Company NameMillerhill Estates Limited
DirectorsAlan James Hartley and Paul John McAninch
Company StatusActive
Company NumberSC127173
CategoryPrivate Limited Company
Incorporation Date11 September 1990(33 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alan James Hartley
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2004(13 years, 7 months after company formation)
Appointment Duration19 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Atlantic Quay
1 Robertson Street
Glasgow
G2 8JB
Scotland
Secretary NameMs Nichola McKelvie
StatusCurrent
Appointed01 August 2022(31 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence Address1 Atlantic Quay
1 Robertson Street
Glasgow
G2 8JB
Scotland
Director NameMr Paul John McAninch
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2022(32 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleChartered Certified Accountant
Country of ResidenceScotland
Correspondence Address1 Atlantic Quay
1 Robertson Street
Glasgow
G2 8JB
Scotland
Director NameMaureen Sheila Coutts
NationalityBritish
StatusResigned
Appointed11 September 1990(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameDavid Hardie
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1990(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameJohn Norris Fergusson
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1990(3 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 24 August 1993)
RoleWriter To The Signet
Correspondence AddressScotstoun
Blyth Bridge
West Linton
Peeblesshire
EH46 7DF
Scotland
Director NameMr George Alan More Nisbett
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1990(3 months, 1 week after company formation)
Appointment Duration29 years, 3 months (resigned 09 March 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Drum
Gilmerton
Edinburgh
EH17 8RX
Scotland
Director NameJohn Cumming Craig
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(8 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 April 2004)
RoleChairman
Correspondence Address35 Hathaway Drive
Giffnock
Glasgow
East Renfrewshire
G46 7AD
Scotland
Director NameMrs Patrea Evelyn More Nisbett
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(8 years, 5 months after company formation)
Appointment Duration14 years, 7 months (resigned 20 September 2013)
RoleJournalist
Country of ResidenceScotland
Correspondence AddressThe Drum
Gilmerton
Edinburgh
EH17 8RX
Scotland
Director NameMr Bruce George Andrew Mickel
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(8 years, 5 months after company formation)
Appointment Duration21 years (resigned 09 March 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Atlantic Quay
1 Robertson Street
Glasgow
G2 8JB
Scotland
Secretary NameAlexander Robert Smith
NationalityBritish
StatusResigned
Appointed13 March 2000(9 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 06 December 2004)
RoleCompany Director
Correspondence Address82 Buchanan Drive
Cambuslang
Glasgow
Lanarkshire
G72 8BA
Scotland
Secretary NameMr Alan James Hartley
NationalityBritish
StatusResigned
Appointed06 December 2004(14 years, 3 months after company formation)
Appointment Duration17 years, 8 months (resigned 01 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Atlantic Quay
1 Robertson Street
Glasgow
G2 8JB
Scotland
Director NameMr William David Hamilton More Nisbett
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2013(23 years after company formation)
Appointment Duration6 years, 5 months (resigned 09 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Drum Gilmerton
Edinburgh
EH17 8RX
Scotland
Director NameMr Edmund Joseph Monaghan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2020(29 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 October 2022)
RoleGroup Ceo
Country of ResidenceScotland
Correspondence Address1 Atlantic Quay
1 Robertson Street
Glasgow
G2 8JB
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed11 September 1990(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameTurcan Connell Ws (Corporation)
StatusResigned
Appointed31 July 1997(6 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 March 2000)
Correspondence AddressPrinces Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland

Contact

Websitemacmic.co.uk
Telephone0845 6001925
Telephone regionUnknown

Location

Registered Address1 Atlantic Quay
1 Robertson Street
Glasgow
G2 8JB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Mactaggart & Mickel Homes LTD
50.00%
Ordinary B
46 at £1Rbc Trustees (Ci) Limited
46.00%
Ordinary A
4 at £1George Alan More-nisbet
4.00%
Ordinary A

Financials

Year2014
Net Worth£1,357,627
Cash£3,239
Current Liabilities£17,505

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return11 September 2023 (6 months, 2 weeks ago)
Next Return Due25 September 2024 (5 months, 4 weeks from now)

