Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MILLER GROUP HOLDINGS (UK) LIMITED
Company Information for

MILLER GROUP HOLDINGS (UK) LIMITED

201 WEST GEORGE STREET, C/O MILLER DEVELOPMENTS, GLASGOW, G2 2LW,
Company Registration Number
SC453327
Private Limited Company
Active

Company Overview

About Miller Group Holdings (uk) Ltd
MILLER GROUP HOLDINGS (UK) LIMITED was founded on 2013-06-27 and has its registered office in Glasgow. The organisation's status is listed as "Active". Miller Group Holdings (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MILLER GROUP HOLDINGS (UK) LIMITED
 
Legal Registered Office
201 WEST GEORGE STREET
C/O MILLER DEVELOPMENTS
GLASGOW
G2 2LW
Other companies in EH12
 
Filing Information
Company Number SC453327
Company ID Number SC453327
Date formed 2013-06-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-07-05 11:13:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILLER GROUP HOLDINGS (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MILLER GROUP HOLDINGS (UK) LIMITED

Current Directors
Officer Role Date Appointed
DAVID THOMAS MILLOY
Director 2015-06-10
ANDREW SUTHERLAND
Director 2015-06-10
Previous Officers
Officer Role Date Appointed Date Resigned
EUAN JAMES EDWARD HAGGERTY
Director 2015-06-10 2017-06-30
KIRSTY FRASER MACGREGOR
Company Secretary 2015-03-30 2017-05-31
KIRSTY FRASER MACGREGOR
Director 2015-06-10 2017-05-31
DONALD WILLIAM BORLAND
Director 2014-11-24 2016-02-05
PHILIP HARTLEY MILLER
Director 2015-03-10 2015-05-31
KEITH MANSON MILLER
Director 2013-06-27 2015-03-31
SHEELAGH JANE DUFFIELD
Company Secretary 2013-06-27 2015-03-30
RICHARD DAVID HODSDEN
Director 2013-11-21 2014-12-04
JOHN STEEL RICHARDS
Director 2013-06-27 2013-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID THOMAS MILLOY THORNTONHALL HOLDINGS LIMITED Director 2018-03-09 CURRENT 2018-03-09 Active
DAVID THOMAS MILLOY DTM CORPORATE HOLDINGS LIMITED Director 2018-03-09 CURRENT 2018-03-09 Liquidation
DAVID THOMAS MILLOY DTM MANAGEMENT SERVICES LIMITED Director 2018-03-09 CURRENT 2018-03-09 Liquidation
DAVID THOMAS MILLOY MILLER CROMDALE (OLD FORD ROAD) LIMITED Director 2017-12-14 CURRENT 1998-12-21 Active - Proposal to Strike off
DAVID THOMAS MILLOY THIRLSTONE CENTROS MILLER LIMITED Director 2017-07-27 CURRENT 2000-09-25 Liquidation
DAVID THOMAS MILLOY ALPHA PARK (ST NEOTS) MANAGEMENT COMPANY LIMITED Director 2016-09-30 CURRENT 2016-09-30 Active
DAVID THOMAS MILLOY NEWTON MEARNS PATTERTON LIMITED Director 2016-09-27 CURRENT 2016-09-22 Active
DAVID THOMAS MILLOY OMEGA SOUTH (ZONE 7) MANAGEMENT COMPANY LIMITED Director 2016-08-08 CURRENT 2013-08-21 Active
DAVID THOMAS MILLOY OMEGA NORTH MANAGEMENT COMPANY LIMITED Director 2016-08-08 CURRENT 2012-11-23 Active
DAVID THOMAS MILLOY OMEGA SOUTH MANAGEMENT COMPANY LIMITED Director 2016-08-08 CURRENT 2013-08-21 Active
DAVID THOMAS MILLOY MDL HOLDINGS LIMITED Director 2015-11-05 CURRENT 2015-11-05 Liquidation
DAVID THOMAS MILLOY MDL INVESTMENTS LIMITED Director 2015-11-05 CURRENT 2015-11-05 Liquidation
