) |
8 September 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
8 September 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
8 September 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (5 pages) |
22 June 2020 | Confirmation statement made on 22 June 2020 with updates (4 pages) |
7 February 2020 | Change of details for Miller Developments Four Limited as a person with significant control on 3 February 2020 (2 pages) |
31 October 2019 | Termination of appointment of Andrew Sutherland as a director on 31 October 2019 (1 page) |
23 July 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
24 June 2019 | Confirmation statement made on 22 June 2019 with updates (5 pages) |
5 June 2019 | Registered 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 2019 | Appointment of Mr Allan Duncan King as a director on 30 April 2019 (2 pages) |
13 May 2019 | Appointment of Mr Eric Macfie Young as a director on 30 April 2019 (2 pages) |
13 May 2019 | Registered 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 2019 | Appointment of Mr Allan Alexander King as a director on 30 April 2019 (2 pages) |
18 December 2018 | Registered 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 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
22 June 2018 | Confirmation statement made on 22 June 2018 with updates (4 pages) |
23 May 2018 | Confirmation statement made on 22 May 2018 with updates (5 pages) |
14 February 2018 | Cessation of Mdl Investments Limited as a person with significant control on 22 January 2018 (3 pages) |
14 February 2018 | Notification of Miller Developments Four Limited as a person with significant control on 22 January 2018 (4 pages) |
11 August 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
11 August 2017 | Accounts for a small company made up to 31 December 2016 (12 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) |
23 June 2017 | Confirmation statement made on 22 June 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 22 June 2017 with updates (6 pages) |
7 June 2017 | Termination of appointment of Kirsty Fraser Macgregor as a secretary on 31 May 2017 (1 page) |
7 June 2017 | Termination of appointment of Kirsty Fraser Macgregor as a secretary on 31 May 2017 (1 page) |
7 June 2017 | Termination of appointment of Kirsty Fraser Macgregor as a director on 31 May 2017 (1 page) |
7 June 2017 | Termination of appointment of Kirsty Fraser Macgregor as a director on 31 May 2017 (1 page) |
28 September 2016 | Full accounts made up to 31 December 2015 (13 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (13 pages) |
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
9 February 2016 | Termination of appointment of Donald William Borland as a director on 5 February 2016 (1 page) |
9 February 2016 | Termination of appointment of Donald William Borland as a director on 5 February 2016 (1 page) |
9 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
6 July 2015 | Satisfaction of charge SC4533270005 in full (4 pages) |
6 July 2015 | Satisfaction of charge SC4533270004 in full (4 pages) |
6 July 2015 | Satisfaction of charge SC4533270001 in full (4 pages) |
6 July 2015 | Satisfaction of charge SC4533270001 in full (4 pages) |
6 July 2015 | Satisfaction of charge SC4533270002 in full (4 pages) |
6 July 2015 | Satisfaction of charge SC4533270005 in full (4 pages) |
6 July 2015 | Satisfaction of charge SC4533270002 in full (4 pages) |
6 July 2015 | Satisfaction of charge SC4533270004 in full (4 pages) |
10 June 2015 | Appointment of Mr Euan James Edward Haggerty as a director on 10 June 2015 (2 pages) |
10 June 2015 | Appointment of Mr Andrew Sutherland as a director on 10 June 2015 (2 pages) |
10 June 2015 | Appointment of Mr Andrew Sutherland as a director on 10 June 2015 (2 pages) |
10 June 2015 | Appointment of Mr Euan James Edward Haggerty as a director on 10 June 2015 (2 pages) |
10 June 2015 | Appointment of Kirsty Fraser Macgregor as a director on 10 June 2015 (2 pages) |
10 June 2015 | Appointment of Mr David Thomas Milloy as a director on 10 June 2015 (2 pages) |
