Miller Airdrie Limited DERBY


Miller Airdrie started in year 1986 as Private Limited Company with registration number 02074908. The Miller Airdrie company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Derby at 2 Centro Place. Postal code: DE24 8RF. Since Wednesday 22nd December 2004 Miller Airdrie Limited is no longer carrying the name Riverside Park.

The company has 2 directors, namely Ian M., Julie J.. Of them, Julie J. has been with the company the longest, being appointed on 14 September 2009 and Ian M. has been with the company for the least time - from 29 March 2011. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Miller Airdrie Limited Address / Contact

Office Address 2 Centro Place
Office Address2 Pride Park
Town Derby
Post code DE24 8RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02074908
Date of Incorporation Tue, 18th Nov 1986
Industry Development of building projects
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Ian M.

Position: Director

Appointed: 29 March 2011

Julie J.

Position: Director

Appointed: 14 September 2009

Donald B.

Position: Director

Appointed: 24 November 2014

Resigned: 31 March 2016

Richard H.

Position: Director

Appointed: 21 November 2013

Resigned: 04 December 2014

Pamela S.

Position: Director

Appointed: 24 February 2009

Resigned: 16 May 2012

John R.

Position: Director

Appointed: 23 February 2009

Resigned: 18 November 2013

David K.

Position: Director

Appointed: 18 August 2008

Resigned: 28 August 2013

Moira K.

Position: Director

Appointed: 05 September 2007

Resigned: 22 October 2012

Stanley M.

Position: Director

Appointed: 14 September 2006

Resigned: 30 September 2009

Margaret C.

Position: Director

Appointed: 14 September 2006

Resigned: 31 December 2008

Ronnie J.

Position: Director

Appointed: 14 September 2006

Resigned: 30 September 2010

Ewan A.

Position: Director

Appointed: 14 September 2006

Resigned: 29 March 2011

David M.

Position: Director

Appointed: 26 January 2006

Resigned: 14 September 2006

Andrew S.

Position: Director

Appointed: 26 January 2006

Resigned: 14 September 2006

Pamela S.

Position: Secretary

Appointed: 30 August 2002

Resigned: 16 May 2012

Iain M.

Position: Secretary

Appointed: 21 January 2002

Resigned: 30 August 2002

Marlene W.

Position: Director

Appointed: 28 January 1998

Resigned: 29 December 2000

Michael S.

Position: Director

Appointed: 11 April 1997

Resigned: 30 January 1998

Julian S.

Position: Director

Appointed: 31 May 1996

Resigned: 11 April 1997

Euan D.

Position: Secretary

Appointed: 01 December 1994

Resigned: 21 January 2002

Jonathan G.

Position: Director

Appointed: 11 May 1994

Resigned: 30 January 1998

Gordon L.

Position: Secretary

Appointed: 31 March 1994

Resigned: 30 November 1994

Philip M.

Position: Director

Appointed: 31 March 1994

Resigned: 14 September 2006

James M.

Position: Director

Appointed: 23 June 1993

Resigned: 31 May 1996

Graeme S.

Position: Director

Appointed: 03 May 1992

Resigned: 31 March 1994

Keith M.

Position: Director

Appointed: 03 May 1992

Resigned: 31 March 2015

James S.

Position: Director

Appointed: 03 May 1992

Resigned: 30 January 1998

Maxwell C.

Position: Director

Appointed: 03 May 1992

Resigned: 11 May 1994

Alan T.

Position: Director

Appointed: 03 May 1992

Resigned: 23 June 1993

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we found, there is Miller Homes Holdings Limited from Edinburgh, United Kingdom. This PSC is classified as "a limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Miller Homes Holdings Limited

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

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc255430
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Riverside Park December 22, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 5th, October 2023
Free Download (5 pages)

Company search

Advertisements