DAVID THOMAS MILLOY OMEGA WARRINGTON LIMITED Director 2015-09-30 CURRENT 2001-08-02 Active
DAVID THOMAS MILLOY CUSSINS PROPERTY GROUP LIMITED Director 2015-06-12 CURRENT 1981-10-07 Liquidation
DAVID THOMAS MILLOY CUSSINS HOMES LIMITED Director 2015-06-12 CURRENT 1972-05-08 Liquidation
DAVID THOMAS MILLOY CUSSINS HOMES (NORTH) LIMITED Director 2015-06-12 CURRENT 1981-08-10 Liquidation
DAVID THOMAS MILLOY SOUTH QUEENSFERRY LIMITED Director 2015-06-10 CURRENT 1996-08-28 Active
DAVID THOMAS MILLOY MILLER CROMDALE RIVERSIDE BUSINESS PARK LIMITED Director 2015-06-10 CURRENT 2006-06-27 Active - Proposal to Strike off
DAVID THOMAS MILLOY MILLER CARDENDEN LIMITED Director 2014-12-01 CURRENT 2006-11-02 Active
DAVID THOMAS MILLOY MILLER MARKINCH LIMITED Director 2014-03-27 CURRENT 2013-11-15 Active
DAVID THOMAS MILLOY MILLER KIRKCALDY LIMITED Director 2014-03-27 CURRENT 2014-03-10 Active
DAVID THOMAS MILLOY MILLER INVERNESS LIMITED Director 2011-07-21 CURRENT 2011-02-08 Dissolved 2017-01-31
DAVID THOMAS MILLOY OMEGA ST HELENS LIMITED Director 2011-07-21 CURRENT 2011-02-08 Active
DAVID THOMAS MILLOY M2 PAISLEY LIMITED Director 2011-07-21 CURRENT 2011-02-08 Active
DAVID THOMAS MILLOY M2 THREE LIMITED Director 2011-07-21 CURRENT 2011-02-08 Active
DAVID THOMAS MILLOY MILLER DEVELOPMENTS ONE LIMITED Director 2011-07-21 CURRENT 2011-02-08 Active - Proposal to Strike off
DAVID THOMAS MILLOY MILLER (GAINSBOROUGH) LIMITED Director 2011-02-02 CURRENT 2011-02-02 Active - Proposal to Strike off
DAVID THOMAS MILLOY MILLER TOWER WHARF LIMITED Director 2010-11-09 CURRENT 2010-08-13 Dissolved 2017-01-31
DAVID THOMAS MILLOY MILLER CROMDALE (CONSORT HOUSE) LIMITED Director 2009-09-22 CURRENT 2004-05-25 Dissolved 2016-01-19
DAVID THOMAS MILLOY MILLER FORT WILLIAM LIMITED Director 2009-09-22 CURRENT 2006-12-01 Active - Proposal to Strike off
DAVID THOMAS MILLOY LANGLEY MILL MANAGEMENT COMPANY LIMITED Director 2009-05-29 CURRENT 2003-01-02 Active
DAVID THOMAS MILLOY MILLER ALPHA LIMITED Director 2007-11-29 CURRENT 2007-10-22 Active - Proposal to Strike off
DAVID THOMAS MILLOY MILLER (ARDENT HOUSE) LIMITED Director 2007-10-31 CURRENT 2007-10-31 Active - Proposal to Strike off
DAVID THOMAS MILLOY MILLER VENTURES LIMITED Director 2007-07-04 CURRENT 1998-12-07 Dissolved 2015-01-16
DAVID THOMAS MILLOY OUTLET ESTATES LIMITED Director 2007-07-04 CURRENT 2003-03-21 Dissolved 2014-04-15
DAVID THOMAS MILLOY REDBURN COURT MANAGEMENT COMPANY LIMITED Director 2007-07-04 CURRENT 2003-01-10 Dissolved 2013-09-03
DAVID THOMAS MILLOY MILLER INVESTMENTS NORTHERN LIMITED Director 2007-07-04 CURRENT 1976-10-11 Dissolved 2015-01-16
DAVID THOMAS MILLOY MILLER INVESTMENTS HOLDINGS LIMITED Director 2007-07-04 CURRENT 2001-06-18 Dissolved 2015-01-16
DAVID THOMAS MILLOY MILLER LOCHSIDE VIEW LIMITED Director 2007-07-04 CURRENT 2004-10-21 Active - Proposal to Strike off
DAVID THOMAS MILLOY MILLER DEVELOPMENTS (MANAGEMENT SERVICES) LIMITED Director 2007-06-26 CURRENT 1992-09-24 Dissolved 2018-01-09
