logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Sutherland, Andrew
    Born in January 1961
    Individual (79 offsprings)
    Officer
    icon of calendar 2006-08-01 ~ now
    OF - Director → CIF 0
  • 2
    Milloy, David Thomas
    Born in May 1965
    Individual (104 offsprings)
    Officer
    icon of calendar 2006-08-01 ~ now
    OF - Director → CIF 0
  • 3
    OMEGA WARRINGTON LIMITED - now
    HONEYSTEP LIMITED - 2002-02-14
    icon of address201, West George Street, Glasgow, Scotland
    Active Corporate (6 parents, 25 offsprings)
    Person with significant control
    icon of calendar 2022-03-16 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 21
  • 1
    Jackson, Julie Mansfield
    Solicitor born in December 1965
    Individual (247 offsprings)
    Officer
    icon of calendar 2007-01-12 ~ 2009-09-18
    OF - Director → CIF 0
  • 2
    Sutherland, Andrew
    Director Of Property Develop. born in January 1961
    Individual (79 offsprings)
    Officer
    icon of calendar 1998-02-20 ~ 2000-12-21
    OF - Director → CIF 0
  • 3
    Wood, Marlene
    Chartered Accountant born in June 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 1997-08-19 ~ 2000-12-21
    OF - Director → CIF 0
    icon of calendar 2002-10-18 ~ 2009-05-29
    OF - Director → CIF 0
  • 4
    Donaldson, Euan James
    Individual (1 offspring)
    Officer
    icon of calendar 1997-08-19 ~ 2002-01-21
    OF - Secretary → CIF 0
  • 5
    Hodsden, Richard David
    Finance Director born in November 1966
    Individual (36 offsprings)
    Officer
    icon of calendar 2013-11-21 ~ 2014-12-04
    OF - Director → CIF 0
  • 6
    Miller, Keith Manson
    Director born in March 1949
    Individual (28 offsprings)
    Officer
    icon of calendar 2003-12-16 ~ 2015-03-31
    OF - Director → CIF 0
  • 7
    Miller, Philip Hartley
    Chartered Surveyor born in October 1956
    Individual (34 offsprings)
    Officer
    icon of calendar 1997-08-19 ~ 2015-05-31
    OF - Director → CIF 0
  • 8
    Borland, Donald William
    Accountant born in September 1966
    Individual (27 offsprings)
    Officer
    icon of calendar 2007-08-20 ~ 2015-07-08
    OF - Director → CIF 0
  • 9
    Grant, Pamela
    Director born in June 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-01-17 ~ 2008-07-04
    OF - Director → CIF 0
  • 10
    Evans, Stephen
    Director born in May 1958
    Individual (8 offsprings)
    Officer
    icon of calendar 2002-04-16 ~ 2002-04-17
    OF - Director → CIF 0
    Evans, Stephen
    Property Manager born in May 1958
    Individual (8 offsprings)
    icon of calendar 2002-06-19 ~ 2002-06-28
    OF - Director → CIF 0
  • 11
    Duffield, Sheelagh Jane
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-05-16 ~ 2015-03-18
    OF - Secretary → CIF 0
  • 12
    Macgregor, Kirsty Fraser
    Solicitor born in June 1972
    Individual (12 offsprings)
    Officer
    icon of calendar 2011-07-01 ~ 2017-05-31
    OF - Director → CIF 0
    Macgregor, Kirsty Fraser
    Individual (12 offsprings)
    Officer
    icon of calendar 2015-03-18 ~ 2017-05-31
    OF - Secretary → CIF 0
  • 13
    Smyth, Pamela June
    Company Director
    Individual (52 offsprings)
    Officer
    icon of calendar 1998-07-13 ~ 1998-08-26
    OF - Director → CIF 0
    Smyth, Pamela June
    Solicitor born in June 1964
    Individual (52 offsprings)
    Officer
    icon of calendar 2009-02-24 ~ 2012-05-16
    OF - Director → CIF 0
    Smyth, Pamela June
    Individual (52 offsprings)
    Officer
    icon of calendar 2002-08-30 ~ 2012-05-16
    OF - Secretary → CIF 0
  • 14
    Harris, Nicholas John
    Chartered Surveyor born in March 1952
    Individual (1 offspring)
    Officer
    icon of calendar 1999-05-20 ~ 2000-12-21
    OF - Director → CIF 0
  • 15
    Mackinnon, Iain Lachlan
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-01-21 ~ 2002-08-30
    OF - Secretary → CIF 0
  • 16
    Richards, John Steel
    Financial Director born in September 1957
    Individual (33 offsprings)
    Officer
    icon of calendar 2000-12-21 ~ 2013-11-18
    OF - Director → CIF 0
  • 17
    Haggerty, Euan James Edward
    Born in April 1977
    Individual (62 offsprings)
    Officer
    icon of calendar 2011-07-01 ~ 2017-06-30
    OF - Director → CIF 0
  • 18
    icon of address201, West George Street, Glasgow, Scotland
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,032 GBP2021-07-31
    Person with significant control
    2020-07-30 ~ 2021-12-14
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 19
    MILSUT1 LIMITED
    icon of address201, West George Street, Glasgow, Scotland
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    839,238 GBP2021-12-31
    Person with significant control
    2021-12-14 ~ 2022-03-16
    PE - Ownership of shares – 75% or moreCIF 0
  • 20
    OMEGA WARRINGTON LIMITED - now
    HONEYSTEP LIMITED - 2002-02-14
    icon of addressCondor House, St. Paul's Churchyard, London, England
    Active Corporate (6 parents, 25 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-07-30
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 21
    OSWALDS INTERNATIONAL FORMATIONS LIMITED - 1995-04-03
    SCOTIA INCORPORATIONS LIMITED - 1989-04-26
    icon of address24 Great King Street, Edinburgh
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    1997-08-19 ~ 1997-08-19
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

