Perth
PH1 1JJ
Scotland
Director Name | Mr John Gibb Thom |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 1993(52 years, 6 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 15 Dupplin Terrace Perth PH2 7DG Scotland |
Director Name | James Clarke Andrew |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2000(58 years, 10 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Forthill Ewanfield Crieff Perth PH7 3DA Scotland |
Director Name | Mrs Amanda Jane Frenz |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2001(60 years, 9 months after company formation) |
Appointment Duration | 22 years |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 32 Muirfield Perth Perthshire PH1 1JJ Scotland |
Director Name | Mr Ernest Sinclair Boath |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2003(62 years, 8 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Fentonhill House Airlie Kirriemuir Angus DD8 5PA Scotland |
Director Name | Alistair Ross Duncan |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2007(66 years, 4 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Camusdarach 6a Benholm Gardens Forfar Angus DD8 1XY Scotland |
Director Name | Mr Alasdair Donald Macleod |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2016(75 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 10 Blackfriars Street Perth PH1 5NS Scotland |
Secretary Name | Mr Ernest Sinclair Boath |
---|---|
Status | Current |
Appointed | 25 April 2019(78 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | 13 13 Ward Road Dundee DD1 1LU Scotland |
Director Name | Miss Alison Louise Fitzgerald |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(79 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 10 Blackfriars Street Perth PH1 5NS Scotland |
Director Name | Ronald Rankin Thom |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1988(47 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 07 January 2000) |
Role | Solicitor |
Correspondence Address | 27 Pitcullen Terrace Perth Perthshire PH2 7EQ Scotland |
Director Name | William Johnston Cuthbert |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1988(47 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 08 May 1999) |
Role | Solicitor |
Correspondence Address | 35 Highfield Road Scone Perth Perthshire PH2 6RN Scotland |
Director Name | Mr Alastair Gilmour Dorward |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1988(47 years, 8 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 26 June 2009) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 10b St Leonards Bank Perth PH2 8EB Scotland |
Director Name | Ian Duncan Dunbar |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1988(47 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 06 January 2000) |
Role | Solicitor |
Correspondence Address | Craigrownie Forgandenny Road Bridge Of Earn Perth PH2 9HA Scotland |
Director Name | Donald Pringle McDonald |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1988(47 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 06 January 2000) |
Role | Writer To The Signet |
Correspondence Address | 50 Abbey Road Scone Perth Perthshire PH2 6LL Scotland |
Director Name | Alexander David Lamond |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1988(47 years, 8 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 30 June 2005) |
Role | Solicitor |
Correspondence Address | 7 Balmanno Park Bridge Of Earn Perth Perthshire PH2 9RJ Scotland |
Director Name | Iain William Lamond |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1988(47 years, 8 months after company formation) |
Appointment Duration | 13 years (resigned 19 November 2001) |
Role | Solicitor |
Correspondence Address | Kincraig Harper Way, Scone Perth Perthshire PH2 6PW Scotland |
Secretary Name | Alaisdair John Lawrie Steven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1988(47 years, 8 months after company formation) |
Appointment Duration | 30 years, 5 months (resigned 25 April 2019) |
Role | Company Director |
Correspondence Address | 10 Blackfriars Street Perth PH1 5NS Scotland |
Director Name | Ramsay George Robert Milne |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(50 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 08 January 2000) |
Role | Solicitor |
Correspondence Address | "Willowbrae" 56 Fairies Road Perth Perthshire PH1 1LZ Scotland |
Director Name | Mr Alastair Hamilton Anderson |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 November 1991(50 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 21 November 2001) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Viewmount Bellpark Park Perth PH2 7AJ Scotland |
Director Name | Michael John Fletcher |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1993(52 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 17 May 1994) |
Role | Solicitor |
Correspondence Address | 8 Westerton Avenue Broughty Ferry Dundee DD5 3NJ Scotland |
Director Name | Paul Richard McGregor |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1993(52 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 23 April 2004) |
Role | Solicitor |
Correspondence Address | 40 Balhousie Street Perth Perthshire PH1 5HW Scotland |
