-
MILLER MARKINCH LIMITED - 201 West George Street, C/O Miller Developments, Glasgow, G2 2LW, United Kingdom
Company Information
- Company registration number
- SC463798
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 201 West George Street
- C/O Miller Developments
- Glasgow
- G2 2LW 201 West George Street, C/O Miller Developments, Glasgow, G2 2LW UK
Management
- Managing Directors
- KING, Allan Duncan
- MILLOY, David Thomas
- YOUNG, Eric Macfie
- KING, Allan Alexander
- Company secretaries
- PARK, Katherine Mary
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-11-15
- Age Of Company 2013-11-15 10 years
- SIC/NACE
- 68320
Ownership
- Beneficial Owners
- D K Properties (Fife) Limited
- M2 (Warriston Road) Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- MILLER KING MARKINCH LIMITED
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Annual Return
- Due Date: 2021-11-29
- Last Date: 2020-11-15
-
MILLER MARKINCH LIMITED Company Description
- MILLER MARKINCH LIMITED is a ltd registered in United Kingdom with the Company reg no SC463798. Its current trading status is "live". It was registered 2013-11-15. It was previously called MILLER KING MARKINCH LIMITED. It has declared SIC or NACE codes as "68320". It has 4 directors and 1 secretary.It can be contacted at 201 West George Street .
Get MILLER MARKINCH LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Miller Markinch Limited - 201 West George Street, C/O Miller Developments, Glasgow, G2 2LW, United Kingdom
- 2013-11-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MILLER MARKINCH LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
appoint-person-director-company-with-name-date (2020-10-28) - AP01
-
accounts-with-accounts-type-total-exemption-full (2020-09-08) - AA
-
confirmation-statement-with-updates (2020-11-16) - CS01
-
change-to-a-person-with-significant-control (2020-03-02) - PSC05
-
termination-director-company-with-name-termination-date (2020-11-02) - TM01
keyboard_arrow_right 2019
-
change-person-director-company-with-change-date (2019-11-19) - CH01
-
mortgage-satisfy-charge-full (2019-10-08) - MR04
-
appoint-person-secretary-company-with-name-date (2019-08-21) - AP03
-
accounts-with-accounts-type-total-exemption-full (2019-07-23) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2019-06-05) - AD01
-
confirmation-statement-with-updates (2019-11-19) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-06-25) - AA
-
termination-director-company-with-name-termination-date (2018-09-06) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-09-06) - AD01
-
appoint-person-director-company-with-name-date (2018-09-06) - AP01
-
change-to-a-person-with-significant-control (2018-09-24) - PSC05
-
confirmation-statement-with-updates (2018-11-15) - CS01
-
termination-director-company-with-name-termination-date (2018-12-06) - TM01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-11-16) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-09-29) - AA
-
termination-director-company-with-name-termination-date (2017-07-03) - TM01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-15) - CS01
-
accounts-with-accounts-type-total-exemption-full (2016-10-03) - AA
-
certificate-change-of-name-company (2016-03-11) - CERTNM
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-16) - AR01
-
accounts-with-accounts-type-total-exemption-full (2015-09-07) - AA
-
appoint-person-director-company-with-name-date (2015-06-12) - AP01
-
second-filing-of-form-with-form-type (2015-01-20) - RP04
-
termination-director-company-with-name-termination-date (2015-06-08) - TM01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-08) - AR01
-
mortgage-create-with-deed-with-charge-number (2014-04-09) - MR01
-
appoint-person-director-company-with-name (2014-04-10) - AP01
-
appoint-person-director-company-with-name-date (2014-04-24) - AP01
-
appoint-person-director-company-with-name (2014-04-24) - AP01
-
capital-name-of-class-of-shares (2014-04-24) - SH08
-
resolution (2014-05-02) - RESOLUTIONS
-
certificate-change-of-name-company (2014-05-02) - CERTNM
-
change-of-name-request-comments (2014-05-02) - NM06
-
resolution (2014-05-06) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2014-10-09) - AD01
-
capital-allotment-shares (2014-04-24) - SH01
keyboard_arrow_right 2013
-
change-account-reference-date-company-current-extended (2013-12-19) - AA01
-
change-registered-office-address-company-with-date-old-address (2013-12-19) - AD01
-
termination-director-company-with-name (2013-12-19) - TM01
-
termination-secretary-company-with-name (2013-12-19) - TM02
-
appoint-person-director-company-with-name (2013-12-19) - AP01
-
incorporation-company (2013-11-15) - NEWINC