MILLER KIRKCALDY LIMITED

Active Glasgow

Management of real estate on a fee or contract basis

0 employees website.com
Management of real estate on a fee or contract basis
M

MILLER KIRKCALDY LIMITED

Management of real estate on a fee or contract basis

Founded 10 Mar 2014 Active Glasgow, United Kingdom 0 employees website.com
Management of real estate on a fee or contract basis

Previous Company Names

MILLER KING KIRKCALDY LIMITED 2 May 2014 — 7 Apr 2017
LISTER SQUARE 211 LIMITED 10 Mar 2014 — 2 May 2014
Accounts Submitted 25 Jun 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 17 Mar 2026 Next due 31 Mar 2027 11 months remaining
Net assets £-242K £12K 2024 year on year
Total assets £8K £144K 2024 year on year
Total Liabilities £250K £155K 2024 year on year
Charges None No charges registered

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.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£1.21k

Increased by £1.13k (+1451%)

Net Assets

-£241.78k

Increased by £11.56k (+5%)

Total Liabilities

£250.00k

Decreased by £155.29k (-38%)

Turnover

N/A

Employees

N/A

Debt Ratio

3040%

Increased by 2773 (+1039%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (2)

M2 (warriston Road) Limited
50.0%
10
Jack Ventures Limited
50.0%
10

Persons with Significant Control

Persons with Significant Control (2)

2 Active
Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Jack Ventures Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Group Structure

Group Structure

JACK VENTURES LIMITED united kingdom
M2 GROUP LIMITED united kingdom
M2 HOLDCO LIMITED united kingdom
M2 THREE LIMITED united kingdom
M2 STRATEGIC LIMITED united kingdom
MILLER KIRKCALDY LIMITED Current Company

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
14 Apr 2026GazetteGazette Notice Voluntary
7 Apr 2026DissolutionDissolution Application Strike Off Company
17 Mar 2026Confirmation StatementConfirmation statement made on 17 Mar 2026 with no updates
21 Nov 2025OfficersTermination of Katherine Mary Park as director on 19 Nov 2025
21 Nov 2025OfficersAppointment of Mrs Alexis Thomson as director on 19 Nov 2025
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

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