10 June 2015 | Appointment of Kirsty Fraser Macgregor as a director on 10 June 2015 (2 pages) |
10 June 2015 | Appointment of Mr David Thomas Milloy as a director on 10 June 2015 (2 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) |
13 May 2015 | Full accounts made up to 31 December 2014 (11 pages) |
13 May 2015 | Full accounts made up to 31 December 2014 (11 pages) |
31 March 2015 | Termination of appointment of Keith Manson Miller as a director on 31 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Keith Manson Miller as a director on 31 March 2015 (1 page) |
30 March 2015 | Termination of appointment of Sheelagh Jane Duffield as a secretary on 30 March 2015 (1 page) |
30 March 2015 | Appointment of Kirsty Fraser Macgregor as a secretary on 30 March 2015 (2 pages) |
30 March 2015 | Appointment of Kirsty Fraser Macgregor as a secretary on 30 March 2015 (2 pages) |
30 March 2015 | Termination of appointment of Sheelagh Jane Duffield as a secretary on 30 March 2015 (1 page) |
19 March 2015 | Appointment of Philip Hartley Miller as a director on 10 March 2015 (3 pages) |
19 March 2015 | Appointment of Philip Hartley Miller as a director on 10 March 2015 (3 pages) |
7 February 2015 | Satisfaction of charge SC4533270007 in full (4 pages) |
7 February 2015 | Satisfaction of charge SC4533270007 in full (4 pages) |
7 February 2015 | Satisfaction of charge SC4533270006 in full (4 pages) |
7 February 2015 | Satisfaction of charge SC4533270006 in full (4 pages) |
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) |
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) |
25 November 2014 | Appointment of Mr Donald William Borland as a director on 24 November 2014 (2 pages) |
21 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
24 June 2014 | Satisfaction of charge 4533270003 in full (4 pages) |
24 June 2014 | Satisfaction of charge 4533270003 in full (4 pages) |
8 May 2014 | Full accounts made up to 31 December 2013 (11 pages) |
8 May 2014 | Full accounts made up to 31 December 2013 (11 pages) |
31 March 2014 | Registration of charge 4533270007 (58 pages) |
31 March 2014 | Registration of charge 4533270007 (58 pages) |
20 December 2013 | Termination of appointment of John Richards as a director (1 page) |
20 December 2013 | Termination of appointment of John Richards as a director (1 page) |
13 December 2013 | Registration of charge 4533270006 (26 pages) |
13 December 2013 | Registration of charge 4533270006 (26 pages) |
3 December 2013 | Registration of charge 4533270005 (27 pages) |
3 December 2013 | Registration of charge 4533270005 (27 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 (3 pages) |
18 November 2013 | Registration of charge 4533270004 (31 pages) |
18 November 2013 | Registration of charge 4533270004 (31 pages) |
31 October 2013 | Registration of charge 4533270003 (27 pages) |
31 October 2013 | Registration of charge 4533270003 (27 pages) |
7 October 2013 | Memorandum and Articles of Association (10 pages) |
7 October 2013 | Resolutions
|
7 October 2013 | Memorandum and Articles of Association (10 pages) |
7 October 2013 | Resolutions
|
3 October 2013 | Certificate of reduction of share premium (1 page) |
3 October 2013 | Certificate of reduction of share premium (1 page) |
3 October 2013 | Reduction of iss capital and minute (oc) (1 page) |
3 October 2013 | Reduction of iss capital and minute (oc) (1 page) |
3 October 2013 | Statement of capital on 3 October 2013
|
3 October 2013 | Statement of capital on 3 October 2013
|
3 October 2013 | Statement of capital on 3 October 2013
|
2 October 2013 | Registration of charge 4533270002 (22 pages) |
2 October 2013 | Registration of charge 4533270001 (44 pages) |
2 October 2013 | Registration of charge 4533270002 (22 pages) |
2 October 2013 | Registration of charge 4533270001 (44 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 | 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) |
1 August 2013 | Resolutions
|
1 August 2013 | Resolutions
|
27 June 2013 | Incorporation
|
27 June 2013 | Incorporation
|
27 June 2013 | Incorporation
|