Background WavePink WaveYellow Wave

MILLER HOMES (YORKSHIRE) LIMITED (SC202394)

MILLER HOMES (YORKSHIRE) LIMITED (SC202394) is an active UK company. incorporated on 15 December 1999. with registered office in Edinburgh Park. The company operates in the Construction sector, engaged in construction of commercial buildings. MILLER HOMES (YORKSHIRE) LIMITED has been registered for 26 years. Current directors include KINNIBURGH, Moira Jane, MURDOCH, Ian.

Company Number
SC202394
Status
active
Type
ltd
Incorporated
15 December 1999
Age
26 years
Address
Miller House, Edinburgh Park, EH12 9DH
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
KINNIBURGH, Moira Jane, MURDOCH, Ian
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLER HOMES (YORKSHIRE) LIMITED

MILLER HOMES (YORKSHIRE) LIMITED is an active company incorporated on 15 December 1999 with the registered office located in Edinburgh Park. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. MILLER HOMES (YORKSHIRE) LIMITED was registered 26 years ago.(SIC: 41201)

Status

active

Active since 26 years ago

Company No

SC202394

LTD Company

Age

26 Years

Incorporated 15 December 1999

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 20 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

Miller House 2 Lochside View Edinburgh Park, EH12 9DH,

Timeline

9 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Dec 99
Director Left
Aug 10
Director Left
Apr 11
Director Joined
May 11
Director Left
Jun 11
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

KINNIBURGH, Moira Jane

Active
Miller House, Edinburgh ParkEH12 9DH
Born June 1972
Director
Appointed 31 Jan 2026

MURDOCH, Ian

Active
Miller House, Edinburgh ParkEH12 9DH
Born March 1970
Director
Appointed 29 Mar 2011

DONALDSON, Euan James

Resigned
28 Trainers Brae, North BerwickEH39 4NR
Secretary
Appointed 15 Dec 1999
Resigned 21 Jan 2002

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 15 Dec 1999
Resigned 15 Dec 1999

ANDERSON, Ewan Thomas

Resigned
Miller House, Edinburgh ParkEH12 9DH
Born August 1966
Director
Appointed 05 Nov 2001
Resigned 29 Mar 2011

BIRCH, Steve

Resigned
Miller House, Edinburgh ParkEH12 9DH
Born November 1959
Director
Appointed 01 Nov 2005
Resigned 31 Mar 2018

COLEBROOK, Peter

Resigned
Commonside, DoncasterDN17 4EY
Born October 1963
Director
Appointed 10 Oct 2002
Resigned 23 Sept 2005

EVANS, Catherine Jane

Resigned
8 Kenwood Park Road, SheffieldS7 1NF
Born March 1963
Director
Appointed 01 Jul 2003
Resigned 12 Mar 2004

EVANS, Guy

Resigned
The Granary, YorkYO41 1LE
Born January 1971
Director
Appointed 30 Jun 2003
Resigned 20 Jan 2006

GIDLEY, Stephen Michael

Resigned
24 Dean Park Avenue, BradfordBD11 1AR
Born May 1960
Director
Appointed 12 Mar 2004
Resigned 10 Oct 2008

HODSON, Andrew George

Resigned
86 Higher Bank Road, PrestonPR2 8PH
Born September 1957
Director
Appointed 01 Jun 2002
Resigned 31 Jul 2003

HOUGH, Timothy

Resigned
Miller House, Edinburgh ParkEH12 9DH
Born April 1957
Director
Appointed 09 Sept 2002
Resigned 29 Mar 2011

JACKSON, Julie Mansfield

Resigned
Miller House, Edinburgh ParkEH12 9DH
Born December 1965
Director
Appointed 31 Mar 2018
Resigned 31 Jan 2026

MOFFAT, Brian

Resigned
Holme House Lane, KeighleyBD22 0QX
Born March 1966
Director
Appointed 14 Jul 2003
Resigned 03 Jul 2009

