MILLER HOMES SPECIAL PROJECTS PORTFOLIO LIMITED

MILLER HOMES SPECIAL PROJECTS PORTFOLIO LIMITED

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

    Company NameMILLER HOMES SPECIAL PROJECTS PORTFOLIO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC244283
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of MILLER HOMES SPECIAL PROJECTS PORTFOLIO LIMITED?

    • Development of building projects (41100) / Construction

    Where is MILLER HOMES SPECIAL PROJECTS PORTFOLIO 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 SPECIAL PROJECTS PORTFOLIO LIMITED?

    Previous Company Names
    Company NameFromUntil
    MILLER EDINBURGH SCHOOLS PORTFOLIO LIMITEDFeb 20, 2003Feb 20, 2003

    What are the latest accounts for MILLER HOMES SPECIAL PROJECTS PORTFOLIO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MILLER HOMES SPECIAL PROJECTS PORTFOLIO LIMITED?

    Last Confirmation Statement Made Up ToMar 15, 2026
    Next Confirmation Statement DueMar 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 15, 2025
    OverdueNo

    What are the latest filings for MILLER HOMES SPECIAL PROJECTS PORTFOLIO LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    130 pagesAA

    Confirmation statement made on Mar 15, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    117 pagesAA

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

    2 pagesCH01

    Confirmation statement made on Mar 15, 2024 with no updates

    3 pagesCS01

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

    84 pagesAA

    Confirmation statement made on Mar 15, 2023 with no updates

    3 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Mar 15, 2022 with no updates

    3 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Mar 15, 2021 with no updates

    3 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Mar 15, 2020 with updates

    5 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Mar 15, 2019 with updates

    4 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Mar 15, 2018 with updates

    4 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Mar 15, 2017 with updates

    5 pagesCS01

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

    5 pagesAA

    Annual return made up to Mar 08, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 04, 2016

    Statement of capital on Apr 04, 2016

    • Capital: GBP 1
    SH01

    Termination of appointment of Donald William Borland as a director on Mar 31, 2016

    1 pagesTM01

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

    7 pagesAA

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

    2 pagesCH01

    Annual return made up to Mar 08, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 18, 2015

    Statement of capital on Mar 18, 2015

    • Capital: GBP 1
    SH01

    Who are the officers of MILLER HOMES SPECIAL PROJECTS PORTFOLIO 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
    ScotlandBritish94193070002
    MURDOCH, Ian
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    ScotlandBritish179717450001
    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
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900004640001
    ADAMS, Stewart John
    6 Craigmount Bank
    EH4 8HH Edinburgh
    Lothian
    Director
    6 Craigmount Bank
    EH4 8HH Edinburgh
    Lothian
    British77607790001
    ANDERSON, Ewan Thomas
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    ScotlandBritish71536430001
    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 KingdomBritish66010670002
    BROGAN, Peter
    21 Dryburn Brae
    EH46 7JG West Linton
    Peeblesshire
    Director
    21 Dryburn Brae
    EH46 7JG West Linton
    Peeblesshire
    ScotlandBritish52845290002
    HAMILTON, John
    Strathdearn Road, Hairmyres
    East Kilbride
    G75 8FY Glasgow
    6
    Director
    Strathdearn Road, Hairmyres
    East Kilbride
    G75 8FY Glasgow
    6
    United KingdomBritish162454210001
    KINNIBURGH, Moira Jane
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    United KingdomBritish125426420001
    KNIGHT, David Jonathan
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    United KingdomBritish190746580001
    MCSHANE, Brendan
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    British78076870001
    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 KingdomBritish1318380002
    RIDDLE, Andrew
    5 Clune Road
    KY12 9NZ Gowkhall
    Fife
    Director
    5 Clune Road
    KY12 9NZ Gowkhall
    Fife
    British117037490001
    SMYTH, Pamela June
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    ScotlandBritish65057960002
    SNEDDON, Robert Graham
    17 Wilsons Road
    Hareshaw
    ML1 5NA Motherwell
    Lanarkshire
    Director
    17 Wilsons Road
    Hareshaw
    ML1 5NA Motherwell
    Lanarkshire
    ScotlandBritish116937510001
    D.W. DIRECTOR 1 LIMITED
    4th Floor
    Saltire Court, 20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Director
    4th Floor
    Saltire Court, 20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900021330001
    D.W. DIRECTOR 2 LIMITED
    4th Floor
    Saltire Court, 20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Director
    4th Floor
    Saltire Court, 20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900021320001

    Who are the persons with significant control of MILLER HOMES SPECIAL PROJECTS PORTFOLIO 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.

    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