MILLER DEVELOPMENTS LIMITED

Previous name
MILLER DEVELOPMENTS SOUTHERN LIMITED - 2003-12-12
Standard Industrial Classification
41100 - Development Of Building Projects
Brief company account
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Debtors
101,400 GBP2024-12-31
Cash at bank and in hand
4,781 GBP2024-12-31
115,232 GBP2023-12-31
Current Assets
106,181 GBP2024-12-31
115,232 GBP2023-12-31
Creditors
Current
107,650 GBP2024-12-31
6,250 GBP2023-12-31
Net Current Assets/Liabilities
-1,469 GBP2024-12-31
108,982 GBP2023-12-31
Total Assets Less Current Liabilities
-1,469 GBP2024-12-31
108,982 GBP2023-12-31
Equity
Called up share capital
2 GBP2024-12-31
2 GBP2023-12-31
Retained earnings (accumulated losses)
-1,471 GBP2024-12-31
108,980 GBP2023-12-31
Equity
-1,469 GBP2024-12-31
108,982 GBP2023-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
101,400 GBP2024-12-31
Amounts owed to group undertakings
Current
106,400 GBP2024-12-31
Other Creditors
Current
1,250 GBP2024-12-31
6,250 GBP2023-12-31

Related profiles found in government register
  • MILLER DEVELOPMENTS LIMITED
    Info
    MILLER DEVELOPMENTS SOUTHERN LIMITED - 2003-12-12
    Registered number SC178108
    icon of address201 West George Street, Glasgow, Lanarkshire G2 2LW
    PRIVATE LIMITED COMPANY incorporated on 1997-08-19 (28 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-17
    CIF 0
  • MILLER DEVELOPMENTS LIMITED
    S
    Registered number Sc178108
    icon of address201, West George Street, Glasgow, Lanarkshire, Scotland, G2 2LW
    Limited By Shares in Companies House, Scotland
    CIF 1
  • MILLER DEVELOPMENTS LIMITED
    S
    Registered number Sc178108
    icon of addressMiller House, 2 Lochside View, Edinburgh Park, Edinburgh, United Kingdom, EH12 9DH
    Limited By Shares in Companies House, Scotland
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • MILLER CINEMAS (BURY )LIMITED - 2009-11-26
    MILLER CINEMAS (GENERAL PARTNER) LIMITED - 2007-01-11
    icon of addressOctagon Point, 5 Cheapside, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    289 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
Ceased 1
  • MILLER DEVELOPMENTS (WARRISTON ROAD) LIMITED - 2018-08-24
    M2 (WARRISTON ROAD) LIMITED - 2024-01-29
    icon of address201 West George Street, C/o Miller Developments, Glasgow
    Active Corporate (5 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-03
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.