Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > LINDSAY MILLER PROPERTIES LIMITED
Company Information for

LINDSAY MILLER PROPERTIES LIMITED

7-8 PARK ROAD, KIRKCALDY, KY1 3ES,
Company Registration Number
SC175790
Private Limited Company
Active

Company Overview

About Lindsay Miller Properties Ltd
LINDSAY MILLER PROPERTIES LIMITED was founded on 1997-05-23 and has its registered office in Kirkcaldy. The organisation's status is listed as "Active". Lindsay Miller Properties Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LINDSAY MILLER PROPERTIES LIMITED
 
Legal Registered Office
7-8 PARK ROAD
KIRKCALDY
KY1 3ES
Other companies in KY1
 
Filing Information
Company Number SC175790
Company ID Number SC175790
Date formed 1997-05-23
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 21/05/2016
Return next due 18/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB828637396  
Last Datalog update: 2024-06-05 21:10:24
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of LINDSAY MILLER PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
LEE MILLER
Director 2011-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
IAN GUY
Company Secretary 2011-02-13 2013-03-14
JAMES MILLER
Company Secretary 1997-06-18 2011-02-13
JAMES MILLER
Director 1997-06-18 2011-02-13
ANGUS LINDSAY
Director 1997-06-18 2008-07-14
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1997-05-23 1997-06-18
JORDANS (SCOTLAND) LIMITED
Nominated Director 1997-05-23 1997-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEE MILLER LWS TILES LIMITED Director 2013-03-18 CURRENT 2013-03-18 Liquidation
LEE MILLER TILESTYLE HOLDINGS LIMITED Director 2011-01-19 CURRENT 2005-08-31 Active
LEE MILLER T.C.T.W. LIMITED Director 2007-05-01 CURRENT 1997-06-11 In Administration/Administrative Receiver

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-28CONFIRMATION STATEMENT MADE ON 21/05/24, WITH NO UPDATES
2024-04-3031/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-29CONFIRMATION STATEMENT MADE ON 21/05/23, WITH NO UPDATES
2023-05-29CONFIRMATION STATEMENT MADE ON 21/05/23, WITH NO UPDATES
2023-04-2831/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-11REGISTRATION OF A CHARGE / CHARGE CODE SC1757900011
2023-04-06REGISTRATION OF A CHARGE / CHARGE CODE SC1757900010
2023-03-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-07-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 21/05/22, WITH NO UPDATES
2022-05-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-05-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-04-2831/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-28AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 21/05/21, WITH NO UPDATES
2021-04-30AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-31AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 21/05/19, WITH NO UPDATES
2019-04-24AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/18 FROM Merchant House Merchant Place Mitchelston Ind Est Kirkcaldy KY1 3NJ
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 21/05/18, WITH NO UPDATES
2018-04-30AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2017-06-28PSC02Notification of Tilestyle Holdings Ltd as a person with significant control on 2016-04-06
2017-05-06AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-14AR0121/05/16 ANNUAL RETURN FULL LIST
2016-04-29AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-12AR0121/05/15 ANNUAL RETURN FULL LIST
2015-04-28AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-23AR0121/05/14 ANNUAL RETURN FULL LIST
2014-04-22AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-23AR0121/05/13 ANNUAL RETURN FULL LIST
2013-05-01AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY IAN GUY
2012-05-24AR0121/05/12 ANNUAL RETURN FULL LIST
2012-04-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/11
2011-07-05MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2
2011-07-05MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4
2011-07-05MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 1
2011-07-05MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3
2011-05-23AR0121/05/11 ANNUAL RETURN FULL LIST
2011-05-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/10
2011-03-29TM02APPOINTMENT TERMINATED, SECRETARY JAMES MILLER
2011-03-29AP03SECRETARY APPOINTED IAN GUY
2011-03-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MILLER
2011-02-11AP01DIRECTOR APPOINTED MR LEE MILLER
2010-05-21AR0121/05/10 FULL LIST
2010-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MILLER / 01/10/2009
2009-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES MILLER / 01/10/2009
2009-05-26363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2009-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2008-07-29288bAPPOINTMENT TERMINATED DIRECTOR ANGUS LINDSAY
2008-06-05363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2008-06-05287REGISTERED OFFICE CHANGED ON 05/06/2008 FROM MERCHANT HOUSE MERCHANT PLACE MITCHELSON IND EST KIRKCALDY, KY1 3NJ
2008-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2007-05-31363aRETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS
2007-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2006-08-25363sRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2006-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2005-07-14363sRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2005-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2004-07-28363sRETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS
2004-03-04410(Scot)PARTIC OF MORT/CHARGE *****
2004-03-02410(Scot)PARTIC OF MORT/CHARGE *****
2003-07-30410(Scot)PARTIC OF MORT/CHARGE *****
2003-07-28410(Scot)PARTIC OF MORT/CHARGE *****
2003-06-09363sRETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS
2003-03-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-10-17410(Scot)PARTIC OF MORT/CHARGE *****
2002-05-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-27363sRETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS
2002-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-05-24363sRETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS
2001-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-06-13363sRETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS
2000-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-06-04363sRETURN MADE UP TO 23/05/99; NO CHANGE OF MEMBERS
1998-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-06-23363sRETURN MADE UP TO 23/05/98; FULL LIST OF MEMBERS
1998-02-23410(Scot)PARTIC OF MORT/CHARGE *****
1998-02-18410(Scot)PARTIC OF MORT/CHARGE *****
1998-01-22410(Scot)PARTIC OF MORT/CHARGE *****
1997-10-27225ACC. REF. DATE EXTENDED FROM 31/05/98 TO 31/07/98
1997-10-14410(Scot)PARTIC OF MORT/CHARGE *****
1997-07-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-07-08CERTNMCOMPANY NAME CHANGED CULSWICKVIEW PROJECTS LIMITED CERTIFICATE ISSUED ON 09/07/97
1997-07-03288aNEW SECRETARY APPOINTED
1997-07-03287REGISTERED OFFICE CHANGED ON 03/07/97 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to LINDSAY MILLER PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2022-12-20
Fines / Sanctions
No fines or sanctions have been issued against LINDSAY MILLER PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2004-03-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2004-03-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2003-07-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2003-07-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2002-10-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1998-02-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1998-02-03 Satisfied NORMAN KAY HARRIS
STANDARD SECURITY 1998-01-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1997-10-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 LINDSAY MILLER PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of LINDSAY MILLER PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LINDSAY MILLER PROPERTIES LIMITED
Trademarks
We have not found any records of LINDSAY MILLER PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LINDSAY MILLER PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as LINDSAY MILLER PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where LINDSAY MILLER PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LINDSAY MILLER PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LINDSAY MILLER PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode KY1 3ES