MILLER DEVELOPMENTS (MANAGEMENT SERVICES) LIMITED
EDINBURGH PARK MILLER DEVELOPMENTS LIMITED MILESTONE PROPERTY LIMITED

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

Company number SC140381
Status Active
Incorporation Date 24 September 1992
Company Type Private Limited Company
Address MILLER HOUSE, 2 LOCHSIDE VIEW, EDINBURGH PARK, EDINBURGH, EH12 9DH
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 23 September 2016 with updates; Annual return made up to 24 September 2015 with full list of shareholders Statement of capital on 2015-10-05 GBP 100 . The most likely internet sites of MILLER DEVELOPMENTS (MANAGEMENT SERVICES) LIMITED are www.millerdevelopmentsmanagementservices.co.uk, and www.miller-developments-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve 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.Miller Developments Management Services Limited is a Private Limited Company. The company registration number is SC140381. Miller Developments Management Services Limited has been working since 24 September 1992. The present status of the company is Active. The registered address of Miller Developments Management Services Limited is Miller House 2 Lochside View Edinburgh Park Edinburgh Eh12 9dh. . HAGGERTY, Euan James Edward is a Director of the company. MILLOY, David Thomas is a Director of the company. SUTHERLAND, Andrew is a Director of the company. Secretary BLACK, Lysanne Jane Warren has been resigned. Secretary BOTHWELL, Karen Margaret has been resigned. Secretary DONALDSON, Euan James has been resigned. Secretary HUNTER, John Stewart has been resigned. Secretary MACKINNON, Iain Lachlan has been resigned. Secretary MACRAE, Alistair Ian has been resigned. Secretary SMYTH, Pamela June has been resigned. Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Director BARKLEY, John has been resigned. Director BORLAND, Donald William has been resigned. Director BRADLEY, Pauline Anne has been resigned. Nominee Director COUTTS, Maureen Sheila has been resigned. Nominee Director HARDIE, David has been resigned. Director JACKSON, Julie Mansfield has been resigned. Director LESLIE, Colin David has been resigned. Director MACINTYRE, Iain has been resigned. Director MACKENZIE, Robin Morton has been resigned. Director MASTERTON, Gavin George has been resigned. Director MCGILL, Colin Scott has been resigned. Director MILLER, Philip Hartley has been resigned. Director WOOD, Marlene has been resigned. Director WOOD, Marlene has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
HAGGERTY, Euan James Edward
Appointed Date: 01 July 2011
48 years old

Director
MILLOY, David Thomas
Appointed Date: 26 June 2007
60 years old

Director
SUTHERLAND, Andrew
Appointed Date: 26 June 2007
64 years old

Resigned Directors

Secretary
BLACK, Lysanne Jane Warren
Resigned: 28 February 1997
Appointed Date: 15 February 1996

Secretary
BOTHWELL, Karen Margaret
Resigned: 04 September 1995
Appointed Date: 08 January 1993

Secretary
DONALDSON, Euan James
Resigned: 21 January 2002
Appointed Date: 28 February 1997

Secretary
HUNTER, John Stewart
Resigned: 15 February 1996
Appointed Date: 04 September 1995

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

Secretary
MACRAE, Alistair Ian
Resigned: 08 January 1993
Appointed Date: 21 December 1992

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

Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 21 December 1992
Appointed Date: 24 September 1992

Director
BARKLEY, John
Resigned: 28 February 1997
Appointed Date: 18 August 1994
77 years old

Director
BORLAND, Donald William
Resigned: 01 July 2011
Appointed Date: 20 August 2007
59 years old

Director
BRADLEY, Pauline Anne
Resigned: 29 February 1996
Appointed Date: 18 August 1994
64 years old

Nominee Director
COUTTS, Maureen Sheila
Resigned: 21 December 1992
Appointed Date: 24 September 1992

Nominee Director
HARDIE, David
Resigned: 21 December 1992
Appointed Date: 24 September 1992
71 years old

Director
JACKSON, Julie Mansfield
Resigned: 18 September 2009
Appointed Date: 26 June 2007
59 years old

Director
LESLIE, Colin David
Resigned: 18 August 1994
Appointed Date: 21 December 1992
73 years old

Director
MACINTYRE, Iain
Resigned: 18 August 1994
Appointed Date: 06 July 1993
80 years old

Director
MACKENZIE, Robin Morton
Resigned: 28 February 1997
Appointed Date: 29 February 1996
61 years old

Director
MASTERTON, Gavin George
Resigned: 29 February 1996
Appointed Date: 01 March 1993
83 years old

Director
MCGILL, Colin Scott
Resigned: 06 July 1993
Appointed Date: 21 December 1992
76 years old

Director
MILLER, Philip Hartley
Resigned: 31 May 2015
Appointed Date: 28 February 1997
68 years old

Director
WOOD, Marlene
Resigned: 29 May 2009
Appointed Date: 06 April 2004
63 years old

Director
WOOD, Marlene
Resigned: 21 December 2000
Appointed Date: 28 February 1997
63 years old

Persons With Significant Control

Miller Developments Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MILLER DEVELOPMENTS (MANAGEMENT SERVICES) LIMITED Events

03 Oct 2016
Accounts for a dormant company made up to 31 December 2015
23 Sep 2016
Confirmation statement made on 23 September 2016 with updates
05 Oct 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100

07 Sep 2015
Accounts for a dormant company made up to 31 December 2014
08 Jun 2015
Termination of appointment of Philip Hartley Miller as a director on 31 May 2015
...
... and 116 more events
29 Dec 1992
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

22 Dec 1992
Registered office changed on 22/12/92 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN

22 Dec 1992
Accounting reference date notified as 28/02

21 Dec 1992
Company name changed dunwilco (352) LIMITED\certificate issued on 21/12/92
24 Sep 1992
Incorporation

MILLER DEVELOPMENTS (MANAGEMENT SERVICES) LIMITED Charges

20 April 1999
Floating charge
Delivered: 30 April 1999
Status: Satisfied on 25 June 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
15 April 1993
Standard security
Delivered: 23 April 1993
Status: Satisfied on 27 April 1999
Persons entitled: The Miller Group Limited
Description: 18/20 george street, edinburgh.
15 April 1993
Standard security
Delivered: 23 April 1993
Status: Satisfied on 27 April 1999
Persons entitled: The Miller Group Limited
Description: Telford house, 102 telford road, edinburgh.
8 January 1993
Standard security
Delivered: 19 January 1993
Status: Satisfied on 27 April 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (1) 18,18A,18B,18C & 20 george street edinburgh (2)…
8 January 1993
Standard security
Delivered: 19 January 1993
Status: Satisfied on 27 April 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Telford house, 102 telford road, edinburgh.
22 December 1992
Legal charge
Delivered: 8 January 1993
Status: Satisfied on 27 April 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Miller house rear bridge house the wharf godalming SY614315.
22 December 1992
Bond & floating charge
Delivered: 31 December 1992
Status: Satisfied on 10 July 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…