DONALD WILLIAM BORLAND

Total number of appointments 92, 2 active appointments

OREGON TIMBER FRAME LTD.

Correspondence address
TELFORD HOUSE 3 MID NEW CULTINS, EDINBURGH, SCOTLAND, EH11 4DH
Role ACTIVE
Director
Date of birth
September 1966
Appointed on
27 June 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

OREGON CONTRACT MANAGEMENT LIMITED

Correspondence address
TELFORD HOUSE 3 MID NEW CULTINS, EDINBURGH, SCOTLAND, EH11 4DH
Role ACTIVE
Director
Date of birth
September 1966
Appointed on
27 June 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

HAVELOCK EUROPA PLC

Correspondence address
I2 MANSFIELD, HAMILTON COURT HAMILTON WAY OAKHAM BUSINESS PARK, MANSFIELD, NOTTINGHAMSHIRE, NG18 5FB
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
26 April 2017
Resigned on
6 April 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NG18 5FB £1,596,000

HE REALISATIONS 01 LIMITED

Correspondence address
I2 MANSFIELD, HAMILTON COURT HAMILTON WAY OAKHAM BUSINESS PARK, MANSFIELD, NOTTINGHAMSHIRE, NG18 5FB
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
25 April 2017
Resigned on
6 April 2018
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode NG18 5FB £1,596,000

STORE DESIGN LIMITED

Correspondence address
HAVELOCK HOUSE JOHN SMITH BUSINESS PARK, GRANTSMUIR ROAD, KIRKCALDY, FIFE, KY2 6NA
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
25 April 2017
Resigned on
6 April 2018
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

STORE DESIGN HAVELOCK LIMITED

Correspondence address
HAVELOCK HOUSE JOHN SMITH BUSINESS PARK, GRANTSMUIR ROAD, KIRKCALDY, FIFE, KY2 6NA
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
25 April 2017
Resigned on
6 April 2018
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

STAGE SYSTEMS LIMITED

Correspondence address
I2 MANSFIELD, HAMILTON COURT HAMILTON WAY OAKHAM BUSINESS PARK, MANSFIELD, NOTTINGHAMSHIRE, NG18 5FB
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
25 April 2017
Resigned on
6 April 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NG18 5FB £1,596,000

THE MUNROE GROUP (UK) LIMITED

Correspondence address
MILLER HOUSE 2 LOCHSIDE VIEW, EDINBURGH PARK, EDINBURGH, EH12 9DH
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
10 December 2014
Resigned on
31 March 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

MILLER EAST KILBRIDE LIMITED

Correspondence address
MILLER HOUSE, 2 LOCHSIDE VIEW, EDINBURGH PARK, EDINBURGH, EH12 9DH
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
24 November 2014
Resigned on
31 March 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

MILLER ALPHA LIMITED

Correspondence address
MILLER HOUSE, 2 LOCHSIDE VIEW, EDINBURGH PARK, EDINBURGH, EH12 9DH
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
24 November 2014
Resigned on
8 July 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

CONSTRUCTION HOLDCO 1 LIMITED

Correspondence address
2 CENTRO PLACE, PRIDE PARK, DERBY, DERBYSHIRE, UNITED KINGDOM, DE24 8RF
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
24 November 2014
Resigned on
23 March 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

MILLER GROUP HOLDINGS (UK) LIMITED

Correspondence address
MILLER HOUSE 2 LOCHSIDE VIEW, EDINBURGH PARK, EDINBURGH, EH12 9DH
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
24 November 2014
Resigned on
5 February 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

GT TMGL LIMITED

Correspondence address
PO BOX 17452 2 LOCHSIDE VIEW, EDINBURGH, SCOTLAND, EH12 1LB
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
24 November 2014
Resigned on
22 March 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

MILLER MAIDENHEAD LIMITED

Correspondence address
2 CENTRO PLACE, PRIDE PARK, DERBY, DERBYSHIRE, DE24 8RF
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
24 November 2014
Resigned on
31 March 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

MILLER HOMES LIMITED

Correspondence address
MILLER HOUSE, 2 LOCHSIDE VIEW, EDINBURGH PARK, EDINBURGH, EH12 9DH
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
24 November 2014
Resigned on
31 March 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

