Background WavePink WaveYellow Wave

MILLER HOMES SPECIAL PROJECTS PORTFOLIO LIMITED (SC244283)

MILLER HOMES SPECIAL PROJECTS PORTFOLIO LIMITED (SC244283) is an active UK company. incorporated on 20 February 2003. with registered office in Edinburgh Park. The company operates in the Construction sector, engaged in development of building projects. MILLER HOMES SPECIAL PROJECTS PORTFOLIO LIMITED has been registered for 23 years. Current directors include KINNIBURGH, Moira Jane, MURDOCH, Ian.

Company Number
SC244283
Status
active
Type
ltd
Incorporated
20 February 2003
Age
23 years
Address
Miller House, Edinburgh Park, EH12 9DH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KINNIBURGH, Moira Jane, MURDOCH, Ian
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLER HOMES SPECIAL PROJECTS PORTFOLIO LIMITED

MILLER HOMES SPECIAL PROJECTS PORTFOLIO LIMITED is an active company incorporated on 20 February 2003 with the registered office located in Edinburgh Park. The company operates in the Construction sector, specifically engaged in development of building projects. MILLER HOMES SPECIAL PROJECTS PORTFOLIO LIMITED was registered 23 years ago.(SIC: 41100)

Status

active

Active since 23 years ago

Company No

SC244283

LTD Company

Age

23 Years

Incorporated 20 February 2003

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 1 October 2025 (6 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

1 year left

Last Filed

Made up to 15 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 29 March 2027
For period ending 15 March 2027

Previous Company Names

MILLER EDINBURGH SCHOOLS PORTFOLIO LIMITED
From: 20 February 2003To: 30 November 2004
Contact
Address

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

Timeline

12 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Feb 03
Director Left
Apr 11
Director Joined
May 11
Director Left
Jan 12
Director Left
May 12
Director Left
Oct 12
Director Joined
Nov 12
Director Left
Sept 13
Director Left
Dec 13
Director Left
Apr 16
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 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

SMYTH, Pamela June

Resigned
Miller House, Edinburgh ParkEH12 9DH
Secretary
Appointed 21 Feb 2003
Resigned 16 May 2012

D.W. COMPANY SERVICES LIMITED

Resigned
4th Floor, Saltire Court, EdinburghEH1 2EN
Corporate nominee secretary
Appointed 20 Feb 2003
Resigned 21 Feb 2003

ADAMS, Stewart John

Resigned
6 Craigmount Bank, EdinburghEH4 8HH
Born May 1967
Director
Appointed 21 Feb 2003
Resigned 28 May 2004

ANDERSON, Ewan Thomas

Resigned
Miller House, Edinburgh ParkEH12 9DH
Born August 1966
Director
Appointed 21 Feb 2003
Resigned 29 Mar 2011

BORLAND, Donald William

Resigned
Miller House, Edinburgh ParkEH12 9DH
Born September 1966
Director
Appointed 23 Mar 2009
Resigned 31 Mar 2016

BROGAN, Peter

Resigned
21 Dryburn Brae, West LintonEH46 7JG
Born September 1961
Director
Appointed 21 Feb 2003
Resigned 05 Dec 2003

HAMILTON, John

Resigned
Strathdearn Road, Hairmyres, GlasgowG75 8FY
Born June 1958
Director
Appointed 21 Feb 2003
Resigned 31 Dec 2003

JACKSON, Julie Mansfield

Resigned
Miller House, Edinburgh ParkEH12 9DH
Born December 1965
Director
Appointed 22 Oct 2012
Resigned 31 Jan 2026

KINNIBURGH, Moira Jane

Resigned
Miller House, Edinburgh ParkEH12 9DH
Born June 1972
Director
Appointed 05 Sept 2007
Resigned 22 Oct 2012

KNIGHT, David Jonathan

Resigned
Miller House, Edinburgh ParkEH12 9DH
Born April 1961
Director
Appointed 18 Aug 2008
Resigned 28 Aug 2013

MCSHANE, Brendan

Resigned
Miller House, Edinburgh ParkEH12 9DH
Born February 1955
Director
Appointed 05 Dec 2003
Resigned 04 Nov 2011

