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

MILLER MUIRHEAD LIMITED

168 BATH STREET, GLASGOW, G2 4TP,
Company Registration Number
SC172024
Private Limited Company
Active

Company Overview

About Miller Muirhead Ltd
MILLER MUIRHEAD LIMITED was founded on 1997-02-04 and has its registered office in Glasgow. The organisation's status is listed as "Active". Miller Muirhead Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MILLER MUIRHEAD LIMITED
 
Legal Registered Office
168 BATH STREET
GLASGOW
G2 4TP
Other companies in G2
 
Filing Information
Company Number SC172024
Company ID Number SC172024
Date formed 1997-02-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/02/2016
Return next due 04/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB140301869  
Last Datalog update: 2024-03-06 20:53:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILLER MUIRHEAD 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 MILLER MUIRHEAD LIMITED

Current Directors
Officer Role Date Appointed
STEVE CHARLES MCKENZIE
Director 2012-04-16
Previous Officers
Officer Role Date Appointed Date Resigned
EUPHEMIA DONALDSON
Director 1997-02-04 2014-01-13
CLAIRE EUPHEMIA DONALDSON
Director 2010-02-01 2012-04-23
WILLIAM DONALDSON
Company Secretary 1997-02-04 2010-06-12
BRIAN REID
Nominated Secretary 1997-02-04 1997-02-04
STEPHEN MABBOTT
Nominated Director 1997-02-04 1997-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVE CHARLES MCKENZIE IN THE NURSERY LIMITED Director 2010-02-11 CURRENT 2010-02-11 Dissolved 2015-05-15

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
2023-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-02-03Register inspection address changed from PO Box Suite 4 103 Byres Road Glasgow G11 5HW Scotland to 38 Hepburn Road Hillington Park Glasgow G52 4RT
2023-02-03CONFIRMATION STATEMENT MADE ON 03/02/23, WITH UPDATES
2022-12-28Previous accounting period shortened from 05/04/22 TO 31/03/22
2022-12-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-06-10DISS40Compulsory strike-off action has been discontinued
2022-06-09AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/21
2022-05-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2021-03-26AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/20
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 03/02/21, WITH NO UPDATES
2021-02-16AD02Register inspection address changed from C/O Suite 5B 23 Eagle Street Glasgow G4 9XA Scotland to PO Box Suite 4 103 Byres Road Glasgow G11 5HW
2021-02-16CH01Director's details changed for Mr Steve Charles Mckenzie on 2019-05-01
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/20, WITH NO UPDATES
2020-02-03PSC04Change of details for Mr Steve Charles Mckenzie as a person with significant control on 2016-04-06
2019-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/19
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 04/02/19, WITH NO UPDATES
2019-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/18
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 04/02/18, WITH NO UPDATES
2017-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/17
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2016-12-20AA05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-05AR0104/02/16 ANNUAL RETURN FULL LIST
2016-02-05AD02Register inspection address changed from 1 Ainslie Road Hillington Park Glasgow G52 4RU Scotland to C/O Suite 5B 23 Eagle Street Glasgow G4 9XA
2016-01-11AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-23AR0104/02/15 ANNUAL RETURN FULL LIST
2015-01-07AA05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-04AR0104/02/14 ANNUAL RETURN FULL LIST
2014-01-13TM01APPOINTMENT TERMINATED, DIRECTOR EUPHEMIA DONALDSON
2014-01-07AA05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-04AR0104/02/13 ANNUAL RETURN FULL LIST
2013-02-04AD02Register inspection address changed from 11 Manse Crescent Houston Johnstone PA6 7JN Scotland
2012-12-24AA05/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-25AR0104/02/12 ANNUAL RETURN FULL LIST
2012-04-24AD03Register(s) moved to registered inspection location
2012-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/12 FROM 11 Manse Crescent Houston Renfrewshire PA6 7JN
2012-04-24AD02Register inspection address has been changed
2012-04-24AP01DIRECTOR APPOINTED MR STEVE CHARLES MCKENZIE
2012-04-24CH01Director's details changed for Euphemia Donaldson on 2012-04-16
2012-04-24TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE DONALDSON
2011-11-18AA05/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-28AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-23AA01CURRSHO FROM 31/05/2011 TO 05/04/2011
2011-02-22AR0104/02/11 FULL LIST
2011-02-22AP01DIRECTOR APPOINTED MISS CLAIRE EUPHEMIA DONALDSON
2011-02-22TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM DONALDSON
2010-03-18AR0104/02/10 FULL LIST
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / EUPHEMIA DONALDSON / 04/02/2010
2010-01-23AA31/05/09 TOTAL EXEMPTION SMALL
2009-02-12363aRETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS
2008-12-05AA31/05/08 TOTAL EXEMPTION SMALL
2008-02-26363aRETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS
2008-02-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-02-15363aRETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS
2007-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-02-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-02-06363aRETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS
2005-03-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-03-03363sRETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS
2004-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-02-24363sRETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS
2004-02-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-03-04363sRETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS
2003-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-03-01363sRETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS
2001-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-02-21363sRETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS
2000-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-02-16363sRETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS
1999-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-03-02363sRETURN MADE UP TO 04/02/99; NO CHANGE OF MEMBERS
1998-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-02-25363sRETURN MADE UP TO 04/02/98; FULL LIST OF MEMBERS
1998-02-25ELRESS386 DISP APP AUDS 30/01/98
1998-02-25ELRESS252 DISP LAYING ACC 30/01/98
1998-02-25ELRESS366A DISP HOLDING AGM 30/01/98
1998-02-2588(2)RAD 30/01/98--------- £ SI 98@1=98 £ IC 2/100
1997-02-18225ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/05/98
1997-02-18288aNEW DIRECTOR APPOINTED
1997-02-18287REGISTERED OFFICE CHANGED ON 18/02/97 FROM: 11 MANSE CRESCENT HOUSTON JOHNSTONE RENFREWSHIRE PA6 7JN
1997-02-18288aNEW SECRETARY APPOINTED
1997-02-07288bDIRECTOR RESIGNED
1997-02-07288bSECRETARY RESIGNED
1997-02-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
813 - Landscape service activities
81300 - Landscape service activities