MILLER DEVELOPMENTS ONE LIMITED

Correspondence address
MILLER HOUSE 2 LOCHSIDE VIEW, EDINBURGH PARK, EDINBURGH, MIDLOTHIAN, EH12 9DH
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
24 November 2014
Resigned on
8 July 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

MILLER PRESTONHOLM LIMITED

Correspondence address
MILLER HOUSE, 2 LOCHSIDE VIEW, EDINBURGH PARK, EDINBURGH, EH12 9DH
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
24 November 2014
Resigned on
8 July 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

FAIRCLOUGH HOMES LIMITED

Correspondence address
2 CENTRO PLACE, PRIDE PARK, DERBY, DERBYSHIRE, DE24 8RF
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
24 November 2014
Resigned on
31 March 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

MILLER HOMES CAMBUSLANG LIMITED

Correspondence address
MILLER HOUSE 2 LOCHSIDE VIEW, EDINBURGH PARK, EDINBURGH, MIDLOTHIAN, EH12 9DH
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
24 November 2014
Resigned on
31 March 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

JAMES MILLER & PARTNERS LIMITED

Correspondence address
MILLER HOUSE, 2 LOCHSIDE VIEW, EDINBURGH PARK, EDINBURGH, EH12 9DH
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
24 November 2014
Resigned on
10 March 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

GT CAMBERWELL LIMITED

Correspondence address
C/O MILLER CONSTRUCTION (UK) LIMITED 6060 KNIGHTS, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, WEST MIDLAND, B37 7WY
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
30 January 2012
Resigned on
9 July 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode B37 7WY £1,436,000

GT EMBLEM INVESTMENTS LIMITED

Correspondence address
MILLER HOUSE, 2 LOCHSIDE VIEW, EDINBURGH PARK, EDINBURGH, MIDLOTHIAN, EH12 9DH
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
30 January 2012
Resigned on
9 July 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

GALLIFORD TRY SUPPLIES LIMITED

Correspondence address
COWLEY BUSINESS PARK COWLEY, UXBRIDGE, MIDDLESEX, ENGLAND, UB8 2AL
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
30 January 2012
Resigned on
9 July 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

GALLIFORD TRY HPS LIMITED

Correspondence address
2ND FLOOR PARSONS HOUSE PARSONS ROAD, WASHINGTON, TYNE AND WEAR, NE37 1EZ
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
30 January 2012
Resigned on
9 July 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NE37 1EZ £1,618,000

MILLER RESIDENTIAL DEVELOPMENT SERVICES LIMITED

Correspondence address
MILLER HOUSE, 2 LOCHSIDE VIEW, EDINBURGH PARK, EDINBURGH, EH12 9DH
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
30 January 2012
Resigned on
31 March 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

MILLER CROMDALE RIVERSIDE BUSINESS PARK LIMITED

Correspondence address
MILLER HOUSE, 2 LOCHSIDE VIEW, EDINBURGH PARK, EDINBURGH, MIDLOTHIAN EH129DH
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
30 January 2012
Resigned on
8 July 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

GT (BARKING AND HAVERING) LIMITED

Correspondence address
C/O MILLER CONSTRUCTION (UK) LIMITED 6060 KNIGHTS, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, WEST MIDLAND, B37 7WY
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
30 January 2012
Resigned on
9 July 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode B37 7WY £1,436,000

GT CAMBERWELL (HOLDINGS) LIMITED

Correspondence address
C/O MILLER CONSTRUCTION (UK) LIMITED 6060 KNIGHTS, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, WEST MIDLAND, B37 7WY
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
30 January 2012
Resigned on
9 July 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode B37 7WY £1,436,000

GT (LEEDS) LIFT LIMITED

Correspondence address
C/O MILLER CONSTRUCTION (UK) LIMITED 6060 KNIGHTS, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, WEST MIDLAND, B37 7WY
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
30 January 2012
Resigned on
9 July 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode B37 7WY £1,436,000

GT (NORTH HUB) INVESTMENTS LIMITED

Correspondence address
MILLER HOUSE 2 LOCHSIDE VIEW, EDINBURGH PARK, EDINBURGH, EH12 9DH
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
30 January 2012
Resigned on
9 July 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

M2 THREE LIMITED

Correspondence address
MILLER HOUSE 2 LOCHSIDE VIEW, EDINBURGH PARK, EDINBURGH, MIDLOTHIAN, EH12 9DH
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
8 February 2011
Resigned on
25 July 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

