CompanyTrack
M

MILLER CROMDALE RIVERSIDE BUSINESS PARK LIMITED

Dissolved Glasgow

Development of building projects

0 employees
Development of building projects
M

MILLER CROMDALE RIVERSIDE BUSINESS PARK LIMITED

Development of building projects

Founded 27 Jun 2006 Dissolved Glasgow, Scotland 0 employees
Development of building projects
Accounts Submitted 13 Sept 2023
Confirmation Statement Submitted 13 Jul 2023
Net assets £2.00 £1.75K 2022 year on year
Total assets £2.00 £1.75K 2022 year on year
Total Liabilities £0.00
Charges 2
2 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

201 West George Street C/O Miller Developments Glasgow Lanarkshire G2 2LW Scotland

Credit Report

Discover MILLER CROMDALE RIVERSIDE BUSINESS PARK LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2022
Type Total Exemption Full
Next accounts 31 December 2023
Due by 30 September 2024 9 months

Net Assets, Total Assets & Total Liabilities (2013–2022)

Cash in Bank

N/A

Decreased by £1.75k (-100%)

Net Assets

£2.00

Decreased by £1.75k (-100%)

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2022
Dec Year End
2021
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

4 active 11 resigned
Status
Andrew SutherlandDirectorBritishCanada6527 Jun 2006Active
David Thomas MilloyDirectorBritishScotland6010 Jun 2015Active
Malcolm Stephen GrigorDirectorBritishScotland7027 Aug 2007Active
Martin John CallanDirectorBritishUnited Kingdom7227 Aug 2007Active

Shareholders

Shareholders (2)

Miller Developments Holdings Limited
50.0%
122 Jun 2016
Cromdale Limited
50.0%
122 Jun 2016

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Miller Developments Holdings Limited

United Kingdom

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

Cromdale 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

CROMDALE LIMITED united kingdom
MILLER DEVELOPMENTS HOLDINGS LIMITED united kingdom shares 75 to 100 percent
MILLER CROMDALE RIVERSIDE BUSINESS PARK LIMITED Current Company

Charges

Charges

2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
2 Apr 2024GazetteGazette Dissolved VoluntaryView(1 page)
16 Jan 2024GazetteGazette Notice VoluntaryView(1 page)
8 Jan 2024DissolutionDissolution Application Strike Off CompanyView(2 pages)
13 Sept 2023AccountsAnnual accounts made up to 2022-12-31View(7 pages)
13 Jul 2023Confirmation StatementConfirmation statement made on 2023-06-22 with no updatesView(3 pages)
2 Apr 2024 Gazette

Gazette Dissolved Voluntary

16 Jan 2024 Gazette

Gazette Notice Voluntary

8 Jan 2024 Dissolution

Dissolution Application Strike Off Company

13 Sept 2023 Accounts

Annual accounts made up to 2022-12-31

13 Jul 2023 Confirmation Statement

Confirmation statement made on 2023-06-22 with no updates

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

1 years ago on 2 Apr 2024

Gazette Notice Voluntary

2 years ago on 16 Jan 2024

Dissolution Application Strike Off Company

2 years ago on 8 Jan 2024

Annual accounts made up to 2022-12-31

2 years ago on 13 Sept 2023

Confirmation statement made on 2023-06-22 with no updates

2 years ago on 13 Jul 2023