MILLER DEVELOPMENTS REGENERATION LIMITED

MILLER DEVELOPMENTS REGENERATION LIMITED

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

    Company NameMILLER DEVELOPMENTS REGENERATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC207809
    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 DEVELOPMENTS REGENERATION LIMITED?

    • Development of building projects (41100) / Construction
    • Buying and selling of own real estate (68100) / Real estate activities

    Where is MILLER DEVELOPMENTS REGENERATION LIMITED located?

    Registered Office Address
    201 West George Street
    C/O Miller Developments
    G2 2LW Glasgow
    Lanarkshire
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of MILLER DEVELOPMENTS REGENERATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALBA CAMPUS LIMITEDSep 25, 2000Sep 25, 2000
    M M & S (2649) LIMITEDJun 06, 2000Jun 06, 2000

    What are the latest accounts for MILLER DEVELOPMENTS REGENERATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for MILLER DEVELOPMENTS REGENERATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01
    XBH058RK

    Total exemption full accounts made up to Dec 31, 2021

    7 pagesAA
    XBCIXB6R

    Confirmation statement made on Jan 16, 2022 with no updates

    3 pagesCS01
    XAWCVBRE

    Total exemption full accounts made up to Dec 31, 2020

    7 pagesAA
    XAE1O9EH

    Confirmation statement made on Jan 16, 2021 with updates

    4 pagesCS01
    X9WG0KOZ

    Director's details changed for Mr Andrew Sutherland on Oct 16, 2020

    2 pagesCH01
    X9G6IYKQ

    Satisfaction of charge 4 in full

    1 pagesMR04
    X99ZPMBD

    Total exemption full accounts made up to Dec 31, 2019

    12 pagesAA
    S93X3Z01

    Registered office address changed from 201 West George Street C/O Miller Developments Glasgow G2 2LW Scotland to 201 West George Street C/O Miller Developments Glasgow Lanarkshire G2 2LW on Feb 05, 2020

    1 pagesAD01
    X8Y503WR

    Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to 201 West George Street C/O Miller Developments Glasgow G2 2LW on Feb 04, 2020

    1 pagesAD01
    X8Y4VE6A

    Change of details for Miller Developments Holdings Limited as a person with significant control on Feb 03, 2020

    2 pagesPSC05
    X8Y4UA9D

    Confirmation statement made on Jan 16, 2020 with no updates

    3 pagesCS01
    X8WSYV0A

    Total exemption full accounts made up to Dec 31, 2018

    13 pagesAA
    S83O9KM1

    Registered office address changed from Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on Jan 25, 2019

    2 pagesAD01
    S7XU681N

    Confirmation statement made on Jan 16, 2019 with updates

    4 pagesCS01
    X7XA3YUA

    Satisfaction of charge SC2078090010 in full

    1 pagesMR04
    X7BSI8M0

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

    15 pagesAA
    S78MU0IR

    Confirmation statement made on Jan 16, 2018 with updates

    4 pagesCS01
    X6XQ1X3D

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

    15 pagesAA
    S6BZMNF5

    Termination of appointment of Euan James Edward Haggerty as a director on Jun 30, 2017

    1 pagesTM01
    X69WLISQ

    Confirmation statement made on Jan 16, 2017 with updates

    5 pagesCS01
    X5Y8IY1S

    Full accounts made up to Dec 31, 2015

    13 pagesAA
    S5FZ86V6

    Annual return made up to Jan 16, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 18, 2016

    Statement of capital on Jan 18, 2016

    • Capital: GBP 100
    SH01
    X4YUSK9U

    Who are the officers of MILLER DEVELOPMENTS REGENERATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILLOY, David Thomas
    West George Street
    C/O Miller Developments
    G2 2LW Glasgow
    201
    Lanarkshire
    Scotland
    Director
    West George Street
    C/O Miller Developments
    G2 2LW Glasgow
    201
    Lanarkshire
    Scotland
    ScotlandBritishDirector76474600001
    SUTHERLAND, Andrew
    West George Street
    C/O Miller Developments
    G2 2LW Glasgow
    201
    Lanarkshire
    Scotland
    Director
    West George Street
    C/O Miller Developments
    G2 2LW Glasgow
    201
    Lanarkshire
    Scotland
    CanadaBritishDirector Of Property Developme66368290041
    SMYTH, Pamela June
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Secretary
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    BritishSolicitor65057960002
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    BARCLAY, Suzanne Victoria
    5 Gogarloch Haugh
    EH12 9JG Edinburgh
    Midlothian
    Director
    5 Gogarloch Haugh
    EH12 9JG Edinburgh
    Midlothian
    BritishBank Manager103013140001
    BORLAND, Donald William
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    United KingdomBritishAccountant66010670002
    CRICHTON, David
    St Peter's Hall
    34 Main Street
    EH31 2AA Gullane
    East Lothian
    Director
    St Peter's Hall
    34 Main Street
    EH31 2AA Gullane
    East Lothian
    ScotlandBritishDirector102111000001
    DEANS, Thomas Malcolm
    69 Hillview Road
    EH12 8QH Edinburgh
    Midlothian
    Director
    69 Hillview Road
    EH12 8QH Edinburgh
    Midlothian
    ScotlandBritishSurveyor848410001
    DICKSON, Pamela Simone
    38 Belmont Gardens
    EH12 6JD Edinburgh
    Director
    38 Belmont Gardens
    EH12 6JD Edinburgh
    United KingdomScottishBanker91810830001
    FRANCIS, Neil David
    13 Broden Road
    Jordanhill
    G13 1RB Glasgow
    Director
    13 Broden Road
    Jordanhill
    G13 1RB Glasgow
    ScotlandBritishDirector90852100001
    GALLAGHER, Stephen John Patrick
    7 Peiter Place
    West Craigs
    G72 0RG High Blantyre
    Lanarkshire
    Director
    7 Peiter Place
    West Craigs
    G72 0RG High Blantyre
    Lanarkshire
    BritishCompany Director110620940001
    HAGGERTY, Euan James Edward
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    United KingdomBritishNone162679260001
    HEWITT, Alistair James Neil
    12 Annickbank
    Stewarton
    KA3 5QT Kilmarnock
    Ayrshire
    Director
    12 Annickbank
    Stewarton
    KA3 5QT Kilmarnock
    Ayrshire
    ScotlandBritishBanker113081830001
    HODSDEN, Richard David
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    EnglandBritishFinance Director183337930001
    LEWIS, Paul Dominic
    144 Craigleith Road
    EH4 2EQ Edinburgh
    Midlothian
    Director
    144 Craigleith Road
    EH4 2EQ Edinburgh
    Midlothian
    ScotlandBritishExecutive Director80689030001
    MCFARLANE, James Mclean Henderson
    13 St. Andrews Street
    EH39 4NU North Berwick
    East Lothian
    Director
    13 St. Andrews Street
    EH39 4NU North Berwick
    East Lothian
    BritishChief Executive93222200002
    MCGARVA, Steven
    4 Clifford Court, 271 Nithsdale Road
    G41 5LS Glasgow
    Strathclyde
    Director
    4 Clifford Court, 271 Nithsdale Road
    G41 5LS Glasgow
    Strathclyde
    BritishTeam Leader72941560001
    MILLER, Philip Hartley
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    ScotlandBritishChartered Surveyor28512070005
    MILLOY, David Thomas
    1 Thorn Avenue
    Thorntonhall
    G74 5AT Glasgow
    Lanarkshire
    Director
    1 Thorn Avenue
    Thorntonhall
    G74 5AT Glasgow
    Lanarkshire
    ScotlandBritishDirector76474600001
    MOORE, Gillian Christine
    New Uberior House
    11 Earl Grey Street
    EH3 9BN Edinburgh
    Midlothian
    Director
    New Uberior House
    11 Earl Grey Street
    EH3 9BN Edinburgh
    Midlothian
    BritishBanker81161980001
    RICHARDS, John Steel
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    United KingdomBritishFinancial Director1318380002
    TAYLOR, David
    Primrose Villa,19 Glenbrook
    Balerno
    EH14 7JE Edinburgh
    Midlothian
    Director
    Primrose Villa,19 Glenbrook
    Balerno
    EH14 7JE Edinburgh
    Midlothian
    BritishBanker73070810001
    WOOD, Marlene
    15 Ormidale Terrace
    EH12 6DY Edinburgh
    Midlothian
    Director
    15 Ormidale Terrace
    EH12 6DY Edinburgh
    Midlothian
    United KingdomBritishChartered Accountant31152030002
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Director
    151 St Vincent Street
    G2 5NJ Glasgow
    64555080001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Director
    151 St Vincent Street
    G2 5NJ Glasgow
    64555070001

    Who are the persons with significant control of MILLER DEVELOPMENTS REGENERATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St. Paul's Churchyard
    EC4M 8AL London
    Condor House
    England
    Apr 06, 2016
    St. Paul's Churchyard
    EC4M 8AL London
    Condor House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00849553
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MILLER DEVELOPMENTS REGENERATION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 08, 2015
    Delivered On Oct 14, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Oct 14, 2015Registration of a charge (MR01)
    • Aug 06, 2018Satisfaction of a charge (MR04)
    Standard security
    Created On Oct 03, 2012
    Delivered On Oct 12, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Property lying to the east of east avenue linwood paisley REN107499.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 12, 2012Registration of a charge (MG01s)
    • Jul 06, 2015Satisfaction of a charge (MR04)
    Standard security
    Created On Mar 07, 2012
    Delivered On Mar 15, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Newshot island, erskine REN127163.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 15, 2012Registration of a charge (MG01s)
    • Jul 06, 2015Satisfaction of a charge (MR04)
    Standard security
    Created On Mar 07, 2012
    Delivered On Mar 15, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Phoenix development site, linwood road, paisley ren 55134 & land on north and north east side of phoenix park REN97541.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 15, 2012Registration of a charge (MG01s)
    • Jul 06, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Feb 29, 2012
    Delivered On Mar 08, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 08, 2012Registration of a charge (MG01s)
    • Jul 06, 2015Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Feb 29, 2012
    Delivered On Mar 08, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 08, 2012Registration of a charge (MG01s)
    • Jul 06, 2015Satisfaction of a charge (MR04)
    Standard security
    Created On Mar 30, 2011
    Delivered On Mar 31, 2011
    Satisfied
    Amount secured
    All sums due in terms of the minute of agreement
    Short particulars
    Newshot island in the county of renfrew REN127163.
    Persons Entitled
    • David Archibald James Methuen Campbell & Others
    Transactions
    • Mar 31, 2011Registration of a charge (MG01s)
    • Jul 24, 2020Satisfaction of a charge (MR04)
    Standard security
    Created On Apr 10, 2002
    Delivered On Apr 22, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The MOB1 building, alba campus, livingston.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 22, 2002Registration of a charge (410)
    • Jan 25, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Oct 19, 2001
    Delivered On Oct 26, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All and whole the subjects and others situated on the south side of livingsotn to stoneyburn road known as and forming alba campus, livingston.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 26, 2001Registration of a charge (410)
    • Jan 25, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Bond & floating charge
    Created On Jul 12, 2001
    Delivered On Jul 17, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 17, 2001Registration of a charge (410)
    • Aug 05, 2009Statement 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