Company NameMiller Kirkcaldy Limited
Company StatusActive
Company NumberSC472048
CategoryPrivate Limited Company
Incorporation Date10 March 2014(10 years, 1 month ago)
Previous NamesLister Square 211 Limited and Miller King Kirkcaldy Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Allan Duncan King
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2014(3 days after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address201 West George Street
C/O Miller Developments
Glasgow
G2 2LW
Scotland
Director NameMr David Thomas Milloy
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2014(2 weeks, 3 days after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address201 West George Street
C/O Miller Developments
Glasgow
G2 2LW
Scotland
Director NameMr Eric Macfie Young
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2018(4 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address201 West George Street
C/O Miller Developments
Glasgow
G2 2LW
Scotland
Secretary NameMrs Katherine Mary Park
StatusCurrent
Appointed08 August 2019(5 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence Address201 West George Street
C/O Miller Developments
Glasgow
G2 2LW
Scotland
Director NameMr Allan Alexander King
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2020(6 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 West George Street
C/O Miller Developments
Glasgow
G2 2LW
Scotland
Director NameMr Austin Flynn
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2014(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressFifth Floor Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr Philip Hartley Miller
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2014(2 weeks, 3 days after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2015)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressMiller House 2 Lochside View
Edinburgh Park
Edinburgh
Midlothian
EH12 9DH
Scotland
Director NameMr Euan James Edward Haggerty
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2014(2 weeks, 3 days after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiller House 2 Lochside View
Edinburgh Park
Edinburgh
Midlothian
EH12 9DH
Scotland
Director NameMr Alexander Alston Birnie
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2014(2 weeks, 3 days after company formation)
Appointment Duration4 years, 8 months (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMillar House 2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr Ian Butchart
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2014(2 weeks, 3 days after company formation)
Appointment Duration6 years, 7 months (resigned 27 October 2020)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address201 West George Street
C/O Miller Developments
Glasgow
G2 2LW
Scotland
Director NameMr Andrew Sutherland
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2015(1 year, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 August 2018)
RoleDirector Of Property Development
Country of ResidenceUnited Kingdom
Correspondence AddressMiller House Lochside View
Edinburgh
EH12 9DH
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed10 March 2014(same day as company formation)
Correspondence AddressFifth Floor Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 2014(same day as company formation)
Correspondence AddressFifth Floor Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland

Location

Registered Address201 West George Street
C/O Miller Developments
Glasgow
G2 2LW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10 at £1D K Properties (Fife) Limited
50.00%
Ordinary Y
10 at £1Miller Developments (Warriston Road) Limited
50.00%
Ordinary X

Financials

Year2014
Gross Profit-£17,752
Net Worth-£29,505
Cash£61,461
Current Liabilities£4,360

