MILLER DEVELOPMENTS LIMITED
Overview
| Company Name | MILLER DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC178108 |
| Jurisdiction | Scotland |
| 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 DEVELOPMENTS LIMITED?
- Development of building projects (41100) / Construction
Where is MILLER DEVELOPMENTS LIMITED located?
| Registered Office Address | 201 West George Street G2 2LW Glasgow Lanarkshire Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MILLER DEVELOPMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MILLER DEVELOPMENTS SOUTHERN LIMITED | Aug 19, 1997 | Aug 19, 1997 |
What are the latest accounts for MILLER DEVELOPMENTS 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 DEVELOPMENTS LIMITED?
| Last Confirmation Statement Made Up To | Mar 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 17, 2025 |
| Overdue | No |
What are the latest filings for MILLER DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 17, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 17, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||||||||||
Director's details changed for Mr David Thomas Milloy on May 01, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 17, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 17, 2022 with updates | 4 pages | CS01 | ||||||||||
Cessation of Milsut 1 Limited as a person with significant control on Mar 16, 2022 | 1 pages | PSC07 | ||||||||||
Notification of Miller Developments Holdings Limited as a person with significant control on Mar 16, 2022 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Jan 10, 2022 with updates | 4 pages | CS01 | ||||||||||
Cessation of Milsut2 Limited as a person with significant control on Dec 14, 2021 | 1 pages | PSC07 | ||||||||||
Notification of Milsut 1 Limited as a person with significant control on Dec 14, 2021 | 2 pages | PSC02 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 15, 2021 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Andrew Sutherland on Oct 16, 2020 | 2 pages | CH01 | ||||||||||
Notification of Milsut2 Limited as a person with significant control on Jul 30, 2020 | 2 pages | PSC02 | ||||||||||
Cessation of Miller Developments Holdings Limited as a person with significant control on Jul 30, 2020 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Jun 15, 2020 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 12 pages | AA | ||||||||||
Registered office address changed from 201 West George Street Glasgow G2 2LW Scotland to 201 West George Street Glasgow Lanarkshire G2 2LW on Feb 05, 2020 | 1 pages | AD01 | ||||||||||
Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to 201 West George Street Glasgow G2 2LW on Feb 04, 2020 | 1 pages | AD01 | ||||||||||
Statement of capital on Oct 30, 2019
| 5 pages | SH19 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of MILLER DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MILLOY, David Thomas | Director | West George Street G2 2LW Glasgow 201 Lanarkshire Scotland | Scotland | British | 76474600002 | |||||
| SUTHERLAND, Andrew | Director | West George Street G2 2LW Glasgow 201 Lanarkshire Scotland | Canada | British | 66368290041 | |||||
| DONALDSON, Euan James | Secretary | 28 Trainers Brae EH39 4NR North Berwick East Lothian | British | 41273760002 | ||||||
| DUFFIELD, Sheelagh Jane | Secretary | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | British | 169497490001 | ||||||
| MACGREGOR, Kirsty Fraser | Secretary | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | 195962940001 | |||||||
| MACKINNON, Iain Lachlan | Secretary | 1 Hermitage Drive EH10 6DE Edinburgh | British | 66282570001 | ||||||
| SMYTH, Pamela June | Secretary | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | British | 65057960002 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| BORLAND, Donald William | Director | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | United Kingdom | British | 66010670002 | |||||
| EVANS, Stephen | Director | Fox Cottage Malswick GL18 1HD Newent Gloucestershire | United Kingdom | British | 81843250001 | |||||
| EVANS, Stephen | Director | Fox Cottage Malswick GL18 1HD Newent Gloucestershire | United Kingdom | British | 81843250001 | |||||
| GRANT, Pamela | Director | 11 Barnton Park EH4 6JF Edinburgh Midlothian | Scotland | British | 114541590001 | |||||
| HAGGERTY, Euan James Edward | Director | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | Scotland | British | 162679260001 | |||||
| HARRIS, Nicholas John | Director | Evenlode,248 Station Road B93 0ES Knowle West Midlands | United Kingdom | British | 74890900001 | |||||
| HODSDEN, Richard David | Director | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | England | British | 183337930001 | |||||
| JACKSON, Julie Mansfield | Director | 31 Inverleith Gardens EH3 5PR Edinburgh | United Kingdom | British | 94193070001 | |||||
| MACGREGOR, Kirsty Fraser | Director | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | United Kingdom | British | 162301120001 | |||||
| MILLER, Keith Manson | Director | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | Scotland | British | 546650002 | |||||
| MILLER, Philip Hartley | Director | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | Scotland | British | 28512070005 | |||||
| RICHARDS, John Steel | Director | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | United Kingdom | British | 1318380002 | |||||
| SMYTH, Pamela June | Director | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | Scotland | British | 65057960002 | |||||
| SMYTH, Pamela June | Director | Hillside House Ecclesmachan EH52 6NG Broxburn West Lothian | British | 65057960001 | ||||||
| SUTHERLAND, Andrew | Director | 87 Whitehouse Road EH4 6PB Edinburgh Lothian | United Kingdom | British | 66368290001 | |||||
| WOOD, Marlene | Director | 15 Ormidale Terrace EH12 6DY Edinburgh Midlothian | United Kingdom | British | 31152030002 | |||||
| WOOD, Marlene | Director | 15 Ormidale Terrace EH12 6DY Edinburgh Midlothian | United Kingdom | British | 31152030002 |
Who are the persons with significant control of MILLER DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Miller Developments Holdings Limited | Mar 16, 2022 | West George Street G2 2LW Glasgow 201 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Milsut 1 Limited | Dec 14, 2021 | West George Street G2 2LW Glasgow 201 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Milsut2 Limited | Jul 30, 2020 | West George Street G2 2LW Glasgow 201 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Miller Developments Holdings Limited | Apr 06, 2016 | St. Paul's Churchyard EC4M 8AL London Condor House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for MILLER DEVELOPMENTS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 09, 2016 | Aug 10, 2016 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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