Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MILLERHILL ESTATES LIMITED
Company Information for

MILLERHILL ESTATES LIMITED

1 ATLANTIC QUAY, 1 ROBERTSON STREET, GLASGOW, G2 8JB,
Company Registration Number
SC127173
Private Limited Company
Active

Company Overview

About Millerhill Estates Ltd
MILLERHILL ESTATES LIMITED was founded on 1990-09-11 and has its registered office in Glasgow. The organisation's status is listed as "Active". Millerhill Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MILLERHILL ESTATES LIMITED
 
Legal Registered Office
1 ATLANTIC QUAY
1 ROBERTSON STREET
GLASGOW
G2 8JB
Other companies in G2
 
Filing Information
Company Number SC127173
Company ID Number SC127173
Date formed 1990-09-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 11/09/2015
Return next due 09/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB415516611  
Last Datalog update: 2024-01-07 17:15:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILLERHILL ESTATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MILLERHILL ESTATES LIMITED

Current Directors
Officer Role Date Appointed
ALAN JAMES HARTLEY
Company Secretary 2004-12-06
ALAN JAMES HARTLEY
Director 2004-05-01
BRUCE GEORGE ANDREW MICKEL
Director 1999-02-22
GEORGE ALAN MORE NISBETT
Director 1990-12-17
WILLIAM DAVID HAMILTON MORE NISBETT
Director 2013-09-20
Previous Officers
Officer Role Date Appointed Date Resigned
PATREA EVELYN MORE NISBETT
Director 1999-02-22 2013-09-20
ALEXANDER ROBERT SMITH
Company Secretary 2000-03-13 2004-12-06
JOHN CUMMING CRAIG
Director 1999-02-22 2004-04-30
TURCAN CONNELL WS
Company Secretary 1997-07-31 2000-03-13
D.W. COMPANY SERVICES LIMITED
Nominated Secretary 1990-09-11 1997-07-31
JOHN NORRIS FERGUSSON
Director 1990-12-17 1993-08-24
MAUREEN SHEILA COUTTS
Nominated Director 1990-09-11 1990-12-17
DAVID HARDIE
Nominated Director 1990-09-11 1990-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN JAMES HARTLEY LONGTHORN FARMS LIMITED Company Secretary 2004-12-06 CURRENT 1990-09-11 Active
ALAN JAMES HARTLEY HARELAW ESTATES LIMITED Company Secretary 2004-12-06 CURRENT 1990-09-11 Active
ALAN JAMES HARTLEY SOLICITORS PROPERTY SHOPS LIMITED Director 2013-11-13 CURRENT 1998-08-18 Active
ALAN JAMES HARTLEY EDINBURGH SOLICITORS' PROPERTY CENTRE LIMITED Director 2013-11-13 CURRENT 1971-03-24 Active
ALAN JAMES HARTLEY ESPC (UK) LIMITED Director 2013-11-13 CURRENT 2000-02-03 Active
ALAN JAMES HARTLEY DCA MEDIA LIMITED Director 2013-11-13 CURRENT 2003-01-15 Active
ALAN JAMES HARTLEY MOVEMACHINE LIMITED Director 2013-11-13 CURRENT 2006-05-23 Active
ALAN JAMES HARTLEY THE CITY PARTNERSHIP (UK) LIMITED Director 2011-01-01 CURRENT 2004-06-12 Active
ALAN JAMES HARTLEY YORK PLACE (NO.514) LIMITED Director 2009-12-21 CURRENT 2009-02-05 Active
ALAN JAMES HARTLEY CITY LEGACY LIMITED Director 2009-08-26 CURRENT 2009-08-26 Active
ALAN JAMES HARTLEY MACTAGGART & MICKEL GROUP LIMITED Director 2008-03-25 CURRENT 2007-06-26 Active
ALAN JAMES HARTLEY MANAGEMENT TRUST COMPANY LIMITED (THE) Director 2004-11-03 CURRENT 1922-01-20 Active
ALAN JAMES HARTLEY LONGTHORN FARMS LIMITED Director 2004-05-01 CURRENT 1990-09-11 Active
ALAN JAMES HARTLEY HARELAW ESTATES LIMITED Director 2004-05-01 CURRENT 1990-09-11 Active
ALAN JAMES HARTLEY MERCHANTS' HALL LIMITED Director 2003-12-18 CURRENT 1999-02-10 Active
ALAN JAMES HARTLEY MCET LIMITED Director 2003-05-07 CURRENT 2001-02-15 Active
BRUCE GEORGE ANDREW MICKEL LONGTHORN FARMS LIMITED Director 1999-02-22 CURRENT 1990-09-11 Active