DAVID THOMAS MILLOY M2 STRATEGIC LIMITED Director 2007-06-26 CURRENT 2003-03-14 Active
DAVID THOMAS MILLOY M2 NORTHERN LIMITED Director 2007-06-26 CURRENT 1997-08-19 Active
DAVID THOMAS MILLOY MILLER DEVELOPMENTS REGENERATION LIMITED Director 2007-06-01 CURRENT 2000-06-06 Active - Proposal to Strike off
DAVID THOMAS MILLOY CUSSINS COMMERCIAL DEVELOPMENTS LIMITED Director 2007-06-01 CURRENT 1977-06-29 Liquidation
DAVID THOMAS MILLOY MILLER HOLDINGS (INTERNATIONAL) LIMITED Director 2007-05-25 CURRENT 1988-12-16 Active - Proposal to Strike off
DAVID THOMAS MILLOY MILLER (ARENA CENTRAL) LIMITED Director 2007-04-10 CURRENT 2001-02-07 Active - Proposal to Strike off
DAVID THOMAS MILLOY 116 WRS LIMITED Director 2007-03-09 CURRENT 2007-03-09 Dissolved 2014-10-21
DAVID THOMAS MILLOY SOLIHULL PAVILIONS LIMITED Director 2006-12-14 CURRENT 2006-11-30 Liquidation
DAVID THOMAS MILLOY MILLER (QUEEN'S DRIVE) LIMITED Director 2006-12-13 CURRENT 2002-03-26 Active
DAVID THOMAS MILLOY MILLER ROMANIA TWO LIMITED Director 2006-12-04 CURRENT 2006-12-04 Dissolved 2014-09-12
DAVID THOMAS MILLOY MILLER ROMANIA ONE LIMITED Director 2006-12-04 CURRENT 2006-12-04 Active - Proposal to Strike off
DAVID THOMAS MILLOY LIVINGSTON NO 1 LIMITED Director 2006-11-30 CURRENT 2006-11-30 Dissolved 2015-03-22
DAVID THOMAS MILLOY MILLER (NOTTINGHAM) LIMITED Director 2006-11-02 CURRENT 2006-10-18 Dissolved 2016-12-06
DAVID THOMAS MILLOY MILLER DEVELOPMENTS LIMITED Director 2006-08-01 CURRENT 1997-08-19 Active
DAVID THOMAS MILLOY MILLER DEVELOPMENTS HOLDINGS LIMITED Director 2005-12-20 CURRENT 1965-05-20 Active
DAVID THOMAS MILLOY AQUA PORTFOLIO LIMITED Director 2005-10-28 CURRENT 2005-10-27 Dissolved 2014-07-24
DAVID THOMAS MILLOY MARKET GATES SHOPPING CENTRE GY LIMITED Director 2005-10-28 CURRENT 2005-10-27 Dissolved 2015-04-13
DAVID THOMAS MILLOY CENTROS MILLER 1999 LIMITED Director 2005-03-18 CURRENT 1996-09-04 Liquidation
DAVID THOMAS MILLOY CENTROS MILLER HOLDINGS LIMITED Director 2005-03-18 CURRENT 1999-05-26 Liquidation
DAVID THOMAS MILLOY MILLER (PORTSMOUTH) LIMITED Director 2005-02-25 CURRENT 2004-02-11 Dissolved 2014-03-28
DAVID THOMAS MILLOY MILLER PRESTONHOLM LIMITED Director 2004-03-11 CURRENT 2001-03-23 Active
DAVID THOMAS MILLOY MILLER (ST NEOTS) LIMITED Director 1999-09-30 CURRENT 1997-07-09 Active
ANDREW SUTHERLAND PENNYFIELD HOLDINGS LIMITED Director 2018-03-09 CURRENT 2018-03-09 Liquidation
ANDREW SUTHERLAND PENNYFIELD SERVICES LIMITED Director 2018-03-09 CURRENT 2018-03-09 Liquidation
ANDREW SUTHERLAND ALPHA PARK (ST NEOTS) MANAGEMENT COMPANY LIMITED Director 2016-09-30 CURRENT 2016-09-30 Active
ANDREW SUTHERLAND PACIFIC QUAY DEVELOPMENTS LIMITED Director 2016-05-18 CURRENT 1997-04-28 Active - Proposal to Strike off
ANDREW SUTHERLAND MDL HOLDINGS LIMITED Director 2015-11-05 CURRENT 2015-11-05 Liquidation
ANDREW SUTHERLAND MDL INVESTMENTS LIMITED Director 2015-11-05 CURRENT 2015-11-05 Liquidation
ANDREW SUTHERLAND MILLER MARKINCH LIMITED Director 2015-06-12 CURRENT 2013-11-15 Active
