Background WavePink WaveYellow Wave

MILLER M2 (MADDISTON) LIMITED (SC701220)

MILLER M2 (MADDISTON) LIMITED (SC701220) is an active UK company. incorporated on 10 June 2021. with registered office in Edinburgh. The company operates in the Construction sector, engaged in development of building projects. MILLER M2 (MADDISTON) LIMITED has been registered for 4 years. Current directors include KING, Allan Alexander, KING, Allan Duncan, KINNIBURGH, Moira Jane and 5 others.

Company Number
SC701220
Status
active
Type
ltd
Incorporated
10 June 2021
Age
4 years
Address
Miller House, Edinburgh, EH12 9DH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KING, Allan Alexander, KING, Allan Duncan, KINNIBURGH, Moira Jane, MCGRATH, David Thomas, MILLOY, David Thomas, MURDOCH, Ian, WEST, Steven, YOUNG, Eric Macfie
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLER M2 (MADDISTON) LIMITED

MILLER M2 (MADDISTON) LIMITED is an active company incorporated on 10 June 2021 with the registered office located in Edinburgh. The company operates in the Construction sector, specifically engaged in development of building projects. MILLER M2 (MADDISTON) LIMITED was registered 4 years ago.(SIC: 41100)

Status

active

Active since 4 years ago

Company No

SC701220

LTD Company

Age

4 Years

Incorporated 10 June 2021

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 20 October 2025 (5 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

3 months left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

Miller House 2 Lochside View Edinburgh, EH12 9DH,

Timeline

11 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jun 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

8 Active
2 Resigned

KING, Allan Alexander

Active
2 Lochside View, EdinburghEH12 9DH
Born August 1989
Director
Appointed 01 Jul 2021

KING, Allan Duncan

Active
2 Lochside View, EdinburghEH12 9DH
Born October 1961
Director
Appointed 01 Jul 2021

KINNIBURGH, Moira Jane

Active
2 Lochside View, EdinburghEH12 9DH
Born June 1972
Director
Appointed 31 Jan 2026

MCGRATH, David Thomas

Active
Miller House, 2 Lochside View, EdinburghEH12 9DH
Born January 1979
Director
Appointed 21 Dec 2022

MILLOY, David Thomas

Active
2 Lochside View, EdinburghEH12 9DH
Born May 1965
Director
Appointed 01 Jul 2021

MURDOCH, Ian

Active
2 Lochside View, EdinburghEH12 9DH
Born March 1970
Director
Appointed 10 Jun 2021

WEST, Steven

Active
2 Lochside View, EdinburghEH12 9DH
Born September 1978
Director
Appointed 01 Jul 2021

YOUNG, Eric Macfie

Active
2 Lochside View, EdinburghEH12 9DH
Born October 1955
Director
Appointed 01 Jul 2021

JACKSON, Julie Mansfield

Resigned
2 Lochside View, EdinburghEH12 9DH
Born December 1965
Director
Appointed 10 Jun 2021
Resigned 31 Jan 2026

THOMSON, Peter

Resigned
2 Lochside View, EdinburghEH12 9DH
Born December 1966
Director
Appointed 01 Jul 2021
Resigned 30 Nov 2022

Persons with significant control

2

West George Street, Glasgow

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Aug 2021

Miller Homes Holdings Limited

Active
2 Lochside View, Edinburgh ParkEH12 9DH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Jun 2021
Fundings
Financials
Latest Activities

Filing History

27

Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 August 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
31 August 2021
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
3 August 2021
MAMA
Resolution
3 August 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
3 August 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 August 2021
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
8 July 2021
AA01Change of Accounting Reference Date
Incorporation Company
10 June 2021
NEWINCIncorporation