BRUCE GEORGE ANDREW MICKEL HARELAW ESTATES LIMITED Director 1999-02-22 CURRENT 1990-09-11 Active
GEORGE ALAN MORE NISBETT DRUM RIDING FOR THE DISABLED, EDINBURGH Director 2010-05-10 CURRENT 2010-05-10 Active
GEORGE ALAN MORE NISBETT WELLINGTON FARMS LIMITED Director 1990-12-17 CURRENT 1990-09-11 Active
GEORGE ALAN MORE NISBETT HARELAW ESTATES LIMITED Director 1990-12-17 CURRENT 1990-09-11 Active
WILLIAM DAVID HAMILTON MORE NISBETT LONGTHORN FARMS LIMITED Director 2013-09-20 CURRENT 1990-09-11 Active
WILLIAM DAVID HAMILTON MORE NISBETT HARELAW ESTATES LIMITED Director 2013-09-20 CURRENT 1990-09-11 Active
WILLIAM DAVID HAMILTON MORE NISBETT DRUM RIDING FOR THE DISABLED, EDINBURGH Director 2010-05-10 CURRENT 2010-05-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-07FULL ACCOUNTS MADE UP TO 30/04/23
2023-09-14CONFIRMATION STATEMENT MADE ON 11/09/23, WITH NO UPDATES
2023-09-06DIRECTOR APPOINTED MR ROSS MICKEL
2023-09-05APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN MCANINCH
2023-09-05DIRECTOR APPOINTED MR ANDREW ALEXANDER MACTAGGART MICKEL
2023-05-03APPOINTMENT TERMINATED, DIRECTOR ALAN JAMES HARTLEY
2023-05-03DIRECTOR APPOINTED MR CRAIG MCNEILL ORMOND
2023-02-01FULL ACCOUNTS MADE UP TO 30/04/22
2022-04-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1271730002
2022-04-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1271730002
2022-04-04AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-18AA01Current accounting period extended from 31/03/22 TO 30/04/22
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 11/09/21, WITH NO UPDATES
2021-06-14AA01Previous accounting period extended from 30/09/20 TO 31/03/21
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 11/09/20, WITH UPDATES
2020-06-29AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1271730002
2020-03-12RES01ADOPT ARTICLES 12/03/20
2020-03-10AP01DIRECTOR APPOINTED MR EDMUND JOSEPH MONAGHAN
2020-03-10PSC05Change of details for Mactaggart & Mickel Homes Ltd as a person with significant control on 2020-03-09
2020-03-10TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE GEORGE ANDREW MICKEL
2020-02-18RP04CS01Second filing of Confirmation Statement dated 11/09/2018
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 11/09/19, WITH NO UPDATES
2019-06-06AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 11/09/18, WITH NO UPDATES
2018-06-26AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 11/09/17, WITH NO UPDATES
2017-07-11AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2016-07-05AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-05AR0111/09/15 ANNUAL RETURN FULL LIST
2015-06-26AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-17AR0111/09/14 ANNUAL RETURN FULL LIST
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-22AP01DIRECTOR APPOINTED MR WILLIAM DAVID HAMILTON MORE NISBETT
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR PATREA MORE NISBETT
2013-10-07AR0111/09/13 ANNUAL RETURN FULL LIST
2013-07-04AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-08AR0111/09/12 ANNUAL RETURN FULL LIST
2012-07-02AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-07AR0111/09/11 ANNUAL RETURN FULL LIST
2011-07-01AA30/09/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-10-08AR0111/09/10 ANNUAL RETURN FULL LIST
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PATREA EVELYN MORE NISBETT / 11/09/2010
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ALAN MORE NISBETT / 11/09/2010
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE GEORGE ANDREW MICKEL / 11/09/2010
