Company NameMiller Insulation And Engineering Limited
Company StatusActive
Company NumberSC013172
CategoryPrivate Limited Company
Incorporation Date17 May 1924(99 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Marina Louise Thomas
Date of BirthNovember 1976 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2013(89 years, 7 months after company formation)
Appointment Duration9 years, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address125 West Regent Street
Glasgow
Lanarkshire
G2 2SA
Scotland
Director NameMr Ian Keith Pargeter
Date of BirthApril 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2013(89 years, 7 months after company formation)
Appointment Duration9 years, 9 months
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence Address125 West Regent Street
Glasgow
Lanarkshire
G2 2SA
Scotland
Secretary NameMr Simon Robert Grant
StatusCurrent
Appointed28 October 2016(92 years, 6 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence Address125 West Regent Street
Glasgow
Lanarkshire
G2 2SA
Scotland
Director NameMrs Katie Lewis
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(95 years, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address125 West Regent Street
Glasgow
Lanarkshire
G2 2SA
Scotland
Director NameMr James Alan David Elsey
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2022(98 years, 4 months after company formation)
Appointment Duration1 year
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressPilot Way Ansty Business Park
Coventry
CV7 9JU
Director NameMr Graham Mark Ellinor
Date of BirthMarch 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2022(98 years, 4 months after company formation)
Appointment Duration1 year
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPilot Way Ansty Business Park
Coventry
CV7 9JU
Director NameBrian Lionel Hill
Date of BirthDecember 1935 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(65 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 December 1991)
RoleCa
Correspondence AddressNorthwood House
North Gorley
Fordingbridge
Hants
SP6 2PL
Director NameMalcolm Selwyn Shaw
Date of BirthMay 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(65 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 1994)
RoleChartered Accountant
Correspondence AddressThe Nash Love Lane
Marnhull
Sturminster Newton
Dorset
DT10 1PT
Secretary NameDavid Henry Clark
NationalityBritish
StatusResigned
Appointed31 December 1989(65 years, 8 months after company formation)
Appointment Duration16 years (resigned 01 January 2006)
RoleCompany Director
Correspondence Address11 Westfield Close
Wimborne
Dorset
BH21 1ES
Director NameDavid Henry Clark
Date of BirthApril 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(67 years, 3 months after company formation)
Appointment Duration15 years, 10 months (resigned 31 May 2007)
RoleChartered Accountant
Correspondence Address11 Westfield Close
Wimborne
Dorset
BH21 1ES
Director NameMr Terence Twigger
Date of BirthNovember 1949 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1994(70 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 19 July 1994)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressThe Walled Garden Holly Hill Lane
Sarisbury Green
Southampton
Hampshire
SO31 7AH
Director NameMr Philip Ernest Green
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994(70 years, 2 months after company formation)
Appointment Duration19 years, 4 months (resigned 02 December 2013)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address17 Cogdean Way
Corfe Mullen
Wimborne
Dorset
BH21 3XD
Secretary NameMarina Louise Thomas
NationalityBritish
StatusResigned
Appointed01 January 2006(81 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 28 October 2016)
RoleCompany Director
Correspondence Address125 West Regent Street
Glasgow
Lanarkshire
G2 2SA
Scotland
Director NameMr Mark Lees Young
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2006(82 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 02 December 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressRosebery
7a, Branksome Wood Road
Bournemouth
BH2 6BT
Director NameMr Ian Keith Pargeter
Date of BirthApril 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(89 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 12 September 2022)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence Address125 West Regent Street
Glasgow
Lanarkshire
G2 2SA
Scotland
Director NameMiss Marina Louise Thomas
Date of BirthNovember 1976 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(89 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 12 September 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence Address125 West Regent Street
Glasgow
Lanarkshire
G2 2SA
Scotland
Secretary NameMr Simon Robert Grant
StatusResigned
Appointed28 October 2016(92 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 12 September 2022)
RoleCompany Director
Correspondence Address125 West Regent Street
Glasgow
Lanarkshire
G2 2SA
Scotland
Director NameMrs Katie Lewis
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(95 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 September 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence Address125 West Regent Street
Glasgow
Lanarkshire
G2 2SA
Scotland

Contact

Telephone01202 84141
Telephone regionBournemouth

Location

Registered Address125 West Regent Street
Glasgow
Lanarkshire
G2 2SA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

