Company NameMiller Developments Holdings Limited
DirectorsDavid Thomas Milloy and Andrew Sutherland
Company StatusActive
Company Number00849553
CategoryPrivate Limited Company
Incorporation Date20 May 1965(58 years, 11 months ago)
Previous NamesMiller Investments Southern Limited and Miller Investments Holdings Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Thomas Milloy
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2005(40 years, 7 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOne St. Peters Square
Manchester
M2 3DE
Director NameMr Andrew Sutherland
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2005(40 years, 7 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressOne St. Peters Square
Manchester
M2 3DE
Director NameGraeme Ronald Crawford Scott
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(26 years after company formation)
Appointment Duration2 years, 10 months (resigned 29 April 1994)
RoleFinancial Director
Correspondence Address1 West Cointon House
40 Woodhall Road, Colinton
Edinburgh
EH13 0DU
Scotland
Director NameJames Miller
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(26 years after company formation)
Appointment Duration8 years (resigned 01 July 1999)
RoleBuilding & Civil Engineering Contractor
Correspondence AddressBelmont
Ellersly Road
Edinburgh
Midlothian
EH12 6JA
Scotland
Director NameGordon Kenneth Lawson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(26 years after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 1994)
RoleSecretary
Correspondence Address5 Trench Knowe
Edinburgh
EH10 7HL
Scotland
Secretary NameGordon Kenneth Lawson
NationalityBritish
StatusResigned
Appointed07 June 1991(26 years after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 1994)
RoleCompany Director
Correspondence Address5 Trench Knowe
Edinburgh
EH10 7HL
Scotland
Director NamePhilip Hartley Miller
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(29 years, 6 months after company formation)
Appointment Duration20 years, 6 months (resigned 31 May 2015)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressC/O Miller 33 Bruton Street
London
W1J 6QU
Secretary NameEuan James Donaldson
NationalityBritish
StatusResigned
Appointed01 December 1994(29 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 21 January 2002)
RoleCompany Director
Correspondence Address28 Trainers Brae
North Berwick
East Lothian
EH39 4NR
Scotland
Director NameMrs Marlene Wood
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1998(33 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Ormidale Terrace
Edinburgh
Midlothian
EH12 6DY
Scotland
Director NameAndrew Sutherland
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(33 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 December 2000)
RoleDirector Property Development
Country of ResidenceUnited Kingdom
Correspondence Address87 Whitehouse Road
Edinburgh
Lothian
EH4 6PB
Scotland
Director NameMr John Steel Richards
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(35 years, 5 months after company formation)
Appointment Duration13 years, 1 month (resigned 18 November 2013)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Miller 33 Bruton Street
London
W1J 6QU
Secretary NameMr Iain Lachlan Mackinnon
NationalityBritish
StatusResigned
Appointed21 January 2002(36 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 August 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Hermitage Drive
Edinburgh
EH10 6DE
Scotland
Secretary NameMrs Pamela June Smyth
NationalityBritish
StatusResigned
Appointed30 August 2002(37 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 16 May 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Miller 33 Bruton Street
London
W1J 6QU
Director NameMrs Julie Mansfield Jackson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2003(38 years, 6 months after company formation)
Appointment Duration1 week (resigned 05 December 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address31 Inverleith Gardens
Edinburgh
EH3 5PR
Scotland
Director NameMr Keith Manson Miller
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(38 years, 7 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Miller 33 Bruton Street
London
W1J 6QU
Director NameMr Nicholas John Harris
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(40 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 October 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressEvenlode,248 Station Road
Knowle
West Midlands
B93 0ES
Director NameNeil William Johnston
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(40 years, 7 months after company formation)
Appointment Duration10 years (resigned 18 December 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressConnect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director NameMichael Tapp
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(40 years, 7 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 18 July 2006)
RoleCompany Director
Correspondence Address109 Westcliffe Apartments
1 South Wharf Road
London
W2 1JB
Director NameMr Thomas Malcolm Deans
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(40 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 2007)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address69 Hillview Road
Edinburgh
Midlothian
EH12 8QH
Scotland
Director NameMr Frederic Mark Hewett
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(40 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 15 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 The Drive
Tonbridge
Kent
TN9 2LP
Director NameOmar Adam Elmi
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(40 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 October 2008)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address10a Merchiston Avenue