ANDREW SUTHERLAND MILLER KIRKCALDY LIMITED Director 2015-06-12 CURRENT 2014-03-10 Active
ANDREW SUTHERLAND MILLER BIRCH (CHELLASTON) LIMITED Director 2015-06-12 CURRENT 2010-07-26 Active - Proposal to Strike off
ANDREW SUTHERLAND CENTROS MILLER HOLDINGS LIMITED Director 2015-06-12 CURRENT 1999-05-26 Liquidation
ANDREW SUTHERLAND ARENA CENTRAL MANAGEMENT LIMITED Director 2015-04-28 CURRENT 2015-04-01 Active
ANDREW SUTHERLAND CUSSINS PROPERTY GROUP LIMITED Director 2014-11-19 CURRENT 1981-10-07 Liquidation
ANDREW SUTHERLAND CUSSINS HOMES LIMITED Director 2014-11-19 CURRENT 1972-05-08 Liquidation
ANDREW SUTHERLAND CUSSINS HOMES (NORTH) LIMITED Director 2014-11-19 CURRENT 1981-08-10 Liquidation
ANDREW SUTHERLAND OMEGA NORTH MANAGEMENT COMPANY LIMITED Director 2012-11-23 CURRENT 2012-11-23 Active
ANDREW SUTHERLAND MILLER INVERNESS LIMITED Director 2011-07-21 CURRENT 2011-02-08 Dissolved 2017-01-31
ANDREW SUTHERLAND OMEGA ST HELENS LIMITED Director 2011-07-21 CURRENT 2011-02-08 Active
ANDREW SUTHERLAND M2 PAISLEY LIMITED Director 2011-07-21 CURRENT 2011-02-08 Active
ANDREW SUTHERLAND M2 THREE LIMITED Director 2011-07-21 CURRENT 2011-02-08 Active
ANDREW SUTHERLAND MILLER DEVELOPMENTS ONE LIMITED Director 2011-07-21 CURRENT 2011-02-08 Active - Proposal to Strike off
ANDREW SUTHERLAND MILLER (GAINSBOROUGH) LIMITED Director 2011-02-02 CURRENT 2011-02-02 Active - Proposal to Strike off
ANDREW SUTHERLAND MILLER TOWER WHARF LIMITED Director 2010-11-09 CURRENT 2010-08-13 Dissolved 2017-01-31
ANDREW SUTHERLAND MILLER BIRCH (NOTTINGHAM) LIMITED Director 2010-10-19 CURRENT 2010-06-15 Active
ANDREW SUTHERLAND MILLER FORT WILLIAM LIMITED Director 2009-09-22 CURRENT 2006-12-01 Active - Proposal to Strike off
ANDREW SUTHERLAND NG2 PHASE 4 CAR PARK MANAGEMENT COMPANY LIMITED Director 2009-07-10 CURRENT 2009-07-10 Active
ANDREW SUTHERLAND MILLER ALPHA LIMITED Director 2007-11-29 CURRENT 2007-10-22 Active - Proposal to Strike off
ANDREW SUTHERLAND MILLER (ARDENT HOUSE) LIMITED Director 2007-10-31 CURRENT 2007-10-31 Active - Proposal to Strike off
ANDREW SUTHERLAND MILLER CROMDALE (OLD FORD ROAD) LIMITED Director 2007-08-15 CURRENT 1998-12-21 Active - Proposal to Strike off
ANDREW SUTHERLAND MILLER VENTURES LIMITED Director 2007-07-04 CURRENT 1998-12-07 Dissolved 2015-01-16
ANDREW SUTHERLAND OUTLET ESTATES LIMITED Director 2007-07-04 CURRENT 2003-03-21 Dissolved 2014-04-15
ANDREW SUTHERLAND MILLERBOS LIMITED Director 2007-07-04 CURRENT 2000-07-17 Dissolved 2013-09-27
ANDREW SUTHERLAND MILLER INVESTMENTS NORTHERN LIMITED Director 2007-07-04 CURRENT 1976-10-11 Dissolved 2015-01-16
ANDREW SUTHERLAND MILLER INVESTMENTS HOLDINGS LIMITED Director 2007-07-04 CURRENT 2001-06-18 Dissolved 2015-01-16
ANDREW SUTHERLAND MILLER LOCHSIDE VIEW LIMITED Director 2007-07-04 CURRENT 2004-10-21 Active - Proposal to Strike off
ANDREW SUTHERLAND MILLER DEVELOPMENTS (MANAGEMENT SERVICES) LIMITED Director 2007-06-26 CURRENT 1992-09-24 Dissolved 2018-01-09