Licences & Regulatory approval
We could not find any licences issued to MILLER MUIRHEAD 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 MILLER MUIRHEAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MILLER MUIRHEAD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 81300 - Landscape service activities

Filed Financial Reports
Annual Accounts
2016-04-05
Annual Accounts
2017-04-05
Annual Accounts
2018-04-05
Annual Accounts
2020-04-05
Annual Accounts
2021-04-05

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 MILLER MUIRHEAD LIMITED

Intangible Assets
Patents
We have not found any records of MILLER MUIRHEAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MILLER MUIRHEAD LIMITED
Trademarks
We have not found any records of MILLER MUIRHEAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILLER MUIRHEAD 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 (81300 - Landscape service activities) as MILLER MUIRHEAD LIMITED are:

CONTINENTAL LANDSCAPES LIMITED £ 9,658,512
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 1,100,256
ENGLISH LANDSCAPES LIMITED £ 1,052,828
WINDOWFLOWERS LIMITED £ 450,093
BRIGHSTONE LANDSCAPING LIMITED £ 376,064
BANYARDS LIMITED £ 308,456
AGRICULTURAL & ESTATE SERVICES LIMITED £ 231,086
ISLANDWIDE GROUNDS MAINTENANCE LIMITED £ 136,020
ORGANIC RESOURCE AGENCY LTD. £ 129,080
GRASSFORM PLANT HIRE LIMITED £ 115,413
CONTINENTAL LANDSCAPES LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
CONTINENTAL LANDSCAPES LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
CONTINENTAL LANDSCAPES LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
Outgoings
Business Rates/Property Tax
No properties were found where MILLER MUIRHEAD 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 MILLER MUIRHEAD 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 MILLER MUIRHEAD 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.