Company NameMcGowan Miller Limited
DirectorsMichael William McLeod Thomson and Jamie Straiton Cowan
Company StatusActive
Company NumberSC319341
CategoryPrivate Limited Company
Incorporation Date23 March 2007(17 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael William McLeod Thomson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(10 years after company formation)
Appointment Duration7 years
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address51 Rae Steet
Dumfries
Dumfries & Galloway
DG1 1JD
Scotland
Director NameMr Jamie Straiton Cowan
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(10 years after company formation)
Appointment Duration7 years
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address51 Rae Steet
Dumfries
Dumfries & Galloway
DG1 1JD
Scotland
Director NameRobert James McGowan
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2007(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressBurnside
Shawhead
Dumfries
DG2 9SS
Scotland
Director NameDavid Robert Miller
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2007(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressGlencroft
Terregles
Dumfries
DG2 9RZ
Scotland
Director NameMr Stuart Callander
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2007(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address5 Hardthorn Meadows
Dumfries
DG2 9HW
Scotland
Director NameMr John Cameron Graham
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2007(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address12 Birchwood Avenue
Dumfries
Dumfriesshire
DG1 3DY
Scotland
Secretary NameDavid Robert Miller
NationalityBritish
StatusResigned
Appointed23 March 2007(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressGlencroft
Terregles
Dumfries
DG2 9RZ
Scotland
Director NameMr Graeme Douglas Irving
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(11 years after company formation)
Appointment Duration9 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Rae Steet
Dumfries
Dumfries & Galloway
DG1 1JD
Scotland
Director NameMr Robert Duncan Richmond
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(11 years after company formation)
Appointment Duration4 years (resigned 04 April 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address51 Rae Steet
Dumfries
Dumfries & Galloway
DG1 1JD
Scotland
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed23 March 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address51 Rae Steet
Dumfries
Dumfries & Galloway
DG1 1JD
Scotland
ConstituencyDumfries and Galloway
WardNith

Shareholders

100 at £1John Cameron Graham
33.33%
Ordinary D
100 at £1Stuart Callander
33.33%
Ordinary C
50 at £1David Robert Miller
16.67%
Ordinary B
50 at £1Norma Ann Miller
16.67%
Ordinary B

Financials

Year2014
Net Worth£348,371
Cash£68,187
Current Liabilities£108,443

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months from now)

Charges

20 May 2014Delivered on: 22 May 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Office premises and rear yard at 36 george street dumfries.
Outstanding
1 May 2014Delivered on: 16 May 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding

Filing History

23 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
26 May 2017Memorandum and Articles of Association (15 pages)
24 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
24 April 2017Statement of capital following an allotment of shares on 1 April 2017
  • GBP 334.00
(7 pages)
3 April 2017Appointment of Mr Jamie Straiton Cowan as a director on 1 April 2017 (2 pages)
3 April 2017Appointment of Mr Michael William Mcleod Thomson as a director on 1 April 2017 (2 pages)
23 March 2017Confirmation statement made on 23 March 2017 with updates (7 pages)
6 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 300
(7 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 300
(7 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(40 pages)
22 May 2014Registration of charge 3193410002
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(17 pages)
16 May 2014Registration of charge 3193410001 (21 pages)
1 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 300
(7 pages)
30 January 2014Statement of capital on 30 January 2014
  • GBP 300
(4 pages)
22 January 2014Resolutions
  • RES13 ‐ Share purchase approved 31/05/2013
(1 page)
16 January 2014Re-registration from a private unlimited company to a private limited company (3 pages)
16 January 2014Re-registration of Memorandum and Articles (12 pages)
16 January 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
16 January 2014Certificate of change of name and re-registration to Limited (1 page)
16 January 2014Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-20
(1 page)
2 December 2013Termination of appointment of Robert Mcgowan as a director (1 page)
8 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (8 pages)
26 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (8 pages)
30 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (8 pages)
29 March 2010Director's details changed for Stuart Callander on 21 March 2010 (2 pages)
29 March 2010Director's details changed for Robert James Mcgowan on 21 March 2010 (2 pages)
29 March 2010Director's details changed for John Cameron Graham on 21 March 2010 (2 pages)
29 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (7 pages)
29 March 2010Director's details changed for David Robert Miller on 21 March 2010 (2 pages)
30 March 2009Return made up to 23/03/09; full list of members (5 pages)
3 September 2008Return made up to 23/03/08; full list of members (5 pages)
15 April 2008Director's change of particulars / john graham / 23/03/2007 (1 page)
12 April 2007New director appointed (1 page)
12 April 2007Registered office changed on 12/04/07 from: 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH (1 page)
12 April 2007Director resigned (1 page)
12 April 2007New director appointed (1 page)
12 April 2007Secretary resigned (1 page)
12 April 2007New secretary appointed;new director appointed (1 page)
12 April 2007New director appointed (1 page)
23 March 2007Incorporation (15 pages)