OMEGA ST HELENS LIMITED

Correspondence address
33 BRUTON STREET, LONDON, W1J 6QU
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
8 February 2011
Resigned on
25 July 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

MILLER DEVELOPMENTS ONE LIMITED

Correspondence address
MILLER HOUSE 2 LOCHSIDE VIEW, EDINBURGH PARK, EDINBURGH, MIDLOTHIAN, EH12 9DH
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
8 February 2011
Resigned on
25 July 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

M2 PAISLEY LIMITED

Correspondence address
33 BRUTON STREET, LONDON, W1J 6QU
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
8 February 2011
Resigned on
25 July 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

MILLER BIRCH (NOTTINGHAM) LIMITED

Correspondence address
408 FERRY ROAD, EDINBURGH, SCOTLAND, EH5 2AD
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
15 June 2010
Resigned on
19 October 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

TIMBER BASIN LIMITED

Correspondence address
408 FERRY ROAD, EDINBURGH, EH5 2AD
Role
Director
Date of birth
September 1966
Appointed on
9 September 2009
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

MERTHYR (FFOS-Y-FRAN) LIMITED

Correspondence address
408 FERRY ROAD, EDINBURGH, EH5 2AD
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
5 June 2009
Resigned on
7 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

FFOS-Y-FRAN (COMMONERS) LIMITED

Correspondence address
408 FERRY ROAD, EDINBURGH, EH5 2AD
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
5 June 2009
Resigned on
7 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

MERTHYR HOLDINGS LIMITED

Correspondence address
408 FERRY ROAD, EDINBURGH, EH5 2AD
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
5 June 2009
Resigned on
7 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

MERTHYR (NOMINEE NO.1) LIMITED

Correspondence address
408 FERRY ROAD, EDINBURGH, EH5 2AD
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
24 March 2009
Resigned on
7 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

MILLER HOMES SPECIAL PROJECTS PORTFOLIO LIMITED

Correspondence address
MILLER HOUSE, 2 LOCHSIDE VIEW, EDINBURGH PARK, EDINBURGH, EH12 9DH
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
23 March 2009
Resigned on
31 March 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

MUNROE SW LIMITED

Correspondence address
MILLER HOUSE, 2 LOCHSIDE VIEW, EDINBURGH PARK, EDINBURGH, EH12 9DH
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
2 March 2009
Resigned on
31 March 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

HIGHFIELDS DEVELOPMENTS LIMITED

Correspondence address
2 CENTRO PLACE, PRIDE PARK, DERBY, DERBYSHIRE, UNITED KINGDOM, DE24 8RF
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
24 February 2009
Resigned on
31 March 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

CUSSINS COMMERCIAL DEVELOPMENTS LIMITED

Correspondence address
C/O MILLER 33 BRUTON STREET, LONDON, UNITED KINGDOM, W1J 6QU
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
23 February 2009
Resigned on
8 July 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

MILLER ALPHA LIMITED

Correspondence address
408 FERRY ROAD, EDINBURGH, EH5 2AD
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
29 November 2007
Resigned on
1 July 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

MILLER (ARDENT HOUSE) LIMITED

Correspondence address
408 FERRY ROAD, EDINBURGH, EH5 2AD
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
31 October 2007
Resigned on
1 July 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

CRAWLEY GENERAL PARTNER LIMITED

Correspondence address
408 FERRY ROAD, EDINBURGH, EH5 2AD
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
20 August 2007
Resigned on
11 January 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

PACIFIC QUAY DEVELOPMENTS LIMITED

Correspondence address
408 FERRY ROAD, EDINBURGH, EH5 2AD
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
20 August 2007
Resigned on
1 July 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

MILLER ROMANIA ONE LIMITED

Correspondence address
408 FERRY ROAD, EDINBURGH, EH5 2AD
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
20 August 2007
Resigned on
1 July 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

MILLER LOCHSIDE VIEW LIMITED

Correspondence address
MILLER HOUSE, 2 LOCHSIDE VIEW, EDINBURGH PARK, EDINBURGH, EH12 9DH
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
20 August 2007
Resigned on
8 July 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

MILLER BIRCH LIMITED

Correspondence address
408 FERRY ROAD, EDINBURGH, EH5 2AD
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
20 August 2007
Resigned on
1 July 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