50k at £1Meggitt Properties PLC
100.00%
Ordinary
1 at £1Bells Engineering LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (1 year, 8 months ago)
Next Accounts Due31 March 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return1 August 2023 (1 month, 3 weeks ago)
Next Return Due15 August 2024 (10 months, 3 weeks from now)

Filing History

30 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
7 August 2017Confirmation statement made on 1 August 2017 with updates (3 pages)
28 October 2016Termination of appointment of Marina Louise Thomas as a secretary on 28 October 2016 (1 page)
28 October 2016Appointment of Mr Simon Robert Grant as a secretary on 28 October 2016 (2 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
12 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
7 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 50,000
(4 pages)
7 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 50,000
(4 pages)
1 July 2015Full accounts made up to 31 December 2014 (10 pages)
15 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 50,000
(4 pages)
15 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 50,000
(4 pages)
4 August 2014Full accounts made up to 31 December 2013 (10 pages)
15 December 2013Termination of appointment of Mark Young as a director (1 page)
15 December 2013Appointment of Miss Marina Louise Thomas as a director (2 pages)
15 December 2013Appointment of Mr Ian Keith Pargeter as a director (2 pages)
15 December 2013Termination of appointment of Philip Green as a director (1 page)
16 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 50,000
(5 pages)
16 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 50,000
(5 pages)
19 July 2013Full accounts made up to 31 December 2012 (10 pages)
4 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
18 July 2012Full accounts made up to 31 December 2011 (10 pages)
23 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
30 August 2011Full accounts made up to 31 December 2010 (10 pages)
3 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
25 August 2010Full accounts made up to 31 December 2009 (10 pages)
14 May 2010Secretary's details changed for Marina Louise Thomas on 1 May 2010 (1 page)
14 May 2010Secretary's details changed for Marina Louise Thomas on 1 May 2010 (1 page)
14 May 2010Register inspection address has been changed (1 page)
14 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
10 September 2009Full accounts made up to 31 December 2008 (10 pages)
3 June 2009Return made up to 10/05/09; full list of members (4 pages)
3 December 2008Resolutions
  • RES13 ‐ Section 175 31/10/2008
(1 page)
7 November 2008Full accounts made up to 31 December 2007 (10 pages)
30 May 2008Return made up to 10/05/08; full list of members (4 pages)
5 November 2007Full accounts made up to 31 December 2006 (12 pages)
14 June 2007Director's particulars changed (1 page)
14 June 2007Director resigned (1 page)
22 May 2007Return made up to 10/05/07; full list of members (3 pages)
2 November 2006Full accounts made up to 31 December 2005 (10 pages)
25 August 2006New director appointed (17 pages)
23 August 2006Secretary's particulars changed (1 page)
22 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 2006Return made up to 10/05/06; full list of members (3 pages)
25 January 2006Secretary resigned (1 page)
18 January 2006New secretary appointed (2 pages)
26 October 2005Full accounts made up to 31 December 2004 (10 pages)
13 June 2005Return made up to 04/06/05; full list of members (2 pages)
9 June 2004Return made up to 04/06/04; full list of members (7 pages)
1 June 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
21 July 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
10 June 2003Return made up to 04/06/03; full list of members (7 pages)
28 June 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
13 June 2002Return made up to 04/06/02; full list of members (7 pages)
7 June 2001Return made up to 04/06/01; full list of members (6 pages)
4 June 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
27 June 2000Return made up to 04/06/00; full list of members (6 pages)
23 June 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
15 February 2000Registered office changed on 15/02/00 from: unit p taywood enterprise centre rutherglen glasgow G73 1DR (1 page)
2 September 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
23 June 1999Return made up to 04/06/99; full list of members (7 pages)
4 July 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
9 June 1998Return made up to 04/06/98; full list of members (7 pages)
16 July 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
24 June 1997Return made up to 04/06/97; full list of members (7 pages)
22 July 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
14 June 1996Return made up to 04/06/96; full list of members (7 pages)
15 June 1995Return made up to 04/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 1993Accounts for a dormant company made up to 31 December 1992 (6 pages)
15 March 1990Restoration by order of the court (1 page)
18 February 1952Company name changed\certificate issued on 18/02/52 (2 pages)
17 May 1924Certificate of incorporation (1 page)