MILLER HOMES SPECIAL PROJECTS PORTFOLIO LIMITED
Overview
| Company Name | MILLER HOMES SPECIAL PROJECTS PORTFOLIO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC244283 |
| 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 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 Address | No |
What were the previous names of MILLER HOMES SPECIAL PROJECTS PORTFOLIO LIMITED?
| Company Name | From | Until |
|---|---|---|
| MILLER EDINBURGH SCHOOLS PORTFOLIO LIMITED | Feb 20, 2003 | Feb 20, 2003 |
What are the latest accounts for MILLER HOMES SPECIAL PROJECTS PORTFOLIO 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 HOMES SPECIAL PROJECTS PORTFOLIO LIMITED?
| Last Confirmation Statement Made Up To | Mar 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 15, 2025 |
| Overdue | No |
What are the latest filings for MILLER HOMES SPECIAL PROJECTS PORTFOLIO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 130 pages | AA | ||||||||||
Confirmation statement made on Mar 15, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 117 pages | AA | ||||||||||
Director's details changed for Mrs Julie Mansfield Jackson on Jun 25, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 84 pages | AA | ||||||||||
Confirmation statement made on Mar 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 15, 2020 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 15, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 15, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 15, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Mar 08, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Donald William Borland as a director on Mar 31, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Director's details changed for Mr Ian Murdoch on Aug 03, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Mar 08, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of MILLER HOMES SPECIAL PROJECTS PORTFOLIO 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 | Scotland | British | 94193070002 | |||||
| MURDOCH, Ian | Director | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | Scotland | British | 179717450001 | |||||
| SMYTH, Pamela June | Secretary | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | British | 65057960002 | ||||||
| D.W. COMPANY SERVICES LIMITED | Nominee Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900004640001 | |||||||
| ADAMS, Stewart John | Director | 6 Craigmount Bank EH4 8HH Edinburgh Lothian | British | 77607790001 | ||||||
| ANDERSON, Ewan Thomas | Director | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | Scotland | British | 71536430001 | |||||
| BORLAND, Donald William | Director | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | United Kingdom | British | 66010670002 | |||||
| BROGAN, Peter | Director | 21 Dryburn Brae EH46 7JG West Linton Peeblesshire | Scotland | British | 52845290002 | |||||
| HAMILTON, John | Director | Strathdearn Road, Hairmyres East Kilbride G75 8FY Glasgow 6 | United Kingdom | British | 162454210001 | |||||
| KINNIBURGH, Moira Jane | Director | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | United Kingdom | British | 125426420001 | |||||
| KNIGHT, David Jonathan | Director | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | United Kingdom | British | 190746580001 | |||||
| MCSHANE, Brendan | Director | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | British | 78076870001 | ||||||
| RICHARDS, John Steel | Director | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | United Kingdom | British | 1318380002 | |||||
| RIDDLE, Andrew | Director | 5 Clune Road KY12 9NZ Gowkhall Fife | British | 117037490001 | ||||||
| SMYTH, Pamela June | Director | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | Scotland | British | 65057960002 | |||||
| SNEDDON, Robert Graham | Director | 17 Wilsons Road Hareshaw ML1 5NA Motherwell Lanarkshire | Scotland | British | 116937510001 | |||||
| D.W. DIRECTOR 1 LIMITED | Nominee Director | 4th Floor Saltire Court, 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900021330001 | |||||||
| D.W. DIRECTOR 2 LIMITED | 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?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Miller Homes Holdings Limited | Apr 06, 2016 | 2 Lochside View Edinburgh Park EH12 9DH Edinburgh Miller House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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