Edinburgh
Lothian
EH10 4NY
Scotland
Director NameMr Donald William Borland
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(42 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 08 July 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Miller 33 Bruton Street
London
W1J 6QU
Director NameNigel Kenneth Bell
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(42 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 07 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Reddings Road
Moseley
Birmingham
West Midlands
B13 8LR
Director NameMr Jonathan Neil Wallis
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(42 years, 7 months after company formation)
Appointment Duration9 years (resigned 21 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConnect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director NameMrs Pamela Grant
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2008(43 years, 1 month after company formation)
Appointment Duration6 years, 12 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Miller 33 Bruton Street
London
W1J 6QU
Director NameMrs Pamela June Smyth
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(43 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 May 2012)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressC/O Miller 33 Bruton Street
London
W1J 6QU
Director NameMr Euan James Edward Haggerty
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(46 years, 1 month after company formation)
Appointment Duration6 years (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCondor House St Paul's Churchyard
London
EC4M 8AL
Director NameKirsty Fraser Macgregor
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(46 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 31 May 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCondor House St Paul's Churchyard
London
EC4M 8AL
Secretary NameSheelagh Jane Duffield
NationalityBritish
StatusResigned
Appointed16 May 2012(47 years after company formation)
Appointment Duration2 years, 10 months (resigned 18 March 2015)
RoleCompany Director
Correspondence AddressC/O Miller 33 Bruton Street
London
W1J 6QU
Director NameMr Richard David Hodsden
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2013(48 years, 6 months after company formation)
Appointment Duration1 year (resigned 04 December 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Miller 33 Bruton Street
London
W1J 6QU
Secretary NameKirsty Fraser Macgregor
StatusResigned
Appointed18 March 2015(49 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2017)
RoleCompany Director
Correspondence AddressCondor House St Paul's Churchyard
London
EC4M 8AL

Contact

Websitemillerdevelopments.co.uk

Location

Registered AddressOne
St. Peters Square
Manchester
M2 3DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Natwest Fis Nominees LTD A/c Designation Sx
100.00%
Ordinary

Financials

Year2014
Turnover£34,025,000
Gross Profit£8,791,000
Net Worth£35,900,000
Cash£8,791,000
Current Liabilities£24,925,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Charges

8 October 2015Delivered on: 21 October 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
29 February 2012Delivered on: 9 March 2012
Persons entitled: Clydesdale Bank PLC

Classification: Share charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Right title and interest in the shares and the related rights see image for full details.
Outstanding
29 February 2012Delivered on: 15 March 2012
Satisfied on: 6 July 2015
Persons entitled: The Royal Bank of Scotland PLC as Trustee, Agent and Security Agent for Each of the Senior Secured Parties (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the chargors or any other obligor to the chargee and the other senior secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Fully Satisfied
29 February 2012Delivered on: 14 March 2012
Satisfied on: 6 July 2015
Persons entitled: The Royal Bank of Scotland PLC as Trustee, Agent and Security Agent for Each of the Senior Secured Parties (The "Security Agent")

Classification: Share pledge
Secured details: All monies due or to become due from the company or any other obligor to the security agent and the other senior secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The existing shares being detailed on the form MG01 see image for full details.
Fully Satisfied
19 December 2005Delivered on: 5 January 2006
Satisfied on: 22 March 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: A charge over securities
Secured details: All monies due or to become due from the debtor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The securities and all income derived from the securities and all rights attaching to the securities. See the mortgage charge document for full details.
Fully Satisfied
20 April 1999Delivered on: 30 April 1999
Satisfied on: 7 July 1999
Persons entitled: The Royal Bank of Scotland PLC,Security Trustee for Itself and on Behalf of the Agent,the Banks,the Clearing Bank and the Issuing Bank (As Defined in the Agreement)(the "Beneficiaries")

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under this debenture,the agreement,any of the other funding documents and/or any deed or document supplemental thereto.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
26 August 1980Delivered on: 19 September 1980
Persons entitled: Citibank N A

Classification: Standard security dated 26/8/80 and presented for registration at the register of sasines on 11/9/80
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company's heritable property extending to O.7702 neetacre at pitreavie industrial estate dunfermline fife.
