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 | 07 August 2018(1 month 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 |
Director Name | Mr Eric Macfie Young |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2018(1 month 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 |
Director Name | Mr Allan Duncan King |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2018(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 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(1 year, 1 month 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 Colin John Graham |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2021(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 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 Ian Butchart |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2018(1 month 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 |
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 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
19 July 2019 | Delivered on: 23 July 2019 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|
2 November 2020 | Termination of appointment of Ian Butchart as a director on 27 October 2020 (1 page) |
---|---|
26 October 2020 | Satisfaction of charge SC6019170001 in full (1 page) |
8 September 2020 | Group of companies' accounts made up to 31 December 2019 (35 pages) |
6 July 2020 | Confirmation statement made on 5 July 2020 with updates (4 pages) |
6 July 2020 | Change of details for Thorntonhall Holdings Limited as a person with significant control on 5 February 2020 (2 pages) |
17 June 2020 | Resolutions
|
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
23 August 2019 | Notification of Thorntonhall Holdings Limited as a person with significant control on 23 August 2019 (2 pages) |
23 August 2019 | Notification of Rutterford (Holdings) Limited as a person with significant control on 23 August 2019 (2 pages) |
23 August 2019 | Change of details for Dk Properties (Fife) Limited as a person with significant control on 23 August 2019 (2 pages) |
21 August 2019 | Appointment of Mrs Katherine Mary Park as a secretary on 8 August 2019 (2 pages) |
23 July 2019 | Registration of charge SC6019170001, created on 19 July 2019 (21 pages) |
11 July 2019 | Confirmation statement made on 5 July 2019 with updates (5 pages) |
2 July 2019 | Cessation of Allan Alexander King as a person with significant control on 29 August 2018 (1 page) |
2 July 2019 | Notification of Dk Properties (Fife) Limited as a person with significant control on 29 August 2018 (2 pages) |
5 June 2019 | Registered office address changed from Whitefold Farm Autchterarder Perthshire PH3 1DZ United Kingdom to 201 West George Street C/O Miller Developments Glasgow G2 2LW on 5 June 2019 (2 pages) |
26 September 2018 | Current accounting period shortened from 31 July 2019 to 31 December 2018 (1 page) |
17 September 2018 | Appointment of Mr Allan Duncan King as a director on 29 August 2018 (2 pages) |
13 September 2018 | Statement of capital following an allotment of shares on 29 August 2018
|
7 September 2018 | Change of share class name or designation (2 pages) |
7 September 2018 | Resolutions
|
7 August 2018 | Appointment of Ian Butchart as a director on 7 August 2018 (2 pages) |
7 August 2018 | Appointment of Mr David Thomas Milloy as a director on 7 August 2018 (2 pages) |
7 August 2018 | Appointment of Mr Eric Macfie Young as a director on 7 August 2018 (2 pages) |
6 July 2018 | Incorporation Statement of capital on 2018-07-06
|