Miller Developments Limited

DataGardener
miller developments limited
live
Micro

Miller Developments Limited

sc178108Private Limited With Share Capital

201 West George Street, Glasgow, Lanarkshire, G22LW
Incorporated

19/08/1997

Company Age

28 years

Directors

2

Employees

SIC Code

41100

Risk

moderate risk

Company Overview

Registration, classification & business activity

Miller Developments Limited (sc178108) is a private limited with share capital incorporated on 19/08/1997 (28 years old) and registered in lanarkshire, G22LW. The company operates under SIC code 41100 and is classified as Micro.

Miller developments limited is a construction company based out of miller house 2 lochside view, edinburgh park, united kingdom.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 19/08/1997
G22LW

Financial Overview

Total Assets

£106.2K

Liabilities

£107.7K

Net Assets

£-1.5K

Cash

£4.8K

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

7

Registered

0

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Change Account Reference Date Company Current Extended
Category:Accounts
Date:20-04-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-09-2023
Change Person Director Company With Change Date
Category:Officers
Date:02-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-03-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-03-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-01-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-01-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-06-2021
Change Person Director Company With Change Date
Category:Officers
Date:22-10-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-08-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-02-2020
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:30-10-2019
Resolution
Category:Resolution
Date:30-10-2019
Legacy
Category:Capital
Date:30-10-2019
Legacy
Category:Insolvency
Date:30-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-08-2018
Accounts With Accounts Type Small
Category:Accounts
Date:26-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-05-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:29-01-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-01-2018
Accounts With Accounts Type Full
Category:Accounts
Date:11-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:03-07-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:07-06-2017
Accounts With Accounts Type Full
Category:Accounts
Date:28-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-08-2016
Resolution
Category:Resolution
Date:15-01-2016
Capital Allotment Shares
Category:Capital
Date:14-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:10-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:08-06-2015
Accounts With Accounts Type Full
Category:Accounts
Date:28-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:18-03-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:18-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-09-2014
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:24-06-2014
Accounts With Accounts Type Full
Category:Accounts
Date:28-05-2014
Termination Director Company With Name
Category:Officers
Date:20-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:03-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-08-2013
Change Person Director Company With Change Date
Category:Officers
Date:17-07-2013
Change Person Director Company With Change Date
Category:Officers
Date:18-06-2013
Accounts With Accounts Type Full
Category:Accounts
Date:01-05-2013
Legacy
Category:Mortgage
Date:19-02-2013
Accounts With Accounts Type Full
Category:Accounts
Date:01-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-09-2012
Change Person Director Company With Change Date
Category:Officers
Date:31-08-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:29-05-2012
Termination Director Company With Name
Category:Officers
Date:19-05-2012
Termination Secretary Company With Name
Category:Officers
Date:18-05-2012
Accounts With Accounts Type Full
Category:Accounts
Date:20-03-2012
Legacy
Category:Mortgage
Date:15-03-2012
Legacy
Category:Mortgage
Date:15-03-2012
Legacy
Category:Mortgage
Date:08-03-2012
Legacy
Category:Mortgage
Date:08-03-2012
Memorandum Articles
Category:Incorporation
Date:29-02-2012
Resolution
Category:Resolution
Date:22-02-2012
Change Person Director Company With Change Date
Category:Officers
Date:28-09-2011
Change Person Director Company With Change Date
Category:Officers
Date:28-09-2011
Change Person Director Company With Change Date
Category:Officers
Date:28-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-09-2011
Change Person Director Company With Change Date
Category:Officers
Date:09-09-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:09-09-2011
Appoint Person Director Company With Name
Category:Officers
Date:02-09-2011
Appoint Person Director Company With Name
Category:Officers
Date:12-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:01-12-2010
Change Person Director Company With Change Date
Category:Officers
Date:30-10-2010
Accounts With Accounts Type Full
Category:Accounts
Date:28-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-06-2010
Accounts With Accounts Type Full
Category:Accounts
Date:01-11-2009
Legacy
Category:Officers
Date:22-09-2009
Legacy
Category:Annual Return
Date:28-08-2009

Risk Assessment

moderate risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date29/09/2025
Latest Accounts31/12/2024

Trading Addresses

201 West George Street, Glasgow, G22LWRegistered

Contact

01372729975
millerdevelopments.co.uk
201 West George Street, Glasgow, Lanarkshire, G22LW