Company NameMiller Muirhead Limited
DirectorSteve Charles McKenzie
Company StatusActive
Company NumberSC172024
CategoryPrivate Limited Company
Incorporation Date4 February 1997(27 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Steve Charles McKenzie
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2012(15 years, 2 months after company formation)
Appointment Duration12 years
RoleLandscaper
Country of ResidenceScotland
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland
Director NameEuphemia Donaldson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameWilliam Donaldson
NationalityBritish
StatusResigned
Appointed04 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address11 Manse Crescent
Houston
Johnstone
Renfrewshire
PA6 7JN
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed04 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMiss Claire Euphemia Donaldson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(13 years after company formation)
Appointment Duration2 years, 2 months (resigned 23 April 2012)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address11 Manse Crescent
Houston
Renfrewshire
PA6 7JN
Scotland

Location

Registered Address168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Steve Charles Mckenzie
100.00%
Ordinary

Financials

Year2014
Net Worth£23,190
Cash£2,884
Current Liabilities£14,867

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return3 February 2024 (2 months, 1 week ago)
Next Return Due17 February 2025 (10 months from now)

Filing History

30 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
3 February 2023Confirmation statement made on 3 February 2023 with updates (3 pages)
3 February 2023Register inspection address has been changed from PO Box Suite 4 103 Byres Road Glasgow G11 5HW Scotland to 38 Hepburn Road Hillington Park Glasgow G52 4RT (1 page)
28 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
28 December 2022Previous accounting period shortened from 5 April 2022 to 31 March 2022 (1 page)
10 June 2022Compulsory strike-off action has been discontinued (1 page)
9 June 2022Micro company accounts made up to 5 April 2021 (4 pages)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
7 April 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
26 March 2021Micro company accounts made up to 5 April 2020 (6 pages)
16 February 2021Director's details changed for Mr Steve Charles Mckenzie on 1 May 2019 (2 pages)
16 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
16 February 2021Register inspection address has been changed from C/O Suite 5B 23 Eagle Street Glasgow G4 9XA Scotland to PO Box Suite 4 103 Byres Road Glasgow G11 5HW (1 page)
3 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
3 February 2020Change of details for Mr Steve Charles Mckenzie as a person with significant control on 6 April 2016 (2 pages)
19 December 2019Micro company accounts made up to 5 April 2019 (5 pages)
15 March 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
29 January 2019Micro company accounts made up to 5 April 2018 (5 pages)
9 March 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 5 April 2017 (5 pages)
14 December 2017Micro company accounts made up to 5 April 2017 (5 pages)
9 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
5 February 2016Register inspection address has been changed from 1 Ainslie Road Hillington Park Glasgow G52 4RU Scotland to C/O Suite 5B 23 Eagle Street Glasgow G4 9XA (1 page)
5 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(3 pages)
5 February 2016Register inspection address has been changed from 1 Ainslie Road Hillington Park Glasgow G52 4RU Scotland to C/O Suite 5B 23 Eagle Street Glasgow G4 9XA (1 page)
5 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(3 pages)
11 January 2016Total exemption small company accounts made up to 5 April 2015 (4 pages)
11 January 2016Total exemption small company accounts made up to 5 April 2015 (4 pages)
11 January 2016Total exemption small company accounts made up to 5 April 2015 (4 pages)
23 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
23 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
23 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
7 January 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
7 January 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
7 January 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(3 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(3 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(3 pages)
13 January 2014Termination of appointment of Euphemia Donaldson as a director (1 page)
13 January 2014Termination of appointment of Euphemia Donaldson as a director (1 page)
7 January 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
7 January 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
7 January 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
4 February 2013Register inspection address has been changed from 11 Manse Crescent Houston Johnstone PA6 7JN Scotland (1 page)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
4 February 2013Register inspection address has been changed from 11 Manse Crescent Houston Johnstone PA6 7JN Scotland (1 page)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
24 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
25 April 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
24 April 2012Registered office address changed from 11 Manse Crescent Houston Renfrewshire PA6 7JN on 24 April 2012 (1 page)
24 April 2012Termination of appointment of Claire Donaldson as a director (1 page)
24 April 2012Registered office address changed from 11 Manse Crescent Houston Renfrewshire PA6 7JN on 24 April 2012 (1 page)
24 April 2012Appointment of Mr Steve Charles Mckenzie as a director (2 pages)
24 April 2012Register(s) moved to registered inspection location (1 page)
24 April 2012Termination of appointment of Claire Donaldson as a director (1 page)
24 April 2012Appointment of Mr Steve Charles Mckenzie as a director (2 pages)
24 April 2012Director's details changed for Euphemia Donaldson on 16 April 2012 (2 pages)