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Filing History

14 November 2023Change of details for D K Properties (Fife) Limited as a person with significant control on 7 November 2023 (2 pages)
14 November 2023Change of details for D K Properties (Fife) Limited as a person with significant control on 20 July 2022 (2 pages)
9 June 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
3 May 2023Director's details changed for Mr David Thomas Milloy on 1 May 2023 (2 pages)
20 March 2023Confirmation statement made on 17 March 2023 with updates (4 pages)
25 May 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
23 March 2022Confirmation statement made on 17 March 2022 with updates (4 pages)
2 July 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
17 March 2021Confirmation statement made on 17 March 2021 with updates (4 pages)
2 November 2020Termination of appointment of Ian Butchart as a director on 27 October 2020 (1 page)
28 October 2020Appointment of Mr Allan Alexander King as a director on 28 October 2020 (2 pages)
8 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
17 March 2020Confirmation statement made on 17 March 2020 with updates (5 pages)
2 March 2020Director's details changed for Mr David Thomas Milloy on 2 March 2020 (2 pages)
2 March 2020Director's details changed for Mr Ian Butchart on 3 February 2020 (2 pages)
7 February 2020Change of details for Miller Developments (Warriston Road) Limited as a person with significant control on 3 February 2020 (2 pages)
21 August 2019Appointment of Mrs Katherine Mary Park as a secretary on 8 August 2019 (2 pages)
23 July 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
5 June 2019Registered office address changed from Whitefold Farm Autchterarder Perthshire PH3 1DZ Scotland to 201 West George Street C/O Miller Developments Glasgow G2 2LW on 5 June 2019 (2 pages)
18 March 2019Confirmation statement made on 17 March 2019 with updates (4 pages)
6 December 2018Termination of appointment of Alexander Alston Birnie as a director on 30 November 2018 (1 page)
12 September 2018Appointment of Mr Eric Macfie Young as a director on 7 August 2018 (2 pages)
10 September 2018Registered office address changed from Miller House Lochside View Edinburgh EH12 9DH to Whitefold Farm Autchterarder Perthshire PH3 1DZ on 10 September 2018 (1 page)
10 September 2018Termination of appointment of Andrew Sutherland as a director on 29 August 2018 (1 page)
25 June 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
19 March 2018Confirmation statement made on 17 March 2018 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
3 July 2017Termination of appointment of Euan James Edward Haggerty as a director on 30 June 2017 (1 page)
3 July 2017Termination of appointment of Euan James Edward Haggerty as a director on 30 June 2017 (1 page)
7 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-07
(3 pages)
7 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-07
(3 pages)
20 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
3 October 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
3 October 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
17 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 20
(8 pages)
17 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 20
(8 pages)
14 September 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
14 September 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
14 September 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
14 September 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
12 June 2015Appointment of Mr Andrew Sutherland as a director on 12 June 2015 (2 pages)
12 June 2015Appointment of Mr Andrew Sutherland as a director on 12 June 2015 (2 pages)
8 June 2015Termination of appointment of Philip Hartley Miller as a director on 31 May 2015 (1 page)
8 June 2015Termination of appointment of Philip Hartley Miller as a director on 31 May 2015 (1 page)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 20
(7 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 20
(7 pages)
20 January 2015Second filing of AP01 previously delivered to Companies House (5 pages)
20 January 2015Second filing of AP01 previously delivered to Companies House (5 pages)
6 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors authorised to allot 19 shares at £1 27/03/2014
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
6 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors authorised to allot 19 shares at £1 27/03/2014
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
2 May 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-27
(1 page)
2 May 2014Change of name with request to seek comments from relevant body (2 pages)
2 May 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-27
(1 page)
2 May 2014Termination of appointment of Morton Fraser Directors Limited as a director (1 page)
2 May 2014Change of name with request to seek comments from relevant body (2 pages)
2 May 2014Company name changed lister square 211 LIMITED\certificate issued on 02/05/14
  • CONNOT ‐
(3 pages)
2 May 2014Company name changed lister square 211 LIMITED\certificate issued on 02/05/14
  • CONNOT ‐
(3 pages)
2 May 2014Termination of appointment of Morton Fraser Directors Limited as a director (1 page)
24 April 2014Change of share class name or designation (2 pages)
24 April 2014Appointment of Alston Alexander Birnie as a director on 27 March 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 20/01/2015.
(4 pages)
24 April 2014Change of share class name or designation (2 pages)
24 April 2014Appointment of Ian Butchart as a director (3 pages)
24 April 2014Statement of capital following an allotment of shares on 27 March 2014
  • GBP 20.00
(4 pages)
24 April 2014Appointment of Ian Butchart as a director (3 pages)
24 April 2014Appointment of Alston Alexander Birnie as a director on 27 March 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 20/01/2015.
(4 pages)
24 April 2014Statement of capital following an allotment of shares on 27 March 2014
  • GBP 20.00
(4 pages)
17 April 2014Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page)
17 April 2014Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page)
17 April 2014Termination of appointment of Austin Flynn as a director (1 page)
17 April 2014Termination of appointment of Austin Flynn as a director (1 page)
17 April 2014Appointment of Allan Duncan King as a director (2 pages)
17 April 2014Registered office address changed from Fifth Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL United Kingdom on 17 April 2014 (1 page)
17 April 2014Appointment of Allan Duncan King as a director (2 pages)
17 April 2014Registered office address changed from Fifth Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL United Kingdom on 17 April 2014 (1 page)
10 April 2014Appointment of Mr Euan James Edward Haggerty as a director (3 pages)
10 April 2014Appointment of David Thomas Milloy as a director (3 pages)
10 April 2014Appointment of Mr Euan James Edward Haggerty as a director (3 pages)
10 April 2014Appointment of Phillip Hartley Miller as a director (3 pages)
10 April 2014Appointment of David Thomas Milloy as a director (3 pages)
10 April 2014Appointment of Phillip Hartley Miller as a director (3 pages)
10 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
10 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)