MILLER CROMDALE RIVERSIDE BUSINESS PARK LIMITED

Correspondence address
408 FERRY ROAD, EDINBURGH, EH5 2AD
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
20 August 2007
Resigned on
1 July 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

SQ3 LIMITED

Correspondence address
408 FERRY ROAD, EDINBURGH, EH5 2AD
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
20 August 2007
Resigned on
1 July 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

SOUTH QUEENSFERRY LIMITED

Correspondence address
MILLER HOUSE, 2 LOCHSIDE VIEW, EDINBURGH PARK, EDINBURGH, EH12 9DH
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
20 August 2007
Resigned on
8 July 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

PALACE CAPITAL (HALIFAX) LIMITED

Correspondence address
408 FERRY ROAD, EDINBURGH, EH5 2AD
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
20 August 2007
Resigned on
30 June 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

OMEGA WARRINGTON LIMITED

Correspondence address
408 FERRY ROAD, EDINBURGH, EH5 2AD
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
20 August 2007
Resigned on
1 July 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

MILLER CARDENDEN LIMITED

Correspondence address
C/O MILLER 33 BRUTON STREET, LONDON, UNITED KINGDOM, W1J 6QU
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
20 August 2007
Resigned on
1 December 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

MILLER (ST NEOTS) LIMITED

Correspondence address
C/O MILLER 33 BRUTON STREET, LONDON, UNITED KINGDOM, W1J 6QU
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
20 August 2007
Resigned on
8 July 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

M2 STRATEGIC LIMITED

Correspondence address
MILLER HOUSE, 2 LOCHSIDE VIEW, EDINBURGH PARK, EDINBURGH, EH12 9DH
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
20 August 2007
Resigned on
8 July 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

EDINBURGH QUAY (THREE) LIMITED

Correspondence address
408 FERRY ROAD, EDINBURGH, EH5 2AD
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
20 August 2007
Resigned on
1 July 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

CROMDALE ENTERPRISES LIMITED

Correspondence address
408 FERRY ROAD, EDINBURGH, EH5 2AD
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
20 August 2007
Resigned on
18 January 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

CROMDALE (LANES) LTD

Correspondence address
408 FERRY ROAD, EDINBURGH, EH5 2AD
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
20 August 2007
Resigned on
1 July 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

CITY ROAD BASIN LIMITED

Correspondence address
408 FERRY ROAD, EDINBURGH, EH5 2AD
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
20 August 2007
Resigned on
1 July 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

CENTROS MILLER HOLDINGS LIMITED

Correspondence address
408 FERRY ROAD, EDINBURGH, EH5 2AD
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
20 August 2007
Resigned on
1 July 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

CENTROS MILLER 1999 LIMITED

Correspondence address
408 FERRY ROAD, EDINBURGH, EH5 2AD
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
20 August 2007
Resigned on
1 July 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

CENTROS MANAGEMENT LIMITED

Correspondence address
408 FERRY ROAD, EDINBURGH, EH5 2AD
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
20 August 2007
Resigned on
17 January 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

CENTROS UK LIMITED

Correspondence address
408 FERRY ROAD, EDINBURGH, EH5 2AD
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
20 August 2007
Resigned on
11 January 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

MILLER PRESTONHOLM LIMITED

Correspondence address
408 FERRY ROAD, EDINBURGH, EH5 2AD
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
20 August 2007
Resigned on
1 July 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

EDINBURGH QUAY MANAGEMENT LIMITED

Correspondence address
408 FERRY ROAD, EDINBURGH, EH5 2AD
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
20 August 2007
Resigned on
8 June 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

PORTSMOUTH GENERAL PARTNER LIMITED

Correspondence address
408 FERRY ROAD, EDINBURGH, EH5 2AD
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
20 August 2007
Resigned on
11 January 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

MILLER FORT WILLIAM LIMITED

Correspondence address
C/O MILLER 33 BRUTON STREET, LONDON, UNITED KINGDOM, W1J 6QU
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
20 August 2007
Resigned on
8 July 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

MILLER DEVELOPMENTS REGENERATION LIMITED

Correspondence address
MILLER HOUSE, 2 LOCHSIDE VIEW, EDINBURGH PARK, EDINBURGH, EH12 9DH
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
20 August 2007
Resigned on
8 July 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

