MILLER KIRKCALDY LIMITED
Management of real estate on a fee or contract basis
MILLER KIRKCALDY LIMITED
Management of real estate on a fee or contract basis
Previous Company Names
Contact & Details
Contact
Registered Address
201 West George Street C/O Miller Developments Glasgow G2 2LW
Full company profile for MILLER KIRKCALDY LIMITED (SC472048), an active company based in Glasgow, United Kingdom. Incorporated 10 Mar 2014. Management of real estate on a fee or contract basis. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£1.21k
Net Assets
-£241.78k
Total Liabilities
£250.00k
Turnover
N/A
Employees
N/A
Debt Ratio
3040%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 14 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
M2 (warriston Road) Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Jack Ventures Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 14 Apr 2026 | Gazette | Gazette Notice Voluntary | |
| 7 Apr 2026 | Dissolution | Dissolution Application Strike Off Company | |
| 17 Mar 2026 | Confirmation Statement | Confirmation statement made on 17 Mar 2026 with no updates | |
| 21 Nov 2025 | Officers | Termination of Katherine Mary Park as director on 19 Nov 2025 | |
| 21 Nov 2025 | Officers | Appointment of Mrs Alexis Thomson as director on 19 Nov 2025 |
Gazette Notice Voluntary
Dissolution Application Strike Off Company
Confirmation statement made on 17 Mar 2026 with no updates
Termination of Katherine Mary Park as director on 19 Nov 2025
Appointment of Mrs Alexis Thomson as director on 19 Nov 2025
Recent Activity
Latest Activity
Gazette Notice Voluntary
1 weeks ago on 14 Apr 2026
Dissolution Application Strike Off Company
2 weeks ago on 7 Apr 2026
Confirmation statement made on 17 Mar 2026 with no updates
1 months ago on 17 Mar 2026
Termination of Katherine Mary Park as director on 19 Nov 2025
5 months ago on 21 Nov 2025
Appointment of Mrs Alexis Thomson as director on 19 Nov 2025
5 months ago on 21 Nov 2025
