MILLER DEVELOPMENTS ONE LIMITED

MILLER DEVELOPMENTS ONE LIMITED

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

    Company NameMILLER DEVELOPMENTS ONE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC393096
    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 ONE LIMITED?

    • Development of building projects (41100) / Construction
    • Construction of commercial buildings (41201) / Construction

    Where is MILLER DEVELOPMENTS ONE LIMITED located?

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

    What are the latest accounts for MILLER DEVELOPMENTS ONE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for MILLER DEVELOPMENTS ONE 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

    3 pagesDS01

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

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2019

    10 pagesAA

    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

    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

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

    2 pagesPSC05

    Confirmation statement made on Feb 02, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    11 pagesAA

    Confirmation statement made on Feb 02, 2019 with updates

    4 pagesCS01

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

    2 pagesAD01

    Satisfaction of charge SC3930960003 in full

    1 pagesMR04

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

    14 pagesAA

    Confirmation statement made on Feb 02, 2018 with updates

    4 pagesCS01

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

    13 pagesAA

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

    1 pagesTM01

    Confirmation statement made on Feb 02, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    13 pagesAA

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 11, 2016

    Statement of capital on Feb 11, 2016

    • Capital: GBP 1
    SH01

    Registration of charge SC3930960003, created on Oct 08, 2015

    10 pagesMR01

    Termination of appointment of Donald William Borland as a director on Jul 08, 2015

    1 pagesTM01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    18 pagesMR04

    Termination of appointment of Philip Hartley Miller as a director on May 31, 2015

    1 pagesTM01

    Who are the officers of MILLER DEVELOPMENTS ONE 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 Development66368290041
    BORLAND, Donald William
    2 Lochside View
    Edinburgh Park
    EH12 9DH Edinburgh
    Miller House
    Midlothian
    Director
    2 Lochside View
    Edinburgh Park
    EH12 9DH Edinburgh
    Miller House
    Midlothian
    United KingdomBritishAccountant66010670002
    BORLAND, Donald William
    2 Lochside View
    Edinburgh Park
    EH12 9DH Edinburgh
    Miller House
    Midlothian
    Director
    2 Lochside View
    Edinburgh Park
    EH12 9DH Edinburgh
    Miller House
    Midlothian
    United KingdomBritishAccountant66010670002
    HAGGERTY, Euan James Edward
    2 Lochside View
    Edinburgh Park
    EH12 9DH Edinburgh
    Miller House
    Midlothian
    Director
    2 Lochside View
    Edinburgh Park
    EH12 9DH Edinburgh
    Miller House
    Midlothian
    United KingdomBritishNone162679260001
    HODSDEN, Richard David
    2 Lochside View
    Edinburgh Park
    EH12 9DH Edinburgh
    Miller House
    Midlothian
    Director
    2 Lochside View
    Edinburgh Park
    EH12 9DH Edinburgh
    Miller House
    Midlothian
    EnglandBritishFinance Director183337930001
    MILLER, Philip Hartley
    2 Lochside View
    Edinburgh Park
    EH12 9DH Edinburgh
    Miller House
    Midlothian
    Director
    2 Lochside View
    Edinburgh Park
    EH12 9DH Edinburgh
    Miller House
    Midlothian
    ScotlandBritishChartered Surveyor156553290001
    RICHARDS, John Steel
    2 Lochside View
    Edinburgh Park
    EH12 9DH Edinburgh
    Miller House
    Midlothian
    Director
    2 Lochside View
    Edinburgh Park
    EH12 9DH Edinburgh
    Miller House
    Midlothian
    United KingdomBritishFinancial Director1318380002

    Who are the persons with significant control of MILLER DEVELOPMENTS ONE 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 ONE 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)
    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)

    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