MILLER DEVELOPMENTS LIMITED

Correspondence address
MILLER HOUSE, 2 LOCHSIDE VIEW, EDINBURGH PARK, EDINBURGH, EH12 9DH
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
20 August 2007
Resigned on
8 July 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

MILLER (QUEEN'S DRIVE) LIMITED

Correspondence address
C/O MILLER 33 BRUTON STREET, LONDON, UNITED KINGDOM, W1J 6QU
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
20 August 2007
Resigned on
8 July 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

MILLER (ARENA CENTRAL) LIMITED

Correspondence address
C/O MILLER 33 BRUTON STREET, LONDON, UNITED KINGDOM, W1J 6QU
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
20 August 2007
Resigned on
8 July 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

EDINBURGH QUAY LIMITED

Correspondence address
408 FERRY ROAD, EDINBURGH, EH5 2AD
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
20 August 2007
Resigned on
1 July 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

MILLER NORTHPOINT (PACIFIC QUAY) LIMITED

Correspondence address
408 FERRY ROAD, EDINBURGH, EH5 2AD
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
20 August 2007
Resigned on
1 July 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

NEW EDINBURGH LIMITED

Correspondence address
408 FERRY ROAD, EDINBURGH, EH5 2AD
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
20 August 2007
Resigned on
1 July 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

MILLER (CENTRAL HOUSE) LIMITED

Correspondence address
408 FERRY ROAD, EDINBURGH, EH5 2AD
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
20 August 2007
Resigned on
1 July 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

MILLER DEVELOPMENTS HOLDINGS LIMITED

Correspondence address
C/O MILLER 33 BRUTON STREET, LONDON, UNITED KINGDOM, W1J 6QU
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
20 August 2007
Resigned on
8 July 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

LANCASTER GENERAL PARTNER LIMITED

Correspondence address
408 FERRY ROAD, EDINBURGH, EH5 2AD
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
20 August 2007
Resigned on
11 January 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

M2 NORTHERN LIMITED

Correspondence address
MILLER HOUSE, 2 LOCHSIDE VIEW, EDINBURGH PARK, EDINBURGH, EH12 9DH
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
20 August 2007
Resigned on
8 July 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

MILLER DEVELOPMENTS (MANAGEMENT SERVICES) LIMITED

Correspondence address
408 FERRY ROAD, EDINBURGH, EH5 2AD
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
20 August 2007
Resigned on
1 July 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

MILLERBOS LIMITED

Correspondence address
MILLER HOUSE, 2 LOCHSIDE VIEW, EDINBURGH PARK, EDINBURGH, EH12 9DH
Role
Director
Date of birth
September 1966
Appointed on
20 August 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

MILLER HOLDINGS (INTERNATIONAL) LIMITED

Correspondence address
MILLER HOUSE, 2 LOCHSIDE VIEW, EDINBURGH PARK, EDINBURGH, EH12 9DH
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
20 August 2007
Resigned on
8 July 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

MILLER CEDAR NOTTINGHAM MANAGEMENT LIMITED

Correspondence address
408 FERRY ROAD, EDINBURGH, EH5 2AD
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
20 August 2007
Resigned on
1 July 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

MILLER (ECCLES) LIMITED

Correspondence address
408 FERRY ROAD, EDINBURGH, EH5 2AD
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
20 June 2005
Resigned on
20 August 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

MILLER (COBBLERS HALL) LIMITED

Correspondence address
408 FERRY ROAD, EDINBURGH, EH5 2AD
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
20 June 2005
Resigned on
20 August 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

MERTHYR (SOUTH WALES) LIMITED

Correspondence address
408 FERRY ROAD, EDINBURGH, EH5 2AD
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
1 June 2005
Resigned on
7 January 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

GT (BUIDHEANN) LIMITED

Correspondence address
408 FERRY ROAD, EDINBURGH, EH5 2AD
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
1 March 2005
Resigned on
20 August 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

MILLER BELMONT LIMITED

Correspondence address
MILLER HOUSE, 2 LOCHSIDE VIEW, EDINBURGH PARK, EDINBURGH, EH12 9DH
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
28 March 2002
Resigned on
31 March 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

NEW LAURIESTON (GLASGOW) LIMITED

Correspondence address
2 KIRKLEE ROAD, GLASGOW, LANARKSHIRE, G12 0TN
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
22 July 1999
Resigned on
30 September 1999
Nationality
BRITISH
Occupation
ACCOUNTANT