Charges

19 March 2020Delivered on: 21 March 2020
Persons entitled:
George Alan More Nisbett
The Trustees of G a More Nisbett's 1990 No 1 Trust
The Trustees of G a More Nisbett's 1990 No 2 Trust

Classification: A registered charge
Particulars: All and whole that area of ground part of the farms and lands of longthorn and harelaw in the parish of newton and county of midlothian.
Outstanding
22 October 1998Delivered on: 2 November 1998
Satisfied on: 2 April 2001
Persons entitled: The New Monktonhall Group Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at millerhill,midlothian.
Fully Satisfied

Filing History

7 December 2023Full accounts made up to 30 April 2023 (16 pages)
14 September 2023Confirmation statement made on 11 September 2023 with no updates (3 pages)
6 September 2023Appointment of Mr Ross Mickel as a director on 1 September 2023 (2 pages)
5 September 2023Appointment of Mr Andrew Alexander Mactaggart Mickel as a director on 1 September 2023 (2 pages)
5 September 2023Termination of appointment of Paul John Mcaninch as a director on 1 September 2023 (1 page)
3 May 2023Termination of appointment of Alan James Hartley as a director on 3 May 2023 (1 page)
3 May 2023Appointment of Mr Craig Mcneill Ormond as a director on 3 May 2023 (2 pages)
1 February 2023Full accounts made up to 30 April 2022 (15 pages)
27 October 2022Termination of appointment of Edmund Joseph Monaghan as a director on 27 October 2022 (1 page)
27 October 2022Appointment of Mr Paul John Mcaninch as a director on 27 October 2022 (2 pages)
21 September 2022Confirmation statement made on 11 September 2022 with no updates (3 pages)
3 August 2022Termination of appointment of Alan James Hartley as a secretary on 1 August 2022 (1 page)
3 August 2022Appointment of Ms Nichola Mckelvie as a secretary on 1 August 2022 (2 pages)
28 April 2022Satisfaction of charge SC1271730002 in full (1 page)
4 April 2022Full accounts made up to 31 March 2021 (15 pages)
18 November 2021Current accounting period extended from 31 March 2022 to 30 April 2022 (1 page)
15 September 2021Confirmation statement made on 11 September 2021 with no updates (3 pages)
14 June 2021Previous accounting period extended from 30 September 2020 to 31 March 2021 (1 page)
16 September 2020Confirmation statement made on 11 September 2020 with updates (4 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
21 March 2020Registration of charge SC1271730002, created on 19 March 2020 (11 pages)
12 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
10 March 2020Termination of appointment of Bruce George Andrew Mickel as a director on 9 March 2020 (1 page)
10 March 2020Termination of appointment of William David Hamilton More Nisbett as a director on 9 March 2020 (1 page)
10 March 2020Change of details for Mactaggart & Mickel Homes Ltd as a person with significant control on 9 March 2020 (2 pages)
10 March 2020Termination of appointment of George Alan More Nisbett as a director on 9 March 2020 (1 page)
10 March 2020Appointment of Mr Edmund Joseph Monaghan as a director on 9 March 2020 (2 pages)
18 February 2020Second filing of Confirmation Statement dated 11/09/2018 (5 pages)
11 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
6 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
18 September 2018Confirmation statement made on 11 September 2018 with no updates
  • ANNOTATION Second Filing The information on the form CS01, part 4 has been replaced by a second filing on 18/02/2020
(3 pages)
26 June 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
18 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
11 July 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
11 July 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
14 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
5 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(7 pages)
5 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(7 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
17 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(7 pages)
17 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(7 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
22 January 2014Appointment of Mr William David Hamilton More Nisbett as a director (2 pages)
22 January 2014Appointment of Mr William David Hamilton More Nisbett as a director (2 pages)
22 January 2014Termination of appointment of Patrea More Nisbett as a director (1 page)
22 January 2014Termination of appointment of Patrea More Nisbett as a director (1 page)