Fully Satisfied

Filing History

6 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
2 June 2023Director's details changed for Mr David Thomas Milloy on 1 May 2023 (2 pages)
29 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
10 January 2023Registered office address changed from Octagon Point 5 Cheapside London EC2V 6AA England to One St. Peters Square Manchester M2 3DE on 10 January 2023 (1 page)
15 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
17 March 2022Confirmation statement made on 17 March 2022 with updates (4 pages)
17 March 2022Cessation of Milsut 1 Limited as a person with significant control on 17 March 2022 (1 page)
16 March 2022Notification of A&D Corporate Holdings Llp as a person with significant control on 16 March 2022 (2 pages)
21 December 2021Confirmation statement made on 21 December 2021 with updates (4 pages)
17 December 2021Cessation of Milsut2 Limited as a person with significant control on 14 December 2021 (1 page)
14 December 2021Notification of Milsut 1 Limited as a person with significant control on 14 December 2021 (2 pages)
6 October 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
13 May 2021Registered office address changed from Condor House St Paul's Churchyard London EC4M 8AL United Kingdom to Octagon Point 5 Cheapside London EC2V 6AA on 13 May 2021 (1 page)
4 May 2021Confirmation statement made on 3 May 2021 with updates (5 pages)
22 October 2020Director's details changed for Mr Andrew Sutherland on 16 October 2020 (2 pages)
16 August 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 August 2020Cessation of F&J Ventures Limited as a person with significant control on 30 July 2020 (1 page)
4 August 2020Notification of Milsut2 Limited as a person with significant control on 30 July 2020 (2 pages)
27 May 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
15 May 2020Previous accounting period shortened from 30 April 2020 to 31 December 2019 (1 page)
5 May 2020Confirmation statement made on 3 May 2020 with updates (4 pages)
20 February 2020Change of details for F&J Ventures Limited as a person with significant control on 11 February 2020 (2 pages)
30 December 2019Group of companies' accounts made up to 30 April 2019 (38 pages)
11 July 2019Previous accounting period extended from 31 December 2018 to 30 April 2019 (3 pages)
8 May 2019Notification of F&J Ventures Limited as a person with significant control on 22 April 2019 (4 pages)
8 May 2019Cessation of Mdl Investments Limited as a person with significant control on 22 April 2019 (3 pages)
3 May 2019Confirmation statement made on 3 May 2019 with updates (5 pages)
6 August 2018Satisfaction of charge 008495530007 in full (1 page)
3 July 2018Group of companies' accounts made up to 31 December 2017 (42 pages)
3 May 2018Confirmation statement made on 3 May 2018 with updates (4 pages)
11 August 2017Group of companies' accounts made up to 31 December 2016 (45 pages)
11 August 2017Group of companies' accounts made up to 31 December 2016 (45 pages)
4 July 2017Termination of appointment of Euan James Edward Haggerty as a director on 30 June 2017 (1 page)
4 July 2017Termination of appointment of Euan James Edward Haggerty as a director on 30 June 2017 (1 page)
8 June 2017Termination of appointment of Kirsty Fraser Macgregor as a director on 31 May 2017 (1 page)
8 June 2017Termination of appointment of Kirsty Fraser Macgregor as a secretary on 31 May 2017 (1 page)
8 June 2017Termination of appointment of Kirsty Fraser Macgregor as a secretary on 31 May 2017 (1 page)
8 June 2017Termination of appointment of Kirsty Fraser Macgregor as a director on 31 May 2017 (1 page)
19 May 2017Registered office address changed from Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom to Condor House St Pauls Churchyard London EC4M 8AL on 19 May 2017 (1 page)
19 May 2017Registered office address changed from Condor House St Pauls Churchyard London EC4M 8AL United Kingdom to Condor House St Paul's Churchyard London EC4M 8AL on 19 May 2017 (1 page)
19 May 2017Registered office address changed from Condor House St Pauls Churchyard London EC4M 8AL United Kingdom to Condor House St Paul's Churchyard London EC4M 8AL on 19 May 2017 (1 page)
