This company is commonly known as Iliad Miller Limited. The company was founded 23 years ago and was given the registration number SC217599. The firm's registered office is in EDINBURGH PARK. You can find them at Miller House, 2 Lochside View, Edinburgh Park, Edinburgh. This company's SIC code is 41100 - Development of building projects.
Name | : | ILIAD MILLER LIMITED |
---|---|---|
Company Number | : | SC217599 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 March 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, EH12 9DH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ivy House Farm, Burrows Lane Prescot, Liverpool, L34 6JQ | Director | 03 October 2001 | Active |
25 Springfield Park, Haydock, St Helens, WA11 0XP | Director | 03 October 2001 | Active |
Miller House, 2 Lochside View, Edinburgh Park, EH12 9DH | Director | 13 May 2013 | Active |
Miller House, 2 Lochside View, Edinburgh Park, EH12 9DH | Director | 29 March 2011 | Active |
28 Trainers Brae, North Berwick, EH39 4NR | Secretary | 20 July 2001 | Active |
1 Hermitage Drive, Edinburgh, EH10 6DE | Secretary | 21 January 2002 | Active |
Miller House, 2 Lochside View, Edinburgh Park, EH12 9DH | Secretary | 30 August 2002 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 30 March 2001 | Active |
Miller House, 2 Lochside View, Edinburgh Park, EH12 9DH | Director | 05 November 2001 | Active |
5 Brookway, Wrea Green, Preston, PR4 2NU | Director | 14 February 2003 | Active |
80 Corstorphine Road, Edinburgh, EH12 6JQ | Director | 20 July 2001 | Active |
46 Comiston Drive, Edinburgh, EH10 5QR | Director | 20 July 2001 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 30 March 2001 | Active |
Iliad Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | Herald House, PO BOX 501, St Helier, Jersey, JE4 9XB |
Nature of control | : |
|
Miller Residential Development Services Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Miller House, 2 Lochside View, Edinburgh, United Kingdom, EH12 9DH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-04 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2016-05-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-08-03 | Officers | Change person director company with change date. | Download |
2015-04-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-04-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2013-06-03 | Officers | Appoint person director company with name. | Download |
2013-04-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.