MCGOWAN MILLER LIMITED - DUMFRIES & GALLOWAY
Company Profile | Company Filings |
Overview
MCGOWAN MILLER LIMITED is a Private Limited Company from DUMFRIES & GALLOWAY and has the status: Active.
MCGOWAN MILLER LIMITED was incorporated 17 years ago on 23/03/2007 and has the registered number: SC319341. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
MCGOWAN MILLER LIMITED was incorporated 17 years ago on 23/03/2007 and has the registered number: SC319341. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
MCGOWAN MILLER LIMITED - DUMFRIES & GALLOWAY
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
51 RAE STEET
DUMFRIES & GALLOWAY
DG1 1JD
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/03/2023 | 06/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL WILLIAM MCLEOD THOMSON | Mar 1971 | British | Director | 2017-04-01 | CURRENT |
MR JAMIE STRAITON COWAN | May 1976 | British | Director | 2017-04-01 | CURRENT |
JOHN CAMERON GRAHAM | Oct 1965 | British | Director | 2007-03-23 | CURRENT |
DAVID ROBERT MILLER | Jan 1954 | British | Secretary | 2007-03-23 UNTIL 2019-03-31 | RESIGNED |
YORK PLACE COMPANY NOMINEES LIMITED | Corporate Nominee Director | 2007-03-23 UNTIL 2007-03-23 | RESIGNED | ||
YORK PLACE COMPANY SECRETARIES LIMITED | Corporate Nominee Secretary | 2007-03-23 UNTIL 2007-03-23 | RESIGNED | ||
MR ROBERT DUNCAN RICHMOND | Sep 1955 | British | Director | 2018-04-01 UNTIL 2022-04-04 | RESIGNED |
DAVID ROBERT MILLER | Jan 1954 | British | Director | 2007-03-23 UNTIL 2019-03-31 | RESIGNED |
ROBERT JAMES MCGOWAN | Oct 1950 | British | Director | 2007-03-23 UNTIL 2013-05-31 | RESIGNED |
GRAEME DOUGLAS IRVING | Apr 1970 | British | Director | 2018-04-01 UNTIL 2018-12-31 | RESIGNED |
STUART CALLANDER | Aug 1964 | British | Director | 2007-03-23 UNTIL 2022-04-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr James Straiton Cowan | 2022-04-30 | 5/1976 | Dumfries & Galloway | Ownership of shares 25 to 50 percent |
Mr Michael William Mcleod Thomson | 2022-04-30 | 3/1971 | Dumfries & Galloway | Ownership of shares 25 to 50 percent |
Mr Stuart Callander | 2016-04-06 - 2022-04-30 | 8/1964 | Significant influence or control | |
Mr David Robert Miller | 2016-04-06 - 2019-03-31 | 1/1954 | Significant influence or control | |
Mr John Cameron Graham | 2016-04-06 | 10/1965 | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
MCGOWAN MILLER LIMITED | 2023-11-14 | 31-03-2023 | £270,631 Cash £673,924 equity |
ACCOUNTS - Final Accounts | 2022-09-14 | 31-03-2022 | 231,512 Cash 720,846 equity |
ACCOUNTS - Final Accounts | 2021-10-01 | 31-03-2021 | 219,628 Cash 709,495 equity |
ACCOUNTS - Final Accounts | 2020-08-25 | 31-03-2020 | 350,531 Cash 765,680 equity |
ACCOUNTS - Final Accounts | 2019-10-23 | 31-03-2019 | 191,969 Cash 683,720 equity |