Background WavePink WaveYellow Wave

MILLER DEVELOPMENTS LIMITED (SC178108)

MILLER DEVELOPMENTS LIMITED (SC178108) is an active UK company. incorporated on 19 August 1997. with registered office in Glasgow. The company operates in the Construction sector, engaged in development of building projects. MILLER DEVELOPMENTS LIMITED has been registered for 28 years. Current directors include MILLOY, David Thomas, SUTHERLAND, Andrew.

Company Number
SC178108
Status
active
Type
ltd
Incorporated
19 August 1997
Age
28 years
Address
201 West George Street, Glasgow, G2 2LW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MILLOY, David Thomas, SUTHERLAND, Andrew
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLER DEVELOPMENTS LIMITED

MILLER DEVELOPMENTS LIMITED is an active company incorporated on 19 August 1997 with the registered office located in Glasgow. The company operates in the Construction sector, specifically engaged in development of building projects. MILLER DEVELOPMENTS LIMITED was registered 28 years ago.(SIC: 41100)

Status

active

Active since 28 years ago

Company No

SC178108

LTD Company

Age

28 Years

Incorporated 19 August 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 31 March 2026
For period ending 17 March 2026

Previous Company Names

MILLER DEVELOPMENTS SOUTHERN LIMITED
From: 19 August 1997To: 12 December 2003
Contact
Address

201 West George Street Glasgow, G2 2LW,

Previous Addresses

201 West George Street Glasgow G2 2LW Scotland
From: 4 February 2020To: 5 February 2020
1 Exchange Crescent Conference Square Edinburgh EH3 8UL
From: 25 January 2019To: 4 February 2020
Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH
From: 19 August 1997To: 25 January 2019
Timeline

24 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
Aug 97
Director Joined
Aug 11
Director Joined
Sept 11
Director Left
May 12
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 14
Director Left
Mar 15
Director Left
Jun 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Director Left
Jul 15
Loan Secured
Oct 15
Funding Round
Jan 16
Director Left
Jun 17
Director Left
Jul 17
Loan Cleared
Aug 18
Capital Update
Oct 19
Owner Exit
Aug 20
Owner Exit
Jan 22
Owner Exit
Mar 22
2
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

MILLOY, David Thomas

Active
West George Street, GlasgowG2 2LW
Born May 1965
Director
Appointed 01 Aug 2006

SUTHERLAND, Andrew

Active
West George Street, GlasgowG2 2LW
Born January 1961
Director
Appointed 01 Aug 2006

DONALDSON, Euan James

Resigned
28 Trainers Brae, North BerwickEH39 4NR
Secretary
Appointed 19 Aug 1997
Resigned 21 Jan 2002

DUFFIELD, Sheelagh Jane

Resigned
Miller House, Edinburgh ParkEH12 9DH
Secretary
Appointed 16 May 2012
Resigned 18 Mar 2015

MACGREGOR, Kirsty Fraser

Resigned
Miller House, Edinburgh ParkEH12 9DH
Secretary
Appointed 18 Mar 2015
Resigned 31 May 2017

MACKINNON, Iain Lachlan

Resigned
1 Hermitage Drive, EdinburghEH10 6DE
Secretary
Appointed 21 Jan 2002
Resigned 30 Aug 2002

SMYTH, Pamela June

Resigned
Miller House, Edinburgh ParkEH12 9DH
Secretary
Appointed 30 Aug 2002
Resigned 16 May 2012

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 19 Aug 1997
Resigned 19 Aug 1997

BORLAND, Donald William

Resigned
Miller House, Edinburgh ParkEH12 9DH
Born September 1966
Director
Appointed 20 Aug 2007
Resigned 08 Jul 2015

EVANS, Stephen

Resigned
Fox Cottage, NewentGL18 1HD
Born May 1958
Director
Appointed 19 Jun 2002
Resigned 28 Jun 2002

EVANS, Stephen

Resigned
Fox Cottage, NewentGL18 1HD
Born May 1958
Director
Appointed 16 Apr 2002
Resigned 17 Apr 2002

