Background WavePink WaveYellow Wave

MILLER MARKINCH LIMITED (SC463798)

MILLER MARKINCH LIMITED (SC463798) is an active UK company. incorporated on 15 November 2013. with registered office in Glasgow. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MILLER MARKINCH LIMITED has been registered for 12 years. Current directors include KING, Allan Alexander, KING, Allan Duncan, MILLOY, David Thomas and 1 others.

Company Number
SC463798
Status
active
Type
ltd
Incorporated
15 November 2013
Age
12 years
Address
201 West George Street, Glasgow, G2 2LW
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
KING, Allan Alexander, KING, Allan Duncan, MILLOY, David Thomas, YOUNG, Eric Macfie
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLER MARKINCH LIMITED

MILLER MARKINCH LIMITED is an active company incorporated on 15 November 2013 with the registered office located in Glasgow. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MILLER MARKINCH LIMITED was registered 12 years ago.(SIC: 68320)

Status

active

Active since 12 years ago

Company No

SC463798

LTD Company

Age

12 Years

Incorporated 15 November 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

MILLER KING MARKINCH LIMITED
From: 2 May 2014To: 11 March 2016
LISTER SQUARE (NO 192) LIMITED
From: 15 November 2013To: 2 May 2014
Contact
Address

201 West George Street C/O Miller Developments Glasgow, G2 2LW,

Previous Addresses

Whitefold Farm Auchterarder Perthshire PH3 1DZ Scotland
From: 6 September 2018To: 5 June 2019
2 Lochside View Edinburgh Park Edinburgh EH12 9DH
From: 9 October 2014To: 6 September 2018
Whitefold Farm Auchterarder Perthshire PH3 1DS Scotland
From: 19 December 2013To: 9 October 2014
Fifth Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL United Kingdom
From: 15 November 2013To: 19 December 2013
Timeline

20 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Nov 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Loan Secured
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Funding Round
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Jul 17
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Dec 18
Loan Cleared
Oct 19
Director Joined
Oct 20
Director Left
Nov 20
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

THOMSON, Alexis

Active
West George Street, GlasgowG2 2LW
Secretary
Appointed 19 Nov 2025

KING, Allan Alexander

Active
West George Street, GlasgowG2 2LW
Born August 1989
Director
Appointed 28 Oct 2020

KING, Allan Duncan

Active
West George Street, GlasgowG2 2LW
Born October 1961
Director
Appointed 19 Dec 2013

MILLOY, David Thomas

Active
West George Street, GlasgowG2 2LW
Born May 1965
Director
Appointed 27 Mar 2014

YOUNG, Eric Macfie

Active
West George Street, GlasgowG2 2LW
Born October 1955
Director
Appointed 29 Aug 2018

PARK, Katherine Mary

Resigned
West George Street, GlasgowG2 2LW
Secretary
Appointed 08 Aug 2019
Resigned 19 Nov 2025

MORTON FRASER SECRETARIES LIMITED

Resigned
2 Lister Square, EdinburghEH3 9GL
Corporate secretary
Appointed 15 Nov 2013
Resigned 19 Dec 2013

BELL, Adrian Edward Robert

Resigned
2 Lister Square, EdinburghEH3 9GL
Born July 1966
Director
Appointed 15 Nov 2013
Resigned 19 Dec 2013

BIRNIE, Alexander Alston

Resigned
2 Lochside View, EdinburghEH12 9DH
Born December 1963
Director
Appointed 27 Mar 2014
Resigned 30 Nov 2018

BUTCHART, Ian

Resigned
West George Street, GlasgowG2 2LW
Born April 1956
Director
Appointed 27 Mar 2014
Resigned 27 Oct 2020

HAGGERTY, Euan James Edward

Resigned
2 Lochside View, EdinburghEH12 9DH
Born April 1977
Director
Appointed 27 Mar 2014
Resigned 30 Jun 2017

MILLER, Philip Hartley

Resigned
2 Lochside View, EdinburghEH12 9DH
Born October 1956
Director
Appointed 27 Mar 2014
Resigned 31 May 2015

SUTHERLAND, Andrew

Resigned
Lochside View, EdinburghEH12 9DH
Born January 1961
Director
Appointed 12 Jun 2015
Resigned 29 Aug 2018

MORTON FRASER DIRECTORS LIMITED

Resigned
2 Lister Square, EdinburghEH3 9GL
Corporate director
Appointed 15 Nov 2013
Resigned 19 Dec 2013

Persons with significant control

2

3 Alva Street, EdinburghEH2 4PH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
West George Street, GlasgowG2 2LW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Appoint Person Secretary Company With Name Date
21 November 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 November 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
14 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
9 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2023
CH01Change of Director Details
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 September 2020
AAAnnual Accounts
Change To A Person With Significant Control
2 March 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2019
CH01Change of Director Details
Mortgage Satisfy Charge Full
8 October 2019
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
21 August 2019
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
23 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Confirmation Statement With Updates
15 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
24 September 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 September 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2016
AAAnnual Accounts
Certificate Change Of Name Company
11 March 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Second Filing Of Form With Form Type
20 January 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 October 2014
AD01Change of Registered Office Address
Resolution
6 May 2014
RESOLUTIONSResolutions
Change Of Name Request Comments
2 May 2014
NM06NM06
Certificate Change Of Name Company
2 May 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
2 May 2014
RESOLUTIONSResolutions
Capital Allotment Shares
24 April 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
24 April 2014
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
9 April 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
19 December 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
19 December 2013
AD01Change of Registered Office Address
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Termination Secretary Company With Name
19 December 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Incorporation Company
15 November 2013
NEWINCIncorporation