MILLER EAST KILBRIDE LIMITED
EDINBURGH PARK MILLERS GARTH LIMITED DMWS 485 LIMITED

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

Company number SC217614
Status Active
Incorporation Date 30 March 2001
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 ninety-one events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 1 ; Termination of appointment of Donald William Borland as a director on 31 March 2016. The most likely internet sites of MILLER EAST KILBRIDE LIMITED are www.millereastkilbride.co.uk, and www.miller-east-kilbride.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six 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 East Kilbride Limited is a Private Limited Company. The company registration number is SC217614. Miller East Kilbride Limited has been working since 30 March 2001. The present status of the company is Active. The registered address of Miller East Kilbride Limited is Miller House 2 Lochside View Edinburgh Park Edinburgh Eh12 9dh. . JACKSON, Julie Mansfield is a Director of the company. MURDOCH, Ian is a Director of the company. Secretary DONALDSON, Euan James has been resigned. Secretary MACKINNON, Iain Lachlan has been resigned. Secretary SMYTH, Pamela June has been resigned. Nominee Secretary DM COMPANY SERVICES LIMITED has been resigned. Director ANDERSON, Ewan Thomas has been resigned. Director BORLAND, Donald William has been resigned. Director CUMMING, Margaret has been resigned. Director HAMILTON, John has been resigned. Director HODSDEN, Richard David has been resigned. Director KINNIBURGH, Moira Jane has been resigned. Director KNIGHT, David Jonathan has been resigned. Director MACKAY, Ian Hugh has been resigned. Director MILLS, Stanley has been resigned. Director REID, Andrew Richard has been resigned. Director RICHARDS, John Steel has been resigned. Director TALBOT, Philip has been resigned. Nominee Director DM DIRECTOR LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
JACKSON, Julie Mansfield
Appointed Date: 14 September 2009
59 years old

Director
MURDOCH, Ian
Appointed Date: 29 March 2011
55 years old

Resigned Directors

Secretary
DONALDSON, Euan James
Resigned: 21 January 2002
Appointed Date: 20 April 2001

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

Nominee Secretary
DM COMPANY SERVICES LIMITED
Resigned: 20 April 2001
Appointed Date: 30 March 2001

Director
ANDERSON, Ewan Thomas
Resigned: 29 March 2011
Appointed Date: 05 November 2001
59 years old

Director
BORLAND, Donald William
Resigned: 31 March 2016
Appointed Date: 24 November 2014
59 years old

Director
CUMMING, Margaret
Resigned: 31 December 2008
Appointed Date: 10 December 2007
73 years old

Director
HAMILTON, John
Resigned: 01 August 2008
Appointed Date: 15 December 2007
67 years old

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

Director
KINNIBURGH, Moira Jane
Resigned: 22 October 2012
Appointed Date: 10 December 2007
53 years old

Director
KNIGHT, David Jonathan
Resigned: 28 August 2013
Appointed Date: 18 August 2008
64 years old

Director
MACKAY, Ian Hugh
Resigned: 30 September 2004
Appointed Date: 14 February 2003
78 years old

Director
MILLS, Stanley
Resigned: 30 September 2009
Appointed Date: 30 September 2004
76 years old

Director
REID, Andrew Richard
Resigned: 14 February 2003
Appointed Date: 20 April 2001
70 years old

Director
RICHARDS, John Steel
Resigned: 18 November 2013
Appointed Date: 02 March 2009
68 years old

Director
TALBOT, Philip
Resigned: 05 November 2001
Appointed Date: 20 April 2001
59 years old

Nominee Director
DM DIRECTOR LIMITED
Resigned: 20 April 2001
Appointed Date: 30 March 2001

MILLER EAST KILBRIDE LIMITED Events

23 Sep 2016
Full accounts made up to 31 December 2015
07 Jun 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1

04 Apr 2016
Termination of appointment of Donald William Borland as a director on 31 March 2016
03 Aug 2015
Director's details changed for Mr Ian Murdoch on 3 August 2015
22 Jun 2015
Full accounts made up to 31 December 2014
...
... and 81 more events
29 Jun 2001
New director appointed
12 Jun 2001
New secretary appointed
21 Apr 2001
Registered office changed on 21/04/01 from: 11 walker street edinburgh midlothian EH3 7NE
20 Apr 2001
Company name changed dmws 485 LIMITED\certificate issued on 20/04/01
30 Mar 2001
Incorporation

MILLER EAST KILBRIDE LIMITED Charges

19 February 2008
Standard security
Delivered: 29 February 2008
Status: Satisfied on 22 May 2015
Persons entitled: Clydesdale Bank PLC
Description: Subjects formerly forming part of lonsdale farm, east…
5 February 2008
Floating charge
Delivered: 13 February 2008
Status: Satisfied on 22 May 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…