JAMES MILLER & PARTNERS LIMITED
EDINBURGH PARK

Hellopages » City of Edinburgh » City of Edinburgh » EH12 9DH

Company number SC039762
Status Active
Incorporation Date 3 January 1964
Company Type Private Limited Company
Address MILLER HOUSE, 2 LOCHSIDE VIEW, EDINBURGH PARK, EDINBURGH, EH12 9DH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 100 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of JAMES MILLER & PARTNERS LIMITED are www.jamesmillerpartners.co.uk, and www.james-miller-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and nine months. The distance to to Aberdour Rail Station is 8.2 miles; to Rosyth Rail Station is 8.6 miles; to Burntisland Rail Station is 9 miles; to Kinghorn Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.James Miller Partners Limited is a Private Limited Company. The company registration number is SC039762. James Miller Partners Limited has been working since 03 January 1964. The present status of the company is Active. The registered address of James Miller Partners Limited is Miller House 2 Lochside View Edinburgh Park Edinburgh Eh12 9dh. . ENDSOR, Christopher John is a Director of the company. MURDOCH, Ian is a Director of the company. Secretary BRAND, William Joseph has been resigned. Secretary DONALDSON, Euan James has been resigned. Secretary LAWSON, Gordon Kenneth has been resigned. Secretary MACKINNON, Iain Lachlan has been resigned. Secretary SMYTH, Pamela June has been resigned. Director BORLAND, Donald William has been resigned. Director HODSDEN, Richard David has been resigned. Director MILLER, James has been resigned. Director MILLER, Keith Manson has been resigned. Director MILLER, Roger Ogilvy Stewart has been resigned. Director RICHARDS, John Steel has been resigned. Director SCOTT, Graeme Ronald Crawford has been resigned. The company operates in "Development of building projects".


Current Directors

Director
ENDSOR, Christopher John
Appointed Date: 10 March 2015
64 years old

Director
MURDOCH, Ian
Appointed Date: 10 March 2015
55 years old

Resigned Directors

Secretary
BRAND, William Joseph
Resigned: 01 November 1989

Secretary
DONALDSON, Euan James
Resigned: 21 January 2002
Appointed Date: 01 December 1994

Secretary
LAWSON, Gordon Kenneth
Resigned: 30 November 1994
Appointed Date: 01 November 1989

Secretary
MACKINNON, Iain Lachlan
Resigned: 30 August 2002
Appointed Date: 21 January 2002

Secretary
SMYTH, Pamela June
Resigned: 16 May 2012
Appointed Date: 30 August 2002

Director
BORLAND, Donald William
Resigned: 10 March 2015
Appointed Date: 24 November 2014
59 years old

Director
HODSDEN, Richard David
Resigned: 04 December 2014
Appointed Date: 21 November 2013
58 years old

Director
MILLER, James
Resigned: 01 July 1999
91 years old

Director
MILLER, Keith Manson
Resigned: 31 March 2015
Appointed Date: 29 April 1994
76 years old

Director
MILLER, Roger Ogilvy Stewart
Resigned: 31 December 1991
89 years old

Director
RICHARDS, John Steel
Resigned: 18 November 2013
Appointed Date: 01 July 1999
68 years old

Director
SCOTT, Graeme Ronald Crawford
Resigned: 29 April 1994
Appointed Date: 01 January 1992
85 years old

JAMES MILLER & PARTNERS LIMITED Events

03 Oct 2016
Accounts for a dormant company made up to 31 December 2015
04 Apr 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100

03 Oct 2015
Accounts for a dormant company made up to 31 December 2014
03 Aug 2015
Director's details changed for Mr Ian Murdoch on 3 August 2015
09 Apr 2015
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100

...
... and 101 more events
29 May 1981
Accounts made up to 31 December 1979
24 Jun 1979
New secretary appointed
23 Jun 1979
New secretary appointed
03 Jan 1964
Incorporation
03 Jan 1964
Certificate of incorporation