MILLER AIRDRIE LIMITED

MILLER AIRDRIE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMILLER AIRDRIE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02074908
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MILLER AIRDRIE LIMITED?

    • Development of building projects (41100) / Construction

    Where is MILLER AIRDRIE LIMITED located?

    Registered Office Address
    2 Centro Place
    Pride Park
    DE24 8RF Derby
    Derbyshire
    Undeliverable Registered Office AddressNo

    What were the previous names of MILLER AIRDRIE LIMITED?

    Previous Company Names
    Company NameFromUntil
    RIVERSIDE PARK LIMITEDNov 28, 1986Nov 28, 1986
    PERFECTDOVE LIMITEDNov 18, 1986Nov 18, 1986

    What are the latest accounts for MILLER AIRDRIE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for MILLER AIRDRIE LIMITED?

    Last Confirmation Statement Made Up ToMay 12, 2026
    Next Confirmation Statement DueMay 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 12, 2025
    OverdueNo

    What are the latest filings for MILLER AIRDRIE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 12, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    5 pagesAA

    Director's details changed for Mrs Julie Mansfield Jackson on Jun 25, 2024

    2 pagesCH01

    Confirmation statement made on May 12, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on May 12, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Confirmation statement made on May 12, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on May 12, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on May 12, 2020 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on May 12, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Confirmation statement made on May 12, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA

    Confirmation statement made on May 12, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Annual return made up to Apr 28, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 13, 2016

    Statement of capital on May 13, 2016

    • Capital: GBP 2,010,000
    SH01

    Termination of appointment of Donald William Borland as a director on Mar 31, 2016

