MILLER HOMES CAMBUSLANG LIMITED
EDINBURGH MM&S (5347) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH12 9DH
Company number SC337900
Status Active
Incorporation Date 15 February 2008
Company Type Private Limited Company
Address MILLER HOUSE 2 LOCHSIDE VIEW, EDINBURGH PARK, EDINBURGH, MIDLOTHIAN, EH12 9DH
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Donald William Borland as a director on 31 March 2016. The most likely internet sites of MILLER HOMES CAMBUSLANG LIMITED are www.millerhomescambuslang.co.uk, and www.miller-homes-cambuslang.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen 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 Homes Cambuslang Limited is a Private Limited Company. The company registration number is SC337900. Miller Homes Cambuslang Limited has been working since 15 February 2008. The present status of the company is Active. The registered address of Miller Homes Cambuslang Limited is Miller House 2 Lochside View Edinburgh Park Edinburgh Midlothian Eh12 9dh. . JACKSON, Julie Mansfield is a Director of the company. MURDOCH, Ian is a Director of the company. Secretary SMYTH, Pamela June has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director ANDERSON, Ewan Thomas has been resigned. Director BORLAND, Donald William has been resigned. Director CUMMING, Margaret has been resigned. Director HODSDEN, Richard David has been resigned. Director KINNIBURGH, Moira Jane has been resigned. Director RICHARDS, John Steel has been resigned. Director THOMSON, Peter has been resigned. Nominee Director VINDEX LIMITED has been resigned. Nominee Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Director
JACKSON, Julie Mansfield
Appointed Date: 22 October 2012
60 years old

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

Resigned Directors

Secretary
SMYTH, Pamela June
Resigned: 16 May 2012
Appointed Date: 10 April 2008

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 10 April 2008
Appointed Date: 15 February 2008

Director
ANDERSON, Ewan Thomas
Resigned: 29 March 2011
Appointed Date: 10 April 2008
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 April 2008
73 years old

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

Director
KINNIBURGH, Moira Jane
Resigned: 22 October 2012
Appointed Date: 10 April 2008
53 years old

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

Director
THOMSON, Peter
Resigned: 22 October 2012
Appointed Date: 10 April 2008
59 years old

Nominee Director
VINDEX LIMITED
Resigned: 10 April 2008
Appointed Date: 15 February 2008

Nominee Director
VINDEX SERVICES LIMITED
Resigned: 10 April 2008
Appointed Date: 15 February 2008

Persons With Significant Control

Miller Homes Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

MILLER HOMES CAMBUSLANG LIMITED Events

01 Mar 2017
Confirmation statement made on 1 March 2017 with updates
23 Sep 2016
Full accounts made up to 31 December 2015
04 Apr 2016
Termination of appointment of Donald William Borland as a director on 31 March 2016
23 Feb 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2

03 Aug 2015
Director's details changed for Mr Ian Murdoch on 3 August 2015
...
... and 42 more events
09 May 2008
Appointment terminated director vindex LIMITED
09 May 2008
Appointment terminated director vindex services LIMITED
17 Apr 2008
Registered office changed on 17/04/2008 from quartermile one 15 lauriston place edinburgh EH3 9EP
14 Apr 2008
Company name changed mm&s (5347) LIMITED\certificate issued on 15/04/08
15 Feb 2008
Incorporation

MILLER HOMES CAMBUSLANG LIMITED Charges

3 June 2008
Standard security
Delivered: 12 June 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Plot h, phase 4 at newton farm, cambuslang LAN189387.
29 May 2008
Bond & floating charge
Delivered: 4 June 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Undertaking & all property & assets present & future…