Miller, Beckett & Jackson Limited

General information

Name:

Miller, Beckett & Jackson Ltd

Office Address:

190 St. Vincent Street G2 5SP Glasgow

Number: SC435457

Incorporation date: 2012-10-25

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Miller, Beckett & Jackson Limited 's been on the British market for twelve years. Started with registration number SC435457 in the year 2012, it is based at 190 St. Vincent Street, Glasgow G2 5SP. The firm current name is Miller, Beckett & Jackson Limited. This business's previous associates may remember the firm as Miller Beckett & Jackson, which was in use until Wednesday 12th February 2014. This business's registered with SIC code 69102 which means Solicitors. 2022-02-28 is the last time company accounts were reported.

As mentioned in the following company's executives list, since Saturday 1st April 2017 there have been five directors including: Victoria M., Jwad H. and Robert F.. Another limited company has been appointed as one of the secretaries of this company: M.t.b.w. Nominees Limited.

Executives who control the firm include: Charles J. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Norman F. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Miller, Beckett & Jackson Limited 2014-02-12
  • Miller Beckett & Jackson Limited 2012-10-25

Financial data based on annual reports

Company staff

Victoria M.

Role: Director

Appointed: 01 April 2017

Latest update: 21 April 2024

Jwad H.

Role: Director

Appointed: 01 April 2017

Latest update: 21 April 2024

Robert F.

Role: Director

Appointed: 25 October 2012

Latest update: 21 April 2024

Role: Corporate Secretary

Appointed: 25 October 2012

Address: St. Vincent Street, Glasgow, Lanarkshire, G2 5SP, United Kingdom

Latest update: 21 April 2024

Charles J.

Role: Director

Appointed: 25 October 2012

Latest update: 21 April 2024

Andrew S.

Role: Director

Appointed: 25 October 2012

Latest update: 21 April 2024

People with significant control

Charles J.
Notified on 1 March 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Norman F.
Notified on 1 March 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 07 February 2024
Confirmation statement last made up date 24 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 2023-01-24 (CS01)
filed on: 1st, March 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 69102 : Solicitors
11
Company Age

Similar companies nearby

Closest companies