Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Millerhill Properties Limited
Millerhill Properties Limited is an active company incorporated on 1 July 1976 with the registered office located in Edinburgh, City of Edinburgh. Millerhill Properties Limited was registered 49 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC060301
Private limited company
Scottish Company
Age
49 years
Incorporated
1 July 1976
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
31 December 2024
(8 months ago)
Next confirmation dated
31 December 2025
Due by
14 January 2026
(4 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
11 Nov
⟶
10 Nov 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
10 November 2025
Due by
10 August 2026
(11 months remaining)
Learn more about Millerhill Properties Limited
Contact
Address
Shapes
21 Brighton Place
Edinburgh
EH15 1LH
Scotland
Address changed on
27 Jun 2023
(2 years 2 months ago)
Previous address was
Citypoint 65 Haymarket Terrace Bdo Llp, 4th Floor Edinburgh EH12 5HD
Companies in EH15 1LH
Telephone
01316650869
Email
Available in Endole App
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Susan Andrew
Director • Secretary • PSC • Hairdresser • British • Born in Mar 1947 • Lives in UK
Mr Clive William George Andrew
Director • PSC • Hairdresser • British • Lives in UK • Born in Apr 1947
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Salon Syndicate Limited
Susan Andrew and are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
10 Nov 2024
For period
10 Nov
⟶
10 Nov 2024
Traded for
12 months
Cash in Bank
£72.48K
Decreased by £18K (-20%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£593.4K
Increased by £20.64K (+4%)
Total Liabilities
-£66.61K
Increased by £31.71K (+91%)
Net Assets
£526.79K
Decreased by £11.07K (-2%)
Debt Ratio (%)
11%
Increased by 5.13% (+84%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
27 Days Ago on 12 Aug 2025
Confirmation Submitted
8 Months Ago on 6 Jan 2025
Full Accounts Submitted
1 Year Ago on 27 Aug 2024
Confirmation Submitted
1 Year 7 Months Ago on 9 Feb 2024
Full Accounts Submitted
2 Years 1 Month Ago on 10 Aug 2023
Registered Address Changed
2 Years 2 Months Ago on 27 Jun 2023
Confirmation Submitted
2 Years 7 Months Ago on 10 Feb 2023
Charge Satisfied
2 Years 11 Months Ago on 14 Oct 2022
Full Accounts Submitted
3 Years Ago on 26 Aug 2022
Confirmation Submitted
3 Years Ago on 4 Feb 2022
Get Alerts
Get Credit Report
Discover Millerhill Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 10 November 2024
Submitted on 12 Aug 2025
Confirmation statement made on 31 December 2024 with no updates
Submitted on 6 Jan 2025
Total exemption full accounts made up to 10 November 2023
Submitted on 27 Aug 2024
Confirmation statement made on 31 December 2023 with no updates
Submitted on 9 Feb 2024
Total exemption full accounts made up to 10 November 2022
Submitted on 10 Aug 2023
Registered office address changed from Citypoint 65 Haymarket Terrace Bdo Llp, 4th Floor Edinburgh EH12 5HD to Shapes 21 Brighton Place Edinburgh EH15 1LH on 27 June 2023
Submitted on 27 Jun 2023
Confirmation statement made on 31 December 2022 with no updates
Submitted on 10 Feb 2023
Satisfaction of charge SC0603010016 in full
Submitted on 14 Oct 2022
Total exemption full accounts made up to 10 November 2021
Submitted on 26 Aug 2022
Confirmation statement made on 31 December 2021 with no updates
Submitted on 4 Feb 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs