Miller, Beckett & Jackson Limited GLASGOW


Founded in 2012, Miller, Beckett & Jackson, classified under reg no. SC435457 is an active company. Currently registered at 190 St. Vincent Street G2 5SP, Glasgow the company has been in the business for twelve years. Its financial year was closed on 28th February and its latest financial statement was filed on 2022-02-28. Since 2014-02-12 Miller, Beckett & Jackson Limited is no longer carrying the name Miller Beckett & Jackson.

The company has 5 directors, namely Victoria M., Jwad H. and Robert F. and others. Of them, Robert F., Charles J., Andrew S. have been with the company the longest, being appointed on 25 October 2012 and Victoria M. and Jwad H. have been with the company for the least time - from 1 April 2017. As of 28 April 2024, there were 3 ex directors - George J., Norman F. and others listed below. There were no ex secretaries.

Miller, Beckett & Jackson Limited Address / Contact

Office Address 190 St. Vincent Street
Town Glasgow
Post code G2 5SP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC435457
Date of Incorporation Thu, 25th Oct 2012
Industry Solicitors
End of financial Year 28th February
Company age 12 years old
Account next due date Thu, 30th Nov 2023 (150 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Victoria M.

Position: Director

Appointed: 01 April 2017

Jwad H.

Position: Director

Appointed: 01 April 2017

Robert F.

Position: Director

Appointed: 25 October 2012

M.t.b.w. Nominees Limited

Position: Corporate Secretary

Appointed: 25 October 2012

Charles J.

Position: Director

Appointed: 25 October 2012

Andrew S.

Position: Director

Appointed: 25 October 2012

George J.

Position: Director

Appointed: 25 October 2012

Resigned: 31 December 2018

Norman F.

Position: Director

Appointed: 25 October 2012

Resigned: 30 January 2024

John B.

Position: Director

Appointed: 25 October 2012

Resigned: 31 December 2018

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats researched, there is Charles J. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Norman F. This PSC owns 25-50% shares and has 25-50% voting rights.

Charles J.

Notified on 1 March 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Norman F.

Notified on 1 March 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Miller Beckett & Jackson February 12, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand3023 7753 926 4704 570 4277 416 33812 395 41110 980 9754 767 778
Current Assets1 229 7326 391 5274 857 8975 367 9268 215 34513 333 94912 422 6925 677 983
Debtors1 229 430936 745931 427797 499799 006938 5381 441 717910 205
Other Debtors71 87787 07280 66474 245131 156150 448175 088129 861
Property Plant Equipment17 29913 54622 71322 82020 99417 70812 935 
Other
Amount Specific Advance Or Credit Directors12 25018 02421 546     
Amount Specific Advance Or Credit Made In Period Directors15 8415 7743 522     
Accumulated Amortisation Impairment Intangible Assets373 750498 750623 750770 000890 0001 010 0001 130 0001 250 000
Accumulated Depreciation Impairment Property Plant Equipment8 95712 15117 32723 98231 27938 15345 43950 718
Average Number Employees During Period 40414038373535
Bank Borrowings Overdrafts4 964   975   
Creditors1 225 798911 5554 306 2764 592 3427 416 85112 393 98610 972 4564 559 142
Disposals Decrease In Depreciation Impairment Property Plant Equipment 5631 600     
Disposals Property Plant Equipment 1 0372 000     
Fixed Assets893 549764 796648 963502 820380 994257 708132 93510 772
Future Minimum Lease Payments Under Non-cancellable Operating Leases114 120114 1204 747 075  95 84095 840380 400
Increase From Amortisation Charge For Year Intangible Assets 125 000125 000146 250120 000120 000120 000120 000
Increase From Depreciation Charge For Year Property Plant Equipment 3 7576 7766 6557 2976 8747 2865 279
Intangible Assets876 250751 250626 250480 000360 000240 000120 000 
Intangible Assets Gross Cost1 250 0001 250 0001 250 0001 250 0001 250 0001 250 0001 250 000 
Net Current Assets Liabilities3 934296 031551 621775 584798 494939 9631 450 2361 118 841
Nominal Value Shares Issued Specific Share Issue  1     
Number Shares Issued Fully Paid 4100     
Number Shares Issued Specific Share Issue  96     
Other Creditors938 415751 140570 557259 95170 778119 83399 855162 470
Other Taxation Social Security Payable282 419160 415157 827121 676110 284188 952252 39379 522
Par Value Share 11     
Profit Loss 163 344139 661     
Property Plant Equipment Gross Cost26 25625 69740 04046 80252 27355 86158 37461 490
Total Additions Including From Business Combinations Property Plant Equipment 47816 3436 7625 4713 5882 5133 116
Total Assets Less Current Liabilities897 4831 060 8271 200 5841 278 4041 179 4881 197 6711 583 1711 129 613
Trade Creditors Trade Payables 5 183 9413 577 8924 210 7157 234 81312 085 20110 620 2084 317 150
Trade Debtors Trade Receivables1 157 553849 673850 763723 254667 851788 0901 266 629780 344

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2023-01-24
filed on: 1st, March 2023
Free Download (3 pages)

Company search

Advertisements