7 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(7 pages)
7 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(7 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
8 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (7 pages)
8 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (7 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
7 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (6 pages)
7 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (6 pages)
1 July 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
1 July 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
8 October 2010Secretary's details changed for Mr Alan James Hartley on 11 September 2010 (1 page)
8 October 2010Director's details changed for Mr Bruce George Andrew Mickel on 11 September 2010 (2 pages)
8 October 2010Director's details changed for George Alan More Nisbett on 11 September 2010 (3 pages)
8 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (6 pages)
8 October 2010Director's details changed for Mr Alan James Hartley on 11 September 2010 (2 pages)
8 October 2010Director's details changed for Mr Alan James Hartley on 11 September 2010 (2 pages)
8 October 2010Secretary's details changed for Mr Alan James Hartley on 11 September 2010 (1 page)
8 October 2010Director's details changed for Patrea Evelyn More Nisbett on 11 September 2010 (3 pages)
8 October 2010Director's details changed for Patrea Evelyn More Nisbett on 11 September 2010 (3 pages)
8 October 2010Director's details changed for Mr Bruce George Andrew Mickel on 11 September 2010 (2 pages)
8 October 2010Director's details changed for George Alan More Nisbett on 11 September 2010 (3 pages)
8 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (6 pages)
1 July 2010Total exemption full accounts made up to 30 September 2009 (15 pages)
1 July 2010Total exemption full accounts made up to 30 September 2009 (15 pages)
15 October 2009Annual return made up to 11 September 2009 (10 pages)
15 October 2009Annual return made up to 11 September 2009 (10 pages)
29 July 2009Total exemption full accounts made up to 30 September 2008 (15 pages)
29 July 2009Total exemption full accounts made up to 30 September 2008 (15 pages)
9 October 2008Return made up to 11/09/08; full list of members (5 pages)
9 October 2008Return made up to 11/09/08; full list of members (5 pages)
20 March 2008Total exemption full accounts made up to 30 September 2007 (15 pages)
20 March 2008Total exemption full accounts made up to 30 September 2007 (15 pages)
19 September 2007Return made up to 11/09/07; no change of members (8 pages)
19 September 2007Return made up to 11/09/07; no change of members (8 pages)
13 April 2007Total exemption full accounts made up to 30 September 2006 (14 pages)
13 April 2007Total exemption full accounts made up to 30 September 2006 (14 pages)
2 November 2006Return made up to 11/09/06; full list of members (8 pages)
2 November 2006Return made up to 11/09/06; full list of members (8 pages)
5 June 2006Total exemption full accounts made up to 30 September 2005 (14 pages)
5 June 2006Total exemption full accounts made up to 30 September 2005 (14 pages)
29 December 2005Registered office changed on 29/12/05 from: 126 west regent street glasgow lanarkshire G2 2BH (1 page)
29 December 2005Registered office changed on 29/12/05 from: 126 west regent street glasgow lanarkshire G2 2BH (1 page)
25 November 2005Return made up to 11/09/05; no change of members (8 pages)
25 November 2005Return made up to 11/09/05; no change of members (8 pages)
1 August 2005Total exemption full accounts made up to 30 September 2004 (14 pages)
1 August 2005Total exemption full accounts made up to 30 September 2004 (14 pages)
23 December 2004New secretary appointed (2 pages)
23 December 2004Secretary resigned (1 page)
23 December 2004Secretary resigned (1 page)
23 December 2004New secretary appointed (2 pages)
14 October 2004Return made up to 11/09/04; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
14 October 2004Return made up to 11/09/04; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
20 August 2004New director appointed (2 pages)
20 August 2004New director appointed (2 pages)
20 August 2004Director resigned (1 page)
20 August 2004Director resigned (1 page)
23 July 2004Total exemption full accounts made up to 30 September 2003 (15 pages)
23 July 2004Total exemption full accounts made up to 30 September 2003 (15 pages)
30 September 2003Return made up to 11/09/03; full list of members (9 pages)