GRANT, Pamela

Resigned
11 Barnton Park, EdinburghEH4 6JF
Born June 1968
Director
Appointed 17 Jan 2008
Resigned 04 Jul 2008

HAGGERTY, Euan James Edward

Resigned
Miller House, Edinburgh ParkEH12 9DH
Born April 1977
Director
Appointed 01 Jul 2011
Resigned 30 Jun 2017

HARRIS, Nicholas John

Resigned
Evenlode,248 Station Road, KnowleB93 0ES
Born March 1952
Director
Appointed 20 May 1999
Resigned 21 Dec 2000

HODSDEN, Richard David

Resigned
Miller House, Edinburgh ParkEH12 9DH
Born November 1966
Director
Appointed 21 Nov 2013
Resigned 04 Dec 2014

JACKSON, Julie Mansfield

Resigned
31 Inverleith Gardens, EdinburghEH3 5PR
Born December 1965
Director
Appointed 12 Jan 2007
Resigned 18 Sept 2009

MACGREGOR, Kirsty Fraser

Resigned
Miller House, Edinburgh ParkEH12 9DH
Born June 1972
Director
Appointed 01 Jul 2011
Resigned 31 May 2017

MILLER, Keith Manson

Resigned
Miller House, Edinburgh ParkEH12 9DH
Born March 1949
Director
Appointed 16 Dec 2003
Resigned 31 Mar 2015

MILLER, Philip Hartley

Resigned
Miller House, Edinburgh ParkEH12 9DH
Born October 1956
Director
Appointed 19 Aug 1997
Resigned 31 May 2015

RICHARDS, John Steel

Resigned
Miller House, Edinburgh ParkEH12 9DH
Born September 1957
Director
Appointed 21 Dec 2000
Resigned 18 Nov 2013

SMYTH, Pamela June

Resigned
Miller House, Edinburgh ParkEH12 9DH
Born June 1964
Director
Appointed 24 Feb 2009
Resigned 16 May 2012

SMYTH, Pamela June

Resigned
Hillside House, BroxburnEH52 6NG
Director
Appointed 13 Jul 1998
Resigned 26 Aug 1998

SUTHERLAND, Andrew

Resigned
87 Whitehouse Road, EdinburghEH4 6PB
Born January 1961
Director
Appointed 20 Feb 1998
Resigned 21 Dec 2000

WOOD, Marlene

Resigned
15 Ormidale Terrace, EdinburghEH12 6DY
Born June 1962
Director
Appointed 18 Oct 2002
Resigned 29 May 2009

WOOD, Marlene

Resigned
15 Ormidale Terrace, EdinburghEH12 6DY
Born June 1962
Director
Appointed 19 Aug 1997
Resigned 21 Dec 2000

Persons with significant control

4

1 Active
3 Ceased
West George Street, GlasgowG2 2LW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Mar 2022
West George Street, GlasgowG2 2LW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Dec 2021
Ceased 16 Mar 2022
West George Street, GlasgowG2 2LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jul 2020
Ceased 14 Dec 2021
St. Paul's Churchyard, LondonEC4M 8AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Jul 2020
Fundings
Financials
Latest Activities

