MILLER HOMES TWO LIMITED

MILLER HOMES TWO LIMITED

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

    Company NameMILLER HOMES TWO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC046907
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MILLER HOMES TWO LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is MILLER HOMES TWO LIMITED located?

    Registered Office Address
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of MILLER HOMES TWO LIMITED?

    Previous Company Names
    Company NameFromUntil
    MILLER HOMES LIMITEDJun 09, 1986Jun 09, 1986
    MILLER HOMES NORTHERN LIMITEDSep 18, 1969Sep 18, 1969

    What are the latest accounts for MILLER HOMES TWO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for MILLER HOMES TWO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

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

    2 pagesCH01
    XD60VXMB

    Confirmation statement made on May 23, 2024 with no updates

    3 pagesCS01
    XD3PQ3RV

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01
    XD0C22HS

    Termination of appointment of Garry Mcdonald as a director on Oct 12, 2023

    1 pagesTM01
    XCFEU60H

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

    5 pagesAA
    SCCXASN4

    Confirmation statement made on May 23, 2023 with no updates

    3 pagesCS01
    XC44J368

    Termination of appointment of Christopher John Endsor as a director on Jan 25, 2023

    1 pagesTM01
    XBWIC5PV

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

    4 pagesAA
    SBDJ743H

    Confirmation statement made on May 23, 2022 with no updates

    3 pagesCS01
    XB58U2UZ

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

    4 pagesAA
    SA5VT4VS

    Confirmation statement made on May 23, 2021 with no updates

    3 pagesCS01
    XA5NA1UI

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

    4 pagesAA
    S9E4IPWH

    Confirmation statement made on May 23, 2020 with updates

    5 pagesCS01
    X96G69M9

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

    4 pagesAA
    S8D4DLB7

    Confirmation statement made on May 23, 2019 with updates

    4 pagesCS01
    X86K6PU0

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

    4 pagesAA
    S7EVY803

    Confirmation statement made on May 23, 2018 with updates

    4 pagesCS01
    X77DE82Z

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

    4 pagesAA
    S6FQREOQ

    Confirmation statement made on May 23, 2017 with updates

    5 pagesCS01
    X673AHYI

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

    4 pagesAA
    S5GE9HBV

    Annual return made up to May 10, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 13, 2016