24 April 2012Director's details changed for Euphemia Donaldson on 16 April 2012 (2 pages)
24 April 2012Register inspection address has been changed (1 page)
24 April 2012Register inspection address has been changed (1 page)
24 April 2012Register(s) moved to registered inspection location (1 page)
18 November 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
18 November 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
18 November 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
23 February 2011Current accounting period shortened from 31 May 2011 to 5 April 2011 (1 page)
23 February 2011Current accounting period shortened from 31 May 2011 to 5 April 2011 (1 page)
23 February 2011Current accounting period shortened from 31 May 2011 to 5 April 2011 (1 page)
22 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
22 February 2011Termination of appointment of William Donaldson as a secretary (1 page)
22 February 2011Appointment of Miss Claire Euphemia Donaldson as a director (2 pages)
22 February 2011Appointment of Miss Claire Euphemia Donaldson as a director (2 pages)
22 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
22 February 2011Termination of appointment of William Donaldson as a secretary (1 page)
18 March 2010Director's details changed for Euphemia Donaldson on 4 February 2010 (2 pages)
18 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Euphemia Donaldson on 4 February 2010 (2 pages)
18 March 2010Director's details changed for Euphemia Donaldson on 4 February 2010 (2 pages)
18 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
23 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
23 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
12 February 2009Return made up to 04/02/09; full list of members (3 pages)
12 February 2009Return made up to 04/02/09; full list of members (3 pages)
5 December 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
5 December 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
26 February 2008Return made up to 04/02/08; full list of members (3 pages)
26 February 2008Return made up to 04/02/08; full list of members (3 pages)
11 February 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
11 February 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
15 February 2007Return made up to 04/02/07; full list of members (2 pages)
15 February 2007Return made up to 04/02/07; full list of members (2 pages)
5 February 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
5 February 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
10 February 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
10 February 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
6 February 2006Return made up to 04/02/06; full list of members (2 pages)
6 February 2006Return made up to 04/02/06; full list of members (2 pages)
3 March 2005Return made up to 04/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
3 March 2005Return made up to 04/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
16 December 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
16 December 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
24 February 2004Return made up to 04/02/04; full list of members (6 pages)
24 February 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
24 February 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
24 February 2004Return made up to 04/02/04; full list of members (6 pages)
4 March 2003Return made up to 04/02/03; full list of members (6 pages)
4 March 2003Return made up to 04/02/03; full list of members (6 pages)
2 January 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
2 January 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
1 March 2002Return made up to 04/02/02; full list of members (6 pages)
1 March 2002Return made up to 04/02/02; full list of members (6 pages)
17 December 2001Total exemption small company accounts made up to 31 May 2001 (8 pages)
17 December 2001Total exemption small company accounts made up to 31 May 2001 (8 pages)
21 February 2001Return made up to 04/02/01; full list of members (6 pages)
21 February 2001Return made up to 04/02/01; full list of members (6 pages)
6 December 2000Accounts for a small company made up to 31 May 2000 (8 pages)
6 December 2000Accounts for a small company made up to 31 May 2000 (8 pages)
16 February 2000Return made up to 04/02/00; full list of members (6 pages)
16 February 2000Return made up to 04/02/00; full list of members (6 pages)
7 December 1999Accounts for a small company made up to 31 May 1999 (15 pages)
7 December 1999Accounts for a small company made up to 31 May 1999 (15 pages)
2 March 1999Return made up to 04/02/99; no change of members (4 pages)
2 March 1999Return made up to 04/02/99; no change of members (4 pages)
3 December 1998Accounts for a small company made up to 31 May 1998 (8 pages)
3 December 1998Accounts for a small company made up to 31 May 1998 (8 pages)
25 February 1998Return made up to 04/02/98; full list of members (6 pages)
25 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 1998Ad 30/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 February 1998Return made up to 04/02/98; full list of members (6 pages)
25 February 1998Ad 30/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 February 1997New secretary appointed (2 pages)
18 February 1997Accounting reference date extended from 28/02/98 to 31/05/98 (1 page)
18 February 1997Accounting reference date extended from 28/02/98 to 31/05/98 (1 page)
18 February 1997New secretary appointed (2 pages)
18 February 1997Registered office changed on 18/02/97 from: 11 manse crescent houston johnstone renfrewshire PA6 7JN (1 page)
18 February 1997Registered office changed on 18/02/97 from: 11 manse crescent houston johnstone renfrewshire PA6 7JN (1 page)
18 February 1997New director appointed (2 pages)
18 February 1997New director appointed (2 pages)
7 February 1997Director resigned (1 page)
7 February 1997Secretary resigned (1 page)
7 February 1997Secretary resigned (1 page)
7 February 1997Director resigned (1 page)
4 February 1997Incorporation (16 pages)
4 February 1997Incorporation (16 pages)