Background WavePink WaveYellow Wave

MICELMAX LIMITED (SC593832)

MICELMAX LIMITED (SC593832) is an active UK company. incorporated on 9 April 2018. with registered office in Edinburgh. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MICELMAX LIMITED has been registered for 7 years. Current directors include MILLIGAN, Michael.

Company Number
SC593832
Status
active
Type
ltd
Incorporated
9 April 2018
Age
7 years
Address
5 Melville Street, Edinburgh, EH3 7PE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MILLIGAN, Michael
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICELMAX LIMITED

MICELMAX LIMITED is an active company incorporated on 9 April 2018 with the registered office located in Edinburgh. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MICELMAX LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

SC593832

LTD Company

Age

7 Years

Incorporated 9 April 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026

Previous Company Names

CAMVO (MM) LIMITED
From: 9 April 2018To: 9 May 2018
Contact
Address

5 Melville Street Edinburgh, EH3 7PE,

Previous Addresses

6-8 Wemyss Place Edinburgh EH3 6DH Scotland
From: 17 June 2020To: 5 November 2024
Quartermile 2 2 Lister Square Edinburgh EH3 9GL United Kingdom
From: 10 May 2018To: 17 June 2020
15 Atholl Crescent Edinburgh Midlothian EH3 8HA United Kingdom
From: 9 April 2018To: 10 May 2018
Timeline

6 key events • 2018 - 2018

Funding Officers Ownership
Company Founded
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
New Owner
Apr 18
Owner Exit
Apr 18
Share Issue
Jul 18
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MILLIGAN, Michael

Active
Melville Street, EdinburghEH3 7PE
Born May 1974
Director
Appointed 13 Apr 2018

VOGE, Julian Cecil Arthur

Resigned
EdinburghEH3 8HA
Born February 1958
Director
Appointed 09 Apr 2018
Resigned 13 Apr 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Michael Milligan

Active
Melville Street, EdinburghEH3 7PE
Born May 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Apr 2018
EdinburghEH3 8HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Apr 2018
Ceased 13 Apr 2018
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Micro Entity
15 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
26 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
10 August 2018
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
5 July 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 July 2018
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
5 July 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
5 July 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
10 May 2018
AD01Change of Registered Office Address
Resolution
9 May 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Notification Of A Person With Significant Control
13 April 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
9 April 2018
NEWINCIncorporation