30 September 2003Return made up to 11/09/03; full list of members (9 pages)
29 July 2003Total exemption full accounts made up to 30 September 2002 (15 pages)
29 July 2003Total exemption full accounts made up to 30 September 2002 (15 pages)
13 September 2002Return made up to 11/09/02; full list of members (9 pages)
13 September 2002Return made up to 11/09/02; full list of members (9 pages)
6 August 2002Total exemption full accounts made up to 30 September 2001 (15 pages)
6 August 2002Total exemption full accounts made up to 30 September 2001 (15 pages)
9 October 2001Return made up to 11/09/01; full list of members (8 pages)
9 October 2001Return made up to 11/09/01; full list of members (8 pages)
28 September 2001Total exemption full accounts made up to 30 September 2000 (15 pages)
28 September 2001Total exemption full accounts made up to 30 September 2000 (15 pages)
2 April 2001Dec mort/charge * (4 pages)
2 April 2001Dec mort/charge * (4 pages)
29 September 2000Return made up to 11/09/00; full list of members (8 pages)
29 September 2000Return made up to 11/09/00; full list of members (8 pages)
31 July 2000Full accounts made up to 30 September 1999 (13 pages)
31 July 2000Full accounts made up to 30 September 1999 (13 pages)
20 March 2000Secretary resigned (1 page)
20 March 2000New secretary appointed (2 pages)
20 March 2000Secretary resigned (1 page)
20 March 2000New secretary appointed (2 pages)
20 March 2000Registered office changed on 20/03/00 from: 4TH floor saltire court 20 castle terrace edinburgh EH1 2EN (1 page)
20 March 2000Registered office changed on 20/03/00 from: 4TH floor saltire court 20 castle terrace edinburgh EH1 2EN (1 page)
26 November 1999Return made up to 11/09/99; full list of members (9 pages)
26 November 1999Return made up to 11/09/99; full list of members (9 pages)
29 July 1999Full accounts made up to 30 September 1998 (12 pages)
29 July 1999Full accounts made up to 30 September 1998 (12 pages)
12 March 1999New director appointed (2 pages)
12 March 1999New director appointed (2 pages)
12 March 1999New director appointed (2 pages)
12 March 1999New director appointed (2 pages)
10 March 1999Memorandum and Articles of Association (11 pages)
10 March 1999Memorandum and Articles of Association (11 pages)
10 March 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
10 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
10 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
2 November 1998Partic of mort/charge * (4 pages)
2 November 1998Partic of mort/charge * (4 pages)
30 September 1998Return made up to 11/09/98; full list of members (6 pages)
30 September 1998Return made up to 11/09/98; full list of members (6 pages)
28 July 1998Full accounts made up to 30 September 1997 (12 pages)
28 July 1998Full accounts made up to 30 September 1997 (12 pages)
13 October 1997Return made up to 11/09/97; full list of members (6 pages)
13 October 1997Return made up to 11/09/97; full list of members (6 pages)
8 August 1997Secretary resigned (1 page)
8 August 1997New secretary appointed (2 pages)
8 August 1997New secretary appointed (2 pages)
8 August 1997Secretary resigned (1 page)
30 July 1997Full accounts made up to 30 September 1996 (12 pages)
30 July 1997Full accounts made up to 30 September 1996 (12 pages)
22 October 1996Return made up to 11/09/96; no change of members (5 pages)
22 October 1996Return made up to 11/09/96; no change of members (5 pages)
11 July 1996Full accounts made up to 30 September 1995 (13 pages)
11 July 1996Full accounts made up to 30 September 1995 (13 pages)
5 October 1995Return made up to 11/09/95; no change of members
  • 363(287) ‐ Registered office changed on 05/10/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 1995Return made up to 11/09/95; no change of members
  • 363(287) ‐ Registered office changed on 05/10/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 28/09/95
(2 pages)
3 October 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 28/09/95
(2 pages)
25 July 1995Accounts for a small company made up to 30 September 1994 (14 pages)
25 July 1995Accounts for a small company made up to 30 September 1994 (14 pages)
29 October 1992Company name changed\certificate issued on 29/10/92 (2 pages)
29 October 1992Company name changed\certificate issued on 29/10/92 (2 pages)
13 January 1991Ad 28/12/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 January 1991Ad 28/12/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 September 1990Incorporation (28 pages)
11 September 1990Incorporation (28 pages)