Director Name | Miriam Fraser Rennet |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1993(52 years, 6 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 01 July 2011) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 7 West Park Road Newport On Tay Fife DD6 8NP Scotland |
Director Name | George Fraser Ritchie |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1993(52 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 June 2004) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 49 Bay Road Wormit Fife DD6 8LW Scotland |
Director Name | Jennifer Janet Christian Christie |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1993(52 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 October 1999) |
Role | Solicitor |
Correspondence Address | 46 Grey Street Tayport Fife DD6 9HU Scotland |
Director Name | Allan Home Lindsay |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2000(58 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 June 2005) |
Role | Solicitor |
Correspondence Address | Tanglewood Ardargie Forgandeny Perthshire PH2 9DJ Scotland |
Director Name | Neil Drysdale |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2000(58 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 April 2001) |
Role | Solicitor |
Correspondence Address | 23 Highland Crescent Crieff Perthshire PH7 4LH Scotland |
Director Name | David James Wallace |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2000(58 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 December 2002) |
Role | Solicitor |
Correspondence Address | 363 Perth Road Dundee Angus DD2 1LY Scotland |
Director Name | Eileen Agnes Matthew |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2000(58 years, 10 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 25 August 2014) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 21 Lammerton Terrace Dundee Angus DD4 7BR Scotland |
Director Name | Mr Alan Stuart Matthew |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2000(58 years, 10 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 01 July 2017) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 21 Lammerton Terrace Dundee Angus DD4 7BR Scotland |
Director Name | Mr Jeffrey Allan Hope |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2000(58 years, 10 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 23 June 2018) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 68 Strathern Road West Ferry Dundee Angus DD5 1PH Scotland |
Director Name | Jennifer Elizabeth Mary Adams |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2000(58 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 13 May 2010) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 26 Collingwood Street Dundee Tayside DD5 2UE Scotland |
Director Name | Michael Robert Forman Clark |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(59 years, 3 months after company formation) |
Appointment Duration | 14 years (resigned 16 June 2014) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Balbeuchley House Auchterhouse Dundee Angus DD3 0QX Scotland |
Director Name | Anthony Mason |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(64 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 September 2010) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 9 Argyle Way Dunblane Perthshire FK15 9DX Scotland |
Director Name | Pamela Jean Renfrew |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(64 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 March 2008) |
Role | Solicitor |
Correspondence Address | 1 Saint Marys Drive Kinnoull Perth Perthshire PH2 7BY Scotland |
Director Name | Mrs Caroline Allison Fraser |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(75 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 2020) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 10 Blackfriars Street Perth PH1 5NS Scotland |
Website | millerhendry.co.uk |
---|---|
Telephone | 01738 630222 |
Telephone region | Perth |
Registered Address | 10 Blackfriars Street Perth PH1 5NS Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Eileen A. Matthew 20.00% Ordinary |
---|---|
2 at £1 | Ernest Boath 20.00% Ordinary |
2 at £1 | John Gibb Thom 20.00% Ordinary |
1 at £1 | Alan Stuart Matthew 10.00% Ordinary |
1 at £1 | James Clark Andrew 10.00% Ordinary |
1 at £1 | Jeffrey Allan Hope 10.00% Ordinary |
1 at £1 | Richard Alan Frenz 10.00% Ordinary |
Latest Accounts | 30 September 2023 (2 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 6 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 25 April 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 9 May 2024 (5 months from now) |
21 November 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
---|---|
27 October 2017 | Micro company accounts made up to 30 September 2017 (5 pages) |
3 August 2017 | Termination of appointment of Alan Stuart Matthew as a director on 1 July 2017 (1 page) |
16 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
4 August 2016 | Appointment of Mr Alasdair Donald Macleod as a director on 1 July 2016 (2 pages) |
4 August 2016 | Appointment of Mrs Caroline Allison Fraser as a director on 1 July 2016 (2 pages) |
2 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
