MILLER HOMES ST NEOTS LIMITED
Overview
Company Name | MILLER HOMES ST NEOTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC222931 |
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 HOMES ST NEOTS LIMITED?
- Construction of commercial buildings (41201) / Construction
Where is MILLER HOMES ST NEOTS LIMITED located?
Registered Office Address | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MILLER HOMES ST NEOTS LIMITED?
Company Name | From | Until |
---|---|---|
MOUNTAIN TARN LIMITED | Sep 06, 2001 | Sep 06, 2001 |
What are the latest accounts for MILLER HOMES ST NEOTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MILLER HOMES ST NEOTS LIMITED?
Last Confirmation Statement Made Up To | Oct 19, 2025 |
---|---|
Next Confirmation Statement Due | Nov 02, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 19, 2024 |
Overdue | No |
What are the latest filings for MILLER HOMES ST NEOTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 19, 2024 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 Oct 19, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 19, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 19, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on Oct 19, 2020 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 16 pages | AA | ||||||||||
Confirmation statement made on Oct 19, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 16 pages | AA | ||||||||||
Confirmation statement made on Oct 19, 2018 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 16 pages | AA | ||||||||||
Notification of Miller Homes Holdings Limited as a person with significant control on Feb 12, 2018 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Feb 12, 2018 | 2 pages | PSC09 | ||||||||||
Confirmation statement made on Oct 19, 2017 with updates | 5 pages | CS01 | ||||||||||
Satisfaction of charge SC2229310003 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge SC2229310002 in full | 4 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2016 | 15 pages | AA | ||||||||||
Confirmation statement made on Oct 07, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 17 pages | AA | ||||||||||
Termination of appointment of Donald William Borland as a director on Mar 31, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 24, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of MILLER HOMES ST NEOTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JACKSON, Julie Mansfield | Director | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | United Kingdom | British | Solicitor | 94193070002 | ||||
MURDOCH, Ian | Director | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | Scotland | British | Finance Director | 179717450001 | ||||
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 | ||||||
YORK PLACE COMPANY SECRETARIES LIMITED | Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 51066720001 | |||||||
ANDERSON, Ewan Thomas | Director | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | Scotland | British | Finance Director | 71536430001 | ||||
BORLAND, Donald William | Director | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | United Kingdom | British | Accountant | 66010670002 | ||||
HEARN, Christopher Paul | Director | 18 Surman Crescent Hutton CM13 2PP Brentwood Essex | England | British | Finance Director | 126031680001 | ||||
HODSDEN, Richard David | Director | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | England | British | Finance Director | 183337930001 | ||||
KINNIBURGH, Moira Jane | Director | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | United Kingdom | British | Solicitor | 125426420001 | ||||
MACKAY, Ian Hugh | Director | 80 Corstorphine Road EH12 6JQ Edinburgh Midlothian | Scotland | British | Director | 100718980001 | ||||
MILLS, Stanley | Director | Whitegates Wixford B49 6DA North Alcester Warwickshire | British | Legal Director | 573140004 | |||||
RICHARDS, John Steel | Director | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | United Kingdom | British | Financial Director | 1318380002 | ||||
SARRAFF, Richard Gameel | Director | Quaker Barn Oving Road HP22 4JF Whitechurch Buckinghamshire | British | Divisional Managing Director | 110517320003 | |||||
YORK PLACE COMPANY NOMINEES LIMITED | Director | 12 York Place LS1 2DS Leeds | 51066670001 |
Who are the persons with significant control of MILLER HOMES ST NEOTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Miller Homes Holdings Limited | Feb 12, 2018 | 2 Lochside View Edinburgh Park EH12 9DH Edinburgh Miller House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for MILLER HOMES ST NEOTS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 07, 2016 | Feb 12, 2018 | 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