19 May 2017Registered office address changed from Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom to Condor House St Pauls Churchyard London EC4M 8AL on 19 May 2017 (1 page)
4 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
22 December 2016Termination of appointment of Jonathan Neil Wallis as a director on 21 December 2016 (1 page)
22 December 2016Termination of appointment of Jonathan Neil Wallis as a director on 21 December 2016 (1 page)
30 September 2016Group of companies' accounts made up to 31 December 2015 (28 pages)
30 September 2016Group of companies' accounts made up to 31 December 2015 (28 pages)
23 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(5 pages)
23 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(5 pages)
27 January 2016Termination of appointment of Neil William Johnston as a director on 18 December 2015 (1 page)
27 January 2016Termination of appointment of Neil William Johnston as a director on 18 December 2015 (1 page)
21 October 2015Registration of charge 008495530007, created on 8 October 2015 (10 pages)
21 October 2015Registration of charge 008495530007, created on 8 October 2015 (10 pages)
21 October 2015Registration of charge 008495530007, created on 8 October 2015 (10 pages)
14 October 2015Registered office address changed from C/O Miller 33 Bruton Street London W1J 6QU to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 14 October 2015 (1 page)
14 October 2015Registered office address changed from C/O Miller 33 Bruton Street London W1J 6QU to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 14 October 2015 (1 page)
10 July 2015Termination of appointment of Donald William Borland as a director on 8 July 2015 (1 page)
10 July 2015Termination of appointment of Donald William Borland as a director on 8 July 2015 (1 page)
10 July 2015Termination of appointment of Donald William Borland as a director on 8 July 2015 (1 page)
6 July 2015Satisfaction of charge 6 in full (18 pages)
6 July 2015Termination of appointment of Pamela Grant as a director on 30 June 2015 (1 page)
6 July 2015Termination of appointment of Pamela Grant as a director on 30 June 2015 (1 page)
6 July 2015Satisfaction of charge 4 in full (6 pages)
6 July 2015Satisfaction of charge 6 in full (18 pages)
6 July 2015Satisfaction of charge 4 in full (6 pages)
8 June 2015Termination of appointment of Philip Hartley Miller as a director on 31 May 2015 (1 page)
8 June 2015Termination of appointment of Philip Hartley Miller as a director on 31 May 2015 (1 page)
30 May 2015Group of companies' accounts made up to 31 December 2014 (21 pages)
30 May 2015Group of companies' accounts made up to 31 December 2014 (21 pages)
22 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(7 pages)
22 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(7 pages)
15 April 2015Director's details changed for Mr Jonathan Neil Wallis on 15 April 2015 (2 pages)
15 April 2015Director's details changed for Mr Jonathan Neil Wallis on 15 April 2015 (2 pages)
31 March 2015Termination of appointment of Keith Manson Miller as a director on 31 March 2015 (1 page)
31 March 2015Termination of appointment of Keith Manson Miller as a director on 31 March 2015 (1 page)
18 March 2015Termination of appointment of Sheelagh Jane Duffield as a secretary on 18 March 2015 (1 page)
18 March 2015Termination of appointment of Sheelagh Jane Duffield as a secretary on 18 March 2015 (1 page)
18 March 2015Appointment of Kirsty Fraser Macgregor as a secretary on 18 March 2015 (2 pages)
18 March 2015Appointment of Kirsty Fraser Macgregor as a secretary on 18 March 2015 (2 pages)
18 December 2014Termination of appointment of Richard David Hodsden as a director on 4 December 2014 (1 page)
18 December 2014Termination of appointment of Richard David Hodsden as a director on 4 December 2014 (1 page)
18 December 2014Termination of appointment of Richard David Hodsden as a director on 4 December 2014 (1 page)
12 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(9 pages)
12 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(9 pages)
27 May 2014Full accounts made up to 31 December 2013 (15 pages)
27 May 2014Full accounts made up to 31 December 2013 (15 pages)
20 December 2013Termination of appointment of John Richards as a director (1 page)
20 December 2013Termination of appointment of John Richards as a director (1 page)
