Millerhill Estates Limited GLASGOW


Founded in 1990, Millerhill Estates, classified under reg no. SC127173 is an active company. Currently registered at 1 Atlantic Quay G2 8JB, Glasgow the company has been in the business for thirty four years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on 2022-04-30.

At the moment there are 3 directors in the the company, namely Ross M., Andrew M. and Craig O.. In addition one secretary - Nichola M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Millerhill Estates Limited Address / Contact

Office Address 1 Atlantic Quay
Office Address2 1 Robertson Street
Town Glasgow
Post code G2 8JB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC127173
Date of Incorporation Tue, 11th Sep 1990
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 34 years old
Account next due date Wed, 31st Jan 2024 (105 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Ross M.

Position: Director

Appointed: 01 September 2023

Andrew M.

Position: Director

Appointed: 01 September 2023

Craig O.

Position: Director

Appointed: 03 May 2023

Nichola M.

Position: Secretary

Appointed: 01 August 2022

Paul M.

Position: Director

Appointed: 27 October 2022

Resigned: 01 September 2023

Edmund M.

Position: Director

Appointed: 09 March 2020

Resigned: 27 October 2022

William M.

Position: Director

Appointed: 20 September 2013

Resigned: 09 March 2020

Alan H.

Position: Secretary

Appointed: 06 December 2004

Resigned: 01 August 2022

Alan H.

Position: Director

Appointed: 01 May 2004

Resigned: 03 May 2023

Alexander S.

Position: Secretary

Appointed: 13 March 2000

Resigned: 06 December 2004

Bruce M.

Position: Director

Appointed: 22 February 1999

Resigned: 09 March 2020

John C.

Position: Director

Appointed: 22 February 1999

Resigned: 30 April 2004

Evelyn M.

Position: Director

Appointed: 22 February 1999

Resigned: 20 September 2013

Turcan Connell Ws

Position: Corporate Secretary

Appointed: 31 July 1997

Resigned: 13 March 2000

George M.

Position: Director

Appointed: 17 December 1990

Resigned: 09 March 2020

John F.

Position: Director

Appointed: 17 December 1990

Resigned: 24 August 1993

David H.

Position: Nominee Director

Appointed: 11 September 1990

Resigned: 17 December 1990

D.w. Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 11 September 1990

Resigned: 31 July 1997

Maureen C.

Position: Nominee Director

Appointed: 11 September 1990

Resigned: 17 December 1990

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we researched, there is Mactaggart & Mickel Homes Ltd from Glasgow, Scotland. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mactaggart & Mickel Homes Ltd

1 Atlantic Quay Robertson Street, Glasgow, G2 8JB, Scotland

Legal authority Scots Law
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc13539
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-04-30
filed on: 7th, December 2023
Free Download (16 pages)

Company search

Advertisements