CompanyTrack
M

MILLER CRAIGROSSIE HAWKHEAD LLP

Active Glasgow
0 employees
M

MILLER CRAIGROSSIE HAWKHEAD LLP

Founded 16 Sept 2015 Active Glasgow, United Kingdom 0 employees
Accounts Submitted 30 Jun 2025
Confirmation Statement Submitted 16 Sept 2025
Net assets £106.95K £109.21K 2024 year on year
Total assets £106.95K £21.39K 2024 year on year
Total Liabilities £0.00 £130.60K 2024 year on year
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 Glasgow G2 2LW

Credit Report

Discover MILLER CRAIGROSSIE HAWKHEAD LLP's Credit Score, limit, and payment likelihood.

Mutual Companies

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 (2016–2024)

Cash in Bank

£106.54k

Decreased by £21.19k (-17%)

Net Assets

£106.95k

Increased by £109.21k (+4824%)

Total Liabilities

N/A

Decreased by £130.60k (-100%)

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Decreased by 102 (-100%)

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

3 active 2 resigned
Status
Craigrossie Properties LimitedCorporate-llp-designated-memberUnited KingdomUnknown15 Jul 2021Active
Eric Macfie YoungLlp-memberUnknownScotland7016 Sept 2015Active
M2 Paisley LimitedCorporate-llp-designated-memberUnited KingdomUnknown3 Apr 2018Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (2)

2 Active 2 Ceased

M2 Paisley Limited

United Kingdom

Active
Notified 3 Apr 2018
Nature of Control
  • Voting Rights 25 To 50 Percent Limited Liability Partnership
  • Right To Share Surplus Assets 25 To 50 Percent Limited Liability Partnership

Craigrossie Properties Limited

United Kingdom

Active
Notified 15 Jul 2021
Nature of Control
  • Voting Rights 25 To 50 Percent Limited Liability Partnership
  • Right To Share Surplus Assets 25 To 50 Percent Limited Liability Partnership

Craigrossie Properties (no.1) Limited

Ceased 15 Jul 2021

Ceased

Miller Developments Holdings Limited

Ceased 3 Apr 2018

Ceased

Group Structure

Group Structure

M2 PAISLEY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CRAIGROSSIE PROPERTIES LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
KING INVESTMENTS LIMITED united kingdom
M2 THREE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
M2 HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
M2 GROUP LIMITED united kingdom shares 50 to 75 percent, voting rights 25 to 50 percent
JACK VENTURES LIMITED united kingdom
MILLER CRAIGROSSIE HAWKHEAD LLP Current Company

Charges

Charges

2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
16 Sept 2025OfficersChange Corporate Member Limited Liability Partnership With Name Change DateView(1 page)
16 Sept 2025Persons With Significant ControlChange To A Person With Significant Control Limited Liability PartnershipView(2 pages)
16 Sept 2025Confirmation StatementConfirmation statement made on 2025-09-16 with no updatesView(3 pages)
30 Jun 2025AccountsAnnual accounts made up to 2024-12-31View(9 pages)
16 Sept 2024Confirmation StatementConfirmation statement made on 2024-09-16 with no updatesView(3 pages)
16 Sept 2025 Officers

Change Corporate Member Limited Liability Partnership With Name Change Date

16 Sept 2025 Persons With Significant Control

Change To A Person With Significant Control Limited Liability Partnership

16 Sept 2025 Confirmation Statement

Confirmation statement made on 2025-09-16 with no updates

30 Jun 2025 Accounts

Annual accounts made up to 2024-12-31

16 Sept 2024 Confirmation Statement

Confirmation statement made on 2024-09-16 with no updates

Recent Activity

Latest Activity

Change Corporate Member Limited Liability Partnership With Name Change Date

5 months ago on 16 Sept 2025

Change To A Person With Significant Control Limited Liability Partnership

5 months ago on 16 Sept 2025

Confirmation statement made on 2025-09-16 with no updates

5 months ago on 16 Sept 2025

Annual accounts made up to 2024-12-31

7 months ago on 30 Jun 2025

Confirmation statement made on 2024-09-16 with no updates

1 years ago on 16 Sept 2024