RICHARDS, John Steel

Resigned
Miller House, Edinburgh ParkEH12 9DH
Born September 1957
Director
Appointed 23 Mar 2009
Resigned 18 Nov 2013

RIDDLE, Andrew

Resigned
5 Clune Road, GowkhallKY12 9NZ
Born May 1961
Director
Appointed 13 Nov 2006
Resigned 30 Sept 2008

SMYTH, Pamela June

Resigned
Miller House, Edinburgh ParkEH12 9DH
Born June 1964
Director
Appointed 23 Mar 2009
Resigned 16 May 2012

SNEDDON, Robert Graham

Resigned
17 Wilsons Road, MotherwellML1 5NA
Born January 1958
Director
Appointed 28 May 2004
Resigned 31 Aug 2006

D.W. DIRECTOR 1 LIMITED

Resigned
4th Floor, EdinburghEH1 2EN
Corporate nominee director
Appointed 20 Feb 2003
Resigned 21 Feb 2003

D.W. DIRECTOR 2 LIMITED

Resigned
4th Floor, EdinburghEH1 2EN
Corporate nominee director
Appointed 20 Feb 2003
Resigned 21 Feb 2003

Persons with significant control

1

2 Lochside View, EdinburghEH12 9DH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
16 March 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
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
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
18 March 2015
AR01AR01
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
5 September 2013
AAAnnual Accounts
Termination Director Company With Name
4 September 2013
TM01Termination of Director
Change Person Director Company With Change Date
18 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Appoint Person Director Company With Name
2 November 2012
AP01Appointment of Director
Termination Director Company With Name
31 October 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
1 October 2012
AAAnnual Accounts
Termination Secretary Company With Name
2 June 2012
TM02Termination of Secretary
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Termination Director Company With Name
30 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2011
CH01Change of Director Details
Change Person Director Company
29 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 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
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
11 April 2011
AR01AR01
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
9 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Accounts With Accounts Type Full
7 May 2009
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 July 2008
AAAnnual Accounts
Legacy
22 April 2008
288cChange of Particulars
Legacy
4 April 2008
363aAnnual Return
Legacy
24 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 August 2007
AAAnnual Accounts
Legacy
30 March 2007
363aAnnual Return
Legacy
22 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
9 March 2006
363aAnnual Return
Legacy
7 March 2006
288cChange of Particulars
Legacy
15 December 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
5 September 2005
AAAnnual Accounts
Legacy
11 April 2005
363aAnnual Return
Legacy
31 March 2005
287Change of Registered Office
Certificate Change Of Name Company
30 November 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
11 October 2004
AAAnnual Accounts
Legacy
17 June 2004
288aAppointment of Director or Secretary
Legacy
17 June 2004
288bResignation of Director or Secretary
Legacy
15 March 2004
363aAnnual Return
Legacy
17 January 2004
288aAppointment of Director or Secretary
Legacy
17 January 2004
288bResignation of Director or Secretary
Legacy
17 January 2004
288bResignation of Director or Secretary
Legacy
5 March 2003
288aAppointment of Director or Secretary
Legacy
3 March 2003
288aAppointment of Director or Secretary
Legacy
3 March 2003
288aAppointment of Director or Secretary
Legacy
3 March 2003
288aAppointment of Director or Secretary
Legacy
3 March 2003
288aAppointment of Director or Secretary
Legacy
3 March 2003
288bResignation of Director or Secretary
Legacy
3 March 2003
288bResignation of Director or Secretary
Legacy
3 March 2003
288bResignation of Director or Secretary
Legacy
25 February 2003
225Change of Accounting Reference Date
Resolution
25 February 2003
RESOLUTIONSResolutions
Resolution
25 February 2003
RESOLUTIONSResolutions
Resolution
25 February 2003
RESOLUTIONSResolutions
Resolution
25 February 2003
RESOLUTIONSResolutions
Resolution
25 February 2003
RESOLUTIONSResolutions
Legacy
24 February 2003
287Change of Registered Office
Incorporation Company
20 February 2003
NEWINCIncorporation