MILLER MARKINCH LIMITED
Overview
Company Name | MILLER MARKINCH LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC463798 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MILLER MARKINCH LIMITED?
Company Name | From | Until |
---|---|---|
MILLER KING MARKINCH LIMITED | May 02, 2014 | May 02, 2014 |
LISTER SQUARE (NO 192) LIMITED | Nov 15, 2013 | Nov 15, 2013 |
What are the latest accounts for MILLER MARKINCH LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MILLER MARKINCH LIMITED?
Last Confirmation Statement Made Up To | Nov 15, 2025 |
---|---|
Next Confirmation Statement Due | Nov 29, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 15, 2024 |
Overdue | No |
What are the latest filings for MILLER MARKINCH LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Nov 15, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Nov 15, 2023 with updates | 5 pages | CS01 | ||
Change of details for D K Properties (Fife) Limited as a person with significant control on Nov 07, 2023 | 2 pages | PSC05 | ||
Change of details for D K Properties (Fife) Limited as a person with significant control on Jul 20, 2022 | 2 pages | PSC05 | ||
Total exemption full accounts made up to Dec 31, 2022 | 5 pages | AA | ||
Director's details changed for Mr David Thomas Milloy on May 01, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Nov 15, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Nov 15, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Nov 15, 2020 with updates | 4 pages | CS01 | ||
Termination of appointment of Ian Butchart as a director on Oct 27, 2020 | 1 pages | TM01 | ||
Appointment of Mr Allan Alexander King as a director on Oct 28, 2020 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||
Change of details for M2 (Warriston Road) Limited as a person with significant control on Feb 03, 2020 | 2 pages | PSC05 | ||
Confirmation statement made on Nov 15, 2019 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Ian Butchart on Nov 14, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr David Thomas Milloy on Nov 14, 2019 | 2 pages | CH01 | ||
Satisfaction of charge SC4637980001 in full | 1 pages | MR04 | ||
Appointment of Mrs Katherine Mary Park as a secretary on Aug 08, 2019 | 2 pages | AP03 | ||
Total exemption full accounts made up to Dec 31, 2018 | 11 pages | AA | ||
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 pages | AD01 | ||
Termination of appointment of Alexander Alston Birnie as a director on Nov 30, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Nov 15, 2018 with updates | 4 pages | CS01 | ||
Who are the officers of MILLER MARKINCH LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PARK, Katherine Mary | Secretary | West George Street C/O Miller Developments G2 2LW Glasgow 201 | 261684250001 | |||||||||||
KING, Allan Alexander | Director | West George Street C/O Miller Developments G2 2LW Glasgow 201 | United Kingdom | British | Director | 245658550001 | ||||||||
KING, Allan Duncan | Director | West George Street C/O Miller Developments G2 2LW Glasgow 201 | Scotland | British | Company Director | 80359400001 | ||||||||
MILLOY, David Thomas | Director | West George Street C/O Miller Developments G2 2LW Glasgow 201 United Kingdom | Scotland | British | Director | 76474600002 | ||||||||
YOUNG, Eric Macfie | Director | West George Street C/O Miller Developments G2 2LW Glasgow 201 | Scotland | British | Director | 27202570003 | ||||||||
MORTON FRASER SECRETARIES LIMITED | Secretary | 2 Lister Square EH3 9GL Edinburgh Fifth Floor Quartermile Two United Kingdom |
| 95512800001 | ||||||||||
BELL, Adrian Edward Robert | Director | 2 Lister Square EH3 9GL Edinburgh Fifth Floor Quartermile Two United Kingdom | United Kingdom | British | Solicitor | 40070480004 | ||||||||
BIRNIE, Alexander Alston | Director | 2 Lochside View Edinburgh Park EH12 9DH Edinburgh Millar House | United Kingdom | British | Company Director | 118270520001 | ||||||||
BUTCHART, Ian | Director | West George Street C/O Miller Developments G2 2LW Glasgow 201 United Kingdom | Scotland | British | Chartered Accountant | 35277880002 | ||||||||
HAGGERTY, Euan James Edward | Director | 2 Lochside View Edinburgh Park EH12 9DH Edinburgh Miller House Midlothian | United Kingdom | British | None | 162679260001 | ||||||||
MILLER, Philip Hartley | Director | 2 Lochside View Edinburgh Park EH12 9DH Edinburgh Miller House Midlothian | Scotland | British | Chartered Surveyor | 156553290001 | ||||||||
SUTHERLAND, Andrew | Director | Lochside View Edinburgh Park EH12 9DH Edinburgh 2 | United Kingdom | British | Director Of Property Development | 66368290003 | ||||||||
MORTON FRASER DIRECTORS LIMITED | Director | 2 Lister Square EH3 9GL Edinburgh Fifth Floor Quartermile Two United Kingdom |
| 147842740001 |
Who are the persons with significant control of MILLER MARKINCH LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Jack Ventures Limited | Apr 06, 2016 | 3 Alva Street EH2 4PH Edinburgh King Group Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
M2 (Warriston Road) Limited | Apr 06, 2016 | West George Street C/O Miller Developments G2 2LW Glasgow 201 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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