ANDREW SUTHERLAND M2 NORTHERN LIMITED Director 2007-06-26 CURRENT 1997-08-19 Active
ANDREW SUTHERLAND MILLER (PORTSMOUTH) LIMITED Director 2007-06-21 CURRENT 2004-02-11 Dissolved 2014-03-28
ANDREW SUTHERLAND MILLER PRESTONHOLM LIMITED Director 2007-06-21 CURRENT 2001-03-23 Active
ANDREW SUTHERLAND LANGLEY MILL MANAGEMENT COMPANY LIMITED Director 2007-06-21 CURRENT 2003-01-02 Active
ANDREW SUTHERLAND MILLER HOLDINGS (INTERNATIONAL) LIMITED Director 2007-05-25 CURRENT 1988-12-16 Active - Proposal to Strike off
ANDREW SUTHERLAND MILLER ROMANIA TWO LIMITED Director 2006-12-04 CURRENT 2006-12-04 Dissolved 2014-09-12
ANDREW SUTHERLAND MILLER ROMANIA ONE LIMITED Director 2006-12-04 CURRENT 2006-12-04 Active - Proposal to Strike off
ANDREW SUTHERLAND MILLER (NOTTINGHAM) LIMITED Director 2006-11-02 CURRENT 2006-10-18 Dissolved 2016-12-06
ANDREW SUTHERLAND MILLER DEVELOPMENTS LIMITED Director 2006-08-01 CURRENT 1997-08-19 Active
ANDREW SUTHERLAND MILLER (ST NEOTS) LIMITED Director 2006-07-05 CURRENT 1997-07-09 Active
ANDREW SUTHERLAND MILLER CROMDALE RIVERSIDE BUSINESS PARK LIMITED Director 2006-06-27 CURRENT 2006-06-27 Active - Proposal to Strike off
ANDREW SUTHERLAND NG2 TRIANGLE CAR PARK MANAGEMENT COMPANY LIMITED Director 2006-03-31 CURRENT 2005-12-15 Active
ANDREW SUTHERLAND MILLER DEVELOPMENTS HOLDINGS LIMITED Director 2005-12-20 CURRENT 1965-05-20 Active
ANDREW SUTHERLAND NG2 PHASE 3 CAR PARK MANAGEMENT COMPANY LIMITED Director 2005-10-14 CURRENT 2005-07-21 Active
ANDREW SUTHERLAND MILLER CROMDALE (CONSORT HOUSE) LIMITED Director 2005-08-30 CURRENT 2004-05-25 Dissolved 2016-01-19
ANDREW SUTHERLAND THE FREMLIN DEVELOPMENT COMPANY LIMITED Director 2005-03-18 CURRENT 2002-04-15 Dissolved 2014-10-28
ANDREW SUTHERLAND EDINBURGH QUAY (ONE) LIMITED Director 2005-03-14 CURRENT 2004-12-08 Dissolved 2013-10-11
ANDREW SUTHERLAND EDINBURGH QUAY (THREE) LIMITED Director 2005-03-14 CURRENT 2005-02-25 Active - Proposal to Strike off
ANDREW SUTHERLAND REDBURN COURT MANAGEMENT COMPANY LIMITED Director 2005-02-25 CURRENT 2003-01-10 Dissolved 2013-09-03
ANDREW SUTHERLAND MILLER (ABERDEEN) LIMITED Director 2005-02-25 CURRENT 2000-06-12 Dissolved 2013-09-27
ANDREW SUTHERLAND THE BARNSLEY MILLER PARTNERSHIP LIMITED Director 2005-02-25 CURRENT 1997-10-08 Dissolved 2015-06-16
ANDREW SUTHERLAND MILLER NORTHPOINT (PACIFIC QUAY) LIMITED Director 2005-02-25 CURRENT 1995-10-09 Active - Proposal to Strike off
ANDREW SUTHERLAND CROMDALE (LANES) LTD Director 2005-02-25 CURRENT 1996-06-06 Active
ANDREW SUTHERLAND MILLER DEVELOPMENTS REGENERATION LIMITED Director 2005-02-25 CURRENT 2000-06-06 Active - Proposal to Strike off
ANDREW SUTHERLAND MILLER BIRCH LIMITED Director 2005-02-25 CURRENT 2000-07-04 Liquidation
ANDREW SUTHERLAND MILLER (QUEEN'S DRIVE) LIMITED Director 2005-02-25 CURRENT 2002-03-26 Active
ANDREW SUTHERLAND CUSSINS COMMERCIAL DEVELOPMENTS LIMITED Director 2005-02-25 CURRENT 1977-06-29 Liquidation
ANDREW SUTHERLAND SOUTH QUEENSFERRY LIMITED Director 2004-03-31 CURRENT 1996-08-28 Active
