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

MCGOWAN MILLER LIMITED

51 RAE STEET, DUMFRIES, DUMFRIES & GALLOWAY, DG1 1JD,
Company Registration Number
SC319341
Private Limited Company
Active

Company Overview

About Mcgowan Miller Ltd
MCGOWAN MILLER LIMITED was founded on 2007-03-23 and has its registered office in Dumfries & Galloway. The organisation's status is listed as "Active". Mcgowan Miller Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MCGOWAN MILLER LIMITED
 
Legal Registered Office
51 RAE STEET
DUMFRIES
DUMFRIES & GALLOWAY
DG1 1JD
Other companies in DG1
 
Filing Information
Company Number SC319341
Company ID Number SC319341
Date formed 2007-03-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB556424435  
Last Datalog update: 2024-04-07 02:07:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MCGOWAN MILLER 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 MCGOWAN MILLER LIMITED

Current Directors
Officer Role Date Appointed
DAVID ROBERT MILLER
Company Secretary 2007-03-23
STUART CALLANDER
Director 2007-03-23
JAMIE STRAITON COWAN
Director 2017-04-01
JOHN CAMERON GRAHAM
Director 2007-03-23
GRAEME DOUGLAS IRVING
Director 2018-04-01
DAVID ROBERT MILLER
Director 2007-03-23
ROBERT DUNCAN RICHMOND
Director 2018-04-01
MICHAEL WILLIAM MCLEOD THOMSON
Director 2017-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JAMES MCGOWAN
Director 2007-03-23 2013-05-31
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2007-03-23 2007-03-23
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2007-03-23 2007-03-23

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
2024-04-04CESSATION OF JOHN CAMERON GRAHAM AS A PERSON OF SIGNIFICANT CONTROL
2024-04-04APPOINTMENT TERMINATED, DIRECTOR JOHN CAMERON GRAHAM
2024-03-26Memorandum articles filed
2024-03-22Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-03-18CONFIRMATION STATEMENT MADE ON 15/03/24, WITH UPDATES
2024-02-29Change of details for Mr James Straiton Cowan as a person with significant control on 2022-04-30
2024-02-29Change of details for Mr John Cameron Graham as a person with significant control on 2022-04-30
2024-02-29Change of details for Mr Michael William Mcleod Thomson as a person with significant control on 2022-04-30
2024-02-29Change of details for Mr Jamie Straiton Cowan as a person with significant control on 2022-04-30
2023-04-20CONFIRMATION STATEMENT MADE ON 23/03/23, WITH UPDATES
2023-04-19APPOINTMENT TERMINATED, DIRECTOR STUART CALLANDER
2023-04-19CESSATION OF STUART CALLANDER AS A PERSON OF SIGNIFICANT CONTROL
2023-04-19NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES STRAITON COWAN
2023-04-19NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL WILLIAM MCLEOD THOMSON
2022-09-1331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DUNCAN RICHMOND
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH UPDATES
2022-03-22PSC04Change of details for Mr Stuart Callander as a person with significant control on 2021-07-05
2022-03-22CH01Director's details changed for Mr Jamie Straiton Cowan on 2022-03-14
2021-09-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH UPDATES
2020-08-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES
2019-10-22AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-16PSC07CESSATION OF DAVID ROBERT MILLER AS A PERSON OF SIGNIFICANT CONTROL
2019-04-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT MILLER
2019-04-16TM02Termination of appointment of David Robert Miller on 2019-03-31
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES
2019-01-29SH06Cancellation of shares. Statement of capital on 2018-12-31 GBP 334
2019-01-29SH03Purchase of own shares
2019-01-09TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME DOUGLAS IRVING
2018-08-09AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-12LATEST SOC12/04/18 STATEMENT OF CAPITAL;GBP 400
2018-04-12SH0128/03/18 STATEMENT OF CAPITAL GBP 400
2018-04-12RES13Resolutions passed:
  • Pre-emption provisions shall not apply to allotment 28/03/2018
  • ADOPT ARTICLES
2018-04-12RES01ADOPT ARTICLES 28/03/2018
2018-04-04AP01DIRECTOR APPOINTED MR GRAEME DOUGLAS IRVING
2018-04-04AP01DIRECTOR APPOINTED MR ROBERT DUNCAN RICHMOND
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES
2017-09-23AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-26MEM/ARTSARTICLES OF ASSOCIATION
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 334
2017-04-24SH0101/04/17 STATEMENT OF CAPITAL GBP 334.00
2017-04-24RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution alteration of articles
2017-04-24RES01ALTER ARTICLES 24/03/2017
2017-04-03AP01DIRECTOR APPOINTED MR JAMIE STRAITON COWAN
2017-04-03AP01DIRECTOR APPOINTED MR MICHAEL WILLIAM MCLEOD THOMSON
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2016-07-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 300
2016-04-04AR0123/03/16 ANNUAL RETURN FULL LIST
2015-07-13AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 300
2015-04-29AR0123/03/15 FULL LIST
2014-08-05AA31/03/14 TOTAL EXEMPTION SMALL
2014-07-10RES01ADOPT ARTICLES 30/06/2014
2014-05-28ANNOTATIONOther
2014-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3193410002
2014-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3193410001
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 300
2014-04-01AR0123/03/14 FULL LIST
2014-01-30SH1930/01/14 STATEMENT OF CAPITAL GBP 300
2014-01-22RES13SHARE PURCHASE APPROVED 31/05/2013
2014-01-16CERT2CERTIFICATE - NAME CHANGE AND REREGISTRATION TO LTD
2014-01-16RES02REREG UNLTD TO LTD; RES02 PASS DATE:14/01/2014
2014-01-16MARREREGISTRATION MEMORANDUM AND ARTICLES
2014-01-16RR06APPLICATION BY AN UNLIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2014-01-16RES15CHANGE OF NAME 20/12/2013
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MCGOWAN
2013-04-08AR0123/03/13 FULL LIST
2012-03-26AR0123/03/12 FULL LIST
2011-03-30AR0123/03/11 FULL LIST
2010-03-29AR0123/03/10 FULL LIST
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT MILLER / 21/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES MCGOWAN / 21/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CAMERON GRAHAM / 21/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART CALLANDER / 21/03/2010
2009-03-30363aRETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2008-09-03363aRETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2008-04-15288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAM / 23/03/2007
2007-04-12288bDIRECTOR RESIGNED
2007-04-12288aNEW DIRECTOR APPOINTED
2007-04-12288aNEW DIRECTOR APPOINTED
2007-04-12288aNEW DIRECTOR APPOINTED
2007-04-12288bSECRETARY RESIGNED
2007-04-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-04-12287REGISTERED OFFICE CHANGED ON 12/04/07 FROM: 5 LOGIE MILL BEAVERBANK OFFICE PARK LOGIE GREEN ROAD EDINBURGH EH7 4HH
2007-03-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MCGOWAN MILLER 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 MCGOWAN MILLER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-22 Outstanding CLYDESDALE BANK PLC
2014-05-16 Outstanding CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 MCGOWAN MILLER LIMITED

Intangible Assets
Patents
We have not found any records of MCGOWAN MILLER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MCGOWAN MILLER LIMITED
Trademarks
We have not found any records of MCGOWAN MILLER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MCGOWAN MILLER 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 (82990 - Other business support service activities n.e.c.) as MCGOWAN MILLER LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MCGOWAN MILLER 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 MCGOWAN MILLER 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 MCGOWAN MILLER 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4