6 November 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
23 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
26 November 2014 | Termination of appointment of Michael Robert Forman Clark as a director on 16 June 2014 (1 page) |
26 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
20 November 2014 | Termination of appointment of Eileen Agnes Matthew as a director on 25 August 2014 (1 page) |
5 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
18 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
3 December 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
19 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (14 pages) |
2 July 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
15 November 2011 | Termination of appointment of Miriam Rennet as a director (1 page) |
15 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (14 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
9 June 2011 | Termination of appointment of Anthony Mason as a director (1 page) |
9 December 2010 | Termination of appointment of Jennifer Adams as a director (1 page) |
9 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (16 pages) |
6 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
17 November 2009 | Director's details changed for Jennifer Elizabeth Mary Adams on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Ernest Sinclair Boath on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Alan Stuart Matthew on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Miriam Fraser Rennet on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mrs Amanda Jane Frenz on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Richard Alan Frenz on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Eileen Agnes Matthew on 17 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (12 pages) |
17 November 2009 | Director's details changed for Anthony Mason on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for James Clarke Andrew on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Alistair Ross Duncan on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for John Gibb Thom on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Michael Robert Forman Clark on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Jeffrey Allan Hope on 17 November 2009 (2 pages) |
16 July 2009 | Appointment terminated director alastair dorward (1 page) |
27 May 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
19 November 2008 | Return made up to 14/11/08; full list of members (11 pages) |
18 November 2008 | Appointment terminated director kenneth wood (1 page) |
20 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
20 May 2008 | Director appointed alistair ross duncan (2 pages) |
1 May 2008 | Appointment terminated director pamela renfrew (1 page) |
30 January 2008 | Return made up to 14/11/07; no change of members (11 pages) |
8 September 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
27 November 2006 | Return made up to 14/11/06; full list of members (16 pages) |
28 July 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
25 July 2006 | Director resigned (1 page) |
11 January 2006 | Return made up to 14/11/05; full list of members (17 pages) |
28 December 2005 | Director resigned (1 page) |
28 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
6 December 2004 | Return made up to 14/11/04; full list of members
|
11 October 2004 | Director resigned (1 page) |
9 October 2004 | Director resigned (1 page) |
26 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
7 June 2004 | Director resigned (1 page) |
11 December 2003 | Director resigned (1 page) |
10 December 2003 | Return made up to 14/11/03; full list of members
|
9 December 2003 | New director appointed (2 pages) |
21 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
17 December 2002 | Return made up to 14/11/02; full list of members (17 pages) |
15 July 2002 | New director appointed (2 pages) |
9 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | Return made up to 14/11/01; full list of members
|
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | Director resigned (1 page) |
14 September 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
30 November 2000 | Return made up to 14/11/00; full list of members (14 pages) |
14 July 2000 | Accounts for a dormant company made up to 30 September 1999 (3 pages) |
15 December 1999 | Return made up to 14/11/99; full list of members
|
6 August 1999 | Accounts for a dormant company made up to 30 September 1998 (3 pages) |
1 December 1998 | Return made up to 14/11/98; no change of members (8 pages) |
28 July 1998 | Accounts for a dormant company made up to 30 September 1997 (3 pages) |
5 December 1997 | Return made up to 14/11/97; no change of members
|
21 July 1997 | Accounts for a dormant company made up to 30 September 1996 (3 pages) |
9 December 1996 | Return made up to 14/11/96; full list of members (10 pages) |
22 July 1996 | Accounts for a dormant company made up to 30 September 1995 (13 pages) |
29 November 1995 | New director appointed (2 pages) |
20 November 1995 | Return made up to 14/11/95; no change of members
|
7 July 1995 | Accounts for a dormant company made up to 30 September 1994 (3 pages) |