ANDREW SUTHERLAND MILLER (ARENA CENTRAL) LIMITED Director 2004-02-10 CURRENT 2001-02-07 Active - Proposal to Strike off
ANDREW SUTHERLAND M2 STRATEGIC LIMITED Director 2003-03-14 CURRENT 2003-03-14 Active
ANDREW SUTHERLAND EDINBURGH QUAY CAR PARK MANAGEMENT LIMITED Director 2002-06-19 CURRENT 2002-03-07 Dissolved 2014-01-03
ANDREW SUTHERLAND OMEGA WARRINGTON LIMITED Director 2002-05-28 CURRENT 2001-08-02 Active
ANDREW SUTHERLAND SQ3 LIMITED Director 2002-04-15 CURRENT 2002-04-15 Active
ANDREW SUTHERLAND CITY ROAD BASIN LIMITED Director 2001-06-14 CURRENT 2001-01-19 Active - Proposal to Strike off
ANDREW SUTHERLAND EDINBURGH QUAY LIMITED Director 1999-09-30 CURRENT 1998-10-20 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-22CONFIRMATION STATEMENT MADE ON 22/06/23, WITH UPDATES
2023-06-07Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-06-07Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-06-07Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-06-07Audit exemption subsidiary accounts made up to 2022-12-31
2023-05-03Director's details changed for Mr David Thomas Milloy on 2023-05-01
2022-06-22CONFIRMATION STATEMENT MADE ON 22/06/22, WITH UPDATES
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH UPDATES
2022-05-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-05-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-05-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-01-18CESSATION OF OMEGA ST HELENS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-18Notification of M2 Three Limited as a person with significant control on 2021-12-21
2022-01-18PSC02Notification of M2 Three Limited as a person with significant control on 2021-12-21
2022-01-18PSC07CESSATION OF OMEGA ST HELENS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-07-06AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-07-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH UPDATES
2021-04-26AP03Appointment of Mrs Katherine Mary Park as company secretary on 2021-04-23
2020-09-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-09-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-09-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES
2020-02-07PSC05Change of details for Miller Developments Four Limited as a person with significant control on 2020-02-03
2019-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SUTHERLAND
2019-07-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES
2019-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/19 FROM Whitefold Farm Auchterarder Perthshire Perthshire PH3 1DZ Scotland
2019-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/19 FROM 1 Exchange Crescent Conference Square Edinburgh EH3 8UL
2019-05-13AP01DIRECTOR APPOINTED MR ERIC MACFIE YOUNG
2018-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/18 FROM Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH
2018-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES
2018-05-23LATEST SOC23/05/18 STATEMENT OF CAPITAL;GBP 1000000.1
