Background WavePink WaveYellow Wave

MILNGAVIE EAST LIMITED (SC464805)

MILNGAVIE EAST LIMITED (SC464805) is an active UK company. incorporated on 28 November 2013. with registered office in Glasgow. The company operates in the Construction sector, engaged in construction of commercial buildings. MILNGAVIE EAST LIMITED has been registered for 12 years. Current directors include MACNEILL, Stewart, ZIFF, Edward Max, TOWN CENTRE SECURITIES PLC.

Company Number
SC464805
Status
active
Type
ltd
Incorporated
28 November 2013
Age
12 years
Address
Tlt Llp, Glasgow, G2 6SE
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
MACNEILL, Stewart, ZIFF, Edward Max, TOWN CENTRE SECURITIES PLC
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILNGAVIE EAST LIMITED

MILNGAVIE EAST LIMITED is an active company incorporated on 28 November 2013 with the registered office located in Glasgow. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. MILNGAVIE EAST LIMITED was registered 12 years ago.(SIC: 41201)

Status

active

Active since 12 years ago

Company No

SC464805

LTD Company

Age

12 Years

Incorporated 28 November 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 16 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

Tlt Llp 9th Floor, 41 West Campbell Street Glasgow, G2 6SE,

Previous Addresses

140 West George Street Glasgow G2 2HG Scotland
From: 26 February 2019To: 20 June 2023
C/O Leslie Wolfson & Co Waterloo Chambers 19 Waterloo Street Glasgow G2 6BQ
From: 28 November 2013To: 26 February 2019
Timeline

8 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Nov 13
Director Left
Apr 14
Director Joined
Jul 17
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Aug 20
Director Joined
Sept 21
Director Left
Sept 21
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

MACNEILL, Stewart

Active
9th Floor, 41 West Campbell Street, GlasgowG2 6SE
Born April 1974
Director
Appointed 01 Jun 2021

ZIFF, Edward Max

Active
9th Floor, 41 West Campbell Street, GlasgowG2 6SE
Born April 1960
Director
Appointed 28 Nov 2013

TOWN CENTRE SECURITIES PLC

Active
Merrion Centre, LeedsLS2 8LY
Corporate director
Appointed 28 Nov 2013

KELLY, Christopher John

Resigned
Waterloo Chambers, GlasgowG2 6BQ
Secretary
Appointed 28 Nov 2013
Resigned 11 Apr 2014

SYERS, Duncan Sinclair

Resigned
Merrion Centre, LeedsLS2 8LY
Secretary
Appointed 12 Apr 2014
Resigned 05 Sept 2017

DILLEY, Mark John

Resigned
West George Street, GlasgowG2 2HG
Born January 1972
Director
Appointed 10 Jul 2017
Resigned 28 Feb 2021

KELLY, Christopher John

Resigned
Waterloo Chambers, GlasgowG2 6BQ
Born August 1962
Director
Appointed 28 Nov 2013
Resigned 11 Apr 2014

LEWIS, Richard Anthony

Resigned
Waterloo Chambers, GlasgowG2 6BQ
Born April 1955
Director
Appointed 28 Nov 2013
Resigned 20 Nov 2018

SHILLAW, Lynda Margaret

Resigned
The Merrion Centre, LeedsLS2 8LY
Born March 1965
Director
Appointed 20 Nov 2018
Resigned 07 Aug 2020

Persons with significant control

1

Merrion Centre, LeedsLS2 8LY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Dormant
16 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
12 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 February 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 September 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Dormant
10 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Appoint Person Secretary Company With Name
1 May 2014
AP03Appointment of Secretary
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Termination Secretary Company With Name
1 May 2014
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
9 January 2014
AA01Change of Accounting Reference Date
Incorporation Company
28 November 2013
NEWINCIncorporation