    Statement of capital on May 13, 2016

    • Capital: GBP 1
    SH01
    X56XQ1W1

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

    4 pagesAA
    S4F8IY25

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

    2 pagesCH01
    X4CZENW3

    Who are the officers of MILLER HOMES TWO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JACKSON, Julie Mansfield
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    United KingdomBritishSolicitor94193070002
    MURDOCH, Ian
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    ScotlandBritishFinance Director179717450001
    BRAND, William Joseph
    1 Wardie Dell
    EH5 1AE Edinburgh
    Midlothian
    Secretary
    1 Wardie Dell
    EH5 1AE Edinburgh
    Midlothian
    British325070001
    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
    SMYTH, Pamela June
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Secretary
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    British65057960002
    ANDERSON, Ewan Thomas
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    ScotlandBritishFinance Director71536430001
    BELL, Darren
    5 Brookway
    Wrea Green
    PR4 2NU Preston
    Director
    5 Brookway
    Wrea Green
    PR4 2NU Preston
    United KingdomBritishRegional Managing Director73256080001
    BENSON, Deborah Clare
    30 Wardie Square
    EH5 1EU Edinburgh
    Lothian
    Director
    30 Wardie Square
    EH5 1EU Edinburgh
    Lothian
    BritishRegional Director52845300004
    BENSON, Deborah Clare
    36 Reid Terrace
    EH3 5JH Edinburgh
    Director
    36 Reid Terrace
    EH3 5JH Edinburgh
    BritishSales & Marketing Director52845300003
    BROGAN, Peter
    21 Dryburn Brae
    EH46 7JG West Linton
    Peeblesshire
    Director
    21 Dryburn Brae
    EH46 7JG West Linton
    Peeblesshire
    ScotlandBritishDevelopment Director52845290002
    COLEBROOK, Peter
    Commonside
    Crowle
    DN17 4EY Doncaster
    Hope House
    S Yorkshire
    Director
    Commonside
    Crowle
    DN17 4EY Doncaster
    Hope House
    S Yorkshire
    United KingdomBritishCompany Director132648180001
    DOWNING, Martin Richard Frederick
    6 Stamford Croft
    B91 3FS Solihull
    West Midlands
    Director
    6 Stamford Croft
    B91 3FS Solihull
    West Midlands
    United KingdomBritishDirector37584690003
    ENDSOR, Christopher John
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    United KingdomBritishManaging Director86411120001
    FERMOR-DUNMAN, Geoffrey
    6 The Orchards
    Orton Waterville
    PE2 5LA Peterborough
    Cambridgeshire
    Director
    6 The Orchards
    Orton Waterville
    PE2 5LA Peterborough
    Cambridgeshire
    BritishOperations Director42775270001
    GAFFNEY, David
    11 Doonfoot Gardens
    G74 4XF East Kilbride
    Lanarkshire
    Director
    11 Doonfoot Gardens
    G74 4XF East Kilbride
    Lanarkshire
    ScotlandBritishCommercial Director84605410001
    HAY, Robert William
    Torrells Pursers Lane
    Peaslake
    GU5 9RE Guildford
    Surrey
    Director
    Torrells Pursers Lane
    Peaslake
    GU5 9RE Guildford
    Surrey
    BritishChartered Surveyor53354130002
    HEAD, Alan William
    Park House
    Baconsmead, Denham Village
    UB9 5AY Uxbridge
    Bucks
    Director
    Park House
    Baconsmead, Denham Village
    UB9 5AY Uxbridge
    Bucks
    United KingdomBritishChartered Surveyor111262610001
    HOGG, Philip John
    44 Eastfield
    EH15 2PN Edinburgh
    Director
    44 Eastfield
    EH15 2PN Edinburgh
    BritishMarketing Director66410240002
    HOUGH, Timothy
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    EnglandBritishDirector80381140002
    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
    LEWIS, Donald Rhys
    Pine Cottage
    Beech Hill
    EH41 4PE Gifford
    East Lothian
    Director
    Pine Cottage
    Beech Hill
    EH41 4PE Gifford
    East Lothian
    BritishSurveyor9221980002
    LIGHT, Brian
    64 Williams Park
    Benton
    NE12 8BL Newcastle Upon Tyne
    Tyne & Wear
    Director
    64 Williams Park
    Benton
    NE12 8BL Newcastle Upon Tyne
    Tyne & Wear
    BritishManaging Director81432410001
    MCCOLL, Iain Alistair
    11 Forth Road
    Torrance
    G64 4EB Glasgow
    Lanarkshire
    Director
    11 Forth Road
    Torrance
    G64 4EB Glasgow
    Lanarkshire
    BritishChartered Surveyor502500001
    MCDONALD, Garry
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    United KingdomBritishDirector Of Procurement89831670003
    MILLAR, Robert Brandon
    5 Craiglea Place
    EH10 5QA Edinburgh
    Midlothian
    Director
    5 Craiglea Place
    EH10 5QA Edinburgh
    Midlothian
    ScotlandBritishChartered Accountant52845370001
    MILLER, Keith Manson
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    ScotlandBritishCompany Director546650002
    MILLER, Roger Ogilvy Stewart
    17 Belgrave Crescent
    EH4 3AJ Edinburgh
    Midlothian
    Director
    17 Belgrave Crescent
    EH4 3AJ Edinburgh
    Midlothian
    BritishBuilding & Civil Engineering Contractor145350001
    MILLS, Stanley
    Whitegates
    Wixford
    B49 6DA North Alcester
    Warwickshire
    Director
    Whitegates
    Wixford
    B49 6DA North Alcester
    Warwickshire
    BritishLegal Director573140004
    MILSON, Arthur
    33 The Steils
    EH10 5XD Edinburgh
    Midlothian
    Director
    33 The Steils
    EH10 5XD Edinburgh
    Midlothian
    ScotlandBritishChartered Surveyor99618160001
    MITCHELL, William Ian
    14 Belgrave Crescent
    EH4 3AH Edinburgh
    Midlothian
    Director
    14 Belgrave Crescent
    EH4 3AH Edinburgh
    Midlothian
    BritishArchitect491700001
    O'DONNELL, Harry Joseph
    30 Alder Road
    G43 2UU Glasgow
    Director
    30 Alder Road
    G43 2UU Glasgow
    United KingdomBritishManaging Director46524710001
    O'DONNELL, Harry Joseph
    30 Alder Road
    G43 2UU Glasgow
    Director
    30 Alder Road
    G43 2UU Glasgow
    United KingdomBritishBuilder46524710001
    PARRETT, Keith Joseph
    16 Carpenders Close
    AL5 3HN Harpenden
    Hertfordshire
    Director
    16 Carpenders Close
    AL5 3HN Harpenden
    Hertfordshire
    BritishDivisional Director12477930001

    Who are the persons with significant control of MILLER HOMES TWO 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.