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES
2018-02-14PSC07CESSATION OF MDL INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-02-14PSC02Notification of Miller Developments Four Limited as a person with significant control on 2018-01-22
2017-08-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR EUAN JAMES EDWARD HAGGERTY
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 1000000.1
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-06-07TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTY FRASER MACGREGOR
2017-06-07TM02Termination of appointment of Kirsty Fraser Macgregor on 2017-05-31
2016-09-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 1000000.1
2016-06-22AR0122/06/16 ANNUAL RETURN FULL LIST
2016-02-09TM01APPOINTMENT TERMINATED, DIRECTOR DONALD WILLIAM BORLAND
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 1000000.1
2015-07-09AR0127/06/15 ANNUAL RETURN FULL LIST
2015-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4533270005
2015-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4533270001
2015-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4533270002
2015-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4533270004
2015-06-10AP01DIRECTOR APPOINTED MR ANDREW SUTHERLAND
2015-06-10AP01DIRECTOR APPOINTED MR DAVID THOMAS MILLOY
2015-06-10AP01DIRECTOR APPOINTED KIRSTY FRASER MACGREGOR
2015-06-10AP01DIRECTOR APPOINTED MR EUAN JAMES EDWARD HAGGERTY
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HARTLEY MILLER
2015-05-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MILLER
2015-03-30AP03SECRETARY APPOINTED KIRSTY FRASER MACGREGOR
2015-03-30TM02APPOINTMENT TERMINATED, SECRETARY SHEELAGH DUFFIELD
2015-03-19AP01DIRECTOR APPOINTED PHILIP HARTLEY MILLER
2015-02-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4533270007
2015-02-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4533270006
2014-12-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HODSDEN
2014-11-25AP01DIRECTOR APPOINTED MR DONALD WILLIAM BORLAND
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 1000000.1
2014-07-21AR0127/06/14 FULL LIST
2014-06-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4533270003
2014-05-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4533270007
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARDS
2013-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4533270006
2013-12-03AP01DIRECTOR APPOINTED RICHARD DAVID HODSDEN
2013-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4533270005
2013-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4533270004
2013-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4533270003
2013-10-07MEM/ARTSARTICLES OF ASSOCIATION
2013-10-07RES01ALTER ARTICLES 26/09/2013
2013-10-03SH1903/10/13 STATEMENT OF CAPITAL GBP 1000000.1
2013-10-03CERT19REDUCTION OF SHARE PREMIUM
2013-10-03OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2013-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4533270002
2013-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4533270001
