ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Miller Markinch Limited

Miller Markinch Limited is an active company incorporated on 15 November 2013 with the registered office located in Glasgow, City of Glasgow. Miller Markinch Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
SC463798
Private limited company
Scottish Company
Age
12 years
Incorporated 15 November 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 November 2025 (1 month ago)
Next confirmation dated 15 November 2026
Due by 29 November 2026 (10 months remaining)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
201 West George Street
C/O Miller Developments
Glasgow
G2 2LW
Same address for the past 6 years
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
2
Controllers (PSC)
2
Director • Director • British • Lives in UK • Born in Aug 1989
Director • British • Lives in Scotland • Born in Oct 1955
Director • British • Lives in Scotland • Born in May 1965
Jack Ventures Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Miller Cardenden Limited
Allan Alexander King, Allan Duncan King, and 2 more are mutual people.
Active
Omega St Helens Limited
Allan Alexander King, Allan Duncan King, and 2 more are mutual people.
Active
M2 Paisley Limited
Allan Alexander King, Allan Duncan King, and 2 more are mutual people.
Active
Miller Group Holdings (UK) Limited
Allan Alexander King, Allan Duncan King, and 2 more are mutual people.
Active
Newton Mearns Patterton Limited
Allan Alexander King, Allan Duncan King, and 2 more are mutual people.
Active
M2 Group Limited
Allan Alexander King, Allan Duncan King, and 2 more are mutual people.
Active
Miller (St Neots) Limited
Allan Alexander King, David Thomas Milloy, and 1 more are mutual people.
Active
Omega Warrington Limited
Allan Alexander King, David Thomas Milloy, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£22.87K
Decreased by £1.11K (-5%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£22.89K
Decreased by £1.11K (-5%)
Total Liabilities
£0
Decreased by £5 (-100%)
Net Assets
£22.89K
Decreased by £1.11K (-5%)
Debt Ratio (%)
0%
Decreased by 0.02% (-100%)
Latest Activity
Mrs Alexis Thomson Appointed
1 Month Ago on 19 Nov 2025
Katherine Mary Park Resigned
1 Month Ago on 19 Nov 2025
Confirmation Submitted
1 Month Ago on 17 Nov 2025
Full Accounts Submitted
6 Months Ago on 25 Jun 2025
Confirmation Submitted
1 Year 1 Month Ago on 15 Nov 2024
Full Accounts Submitted
1 Year 6 Months Ago on 12 Jun 2024
Confirmation Submitted
2 Years 1 Month Ago on 15 Nov 2023
D K Properties (Fife) Limited (PSC) Details Changed
2 Years 1 Month Ago on 7 Nov 2023
Full Accounts Submitted
2 Years 7 Months Ago on 9 Jun 2023
D K Properties (Fife) Limited (PSC) Details Changed
3 Years Ago on 20 Jul 2022
Get Credit Report
Discover Miller Markinch Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mrs Alexis Thomson as a secretary on 19 November 2025
Submitted on 21 Nov 2025
Termination of appointment of Katherine Mary Park as a secretary on 19 November 2025
Submitted on 21 Nov 2025
Confirmation statement made on 15 November 2025 with no updates
Submitted on 17 Nov 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 25 Jun 2025
Confirmation statement made on 15 November 2024 with updates
Submitted on 15 Nov 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 12 Jun 2024
Confirmation statement made on 15 November 2023 with updates
Submitted on 15 Nov 2023
Change of details for D K Properties (Fife) Limited as a person with significant control on 20 July 2022
Submitted on 14 Nov 2023
Change of details for D K Properties (Fife) Limited as a person with significant control on 7 November 2023
Submitted on 14 Nov 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 9 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year