2 December 2013Appointment of Richard David Hodsden as a director (3 pages)
2 December 2013Appointment of Richard David Hodsden as a director (3 pages)
25 July 2013Termination of appointment of Frederic Hewett as a director (1 page)
25 July 2013Termination of appointment of Frederic Hewett as a director (1 page)
12 July 2013Director's details changed for Mr John Steel Richards on 12 July 2013 (2 pages)
12 July 2013Director's details changed for Mr John Steel Richards on 12 July 2013 (2 pages)
18 June 2013Director's details changed for Andrew Sutherland on 13 June 2013 (2 pages)
18 June 2013Director's details changed for Andrew Sutherland on 13 June 2013 (2 pages)
11 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (10 pages)
11 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (10 pages)
7 May 2013Full accounts made up to 31 December 2012 (17 pages)
7 May 2013Full accounts made up to 31 December 2012 (17 pages)
4 September 2012Director's details changed for Andrew Sutherland on 24 August 2012 (2 pages)
4 September 2012Director's details changed for Andrew Sutherland on 24 August 2012 (2 pages)
2 July 2012Annual return made up to 22 May 2012 with a full list of shareholders (10 pages)
2 July 2012Annual return made up to 22 May 2012 with a full list of shareholders (10 pages)
29 May 2012Appointment of Sheelagh Jane Duffield as a secretary (3 pages)
29 May 2012Appointment of Sheelagh Jane Duffield as a secretary (3 pages)
18 May 2012Termination of appointment of Pamela Smyth as a secretary (1 page)
18 May 2012Termination of appointment of Pamela Smyth as a director (1 page)
18 May 2012Termination of appointment of Pamela Smyth as a secretary (1 page)
18 May 2012Termination of appointment of Pamela Smyth as a director (1 page)
25 April 2012Full accounts made up to 31 December 2011 (18 pages)
25 April 2012Full accounts made up to 31 December 2011 (18 pages)
22 March 2012Full accounts made up to 31 December 2010 (18 pages)
22 March 2012Full accounts made up to 31 December 2010 (18 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 6 (17 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 6 (17 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 4
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(11 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 4
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(11 pages)
9 March 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
9 March 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
21 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 February 2012Memorandum and Articles of Association (7 pages)
21 February 2012Memorandum and Articles of Association (7 pages)
21 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 September 2011Secretary's details changed for Pamela June Smyth on 29 September 2011 (1 page)
29 September 2011Secretary's details changed for Pamela June Smyth on 29 September 2011 (1 page)
28 September 2011Director's details changed for David Thomas Milloy on 28 September 2011 (2 pages)
28 September 2011Director's details changed for Neil William Johnston on 28 September 2011 (2 pages)
28 September 2011Director's details changed for Mr John Steel Richards on 28 September 2011 (2 pages)
28 September 2011Director's details changed for Mr John Steel Richards on 28 September 2011 (2 pages)
28 September 2011Director's details changed for David Thomas Milloy on 28 September 2011 (2 pages)
28 September 2011Director's details changed for Donald William Borland on 28 September 2011 (2 pages)
28 September 2011Director's details changed for Pamela Grant on 28 September 2011 (2 pages)
28 September 2011Director's details changed for Neil William Johnston on 28 September 2011 (2 pages)
28 September 2011Director's details changed for Donald William Borland on 28 September 2011 (2 pages)
28 September 2011Director's details changed for Pamela Grant on 28 September 2011 (2 pages)
31 August 2011Appointment of Euan James Edward Haggerty as a director (3 pages)
31 August 2011Appointment of Euan James Edward Haggerty as a director (3 pages)
18 August 2011Appointment of Kirsty Fraser Macgregor as a director (3 pages)
18 August 2011Appointment of Kirsty Fraser Macgregor as a director (3 pages)
27 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (11 pages)
27 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (11 pages)
24 June 2011Director's details changed for Pamela June Smyth on 11 February 2011 (2 pages)
24 June 2011Director's details changed for Pamela June Smyth on 11 February 2011 (2 pages)
15 June 2011Registered office address changed from C/O Miller 28 Dover Street London W1S 4NA on 15 June 2011 (1 page)
15 June 2011Registered office address changed from C/O Miller 28 Dover Street London W1S 4NA on 15 June 2011 (1 page)
16 December 2010Director's details changed for Philip Hartley Miller on 26 November 2010 (2 pages)
16 December 2010Director's details changed for Philip Hartley Miller on 26 November 2010 (2 pages)
30 October 2010Director's details changed for Andrew Sutherland on 19 October 2010 (2 pages)
30 October 2010Director's details changed for Andrew Sutherland on 19 October 2010 (2 pages)
2 October 2010Full accounts made up to 31 December 2009 (14 pages)
2 October 2010Full accounts made up to 31 December 2009 (14 pages)
16 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (9 pages)
16 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (9 pages)
5 June 2010Director's details changed for Keith Manson Miller on 4 June 2010 (2 pages)
5 June 2010Director's details changed for Keith Manson Miller on 4 June 2010 (2 pages)
5 June 2010Director's details changed for Keith Manson Miller on 4 June 2010 (2 pages)
30 October 2009Full accounts made up to 31 December 2008 (14 pages)
30 October 2009Full accounts made up to 31 December 2008 (14 pages)
23 September 2009Appointment terminated director julie jackson (1 page)
23 September 2009Appointment terminated director julie jackson (1 page)
17 June 2009Appointment terminated director marlene wood (1 page)
17 June 2009Appointment terminated director marlene wood (1 page)
15 June 2009Return made up to 22/05/09; full list of members (7 pages)
15 June 2009Return made up to 22/05/09; full list of members (7 pages)
4 March 2009Director appointed pamela june smyth (3 pages)
4 March 2009Director appointed pamela june smyth (3 pages)
19 November 2008Appointment terminated director nicholas harris (1 page)
19 November 2008Appointment terminated director nicholas harris (1 page)
4 November 2008Full accounts made up to 31 December 2007 (12 pages)
4 November 2008Full accounts made up to 31 December 2007 (12 pages)
4 November 2008Appointment terminated director omar elmi (1 page)
4 November 2008Appointment terminated director omar elmi (1 page)
16 July 2008Director appointed pamela grant (4 pages)
16 July 2008Director appointed pamela grant (4 pages)
7 July 2008Return made up to 22/05/08; full list of members (7 pages)
7 July 2008Return made up to 22/05/08; full list of members (7 pages)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
3 March 2008Appointment terminated director nigel bell (1 page)
3 March 2008Appointment terminated director nigel bell (1 page)
11 January 2008New director appointed (3 pages)
11 January 2008New director appointed (4 pages)
11 January 2008New director appointed (4 pages)
11 January 2008New director appointed (3 pages)
5 November 2007Full accounts made up to 31 December 2006 (14 pages)
5 November 2007Full accounts made up to 31 December 2006 (14 pages)
8 October 2007New director appointed (3 pages)
8 October 2007New director appointed (3 pages)
26 June 2007Return made up to 22/05/07; full list of members (4 pages)
26 June 2007Return made up to 22/05/07; full list of members (4 pages)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
17 August 2006Full accounts made up to 31 December 2005 (14 pages)
17 August 2006Full accounts made up to 31 December 2005 (14 pages)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
8 June 2006Return made up to 22/05/06; full list of members (4 pages)
8 June 2006Return made up to 22/05/06; full list of members (4 pages)
19 January 2006Company name changed miller investments holdings limi ted\certificate issued on 19/01/06 (2 pages)
19 January 2006Company name changed miller investments holdings limi ted\certificate issued on 19/01/06 (2 pages)
16 January 2006New director appointed (5 pages)
16 January 2006New director appointed (5 pages)
6 January 2006New director appointed (5 pages)
6 January 2006New director appointed (4 pages)
