Company NameMillar's Property Group Ltd
DirectorsCharles John Millar and Gerry Phimister
Company StatusActive
Company NumberSC672726
CategoryPrivate Limited Company
Incorporation Date1 September 2020(3 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Charles John Millar
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address1 Dunbar Drive
Motherwell
ML1 2EN
Scotland
Director NameMr Gerry Phimister
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Flat 1/2
22 Park Quadrant
Glasgow
G3 6bn
G3 6BN
Scotland
Director NameMr Brian Alan Gallagher
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2020(1 month after company formation)
Appointment Duration11 months, 1 week (resigned 10 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Deanmoor
Shilbottle
Alnwick
NE66 2HL

Location

Registered Address22 Flat 1/2
22 Park Quadrant
Glasgow
G3 6bn
G3 6BN
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 August 2023 (7 months ago)
Next Return Due14 September 2024 (5 months, 2 weeks from now)

Filing History

12 February 2024Total exemption full accounts made up to 30 September 2023 (7 pages)
14 November 2023Registered office address changed from 1 Dunbar Drive Motherwell ML1 2EN Scotland to 22 Flat 1/2 22 Park Quadrant Glasgow G3 6BN G3 6BN on 14 November 2023 (1 page)
26 October 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
24 February 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
19 October 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 30 September 2021 (7 pages)
25 October 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
25 October 2021Registered office address changed from 1/1 4 Park Gardens Glasgow G3 7YE United Kingdom to 1 Dunbar Drive Motherwell ML1 2EN on 25 October 2021 (1 page)
25 October 2021Director's details changed for Mr Gerry Phimister on 25 October 2021 (2 pages)
25 October 2021Change of details for Mr Gerry Phimister as a person with significant control on 25 October 2021 (2 pages)
13 September 2021Termination of appointment of Brian Alan Gallagher as a director on 10 September 2021 (1 page)
8 October 2020Appointment of Mr Brian Alan Gallagher as a director on 7 October 2020 (2 pages)
1 September 2020Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-09-01
  • GBP 2
(34 pages)