MILLER (TELFORD SOUTH) LIMITED
EDINBURGH PARK

Hellopages » City of Edinburgh » City of Edinburgh » EH12 9DH
Company number SC290237
Status Active
Incorporation Date 12 September 2005
Company Type Private Limited Company
Address MILLER HOUSE, 2 LOCHSIDE VIEW, EDINBURGH PARK, EDINBURGH, EH12 9DH
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 12 September 2016 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 (TELFORD SOUTH) LIMITED are www.millertelfordsouth.co.uk, and www.miller-telford-south.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five 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 Telford South Limited is a Private Limited Company. The company registration number is SC290237. Miller Telford South Limited has been working since 12 September 2005. The present status of the company is Active. The registered address of Miller Telford South 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 SMYTH, Pamela June has been resigned. Nominee Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Director ANDERSON, Ewan Thomas has been resigned. Director BORLAND, Donald William 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 MCSHANE, Brendan has been resigned. Director RICHARDS, John Steel has been resigned. Director RIDDLE, Andrew has been resigned. Director SNEDDON, Robert Graham has been resigned. Nominee Director D.W. DIRECTOR 1 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: 14 September 2005

Nominee Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 14 September 2005
Appointed Date: 12 September 2005

Director
ANDERSON, Ewan Thomas
Resigned: 29 March 2011
Appointed Date: 14 September 2005
59 years old

Director
BORLAND, Donald William
Resigned: 31 March 2016
Appointed Date: 24 November 2014
59 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: 05 September 2007
53 years old

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

Director
MCSHANE, Brendan
Resigned: 04 November 2011
Appointed Date: 14 September 2005
71 years old

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

Director
RIDDLE, Andrew
Resigned: 30 September 2008
Appointed Date: 13 November 2006
64 years old

Director
SNEDDON, Robert Graham
Resigned: 31 August 2006
Appointed Date: 14 September 2005
68 years old

Nominee Director
D.W. DIRECTOR 1 LIMITED
Resigned: 14 September 2005
Appointed Date: 12 September 2005

Persons With Significant Control

Miller Homes Special Projects Portfolio Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MILLER (TELFORD SOUTH) LIMITED Events

07 Dec 2016
Confirmation statement made on 12 September 2016 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
09 Oct 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1

03 Aug 2015
Director's details changed for Mr Ian Murdoch on 3 August 2015
...
... and 59 more events
15 Sep 2005
Director resigned
15 Sep 2005
Secretary resigned
15 Sep 2005
Registered office changed on 15/09/05 from: 4TH floor saltire court, 20 castle terrace edinburgh lothian EH1 2EN
15 Sep 2005
Accounting reference date extended from 30/09/06 to 31/12/06
12 Sep 2005
Incorporation

MILLER (TELFORD SOUTH) LIMITED Charges

4 July 2006
Standard security
Delivered: 7 July 2006
Status: Satisfied on 8 October 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Those subjects known as edinburgh's telford college south…
30 June 2006
Floating charge
Delivered: 4 July 2006
Status: Satisfied on 8 October 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…