6 January 2006New director appointed (5 pages)
6 January 2006New director appointed (4 pages)
6 January 2006New director appointed (5 pages)
6 January 2006New director appointed (4 pages)
6 January 2006New director appointed (4 pages)
6 January 2006New director appointed (5 pages)
6 January 2006New director appointed (4 pages)
6 January 2006New director appointed (3 pages)
6 January 2006New director appointed (5 pages)
6 January 2006New director appointed (4 pages)
6 January 2006New director appointed (5 pages)
6 January 2006New director appointed (3 pages)
5 January 2006Particulars of mortgage/charge (6 pages)
5 January 2006Particulars of mortgage/charge (6 pages)
5 January 2006New director appointed (4 pages)
5 January 2006New director appointed (4 pages)
20 December 2005Secretary's particulars changed (1 page)
20 December 2005Secretary's particulars changed (1 page)
8 November 2005Full accounts made up to 31 December 2004 (13 pages)
8 November 2005Full accounts made up to 31 December 2004 (13 pages)
20 June 2005Return made up to 26/05/05; full list of members (6 pages)
20 June 2005Return made up to 26/05/05; full list of members (6 pages)
30 December 2004Registered office changed on 30/12/04 from: c/o miller 21 golden square london W1F 9JN (1 page)
30 December 2004Registered office changed on 30/12/04 from: c/o miller 21 golden square london W1F 9JN (1 page)
22 June 2004Full accounts made up to 31 December 2003 (12 pages)
22 June 2004Full accounts made up to 31 December 2003 (12 pages)
21 June 2004Return made up to 26/05/04; full list of members (6 pages)
21 June 2004Return made up to 26/05/04; full list of members (6 pages)
6 January 2004New director appointed (4 pages)
6 January 2004New director appointed (4 pages)
6 January 2004New director appointed (4 pages)
6 January 2004New director appointed (4 pages)
14 December 2003Director resigned (1 page)
14 December 2003Director resigned (1 page)
12 December 2003Company name changed miller investments southern limi ted\certificate issued on 12/12/03 (2 pages)
12 December 2003Company name changed miller investments southern limi ted\certificate issued on 12/12/03 (2 pages)
5 December 2003New director appointed (2 pages)
5 December 2003New director appointed (2 pages)
26 September 2003Full accounts made up to 31 December 2002 (12 pages)
26 September 2003Full accounts made up to 31 December 2002 (12 pages)
15 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 2003Return made up to 26/05/03; full list of members (5 pages)
20 June 2003Return made up to 26/05/03; full list of members (5 pages)
4 December 2002Registered office changed on 04/12/02 from: 21 golden square london W1F 9JN (1 page)
4 December 2002Registered office changed on 04/12/02 from: 21 golden square london W1F 9JN (1 page)
12 September 2002Secretary resigned (1 page)
12 September 2002Secretary resigned (1 page)
12 September 2002New secretary appointed (2 pages)
12 September 2002New secretary appointed (2 pages)
17 July 2002Return made up to 26/05/02; full list of members (5 pages)
17 July 2002Return made up to 26/05/02; full list of members (5 pages)
6 July 2002Auditor's resignation (1 page)
6 July 2002Auditor's resignation (1 page)
7 June 2002Full accounts made up to 31 December 2001 (11 pages)
7 June 2002Full accounts made up to 31 December 2001 (11 pages)
13 February 2002Secretary resigned (1 page)
13 February 2002New secretary appointed (2 pages)
13 February 2002Secretary resigned (1 page)
13 February 2002New secretary appointed (2 pages)
29 October 2001Full accounts made up to 31 December 2000 (11 pages)
29 October 2001Full accounts made up to 31 December 2000 (11 pages)
7 June 2001Return made up to 26/05/01; full list of members (5 pages)
7 June 2001Return made up to 26/05/01; full list of members (5 pages)
2 January 2001Director resigned (1 page)
2 January 2001Director resigned (1 page)
2 January 2001Director resigned (1 page)
2 January 2001Director resigned (1 page)
31 October 2000Full accounts made up to 31 December 1999 (11 pages)
31 October 2000Full accounts made up to 31 December 1999 (11 pages)
17 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
17 July 2000Registered office changed on 17/07/00 from: 21 golden square london W1F 9JN (1 page)
