Background WavePink WaveYellow Wave

MILLER PRESTONHOLM LIMITED (SC217231)

MILLER PRESTONHOLM LIMITED (SC217231) is an active UK company. incorporated on 23 March 2001. with registered office in Glasgow. The company operates in the Construction sector, engaged in development of building projects. MILLER PRESTONHOLM LIMITED has been registered for 25 years. Current directors include MILLOY, David Thomas, SUTHERLAND, Andrew.

Company Number
SC217231
Status
active
Type
ltd
Incorporated
23 March 2001
Age
25 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 PRESTONHOLM LIMITED

MILLER PRESTONHOLM LIMITED is an active company incorporated on 23 March 2001 with the registered office located in Glasgow. The company operates in the Construction sector, specifically engaged in development of building projects. MILLER PRESTONHOLM LIMITED was registered 25 years ago.(SIC: 41100)

Status

active

Active since 25 years ago

Company No

SC217231

LTD Company

Age

25 Years

Incorporated 23 March 2001

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 weeks left

Last Filed

Made up to 2 May 2025 (10 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026

Previous Company Names

MILLER (DUNDEE) LIMITED
From: 16 March 2004To: 23 August 2011
SOUTHSIDE INNS LIMITED
From: 10 May 2001To: 16 March 2004
DUNWILCO (892) LIMITED
From: 23 March 2001To: 10 May 2001
Contact
Address

201 West George Street C/O Miller Developments Glasgow, G2 2LW,

Previous Addresses

201 West George Street C/O Miller Developments 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: 23 March 2001To: 25 January 2019
Timeline

15 key events • 2001 - 2017

Funding Officers Ownership
Company Founded
Mar 01
Director Left
Aug 11
Director Joined
Sept 11
Director Joined
Feb 12
Director Left
Jun 12
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Nov 14
Director Left
Dec 14
Director Left
Jun 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Director Left
Jul 15
Director Left
Jul 17
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

MILLOY, David Thomas

Active
West George Street, GlasgowG2 2LW
Born May 1965
Director
Appointed 11 Mar 2004

SUTHERLAND, Andrew

Active
West George Street, GlasgowG2 2LW
Born January 1961
Director
Appointed 21 Jun 2007

SMYTH, Pamela June

Resigned
53 East Craigs Wynd, EdinburghEH12 8HJ
Secretary
Appointed 11 Mar 2004
Resigned 16 May 2012

D.W. COMPANY SERVICES LIMITED

Resigned
4th Floor, Saltire Court, EdinburghEH1 2EN
Corporate nominee secretary
Appointed 23 Mar 2001
Resigned 11 Mar 2004

ANDERSON, Ewan Thomas

Resigned
10 Blackford Road, EdinburghEH9 2DS
Born August 1966
Director
Appointed 23 Dec 2002
Resigned 11 Mar 2004

BORLAND, Donald William

Resigned
Miller House, Edinburgh ParkEH12 9DH
Born September 1966
Director
Appointed 24 Nov 2014
Resigned 08 Jul 2015

BORLAND, Donald William

Resigned
408 Ferry Road, EdinburghEH5 2AD
Born September 1966
Director
Appointed 20 Aug 2007
Resigned 01 Jul 2011

FOLEY, Charles Gerard

Resigned
37 Miller Street, WishawML2 7BB
Born June 1965
Director
Appointed 15 May 2001
Resigned 23 Dec 2002

HAGGERTY, Euan James Edward

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

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 21 Jun 2007
Resigned 18 Sept 2009

MILLER, Philip Hartley

Resigned
Miller House, Edinburgh ParkEH12 9DH
Born October 1956
Director
Appointed 11 Mar 2004
Resigned 31 May 2015

RICHARDS, John Steel

Resigned
Miller House, Edinburgh ParkEH12 9DH
Born September 1957
Director
Appointed 10 Feb 2012
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

WOOD, Marlene

Resigned
15 Ormidale Terrace, EdinburghEH12 6DY
Born June 1962
Director
Appointed 11 Mar 2004
Resigned 29 May 2009

D.W. DIRECTOR 1 LIMITED

Resigned
4th Floor, EdinburghEH1 2EN
Corporate nominee director
Appointed 23 Mar 2001
Resigned 15 May 2001

D.W. DIRECTOR 2 LIMITED

Resigned
4th Floor, EdinburghEH1 2EN
Corporate nominee director
Appointed 23 Mar 2001
Resigned 15 May 2001

Persons with significant control

1

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
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 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
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 October 2020
CH01Change of Director Details
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 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
Change To A Person With Significant Control
4 February 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
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
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Change Person Director Company With Change Date
18 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Dormant
1 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2012
CH01Change of Director Details
Termination Secretary Company With Name
2 June 2012
TM02Termination of Secretary
Termination Director Company With Name
2 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Legacy
15 March 2012
MG01sMG01s
Legacy
8 March 2012
MG01sMG01s
Legacy
8 March 2012
MG01sMG01s
Accounts With Accounts Type Dormant
7 March 2012
AAAnnual Accounts
Memorandum Articles
1 March 2012
MEM/ARTSMEM/ARTS
Resolution
22 February 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
21 February 2012
AP01Appointment of Director
Change Person Director Company With Change Date
28 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
2 September 2011
AP01Appointment of Director
Certificate Change Of Name Company
23 August 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 August 2011
RESOLUTIONSResolutions
Termination Director Company With Name
15 August 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
21 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
11 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
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
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Legacy
22 September 2009
288bResignation of Director or Secretary
Legacy
22 June 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
363aAnnual Return
Legacy
6 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
288aAppointment of Director or Secretary
Legacy
24 May 2007
363aAnnual Return
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
2 May 2006
363aAnnual Return
Legacy
15 December 2005
288cChange of Particulars
Accounts With Accounts Type Full
2 June 2005
AAAnnual Accounts
Legacy
10 May 2005
363aAnnual Return
Legacy
14 April 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
4 June 2004
AAAnnual Accounts
Legacy
21 May 2004
363aAnnual Return
Legacy
28 April 2004
225Change of Accounting Reference Date
Legacy
24 March 2004
288bResignation of Director or Secretary
Legacy
18 March 2004
287Change of Registered Office
Legacy
18 March 2004
288aAppointment of Director or Secretary
Legacy
18 March 2004
288aAppointment of Director or Secretary
Legacy
18 March 2004
288aAppointment of Director or Secretary
Legacy
18 March 2004
288aAppointment of Director or Secretary
Legacy
18 March 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
16 March 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
19 February 2004
AAAnnual Accounts
Legacy
5 May 2003
363aAnnual Return
Legacy
30 January 2003
288aAppointment of Director or Secretary
Legacy
30 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 January 2003
AAAnnual Accounts
Legacy
11 June 2002
363sAnnual Return (shuttle)
Legacy
22 May 2001
288bResignation of Director or Secretary
Legacy
22 May 2001
288bResignation of Director or Secretary
Legacy
22 May 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 May 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 March 2001
NEWINCIncorporation