MILLER AUCHENDINNY LLP
Overview
| Company Name | MILLER AUCHENDINNY LLP |
|---|---|
| Company Status | Active |
| Legal Form | Limited liability partnership |
| Company Number | SO304217 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
Where is MILLER AUCHENDINNY LLP 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 AUCHENDINNY LLP?
| Company Name | From | Until |
|---|---|---|
| MILLER KING AUCHENDINNY LLP | Dec 19, 2012 | Dec 19, 2012 |
What are the latest accounts for MILLER AUCHENDINNY LLP?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MILLER AUCHENDINNY LLP?
| Last Confirmation Statement Made Up To | Dec 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 02, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 19, 2025 |
| Overdue | No |
What are the latest filings for MILLER AUCHENDINNY LLP?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 19, 2025 with no updates | 3 pages | LLCS01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 10 pages | AA | ||
Confirmation statement made on Dec 19, 2024 with no updates | 3 pages | LLCS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Dec 19, 2023 with no updates | 3 pages | LLCS01 | ||
Member's details changed for Dk Properties (Fife) Limited on Nov 07, 2023 | 1 pages | LLCH02 | ||
Member's details changed for Dk Properties (Fife) Limited on Jul 20, 2022 | 1 pages | LLCH02 | ||
Change of details for D K Properties (Fife) Limited as a person with significant control on Nov 07, 2023 | 2 pages | LLPSC05 | ||
Change of details for D K Properties (Fife) Limited as a person with significant control on Jul 20, 2022 | 2 pages | LLPSC05 | ||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||
Registration of charge SO3042170001, created on Jan 10, 2023 | 8 pages | LLMR01 | ||
Confirmation statement made on Dec 19, 2022 with no updates | 3 pages | LLCS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Dec 19, 2021 with no updates | 3 pages | LLCS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 11 pages | AA | ||
Confirmation statement made on Dec 19, 2020 with no updates | 3 pages | LLCS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||
Change of details for Miller Developments (Warriston Road) Limited as a person with significant control on Dec 18, 2019 | 2 pages | LLPSC05 | ||
Confirmation statement made on Dec 19, 2019 with no updates | 3 pages | LLCS01 | ||
Member's details changed for Miller Developments (Warriston Road) Limited on Dec 18, 2019 | 1 pages | LLCH02 | ||
Total exemption full accounts made up to Dec 31, 2018 | 10 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 06, 2019 | 2 pages | LLAD01 | ||
Confirmation statement made on Dec 19, 2018 with no updates | 3 pages | LLCS01 | ||
Registered office address changed from Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH to Whitefold Farm Auchterarder Perthshire PH3 1DZ on Sep 06, 2018 | 1 pages | LLAD01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 10 pages | AA | ||
Who are the officers of MILLER AUCHENDINNY LLP?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JACK VENTURES LIMITED | LLP Designated Member | 3 Alva Street EH2 4PH Edinburgh King Group Scotland |
| 191682530002 | ||||||||||
| M2 (WARRISTON ROAD) LIMITED | LLP Designated Member | West George Street C/O Miller Developments G2 2LW Glasgow 201 United Kingdom |
| 174505310002 | ||||||||||
| KING, Allan Duncan | LLP Designated Member | 2 Lochside View Edinburgh Park EH12 9DH Edinburgh Miller House | Scotland | 80359400001 | ||||||||||
| BUTCHART (AS TRUSTEE OF THE DUNCAN KING 2001 TRUST), Ian | LLP Member | Earl Grey Street EH3 9EE Edinburgh C/O Turcan Connell, 1 Midlothian Scotland | Uk | 174505320001 | ||||||||||
| MCINTOSH (AS TRUSTEE OF DUNCAN KING 2001 TRUST), Alexander Gibson | LLP Member | Earl Grey Street EH3 9EE Edinburgh C/O Turcan Connell, 1 Midlothian Scotland | Uk | 174505330001 | ||||||||||
| YOUNG, Eric Macfie | LLP Member | 2 Lochside View Edinburgh Park EH12 9DH Edinburgh Miller House | Scotland | 27202570003 |
Who are the persons with significant control of MILLER AUCHENDINNY LLP?
| 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