17 July 2000Registered office changed on 17/07/00 from: 21 golden square london W1F 9JN (1 page)
12 July 2000Registered office changed on 12/07/00 from: 21 golden square london W1R 3PA (1 page)
12 July 2000Registered office changed on 12/07/00 from: 21 golden square london W1R 3PA (1 page)
27 June 2000Secretary's particulars changed (1 page)
27 June 2000Secretary's particulars changed (1 page)
5 June 2000Return made up to 26/05/00; full list of members (8 pages)
5 June 2000Return made up to 26/05/00; full list of members (8 pages)
29 February 2000Registered office changed on 29/02/00 from: miller house corporation street rugby midlands CV21 2DW (1 page)
29 February 2000Registered office changed on 29/02/00 from: miller house corporation street rugby midlands CV21 2DW (1 page)
1 November 1999Full accounts made up to 31 December 1998 (11 pages)
1 November 1999Full accounts made up to 31 December 1998 (11 pages)
7 July 1999Director resigned (1 page)
7 July 1999Declaration of satisfaction of mortgage/charge (1 page)
7 July 1999Declaration of satisfaction of mortgage/charge (1 page)
7 July 1999Director resigned (1 page)
7 June 1999Return made up to 26/05/99; full list of members (9 pages)
7 June 1999Return made up to 26/05/99; full list of members (9 pages)
30 April 1999Particulars of mortgage/charge (6 pages)
30 April 1999Particulars of mortgage/charge (6 pages)
8 February 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
31 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 October 1998Full accounts made up to 31 December 1997 (11 pages)
6 October 1998Full accounts made up to 31 December 1997 (11 pages)
4 June 1998Return made up to 26/05/98; no change of members (7 pages)
4 June 1998Return made up to 26/05/98; no change of members (7 pages)
23 September 1997Full accounts made up to 31 December 1996 (10 pages)
23 September 1997Full accounts made up to 31 December 1996 (10 pages)
18 June 1997Return made up to 26/05/97; no change of members (6 pages)
18 June 1997Return made up to 26/05/97; no change of members (6 pages)
15 October 1996Full accounts made up to 31 December 1995 (10 pages)
15 October 1996Full accounts made up to 31 December 1995 (10 pages)
20 June 1996Return made up to 07/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
20 June 1996Return made up to 07/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
15 May 1996Registered office changed on 15/05/96 from: miller house godalming surrey GU7 1HU (1 page)
15 May 1996Registered office changed on 15/05/96 from: miller house godalming surrey GU7 1HU (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (71 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (17 pages)
21 May 1992Articles of association (9 pages)
21 May 1992Articles of association (9 pages)
23 March 1992Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 March 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
23 March 1992Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 March 1992Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 March 1992Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 March 1992Resolutions
  • ELRES ‐ Elective resolution
(11 pages)
23 March 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
23 March 1992Resolutions
  • ELRES ‐ Elective resolution
(11 pages)
23 March 1992Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 December 1987Declaration of satisfaction of mortgage/charge (1 page)
14 December 1987Declaration of satisfaction of mortgage/charge (1 page)
14 December 1987Declaration of satisfaction of mortgage/charge (1 page)
14 December 1987Declaration of satisfaction of mortgage/charge (1 page)
11 December 1975Company name changed\certificate issued on 11/12/75 (2 pages)
11 December 1975Company name changed\certificate issued on 11/12/75 (2 pages)
6 November 1975Memorandum and Articles of Association (12 pages)
6 November 1975Memorandum and Articles of Association (12 pages)
11 April 1973Memorandum and Articles of Association (14 pages)
11 April 1973Memorandum and Articles of Association (14 pages)
14 February 1967Memorandum of association (8 pages)
14 February 1967Memorandum of association (8 pages)
20 May 1965Certificate of incorporation (1 page)
20 May 1965Incorporation (16 pages)
20 May 1965Certificate of incorporation (1 page)
20 May 1965Incorporation (16 pages)