MILLER DEVELOPMENTS ONE LIMITED
EDINBURGH

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

Company number SC393096
Status Active
Incorporation Date 8 February 2011
Company Type Private Limited Company
Address MILLER HOUSE 2 LOCHSIDE VIEW, EDINBURGH PARK, EDINBURGH, MIDLOTHIAN, EH12 9DH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 8 February 2016 with full list of shareholders Statement of capital on 2016-02-11 GBP 1 . The most likely internet sites of MILLER DEVELOPMENTS ONE LIMITED are www.millerdevelopmentsone.co.uk, and www.miller-developments-one.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight 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 One Limited is a Private Limited Company. The company registration number is SC393096. Miller Developments One Limited has been working since 08 February 2011. The present status of the company is Active. The registered address of Miller Developments One Limited is Miller House 2 Lochside View Edinburgh Park Edinburgh Midlothian 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. Director BORLAND, Donald William has been resigned. Director BORLAND, Donald William has been resigned. Director HODSDEN, Richard David has been resigned. Director MILLER, Philip Hartley has been resigned. Director RICHARDS, John Steel has been resigned. The company operates in "Development of building projects".


Current Directors

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

Director
MILLOY, David Thomas
Appointed Date: 21 July 2011
60 years old

Director
SUTHERLAND, Andrew
Appointed Date: 21 July 2011
64 years old

Resigned Directors

Director
BORLAND, Donald William
Resigned: 08 July 2015
Appointed Date: 24 November 2014
59 years old

Director
BORLAND, Donald William
Resigned: 25 July 2011
Appointed Date: 08 February 2011
59 years old

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

Director
MILLER, Philip Hartley
Resigned: 31 May 2015
Appointed Date: 21 July 2011
68 years old

Director
RICHARDS, John Steel
Resigned: 18 November 2013
Appointed Date: 10 February 2012
68 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 ONE LIMITED Events

02 Feb 2017
Confirmation statement made on 2 February 2017 with updates
28 Sep 2016
Full accounts made up to 31 December 2015
11 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1

14 Oct 2015
Registration of charge SC3930960003, created on 8 October 2015
10 Jul 2015
Termination of appointment of Donald William Borland as a director on 8 July 2015
...
... and 25 more events
10 Aug 2011
Appointment of Andrew Sutherland as a director
10 Aug 2011
Appointment of David Thomas Milloy as a director
10 Aug 2011
Appointment of Philip Hartley Miller as a director
17 Feb 2011
Current accounting period shortened from 28 February 2012 to 31 December 2011
08 Feb 2011
Incorporation

MILLER DEVELOPMENTS ONE LIMITED Charges

8 October 2015
Charge code SC39 3096 0003
Delivered: 14 October 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains floating charge…
29 February 2012
Debenture
Delivered: 8 March 2012
Status: Satisfied on 6 July 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
29 February 2012
Bond & floating charge
Delivered: 8 March 2012
Status: Satisfied on 6 July 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…