    1 pagesTM01

    Director's details changed for Mr Ian Murdoch on Aug 03, 2015

    2 pagesCH01

    Satisfaction of charge 4 in full

    8 pagesMR04

    Satisfaction of charge 5 in full

    18 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2014

    9 pagesAA

    Who are the officers of MILLER AIRDRIE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JACKSON, Julie Mansfield
    Centro Place
    Pride Park
    DE24 8RF Derby
    2
    Derbyshire
    United Kingdom
    Director
    Centro Place
    Pride Park
    DE24 8RF Derby
    2
    Derbyshire
    United Kingdom
    United KingdomBritishSolicitor94193070002
    MURDOCH, Ian
    Centro Place
    Pride Park
    DE24 8RF Derby
    2
    Derbyshire
    United Kingdom
    Director
    Centro Place
    Pride Park
    DE24 8RF Derby
    2
    Derbyshire
    United Kingdom
    ScotlandBritishFinance Director179717450001
    DONALDSON, Euan James
    28 Trainers Brae
    EH39 4NR North Berwick
    East Lothian
    Secretary
    28 Trainers Brae
    EH39 4NR North Berwick
    East Lothian
    British41273760002
    LAWSON, Gordon Kenneth
    5 Trench Knowe
    EH10 7HL Edinburgh
    Secretary
    5 Trench Knowe
    EH10 7HL Edinburgh
    British145330001
    MACKINNON, Iain Lachlan
    1 Hermitage Drive
    EH10 6DE Edinburgh
    Secretary
    1 Hermitage Drive
    EH10 6DE Edinburgh
    British66282570001
    SCOTT, Graeme Ronald Crawford
    1 West Cointon House
    40 Woodhall Road, Colinton
    EH13 0DU Edinburgh
    Secretary
    1 West Cointon House
    40 Woodhall Road, Colinton
    EH13 0DU Edinburgh
    British381310001
    SMYTH, Pamela June
    6060 Knights Court, Solihull
    Parkway, Birmingham Business
    B37 7WY Park, Solihull
    Secretary
    6060 Knights Court, Solihull
    Parkway, Birmingham Business
    B37 7WY Park, Solihull
    British65057960002
    ANDERSON, Ewan Thomas
    6060 Knights Court, Solihull
    Parkway, Birmingham Business
    B37 7WY Park, Solihull
    Director
    6060 Knights Court, Solihull
    Parkway, Birmingham Business
    B37 7WY Park, Solihull
    ScotlandBritishFinance Director71536430001
    BORLAND, Donald William
    Centro Place
    Pride Park
    DE24 8RF Derby
    2
    Derbyshire
    Director
    Centro Place
    Pride Park
    DE24 8RF Derby
    2
    Derbyshire
    United KingdomBritishAccountant66010670002
    CREASEY, Maxwell Rogers
    47 St Botolphs Road
    TN13 3AG Sevenoaks
    Kent
    Director
    47 St Botolphs Road
    TN13 3AG Sevenoaks
    Kent
    BritishChartered Surveyor3428010002
    CUMMING, Margaret
    14 Darluith Park
    Brookfield
    PA5 8DD Johnstone
    Director
    14 Darluith Park
    Brookfield
    PA5 8DD Johnstone
    BritishManaging Director67838070003
    GANDY, Jonathan Sydney
    5 Fairlawns
    Cambridge Park
    TW1 2JY Twickenham
    Middlesex
    Director
    5 Fairlawns
    Cambridge Park
    TW1 2JY Twickenham
    Middlesex
    BritishChartered Surveyor14283530002
    HODSDEN, Richard David
    Centro Place
    Pride Park
    DE24 8RF Derby
    2
    Derbyshire
    United Kingdom
    Director
    Centro Place
    Pride Park
    DE24 8RF Derby
    2
    Derbyshire
    United Kingdom
    EnglandBritishFinance Director183337930001
    JACOBS, Ronnie Alexander
    3 Avonmill Road
    Linlithgow Bridge
    EH49 7SQ Linlithgow
    West Lothian
    Director
    3 Avonmill Road
    Linlithgow Bridge
    EH49 7SQ Linlithgow
    West Lothian
    ScotlandBritishManaging Director48274930001
    KINNIBURGH, Moira Jane
    6060 Knights Court, Solihull
    Parkway, Birmingham Business
    B37 7WY Park, Solihull
    Director
    6060 Knights Court, Solihull
    Parkway, Birmingham Business
    B37 7WY Park, Solihull
    United KingdomBritishSolicitor125426420001
    KNIGHT, David Jonathan
    6060 Knights Court, Solihull
    Parkway, Birmingham Business
    B37 7WY Park, Solihull
    Director
    6060 Knights Court, Solihull
    Parkway, Birmingham Business
    B37 7WY Park, Solihull
    United KingdomBritishManging Director190746580001
    MCCLEAN, James Constantine Stuart
    Waterfield, Petworth Road
    Chiddingfold
    GU8 4UF Godalming
    Surrey
    Director
    Waterfield, Petworth Road
    Chiddingfold
    GU8 4UF Godalming
    Surrey
    EnglandBritishFinancial Controller121347960001
    MILLER, Keith Manson
    Centro Place
    Pride Park
    DE24 8RF Derby
    2
    Derbyshire
    United Kingdom
    Director
    Centro Place
    Pride Park
    DE24 8RF Derby
    2
    Derbyshire
    United Kingdom
    ScotlandBritishCompany Director546650002
    MILLER, Philip Hartley
    20 Gardiner Road
    Blackhall
    EH4 3RR Edinburgh
    Midlothian
    Director
    20 Gardiner Road
    Blackhall
    EH4 3RR Edinburgh
    Midlothian
    ScotlandBritishChartered Surveyor28512070005
    MILLOY, David Thomas
    1 Thorn Avenue
    Thorntonhall
    G74 5AT Glasgow
    Lanarkshire
    Director
    1 Thorn Avenue
    Thorntonhall
    G74 5AT Glasgow
    Lanarkshire
    ScotlandBritishDirector76474600001
    MILLS, Stanley
    Whitegates
    Wixford
    B49 6DA North Alcester
    Warwickshire
    Director
    Whitegates
    Wixford
    B49 6DA North Alcester
    Warwickshire
    BritishLegal Director573140004
    RICHARDS, John Steel
    Centro Place
    Pride Park
    DE24 8RF Derby
    2
    Derbyshire
    United Kingdom
    Director
    Centro Place
    Pride Park
    DE24 8RF Derby
    2
    Derbyshire
    United Kingdom
    United KingdomBritishFinancial Director1318380002
    SCOTT, Graeme Ronald Crawford
    1 West Cointon House
    40 Woodhall Road, Colinton
    EH13 0DU Edinburgh
    Director
    1 West Cointon House
    40 Woodhall Road, Colinton
    EH13 0DU Edinburgh
    BritishFinancial Director381310001
    SMITH, Julian Nicholas
    45 Marlyns Drive
    Burpham
    GU4 7LT Guildford
    Surrey
    Director
    45 Marlyns Drive
    Burpham
    GU4 7LT Guildford
    Surrey
    BritishFinance Director141403070001
    SMYTH, Pamela June
    6060 Knights Court, Solihull
    Parkway, Birmingham Business
    B37 7WY Park, Solihull
    Director
    6060 Knights Court, Solihull
    Parkway, Birmingham Business
    B37 7WY Park, Solihull
    ScotlandBritishSolicitor65057960002
    STACEY, Michael Andrew
    3 Kenwyn Road
    West Wimbledon
    SW20 8PR London
    Director
    3 Kenwyn Road
    West Wimbledon
    SW20 8PR London
    BritishFinancial Accountant67345190001
    STUART, James Keith, Sir
    2 Lodge Close
    SL7 1RB Marlow
    Buckinghamshire
    Director
    2 Lodge Close
    SL7 1RB Marlow
    Buckinghamshire
    BritishCompany Director3428030002
    SUTHERLAND, Andrew
    87 Whitehouse Road
    EH4 6PB Edinburgh
    Lothian
    Director
    87 Whitehouse Road
    EH4 6PB Edinburgh
    Lothian
    United KingdomBritishDirector Of Property Developme66368290001
    TOMSETT, Alan Jeffrey
    102 Ballards Way
    CR0 5RG Croydon
    Surrey
    Director
    102 Ballards Way
    CR0 5RG Croydon
    Surrey
    BritishCompany Director3428040001
    WOOD, Marlene
    15 Ormidale Terrace
    EH12 6DY Edinburgh
    Midlothian
    Director
    15 Ormidale Terrace
    EH12 6DY Edinburgh
    Midlothian
    United KingdomBritishChartered Accountant31152030002

    Who are the persons with significant control of MILLER AIRDRIE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    2 Lochside View
    Edinburgh Park
    EH12 9DH Edinburgh
    Miller House
    United Kingdom
    Apr 06, 2016
    2 Lochside View
    Edinburgh Park
    EH12 9DH Edinburgh
    Miller House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc255430
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0