Company NameMiller Craigrossie Hawkhead Llp
Company StatusActive
Company NumberSO305470
CategoryLimited Liability Partnership
Incorporation Date16 September 2015(8 years, 7 months ago)

Directors

LLP Member NameMr Eric Macfie Young
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address201 West George Street
Glasgow
G2 2LW
Scotland
LLP Designated Member NameM2 Paisley Limited (Corporation)
StatusCurrent
Appointed03 April 2018(2 years, 6 months after company formation)
Appointment Duration6 years
Correspondence AddressOne St. Peters Square
Manchester
Greater Manchester
M2 3DE
LLP Designated Member NameCraigrossie Properties Limited (Corporation)
StatusCurrent
Appointed15 July 2021(5 years, 10 months after company formation)
Appointment Duration2 years, 9 months
Correspondence Address56 George Street
Floor 2
Edinburgh
Midlothian
EH2 2LR
Scotland
LLP Designated Member NameMiller Developments Holdings Limited (Corporation)
StatusResigned
Appointed16 September 2015(same day as company formation)
Correspondence Address33 Bruton Street
London
W1J 6QT
LLP Designated Member NameCraigrossie Properties (No.1) Limited (Corporation)
StatusResigned
Appointed16 September 2015(same day as company formation)
Correspondence AddressRobertson House 1 Whitefriars Crescent
Perth
PH2 0PA
Scotland

Location

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

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 Return16 September 2023 (7 months, 1 week ago)
Next Return Due30 September 2024 (5 months from now)

Charges

10 April 2017Delivered on: 13 April 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All and whole the subjects on west side of hawkhead road, paisley PA2 7BG extending to 22.73 hectares in measurement on the ordnance map, which subjects are registered in the land register of scotland under title number REN33000, under exception of the area shown outlined in red on the plan annexed and executed as relative to the standard security.
Outstanding
7 April 2017Delivered on: 13 April 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

18 September 2023Confirmation statement made on 16 September 2023 with no updates (3 pages)
9 June 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
16 September 2022Member's details changed for M2 Paisley Limited on 3 August 2022 (1 page)
16 September 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
16 September 2022Change of details for M2 Paisley Limited as a person with significant control on 3 August 2022 (2 pages)
25 May 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
24 February 2022Notification of Craigrossie Properties Limited as a person with significant control on 15 July 2021 (2 pages)
24 February 2022Cessation of Craigrossie Properties (No.1) Limited as a person with significant control on 15 July 2021 (1 page)
22 February 2022Appointment of Craigrossie Properties Limited as a member on 15 July 2021 (2 pages)
22 February 2022Termination of appointment of Craigrossie Properties (No.1) Limited as a member on 15 July 2021 (1 page)
16 September 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
16 September 2021Member's details changed for M2 Paisley Limited on 13 May 2021 (1 page)
16 September 2021Change of details for M2 Paisley Limited as a person with significant control on 13 May 2021 (2 pages)
7 July 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
16 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
8 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
2 March 2020Member's details changed for Miller Developments Five Limited on 24 August 2018 (1 page)
2 March 2020Change of details for Miller Developments Five Limited as a person with significant control on 28 February 2020 (2 pages)
2 March 2020Member's details changed for {officer_name} (1 page)
28 February 2020Change of details for Craigrossie Properties (No.1) Limited as a person with significant control on 28 February 2020 (2 pages)
28 February 2020Member's details changed for Mr Eric Macfie Young on 28 February 2020 (2 pages)
28 February 2020Member's details changed for Mr Eric Macfie Young on 28 February 2020 (2 pages)
28 February 2020Change of details for Miller Developments Five Limited as a person with significant control on 28 February 2020 (2 pages)
20 January 2020Resignation of an auditor (1 page)
17 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
23 July 2019Accounts for a small company made up to 31 December 2018 (14 pages)
4 June 2019Registered office address changed from Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH United Kingdom to 201 West George Street Glasgow G2 2LW on 4 June 2019 (2 pages)
19 March 2019Satisfaction of charge SO3054700001 in full (1 page)
19 March 2019Satisfaction of charge SO3054700002 in full (1 page)
17 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
25 June 2018Accounts for a small company made up to 31 December 2017 (14 pages)
25 April 2018Notification of Miller Developments Five Limited as a person with significant control on 3 April 2018 (4 pages)
25 April 2018Termination of appointment of Miller Developments Holdings Limited as a member on 3 April 2018 (2 pages)
25 April 2018Cessation of Miller Developments Holdings Limited as a person with significant control on 3 April 2018 (3 pages)
25 April 2018Appointment of Miller Developments Five Limited as a member on 3 April 2018 (3 pages)
18 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
21 June 2017Full accounts made up to 31 December 2016 (13 pages)
21 June 2017Full accounts made up to 31 December 2016 (13 pages)
13 April 2017Registration of charge SO3054700002, created on 10 April 2017 (7 pages)
13 April 2017Registration of charge SO3054700001, created on 7 April 2017 (9 pages)
13 April 2017Registration of charge SO3054700001, created on 7 April 2017 (9 pages)
13 April 2017Registration of charge SO3054700002, created on 10 April 2017 (7 pages)
16 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
6 October 2015Current accounting period extended from 30 September 2016 to 31 December 2016 (3 pages)
6 October 2015Current accounting period extended from 30 September 2016 to 31 December 2016 (3 pages)
16 September 2015Incorporation of a limited liability partnership (6 pages)
16 September 2015Incorporation of a limited liability partnership (6 pages)