C/O Miller Developments
Glasgow
G2 2LW
Scotland
Director Name | Mr David Thomas Milloy |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2014(2 weeks, 3 days after company formation) |
Appointment Duration | 10 years, 1 month |
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 | 07 August 2018(4 years, 5 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(5 years, 5 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 Allan Alexander King |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2020(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 201 West George Street C/O Miller Developments Glasgow G2 2LW Scotland |
Director Name | Mr Austin Flynn |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Fifth Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Mr Philip Hartley Miller |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2014(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 2 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 Euan James Edward Haggerty |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2014(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 3 months (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 Alexander Alston Birnie |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2014(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Millar House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Mr Ian Butchart |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2014(2 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 27 October 2020) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 201 West George Street C/O Miller Developments Glasgow G2 2LW Scotland |
Director Name | Mr Andrew Sutherland |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2015(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 August 2018) |
Role | Director Of Property Development |
Country of Residence | United Kingdom |
Correspondence Address | Miller House Lochside View Edinburgh EH12 9DH Scotland |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2014(same day as company formation) |
Correspondence Address | Fifth Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2014(same day as company formation) |
Correspondence Address | Fifth Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
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 |
10 at £1 | D K Properties (Fife) Limited 50.00% Ordinary Y |
---|---|
10 at £1 | Miller Developments (Warriston Road) Limited 50.00% Ordinary X |
Year | 2014 |
---|---|
Gross Profit | -£17,752 |
Net Worth | -£29,505 |
Cash | £61,461 |
Current Liabilities | £4,360 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 1 week from now) |
14 November 2023 | Change of details for D K Properties (Fife) Limited as a person with significant control on 7 November 2023 (2 pages) |
---|---|
14 November 2023 | Change of details for D K Properties (Fife) Limited as a person with significant control on 20 July 2022 (2 pages) |
9 June 2023 | Total exemption full 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) |
20 March 2023 | Confirmation statement made on 17 March 2023 with updates (4 pages) |
25 May 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
23 March 2022 | Confirmation statement made on 17 March 2022 with updates (4 pages) |
2 July 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
17 March 2021 | Confirmation statement made on 17 March 2021 with updates (4 pages) |
2 November 2020 | Termination of appointment of Ian Butchart as a director on 27 October 2020 (1 page) |
28 October 2020 | Appointment of Mr Allan Alexander King as a director on 28 October 2020 (2 pages) |
8 September 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
17 March 2020 | Confirmation statement made on 17 March 2020 with updates (5 pages) |
2 March 2020 | Director's details changed for Mr David Thomas Milloy on 2 March 2020 (2 pages) |
2 March 2020 | Director's details changed for Mr Ian Butchart on 3 February 2020 (2 pages) |
7 February 2020 | Change of details for Miller Developments (Warriston Road) Limited as a person with significant control on 3 February 2020 (2 pages) |
21 August 2019 | Appointment of Mrs Katherine Mary Park as a secretary on 8 August 2019 (2 pages) |
23 July 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
5 June 2019 | Registered office address changed from Whitefold Farm Autchterarder Perthshire PH3 1DZ Scotland to 201 West George Street C/O Miller Developments Glasgow G2 2LW on 5 June 2019 (2 pages) |
18 March 2019 | Confirmation statement made on 17 March 2019 with updates (4 pages) |
6 December 2018 | Termination of appointment of Alexander Alston Birnie as a director on 30 November 2018 (1 page) |
12 September 2018 | Appointment of Mr Eric Macfie Young as a director on 7 August 2018 (2 pages) |
10 September 2018 | Registered office address changed from Miller House Lochside View Edinburgh EH12 9DH to Whitefold Farm Autchterarder Perthshire PH3 1DZ on 10 September 2018 (1 page) |
10 September 2018 | Termination of appointment of Andrew Sutherland as a director on 29 August 2018 (1 page) |
25 June 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
19 March 2018 | Confirmation statement made on 17 March 2018 with updates (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 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) |
7 April 2017 | Resolutions
|
7 April 2017 | Resolutions
|
20 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
3 October 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
3 October 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
17 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
14 September 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
14 September 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
14 September 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
14 September 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
12 June 2015 | Appointment of Mr Andrew Sutherland as a director on 12 June 2015 (2 pages) |
12 June 2015 | Appointment of Mr Andrew Sutherland as a director on 12 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) |
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
20 January 2015 | Second filing of AP01 previously delivered to Companies House (5 pages) |
20 January 2015 | Second filing of AP01 previously delivered to Companies House (5 pages) |
6 May 2014 | Resolutions
|
6 May 2014 | Resolutions
|
2 May 2014 | Resolutions
|
2 May 2014 | Change of name with request to seek comments from relevant body (2 pages) |
2 May 2014 | Resolutions
|
2 May 2014 | Termination of appointment of Morton Fraser Directors Limited as a director (1 page) |
2 May 2014 | Change of name with request to seek comments from relevant body (2 pages) |
2 May 2014 | Company name changed lister square 211 LIMITED\certificate issued on 02/05/14
|
2 May 2014 | Company name changed lister square 211 LIMITED\certificate issued on 02/05/14
|
2 May 2014 | Termination of appointment of Morton Fraser Directors Limited as a director (1 page) |
24 April 2014 | Change of share class name or designation (2 pages) |
24 April 2014 | Appointment of Alston Alexander Birnie as a director on 27 March 2014
|
24 April 2014 | Change of share class name or designation (2 pages) |
24 April 2014 | Appointment of Ian Butchart as a director (3 pages) |
24 April 2014 | Statement of capital following an allotment of shares on 27 March 2014
|
24 April 2014 | Appointment of Ian Butchart as a director (3 pages) |
24 April 2014 | Appointment of Alston Alexander Birnie as a director on 27 March 2014
|
24 April 2014 | Statement of capital following an allotment of shares on 27 March 2014
|
17 April 2014 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page) |
17 April 2014 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page) |
17 April 2014 | Termination of appointment of Austin Flynn as a director (1 page) |
17 April 2014 | Termination of appointment of Austin Flynn as a director (1 page) |
17 April 2014 | Appointment of Allan Duncan King as a director (2 pages) |
17 April 2014 | Registered office address changed from Fifth Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL United Kingdom on 17 April 2014 (1 page) |
17 April 2014 | Appointment of Allan Duncan King as a director (2 pages) |
17 April 2014 | Registered office address changed from Fifth Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL United Kingdom on 17 April 2014 (1 page) |
10 April 2014 | Appointment of Mr Euan James Edward Haggerty as a director (3 pages) |
10 April 2014 | Appointment of David Thomas Milloy as a director (3 pages) |
10 April 2014 | Appointment of Mr Euan James Edward Haggerty as a director (3 pages) |
10 April 2014 | Appointment of Phillip Hartley Miller as a director (3 pages) |
10 April 2014 | Appointment of David Thomas Milloy as a director (3 pages) |
10 April 2014 | Appointment of Phillip Hartley Miller as a director (3 pages) |
10 March 2014 | Incorporation
|
10 March 2014 | Incorporation
|