POTTON, Geoffrey Frederick

Resigned
Abbotswood Monkmead Lane, West ChiltingtonRH20 2PF
Born April 1952
Director
Appointed 15 Dec 1999
Resigned 29 Mar 2002

RUSSELL, Paul

Resigned
22 Haighmoor Way, SheffieldS26 4SW
Born March 1965
Director
Appointed 01 Jun 2002
Resigned 31 May 2003

SMITH, Ian David

Resigned
7 Jenny Brough Meadows, HullHU13 0TE
Born November 1944
Director
Appointed 15 Dec 1999
Resigned 07 May 2002

TALBOT, Philip

Resigned
46 Comiston Drive, EdinburghEH10 5QR
Born February 1966
Director
Appointed 15 Dec 1999
Resigned 05 Nov 2001

TAYLOR, Jeremy David

Resigned
38 Broughton Way, YorkYO10 3BG
Born October 1955
Director
Appointed 01 Jul 2001
Resigned 22 Apr 2002

Persons with significant control

1

2 Lochside View, EdinburghEH12 9DH

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
20 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2018
TM01Termination of Director
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Dormant
11 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Dormant
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Dormant
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Dormant
11 September 2012
AAAnnual Accounts
Termination Secretary Company With Name
30 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Change Person Director Company With Change Date
29 September 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 July 2011
AAAnnual Accounts
Termination Director Company With Name
20 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 May 2011
AP01Appointment of Director
Termination Director Company With Name
22 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Change Person Secretary Company With Change Date
15 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Termination Director Company With Name
13 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Legacy
20 February 2009
363aAnnual Return
Legacy
19 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 February 2009
AAAnnual Accounts
Legacy
16 October 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
27 March 2008
AAAnnual Accounts
Legacy
17 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
8 September 2007
AAAnnual Accounts
Legacy
23 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
22 September 2006
AAAnnual Accounts
Legacy
10 March 2006
288bResignation of Director or Secretary
Legacy
7 March 2006
288cChange of Particulars
Legacy
19 January 2006
363aAnnual Return
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
15 December 2005
288cChange of Particulars
Legacy
5 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 June 2005
AAAnnual Accounts
Legacy
31 March 2005
287Change of Registered Office
Legacy
28 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 April 2004
AAAnnual Accounts
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
22 January 2004
363aAnnual Return
Resolution
4 November 2003
RESOLUTIONSResolutions
Resolution
4 November 2003
RESOLUTIONSResolutions
Resolution
4 November 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 October 2003
AAAnnual Accounts
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
29 August 2003
288aAppointment of Director or Secretary
Legacy
29 August 2003
288aAppointment of Director or Secretary
Legacy
29 August 2003
288bResignation of Director or Secretary
Legacy
29 August 2003
288bResignation of Director or Secretary
Legacy
14 January 2003
363aAnnual Return
Legacy
18 November 2002
288aAppointment of Director or Secretary
Legacy
20 September 2002
288aAppointment of Director or Secretary
Legacy
10 September 2002
288aAppointment of Director or Secretary
Legacy
10 September 2002
288bResignation of Director or Secretary
Legacy
15 July 2002
288aAppointment of Director or Secretary
Legacy
3 July 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
288bResignation of Director or Secretary
Legacy
26 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 April 2002
AAAnnual Accounts
Legacy
22 April 2002
288bResignation of Director or Secretary
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
288bResignation of Director or Secretary
Legacy
21 December 2001
363aAnnual Return
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
19 November 2001
288bResignation of Director or Secretary
Legacy
24 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 June 2001
AAAnnual Accounts
Legacy
27 December 2000
363sAnnual Return (shuttle)
Legacy
28 July 2000
288cChange of Particulars
Legacy
26 June 2000
288cChange of Particulars
Resolution
16 December 1999
RESOLUTIONSResolutions
Resolution
16 December 1999
RESOLUTIONSResolutions
Resolution
16 December 1999
RESOLUTIONSResolutions
Legacy
15 December 1999
288bResignation of Director or Secretary
Incorporation Company
15 December 1999
NEWINCIncorporation