MILLER AIRDRIE LIMITED
Overview
| Company Name | MILLER AIRDRIE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02074908 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MILLER AIRDRIE LIMITED?
| Company Name | From | Until |
|---|---|---|
| RIVERSIDE PARK LIMITED | Nov 28, 1986 | Nov 28, 1986 |
| PERFECTDOVE LIMITED | Nov 18, 1986 | Nov 18, 1986 |
What are the latest accounts for MILLER AIRDRIE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MILLER AIRDRIE LIMITED?
| Last Confirmation Statement Made Up To | May 12, 2026 |
|---|---|
| Next Confirmation Statement Due | May 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 12, 2025 |
| Overdue | No |
What are the latest filings for MILLER AIRDRIE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||||||||||
Confirmation statement made on May 12, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||||||||||
Director's details changed for Mrs Julie Mansfield Jackson on Jun 25, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 12, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on May 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on May 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on May 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on May 12, 2020 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on May 12, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on May 12, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on May 12, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Apr 28, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Donald William Borland as a director on Mar 31, 2016 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Ian Murdoch on Aug 03, 2015 | 2 pages | CH01 | ||||||||||
Satisfaction of charge 4 in full | 8 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 18 pages | MR04 | ||||||||||
Who are the officers of MILLER AIRDRIE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JACKSON, Julie Mansfield | Director | Centro Place Pride Park DE24 8RF Derby 2 Derbyshire United Kingdom | Scotland | British | 94193070002 | |||||
| MURDOCH, Ian | Director | Centro Place Pride Park DE24 8RF Derby 2 Derbyshire United Kingdom | Scotland | British | 179717450001 | |||||
| DONALDSON, Euan James | Secretary | 28 Trainers Brae EH39 4NR North Berwick East Lothian | British | 41273760002 | ||||||
| LAWSON, Gordon Kenneth | Secretary | 5 Trench Knowe EH10 7HL Edinburgh | British | 145330001 | ||||||
| MACKINNON, Iain Lachlan | Secretary | 1 Hermitage Drive EH10 6DE Edinburgh | British | 66282570001 | ||||||
| SCOTT, Graeme Ronald Crawford | Secretary | 1 West Cointon House 40 Woodhall Road, Colinton EH13 0DU Edinburgh | British | 381310001 | ||||||
| SMYTH, Pamela June | Secretary | 6060 Knights Court, Solihull Parkway, Birmingham Business B37 7WY Park, Solihull | British | 65057960002 | ||||||
| ANDERSON, Ewan Thomas | Director | 6060 Knights Court, Solihull Parkway, Birmingham Business B37 7WY Park, Solihull | Scotland | British | 71536430001 | |||||
| BORLAND, Donald William | Director | Centro Place Pride Park DE24 8RF Derby 2 Derbyshire | United Kingdom | British | 66010670002 | |||||
| CREASEY, Maxwell Rogers | Director | 47 St Botolphs Road TN13 3AG Sevenoaks Kent | British | 3428010002 | ||||||
| CUMMING, Margaret | Director | 14 Darluith Park Brookfield PA5 8DD Johnstone | British | 67838070003 | ||||||
| GANDY, Jonathan Sydney | Director | 5 Fairlawns Cambridge Park TW1 2JY Twickenham Middlesex | British | 14283530002 | ||||||
| HODSDEN, Richard David | Director | Centro Place Pride Park DE24 8RF Derby 2 Derbyshire United Kingdom | England | British | 183337930001 | |||||
| JACOBS, Ronnie Alexander | Director | 3 Avonmill Road Linlithgow Bridge EH49 7SQ Linlithgow West Lothian | Scotland | British | 48274930001 | |||||
| KINNIBURGH, Moira Jane | Director | 6060 Knights Court, Solihull Parkway, Birmingham Business B37 7WY Park, Solihull | United Kingdom | British | 125426420001 | |||||
| KNIGHT, David Jonathan | Director | 6060 Knights Court, Solihull Parkway, Birmingham Business B37 7WY Park, Solihull | United Kingdom | British | 190746580001 | |||||
| MCCLEAN, James Constantine Stuart | Director | Waterfield, Petworth Road Chiddingfold GU8 4UF Godalming Surrey | England | British | 121347960001 | |||||
| MILLER, Keith Manson | Director | Centro Place Pride Park DE24 8RF Derby 2 Derbyshire United Kingdom | Scotland | British | 546650002 | |||||
| MILLER, Philip Hartley | Director | 20 Gardiner Road Blackhall EH4 3RR Edinburgh Midlothian | Scotland | British | 28512070005 | |||||
| MILLOY, David Thomas | Director | 1 Thorn Avenue Thorntonhall G74 5AT Glasgow Lanarkshire | Scotland | British | 76474600001 | |||||
| MILLS, Stanley | Director | Whitegates Wixford B49 6DA North Alcester Warwickshire | British | 573140004 | ||||||
| RICHARDS, John Steel | Director | Centro Place Pride Park DE24 8RF Derby 2 Derbyshire United Kingdom | United Kingdom | British | 1318380002 | |||||
| SCOTT, Graeme Ronald Crawford | Director | 1 West Cointon House 40 Woodhall Road, Colinton EH13 0DU Edinburgh | British | 381310001 | ||||||
| SMITH, Julian Nicholas | Director | 45 Marlyns Drive Burpham GU4 7LT Guildford Surrey | British | 141403070001 | ||||||
| SMYTH, Pamela June | Director | 6060 Knights Court, Solihull Parkway, Birmingham Business B37 7WY Park, Solihull | Scotland | British | 65057960002 | |||||
| STACEY, Michael Andrew | Director | 3 Kenwyn Road West Wimbledon SW20 8PR London | British | 67345190001 | ||||||
| STUART, James Keith, Sir | Director | 2 Lodge Close SL7 1RB Marlow Buckinghamshire | British | 3428030002 | ||||||
| SUTHERLAND, Andrew | Director | 87 Whitehouse Road EH4 6PB Edinburgh Lothian | United Kingdom | British | 66368290001 | |||||
| TOMSETT, Alan Jeffrey | Director | 102 Ballards Way CR0 5RG Croydon Surrey | British | 3428040001 | ||||||
| WOOD, Marlene | Director | 15 Ormidale Terrace EH12 6DY Edinburgh Midlothian | United Kingdom | British | 31152030002 |
Who are the persons with significant control of MILLER AIRDRIE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Miller Homes Holdings Limited | Apr 06, 2016 | 2 Lochside View Edinburgh Park EH12 9DH Edinburgh Miller House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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