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES HARTLEY / 11/09/2010
2010-10-08CH03SECRETARY'S DETAILS CHNAGED FOR MR ALAN JAMES HARTLEY on 2010-09-11
2010-07-01AA30/09/09 TOTAL EXEMPTION FULL
2009-10-15AR0111/09/09 NO CHANGES
2009-07-29AA30/09/08 TOTAL EXEMPTION FULL
2008-10-09363aRETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS
2008-03-20AA30/09/07 TOTAL EXEMPTION FULL
2007-09-19363sRETURN MADE UP TO 11/09/07; NO CHANGE OF MEMBERS
2007-04-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-11-02363sRETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS
2006-06-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-12-29287REGISTERED OFFICE CHANGED ON 29/12/05 FROM: 126 WEST REGENT STREET GLASGOW LANARKSHIRE G2 2BH
2005-11-25363sRETURN MADE UP TO 11/09/05; NO CHANGE OF MEMBERS
2005-08-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-12-23288bSECRETARY RESIGNED
2004-12-23288aNEW SECRETARY APPOINTED
2004-10-14363(288)SECRETARY'S PARTICULARS CHANGED
2004-10-14363sRETURN MADE UP TO 11/09/04; NO CHANGE OF MEMBERS
2004-08-20288aNEW DIRECTOR APPOINTED
2004-08-20288bDIRECTOR RESIGNED
2004-07-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-09-30363sRETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS
2003-07-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-09-13363sRETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS
2002-08-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-10-09363sRETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS
2001-09-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2001-04-02419a(Scot)DEC MORT/CHARGE *****
2000-09-29363sRETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS
2000-07-31AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-03-20287REGISTERED OFFICE CHANGED ON 20/03/00 FROM: 4TH FLOOR SALTIRE COURT 20 CASTLE TERRACE EDINBURGH EH1 2EN
2000-03-20288bSECRETARY RESIGNED
2000-03-20288aNEW SECRETARY APPOINTED
1999-11-26363aRETURN MADE UP TO 11/09/99; FULL LIST OF MEMBERS
1999-07-29AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-03-12288aNEW DIRECTOR APPOINTED
1999-03-12288aNEW DIRECTOR APPOINTED
1999-03-10288aNEW DIRECTOR APPOINTED
1999-03-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-03-10SRES13SHARES REDESIGNATED 22/02/99
1999-03-10SRES01ADOPT MEM AND ARTS 22/02/99
1998-11-02410(Scot)PARTIC OF MORT/CHARGE *****
1998-09-30363aRETURN MADE UP TO 11/09/98; FULL LIST OF MEMBERS
1998-07-28AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-10-13363aRETURN MADE UP TO 11/09/97; FULL LIST OF MEMBERS
1997-08-08288bSECRETARY RESIGNED
1997-08-08288aNEW SECRETARY APPOINTED
1997-07-30AAFULL ACCOUNTS MADE UP TO 30/09/96
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to MILLERHILL ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MILLERHILL ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1998-10-22 Satisfied THE NEW MONKTONHALL GROUP LIMITED
Filed Financial Reports
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MILLERHILL ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of MILLERHILL ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MILLERHILL ESTATES LIMITED
Trademarks
We have not found any records of MILLERHILL ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILLERHILL ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as MILLERHILL ESTATES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where MILLERHILL ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MILLERHILL ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MILLERHILL ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.