2013-09-27SH0127/09/13 STATEMENT OF CAPITAL GBP 1000000.10
2013-08-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-08-05AA01CURRSHO FROM 30/06/2014 TO 31/12/2013
2013-08-01RES13CONSIDERATION SHARE DEAL AUTHORISATION 30/07/2013
2013-06-27MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2013-06-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings



Licences & Regulatory approval
We could not find any licences issued to MILLER GROUP HOLDINGS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MILLER GROUP HOLDINGS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC IN ITS CAPACITY AS SECURITY AGENT (AS DEFINED IN THE INSTRUMENT EVIDENCING THE CHARGE ACCOMPANYING THIS FORM MR01).
2013-12-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS TRUSTEE, AGENT AND SECURITY AGENT FOR EACH OF THE SENIOR SECURED PARTIES (AS DEFINED IN THE INSTRUMENT EVIDENCING THE CHARGE ACCOMPANYING THIS FORM MR01).
2013-12-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS TRUSTEE, AGENT AND SECURITY AGENT FOR EACH OF THE SENIOR SECURED PARTIES (AS DEFINED IN THE INSTRUMENT EVIDENCING THE CHARGE ACCOMPANYING THIS FORM MR01).
2013-11-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS TRUSTEE, AGENT AND SECURITY AGENT FOR EACH OF THE SENIOR SECURED PARTIES (AS DEFINED IN THE INSTRUMENT EVIDENCING THE CHARGE ACCOMPANYING THIS FORM MR01).
2013-10-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS TRUSTEE, AGENT AND SECURITY AGENT FOR EACH OF THE SENIOR SECURED PARTIES (AS DEFINED IN THE INSTRUMENT EVIDENCING THE CHARGE ACCOMPANYING THIS FORM MR01).
2013-10-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS TRUSTEE, AGENT AND SECURITY AGENT FOR EACH OF THE SENIOR SECURED PARTIES (AS DEFINED IN THE INSTRUMENT EVIDENCING THE CHARGE ACCOMPANYING THIS FORM MR01).
2013-10-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS TRUSTEE, AGENT AND SECURITY AGENT FOR EACH OF THE SENIOR SECURED PARTIES (AS DEFINED IN THE INSTRUMENT EVIDENCING THE CHARGE ACCOMPANYING THIS FORM MR01).
Intangible Assets
Patents
We have not found any records of MILLER GROUP HOLDINGS (UK) LIMITED registering or being granted any patents
Domain Names

MILLER GROUP HOLDINGS (UK) LIMITED owns 1 domain names.

APLACETOBE.co.uk  

Trademarks
We have not found any records of MILLER GROUP HOLDINGS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILLER GROUP HOLDINGS (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as MILLER GROUP HOLDINGS (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MILLER GROUP HOLDINGS (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by MILLER GROUP HOLDINGS (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-02-0173269098Articles of iron or steel, n.e.s.
2015-02-0073269098Articles of iron or steel, n.e.s.
2015-01-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MILLER GROUP HOLDINGS (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MILLER GROUP HOLDINGS (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.