Active
Company Information for MILLERHILL ESTATES LIMITED
1 Atlantic Quay, 1 Robertson Street, Glasgow, G2 8JB,
|
Company Registration Number
SC127173
Private Limited Company
Active |
Company Name | |
---|---|
MILLERHILL ESTATES LIMITED | |
Legal Registered Office | |
1 Atlantic Quay 1 Robertson Street Glasgow G2 8JB Other companies in G2 | |
Company Number | SC127173 | |
---|---|---|
Company ID Number | SC127173 | |
Date formed | 1990-09-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-04-30 | |
Account next due | 2025-01-31 | |
Latest return | 2024-09-11 | |
Return next due | 2025-09-25 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB415516611 |
Last Datalog update: | 2024-09-11 11:05:50 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALAN JAMES HARTLEY |
||
ALAN JAMES HARTLEY |
||
BRUCE GEORGE ANDREW MICKEL |
||
GEORGE ALAN MORE NISBETT |
||
WILLIAM DAVID HAMILTON MORE NISBETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATREA EVELYN MORE NISBETT |
Director | ||
ALEXANDER ROBERT SMITH |
Company Secretary | ||
JOHN CUMMING CRAIG |
Director | ||
TURCAN CONNELL WS |
Company Secretary | ||
D.W. COMPANY SERVICES LIMITED |
Nominated Secretary | ||
JOHN NORRIS FERGUSSON |
Director | ||
MAUREEN SHEILA COUTTS |
Nominated Director | ||
DAVID HARDIE |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LONGTHORN FARMS LIMITED | Company Secretary | 2004-12-06 | CURRENT | 1990-09-11 | Active | |
HARELAW ESTATES LIMITED | Company Secretary | 2004-12-06 | CURRENT | 1990-09-11 | Active | |
SOLICITORS PROPERTY SHOPS LIMITED | Director | 2013-11-13 | CURRENT | 1998-08-18 | Active | |
EDINBURGH SOLICITORS' PROPERTY CENTRE LIMITED | Director | 2013-11-13 | CURRENT | 1971-03-24 | Active | |
ESPC (UK) LIMITED | Director | 2013-11-13 | CURRENT | 2000-02-03 | Active | |
DCA MEDIA LIMITED | Director | 2013-11-13 | CURRENT | 2003-01-15 | Active | |
MOVEMACHINE LIMITED | Director | 2013-11-13 | CURRENT | 2006-05-23 | Active | |
THE CITY PARTNERSHIP (UK) LIMITED | Director | 2011-01-01 | CURRENT | 2004-06-12 | Active | |
YORK PLACE (NO.514) LIMITED | Director | 2009-12-21 | CURRENT | 2009-02-05 | Active | |
CITY LEGACY LIMITED | Director | 2009-08-26 | CURRENT | 2009-08-26 | Active | |
MACTAGGART & MICKEL GROUP LIMITED | Director | 2008-03-25 | CURRENT | 2007-06-26 | Active | |
MANAGEMENT TRUST COMPANY LIMITED (THE) | Director | 2004-11-03 | CURRENT | 1922-01-20 | Active | |
LONGTHORN FARMS LIMITED | Director | 2004-05-01 | CURRENT | 1990-09-11 | Active | |
HARELAW ESTATES LIMITED | Director | 2004-05-01 | CURRENT | 1990-09-11 | Active | |
MERCHANTS' HALL LIMITED | Director | 2003-12-18 | CURRENT | 1999-02-10 | Active | |
MCET LIMITED | Director | 2003-05-07 | CURRENT | 2001-02-15 | Active | |
LONGTHORN FARMS LIMITED | Director | 1999-02-22 | CURRENT | 1990-09-11 | Active | |
HARELAW ESTATES LIMITED | Director | 1999-02-22 | CURRENT | 1990-09-11 | Active | |
DRUM RIDING FOR THE DISABLED, EDINBURGH | Director | 2010-05-10 | CURRENT | 2010-05-10 | Active | |
WELLINGTON FARMS LIMITED | Director | 1990-12-17 | CURRENT | 1990-09-11 | Active | |
HARELAW ESTATES LIMITED | Director | 1990-12-17 | CURRENT | 1990-09-11 | Active | |
LONGTHORN FARMS LIMITED | Director | 2013-09-20 | CURRENT | 1990-09-11 | Active | |
HARELAW ESTATES LIMITED | Director | 2013-09-20 | CURRENT | 1990-09-11 | Active | |
DRUM RIDING FOR THE DISABLED, EDINBURGH | Director | 2010-05-10 | CURRENT | 2010-05-10 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 11/09/24, WITH NO UPDATES | ||
DIRECTOR APPOINTED MS NICHOLA MCKELVIE | ||
FULL ACCOUNTS MADE UP TO 30/04/23 | ||
CONFIRMATION STATEMENT MADE ON 11/09/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR ROSS MICKEL | ||
APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN MCANINCH | ||
DIRECTOR APPOINTED MR ANDREW ALEXANDER MACTAGGART MICKEL | ||
APPOINTMENT TERMINATED, DIRECTOR ALAN JAMES HARTLEY | ||
DIRECTOR APPOINTED MR CRAIG MCNEILL ORMOND | ||
FULL ACCOUNTS MADE UP TO 30/04/22 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1271730002 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1271730002 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
AA01 | Current accounting period extended from 31/03/22 TO 30/04/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/21, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 30/09/20 TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/20, WITH UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC1271730002 | |
RES01 | ADOPT ARTICLES 12/03/20 | |
AP01 | DIRECTOR APPOINTED MR EDMUND JOSEPH MONAGHAN | |
PSC05 | Change of details for Mactaggart & Mickel Homes Ltd as a person with significant control on 2020-03-09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRUCE GEORGE ANDREW MICKEL | |
RP04CS01 | Second filing of Confirmation Statement dated 11/09/2018 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/19, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/18, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR WILLIAM DAVID HAMILTON MORE NISBETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATREA MORE NISBETT | |
AR01 | 11/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/09/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 11/09/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATREA EVELYN MORE NISBETT / 11/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ALAN MORE NISBETT / 11/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE GEORGE ANDREW MICKEL / 11/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES HARTLEY / 11/09/2010 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ALAN JAMES HARTLEY on 2010-09-11 | |
AA | 30/09/09 TOTAL EXEMPTION FULL | |
AR01 | 11/09/09 NO CHANGES | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 11/09/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
287 | REGISTERED OFFICE CHANGED ON 29/12/05 FROM: 126 WEST REGENT STREET GLASGOW LANARKSHIRE G2 2BH | |
363s | RETURN MADE UP TO 11/09/05; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/09/04; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00 | |
419a(Scot) | DEC MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
287 | REGISTERED OFFICE CHANGED ON 20/03/00 FROM: 4TH FLOOR SALTIRE COURT 20 CASTLE TERRACE EDINBURGH EH1 2EN | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 11/09/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
SRES13 | SHARES REDESIGNATED 22/02/99 | |
SRES01 | ADOPT MEM AND ARTS 22/02/99 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363a | RETURN MADE UP TO 11/09/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/97 | |
363a | RETURN MADE UP TO 11/09/97; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/96 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Satisfied | THE NEW MONKTONHALL GROUP LIMITED |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MILLERHILL ESTATES LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as MILLERHILL ESTATES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |