Company NameMiller Auchendinny Llp
Company StatusActive
Company NumberSO304217
CategoryLimited Liability Partnership
Incorporation Date19 December 2012(11 years, 4 months ago)
Previous NameMiller King Auchendinny Llp

Directors

LLP Designated Member NameM2 (Warriston Road) Limited (Corporation)
StatusCurrent
Appointed19 December 2012(same day as company formation)
Correspondence Address201 West George Street
C/O Miller Developments
Glasgow
G2 2LW
Scotland
LLP Designated Member NameDK Properties (Fife) Limited (Corporation)
StatusCurrent
Appointed29 August 2014(1 year, 8 months after company formation)
Appointment Duration9 years, 7 months
Correspondence AddressKing Group 3 Alva Street
Edinburgh
EH2 4PH
Scotland
LLP Designated Member NameJack Ventures Limited (Corporation)
StatusCurrent
Appointed29 August 2014(1 year, 8 months after company formation)
Appointment Duration9 years, 7 months
Correspondence AddressKing Group 3 Alva Street
Edinburgh
EH2 4PH
Scotland
LLP Designated Member NameMr Allan Duncan King
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMiller House 2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
LLP Member NameIan Butchart (As Trustee Of The Duncan King 2001 Trust)
Date of BirthApril 1956 (Born 68 years ago)
StatusResigned
Appointed19 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Turcan Connell, 1 Earl Grey Street
Edinburgh
Midlothian
EH3 9EE
Scotland
LLP Member NameAlexander Gibson McIntosh (As Trustee Of Duncan King 2001 Trust)
Date of BirthOctober 1946 (Born 77 years ago)
StatusResigned
Appointed19 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Turcan Connell, 1 Earl Grey Street
Edinburgh
Midlothian
EH3 9EE
Scotland
LLP Member NameMr Eric Macfie Young
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMiller House 2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
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

Financials

Year2014
Gross Profit-£530
Net Worth£496,906
Cash£23,239
Current Liabilities£15,480

Accounts

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

Returns

Latest Return19 December 2023 (4 months ago)
Next Return Due2 January 2025 (8 months, 2 weeks from now)

Charges

10 January 2023Delivered on: 17 January 2023
Persons entitled: Bellway Homes Limited, Incorporated Under the Companies Acts (Registered Number 00670176) and Having Its Registered Office at Woolsington House, Woolsington, Newcastle upon Tyne, England, NE13 8BF (the "Chargee")

Classification: A registered charge
Particulars: Means all and whole that area of land at auchendinny being the subjects shown outlined and shaded blue on the plan, which subjects form part and portion of the larger property. For more details please refer to the instrument.
Outstanding

Filing History

19 December 2023Confirmation statement made on 19 December 2023 with no updates (3 pages)
19 December 2023Member's details changed for Dk Properties (Fife) Limited on 7 November 2023 (1 page)
14 November 2023Change of details for D K Properties (Fife) Limited as a person with significant control on 20 July 2022 (2 pages)
14 November 2023Member's details changed for Dk Properties (Fife) Limited on 20 July 2022 (1 page)
14 November 2023Change of details for D K Properties (Fife) Limited as a person with significant control on 7 November 2023 (2 pages)
9 June 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
17 January 2023Registration of charge SO3042170001, created on 10 January 2023 (8 pages)
19 December 2022Confirmation statement made on 19 December 2022 with no updates (3 pages)
25 May 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
20 December 2021Confirmation statement made on 19 December 2021 with no updates (3 pages)
2 July 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
21 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
8 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
23 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
23 December 2019Change of details for Miller Developments (Warriston Road) Limited as a person with significant control on 18 December 2019 (2 pages)
23 December 2019Member's details changed for Miller Developments (Warriston Road) Limited on 18 December 2019 (1 page)
23 July 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
6 June 2019Registered office address changed from Whitefold Farm Auchterarder Perthshire PH3 1DZ Scotland to 201 West George Street C/O Miller Developments Glasgow G2 2LW on 6 June 2019 (2 pages)
19 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
6 September 2018Registered office address changed from Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH to Whitefold Farm Auchterarder Perthshire PH3 1DZ on 6 September 2018 (1 page)
25 June 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
29 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
3 October 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
3 October 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
22 December 2015Annual return made up to 19 December 2015 (3 pages)
22 December 2015Annual return made up to 19 December 2015 (3 pages)
7 September 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
7 September 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
19 December 2014Annual return made up to 19 December 2014 (3 pages)
19 December 2014Annual return made up to 19 December 2014 (3 pages)
10 October 2014Appointment of Dk Properties (Fife) Limited as a member on 29 August 2014 (3 pages)
10 October 2014Termination of appointment of a member
  • ANNOTATION Clarification Under Section 1095 of the Companies Act 2006, details of the member’s termination of appointment have been removed as this was invalid or ineffective.
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the member’s termination of appointment have been removed as this was invalid or ineffective.
(4 pages)
10 October 2014Termination of appointment of a member
  • ANNOTATION Clarification Under Section 1095 of the Companies Act 2006, details of the member’s termination of appointment have been removed as this was invalid or ineffective.
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the member’s termination of appointment have been removed as this was invalid or ineffective.
(4 pages)
10 October 2014Termination of appointment of Allan Duncan King as a member on 29 August 2014 (2 pages)
10 October 2014Appointment of Dk Properties (Fife) Limited as a member on 29 August 2014 (3 pages)
10 October 2014Termination of appointment of Eric Macfie Young as a member on 3 October 2014 (2 pages)
10 October 2014Termination of appointment of Alexander Gibson Mcintosh (As Trustee of Duncan King 2001 Trust) as a member on 29 August 2014 (2 pages)
10 October 2014Termination of appointment of a member
  • ANNOTATION Clarification Under Section 1095 of the Companies Act 2006, details of the member’s termination of appointment have been removed as this was invalid or ineffective.
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the member’s termination of appointment have been removed as this was invalid or ineffective.
(4 pages)
10 October 2014Termination of appointment of Eric Macfie Young as a member on 3 October 2014 (2 pages)
10 October 2014Termination of appointment of Allan Duncan King as a member on 29 August 2014 (2 pages)
10 October 2014Termination of appointment of Alexander Gibson Mcintosh (As Trustee of Duncan King 2001 Trust) as a member on 29 August 2014 (2 pages)
10 October 2014Termination of appointment of Ian Butchart (As Trustee of the Duncan King 2001 Trust) as a member on 29 August 2014 (2 pages)
10 October 2014Termination of appointment of a member
  • ANNOTATION Clarification Under Section 1095 of the Companies Act 2006, details of the member’s termination of appointment have been removed as this was invalid or ineffective.
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the member’s termination of appointment have been removed as this was invalid or ineffective.
(4 pages)
10 October 2014Termination of appointment of Ian Butchart (As Trustee of the Duncan King 2001 Trust) as a member on 29 August 2014 (2 pages)
10 October 2014Termination of appointment of Eric Macfie Young as a member on 3 October 2014 (2 pages)
25 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
25 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
6 March 2014Annual return made up to 19 December 2013 (6 pages)
6 March 2014Annual return made up to 19 December 2013 (6 pages)
19 December 2012Incorporation of a limited liability partnership (10 pages)
19 December 2012Incorporation of a limited liability partnership (10 pages)