MILLER MARKINCH LIMITED

MILLER MARKINCH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMILLER MARKINCH LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC463798
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MILLER MARKINCH LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is MILLER MARKINCH LIMITED located?

    Registered Office Address
    201 West George Street
    C/O Miller Developments
    G2 2LW Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of MILLER MARKINCH LIMITED?

    Previous Company Names
    Company NameFromUntil
    MILLER KING MARKINCH LIMITEDMay 02, 2014May 02, 2014
    LISTER SQUARE (NO 192) LIMITEDNov 15, 2013Nov 15, 2013

    What are the latest accounts for MILLER MARKINCH LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for MILLER MARKINCH LIMITED?

    Last Confirmation Statement Made Up ToNov 15, 2025
    Next Confirmation Statement DueNov 29, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 15, 2024
    OverdueNo

    What are the latest filings for MILLER MARKINCH LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 15, 2024 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on Nov 15, 2023 with updates

    5 pagesCS01

    Change of details for D K Properties (Fife) Limited as a person with significant control on Nov 07, 2023

    2 pagesPSC05

    Change of details for D K Properties (Fife) Limited as a person with significant control on Jul 20, 2022

    2 pagesPSC05

    Total exemption full accounts made up to Dec 31, 2022

    5 pagesAA

    Director's details changed for Mr David Thomas Milloy on May 01, 2023

    2 pagesCH01

    Confirmation statement made on Nov 15, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Nov 15, 2021 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on Nov 15, 2020 with updates

    4 pagesCS01

    Termination of appointment of Ian Butchart as a director on Oct 27, 2020

    1 pagesTM01

    Appointment of Mr Allan Alexander King as a director on Oct 28, 2020

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2019

    7 pagesAA

    Change of details for M2 (Warriston Road) Limited as a person with significant control on Feb 03, 2020

    2 pagesPSC05

    Confirmation statement made on Nov 15, 2019 with updates

    4 pagesCS01

    Director's details changed for Mr Ian Butchart on Nov 14, 2019

    2 pagesCH01

    Director's details changed for Mr David Thomas Milloy on Nov 14, 2019

    2 pagesCH01

    Satisfaction of charge SC4637980001 in full

    1 pagesMR04

    Appointment of Mrs Katherine Mary Park as a secretary on Aug 08, 2019

    2 pagesAP03

    Total exemption full accounts made up to Dec 31, 2018

    11 pagesAA

    Registered office address changed from Whitefold Farm Auchterarder Perthshire PH3 1DZ Scotland to 201 West George Street C/O Miller Developments Glasgow G2 2LW on Jun 05, 2019

    2 pagesAD01

    Termination of appointment of Alexander Alston Birnie as a director on Nov 30, 2018

    1 pagesTM01

    Confirmation statement made on Nov 15, 2018 with updates

    4 pagesCS01

    Who are the officers of MILLER MARKINCH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARK, Katherine Mary
    West George Street
    C/O Miller Developments
    G2 2LW Glasgow
    201
    Secretary
    West George Street
    C/O Miller Developments
    G2 2LW Glasgow
    201
    261684250001
    KING, Allan Alexander
    West George Street
    C/O Miller Developments
    G2 2LW Glasgow
    201
    Director
    West George Street
    C/O Miller Developments
    G2 2LW Glasgow
    201
    United KingdomBritishDirector245658550001
    KING, Allan Duncan
    West George Street
    C/O Miller Developments
    G2 2LW Glasgow
    201
    Director
    West George Street
    C/O Miller Developments
    G2 2LW Glasgow
    201
    ScotlandBritishCompany Director80359400001
    MILLOY, David Thomas
    West George Street
    C/O Miller Developments
    G2 2LW Glasgow
    201
    United Kingdom
    Director
    West George Street
    C/O Miller Developments
    G2 2LW Glasgow
    201
    United Kingdom
    ScotlandBritishDirector76474600002
    YOUNG, Eric Macfie
    West George Street
    C/O Miller Developments
    G2 2LW Glasgow
    201
    Director
    West George Street
    C/O Miller Developments
    G2 2LW Glasgow
    201
    ScotlandBritishDirector27202570003
    MORTON FRASER SECRETARIES LIMITED
    2 Lister Square
    EH3 9GL Edinburgh
    Fifth Floor Quartermile Two
    United Kingdom
    Secretary
    2 Lister Square
    EH3 9GL Edinburgh
    Fifth Floor Quartermile Two
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC262093
    95512800001
    BELL, Adrian Edward Robert
    2 Lister Square
    EH3 9GL Edinburgh
    Fifth Floor Quartermile Two
    United Kingdom
    Director
    2 Lister Square
    EH3 9GL Edinburgh
    Fifth Floor Quartermile Two
    United Kingdom
    United KingdomBritishSolicitor40070480004
    BIRNIE, Alexander Alston
    2 Lochside View
    Edinburgh Park
    EH12 9DH Edinburgh
    Millar House
    Director
    2 Lochside View
    Edinburgh Park
    EH12 9DH Edinburgh
    Millar House
    United KingdomBritishCompany Director118270520001
    BUTCHART, Ian
    West George Street
    C/O Miller Developments
    G2 2LW Glasgow
    201
    United Kingdom
    Director
    West George Street
    C/O Miller Developments
    G2 2LW Glasgow
    201
    United Kingdom
    ScotlandBritishChartered Accountant35277880002
    HAGGERTY, Euan James Edward
    2 Lochside View
    Edinburgh Park
    EH12 9DH Edinburgh
    Miller House
    Midlothian
    Director
    2 Lochside View
    Edinburgh Park
    EH12 9DH Edinburgh
    Miller House
    Midlothian
    United KingdomBritishNone162679260001
    MILLER, Philip Hartley
    2 Lochside View
    Edinburgh Park
    EH12 9DH Edinburgh
    Miller House
    Midlothian
    Director
    2 Lochside View
    Edinburgh Park
    EH12 9DH Edinburgh
    Miller House
    Midlothian
    ScotlandBritishChartered Surveyor156553290001
    SUTHERLAND, Andrew
    Lochside View
    Edinburgh Park
    EH12 9DH Edinburgh
    2
    Director
    Lochside View
    Edinburgh Park
    EH12 9DH Edinburgh
    2
    United KingdomBritishDirector Of Property Development66368290003
    MORTON FRASER DIRECTORS LIMITED
    2 Lister Square
    EH3 9GL Edinburgh
    Fifth Floor Quartermile Two
    United Kingdom
    Director
    2 Lister Square
    EH3 9GL Edinburgh
    Fifth Floor Quartermile Two
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC157556
    147842740001

    Who are the persons with significant control of MILLER MARKINCH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    3 Alva Street
    EH2 4PH Edinburgh
    King Group
    Scotland
    Apr 06, 2016
    3 Alva Street
    EH2 4PH Edinburgh
    King Group
    Scotland
    No
    Legal FormCorporate
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc463080
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    West George Street
    C/O Miller Developments
    G2 2LW Glasgow
    201
    United Kingdom
    Apr 06, 2016
    West George Street
    C/O Miller Developments
    G2 2LW Glasgow
    201
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc245711
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0