    Does MILLER HOMES TWO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Apr 16, 1999
    Delivered On Apr 26, 1999
    Satisfied
    Amount secured
    £184,800
    Short particulars
    Area of ground extending to 2.91 acres at ambleside terrace, dundee.
    Persons Entitled
    • Barratt Homes Limited
    Transactions
    • Apr 26, 1999Registration of a charge (410)
    • May 18, 2000Statement that part or whole of property from a floating charge has been released (419b)
    • Jan 17, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 18, 1999
    Delivered On Jan 22, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Land at kendoon avenue,drumchapel,glasgow.
    Persons Entitled
    • Scottish Homes
    Transactions
    • Jan 22, 1999Registration of a charge (410)
    • Nov 29, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Nov 27, 1998
    Delivered On Dec 04, 1998
    Satisfied
    Amount secured
    £685,200
    Short particulars
    2 plots at moredun road,paisley.
    Persons Entitled
    • The Renfrewshire Council
    Transactions
    • Dec 04, 1998Registration of a charge (410)
    • Apr 19, 1999Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 19, 1998
    Delivered On Jan 27, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1.64 hectares at the north western end of leader street,riddrie,lanark.
    Persons Entitled
    • Scottish Homes
    Transactions
    • Jan 27, 1998Registration of a charge (410)
    • Apr 27, 1999Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 04, 1996
    Delivered On Jul 16, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Coatbridge health studios,sunnyside road,coatbridge.
    Persons Entitled
    • Scottish Homes
    Transactions
    • Jul 16, 1996Registration of a charge (410)
    • Apr 19, 1999Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On May 27, 1996
    Delivered On Jun 12, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Valleyfield road,penicuik.
    Persons Entitled
    • Urbanleague Limited
    Transactions
    • Jun 12, 1996Registration of a charge (410)
    • Jul 02, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On May 27, 1996
    Delivered On Jun 06, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects lying to the north east of the present terminus of valleyfield road, penicuik.
    Persons Entitled
    • Scottish Enterprise
    Transactions
    • Jun 06, 1996Registration of a charge (410)
    • Jul 02, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Nov 06, 1995
    Delivered On Nov 16, 1995
    Satisfied
    Amount secured
    All further sums due or to become due not exceeding £70000
    Short particulars
    All and whoel that plot or area of ground extending to 0.49 hectares of thereby netric measure situated at bulloch crescent, denny in the county of stirling being the generally south portion of the subjects registered in the land register of scotland under title no stg 13506.
    Persons Entitled
    • Falkirk District Council
    Transactions
    • Nov 16, 1995Registration of a charge (410)
    • Feb 12, 1997Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 23, 1995
    Delivered On Aug 29, 1995
    Satisfied
    Amount secured
    £120,000
    Short particulars
    124 west king street, helensburgh, registered under title number dmb 31915.
    Persons Entitled
    • The Firm of Angus N. Macinnes
    Transactions
    • Aug 29, 1995Registration of a charge (410)
    • Apr 23, 1997Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On May 22, 1995
    Delivered On Jun 05, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    19.69 acres in the county of midlothian lying to the south east of the A701 public road.
    Persons Entitled
    • Straiton Limited
    Transactions
    • Jun 05, 1995Registration of a charge (410)
    • Feb 12, 1997Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 06, 1993
    Delivered On Apr 20, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    30 stewartfield, east kilbride.
    Persons Entitled
    • East Kilbride Development Corporation
    Transactions
    • Apr 20, 1993Registration of a charge (410)
    • Jul 26, 1994Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 30, 1991
    Delivered On Oct 11, 1991
    Satisfied
    Amount secured
    £970,000
    Short particulars
    Five areas at moorfoot avenue, paisley.
    Persons Entitled
    • The District Council of Renfrew
    Transactions
    • Oct 11, 1991Registration of a charge
    • Feb 15, 1993Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 31, 1991
    Delivered On Aug 15, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    2.05 hectares within clydebank,dumbarton.
    Persons Entitled
    • Scottish Enterprise
    Transactions
    • Aug 15, 1991Registration of a charge (410)
    • Mar 20, 1997Statement of satisfaction of a charge in full or part (419a)

    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