Filing History

163

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 March 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 January 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 January 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 October 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
4 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 February 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 February 2020
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
30 October 2019
SH19Statement of Capital
Resolution
30 October 2019
RESOLUTIONSResolutions
Legacy
30 October 2019
SH20SH20
Legacy
30 October 2019
CAP-SSCAP-SS
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 January 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
6 August 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
26 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
29 January 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
3 January 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
11 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 June 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Resolution
15 January 2016
RESOLUTIONSResolutions
Capital Allotment Shares
14 January 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
6 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
28 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 March 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Mortgage Charge Part Both With Charge Number
24 June 2014
MR05Certification of Charge
Accounts With Accounts Type Full
28 May 2014
AAAnnual Accounts
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Change Person Director Company With Change Date
17 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2013
CH01Change of Director Details
Accounts With Accounts Type Full
1 May 2013
AAAnnual Accounts
Legacy
19 February 2013
MG01sMG01s
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Change Person Director Company With Change Date
31 August 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
29 May 2012
AP03Appointment of Secretary
Termination Director Company With Name
19 May 2012
TM01Termination of Director
Termination Secretary Company With Name
18 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
20 March 2012
AAAnnual Accounts
Legacy
15 March 2012
MG01sMG01s
Legacy
15 March 2012
MG01sMG01s
Legacy
8 March 2012
MG01sMG01s
Legacy
8 March 2012
MG01sMG01s
Memorandum Articles
29 February 2012
MEM/ARTSMEM/ARTS
Resolution
22 February 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
28 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Change Person Director Company With Change Date
9 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 September 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
2 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 August 2011
AP01Appointment of Director
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 November 2009
AAAnnual Accounts
Legacy
22 September 2009
288bResignation of Director or Secretary
Legacy
28 August 2009
363aAnnual Return
Legacy
22 June 2009
288bResignation of Director or Secretary
Legacy
6 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 2008
AAAnnual Accounts
Legacy
23 September 2008
363aAnnual Return
Legacy
17 July 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
21 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
30 August 2007
363aAnnual Return
Legacy
18 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
31 August 2006
363aAnnual Return
Legacy
17 August 2006
288aAppointment of Director or Secretary
Legacy
17 August 2006
288aAppointment of Director or Secretary
Legacy
15 December 2005
288cChange of Particulars
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
11 August 2005
363aAnnual Return
Legacy
31 March 2005
287Change of Registered Office
Legacy
1 September 2004
363aAnnual Return
Accounts With Accounts Type Full
27 July 2004
AAAnnual Accounts
Legacy
5 January 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
12 December 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 September 2003
363aAnnual Return
Accounts With Accounts Type Full
23 May 2003
AAAnnual Accounts
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
11 September 2002
288bResignation of Director or Secretary
Legacy
11 September 2002
288aAppointment of Director or Secretary
Legacy
30 August 2002
363aAnnual Return
Legacy
12 July 2002
288bResignation of Director or Secretary
Legacy
12 July 2002
288bResignation of Director or Secretary
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
4 July 2002
AUDAUD
Accounts With Accounts Type Full
2 June 2002
AAAnnual Accounts
Legacy
14 May 2002
288bResignation of Director or Secretary
Legacy
13 May 2002
288bResignation of Director or Secretary
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
288bResignation of Director or Secretary
Legacy
12 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 October 2001
AAAnnual Accounts
Legacy
26 September 2001
288aAppointment of Director or Secretary
Legacy
22 August 2001
363aAnnual Return
Legacy
27 December 2000
288bResignation of Director or Secretary
Legacy
27 December 2000
288bResignation of Director or Secretary
Legacy
27 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 September 2000
AAAnnual Accounts
Legacy
2 September 2000
363sAnnual Return (shuttle)
Legacy
26 June 2000
288cChange of Particulars
Legacy
11 August 1999
363aAnnual Return
Legacy
25 June 1999
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
21 June 1999
AAAnnual Accounts
Legacy
2 June 1999
288aAppointment of Director or Secretary
Memorandum Articles
6 May 1999
MEM/ARTSMEM/ARTS
Resolution
6 May 1999
RESOLUTIONSResolutions
Legacy
30 April 1999
410(Scot)410(Scot)
Legacy
2 September 1998
363sAnnual Return (shuttle)
Legacy
2 September 1998
288bResignation of Director or Secretary
Legacy
28 August 1998
288bResignation of Director or Secretary
Legacy
16 July 1998
288aAppointment of Director or Secretary
Legacy
3 March 1998
288aAppointment of Director or Secretary
Legacy
26 September 1997
225Change of Accounting Reference Date
Legacy
20 August 1997
288bResignation of Director or Secretary
Incorporation Company
19 August 1997
NEWINCIncorporation