Company NameJohn Scott & Miller Limited
Company StatusDissolved
Company NumberSC031229
CategoryPrivate Limited Company
Incorporation Date29 December 1955(67 years, 9 months ago)
Dissolution Date12 July 2016 (7 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameRobert Mackintosh Miller
Date of BirthJanuary 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1989(33 years, 10 months after company formation)
Appointment Duration26 years, 8 months (closed 12 July 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressParkland Weyland Terrace
Kirkwall
Orkney
KW15 1LS
Scotland
Secretary NameBetty Learmonth Miller
NationalityBritish
StatusClosed
Appointed09 November 1990(34 years, 10 months after company formation)
Appointment Duration25 years, 8 months (closed 12 July 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressParkland Weyland Terrace
Kirkwall
Orkney
KW15 1LS
Scotland
Director NameBetty Learmonth Miller
Date of BirthDecember 1953 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1993(37 years, 6 months after company formation)
Appointment Duration23 years (closed 12 July 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressParkland Weyland Terrace
Kirkwall
Orkney
KW15 1LS
Scotland
Director NameEmma Christina Gauld
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2007(51 years after company formation)
Appointment Duration9 years, 6 months (closed 12 July 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressClickimin
Work Road, St. Ola
Kirkwall
Isle Of Orkney
KW15 1UF
Scotland
Director NameMr Noel James Miller
Date of BirthAugust 1979 (Born 44 years ago)
NationalityScottish
StatusClosed
Appointed12 November 2009(53 years, 11 months after company formation)
Appointment Duration6 years, 8 months (closed 12 July 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLorien New Scapa Road
Kirkwall
Orkney
KW15 1BL
Scotland
Director NameRobert Firth Miller
Date of BirthNovember 1918 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1989(33 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 1992)
RoleMerchant
Correspondence AddressParkland
Kirkwall
Orkney
KW15 1LS
Scotland
Secretary NameRobert Firth Miller
NationalityBritish
StatusResigned
Appointed14 November 1989(33 years, 10 months after company formation)
Appointment Duration12 months (resigned 09 November 1990)
RoleCompany Director
Correspondence AddressParkland
Kirkwall
Orkney
KW15 1LS
Scotland
Director NameNoel James Miller
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2003(47 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 March 2005)
RoleGas Installer
Correspondence AddressCovingtrie
19 Bridge Street
Kirkwall
Orkney
KW15 1HR
Scotland

Contact

Websitejsmorkney.com

Location

Registered AddressParkland
Weyland Terrace
Kirkwall
Orkney
KW15 1LS
Scotland
ConstituencyOrkney and Shetland
WardKirkwall East

Shareholders

10.7k at £1Robert Mackintosh Miller
98.16%
Ordinary
200 at £1Betty Learmonth Miller
1.84%
Ordinary

Financials

Year2014
Net Worth£55,278
Cash£17,983
Current Liabilities£5,829

Accounts

Latest Accounts31 August 2015 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

3 July 1997Delivered on: 15 July 1997
Satisfied on: 12 November 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
3 June 1983Delivered on: 14 June 1983
Satisfied on: 8 March 1988
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016Application to strike the company off the register (3 pages)
24 February 2016Statement of capital on 24 February 2016
  • GBP 10.88
(5 pages)
16 February 2016Solvency Statement dated 02/02/16 (1 page)
16 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 February 2016Statement by Directors (1 page)
10 February 2016Registered office address changed from 17 Bridge Street Kirkwall KW15 1HR to Parkland Weyland Terrace Kirkwall Orkney KW15 1LS on 10 February 2016 (1 page)
14 January 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
20 December 2015Director's details changed for Betty Learmonth Miller on 31 August 2015 (2 pages)
20 December 2015Director's details changed for Mr Noel James Miller on 31 August 2015 (2 pages)
20 December 2015Director's details changed for Robert Mackintosh Miller on 31 August 2015 (2 pages)
20 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-20
  • GBP 10,880
(7 pages)
20 December 2015Register inspection address has been changed to Parkland Weyland Terrace Kirkwall Orkney KW15 1LS (1 page)
20 December 2015Secretary's details changed for Betty Learmonth Miller on 31 August 2015 (1 page)
9 April 2015Current accounting period extended from 31 March 2015 to 31 August 2015 (3 pages)
23 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-23
  • GBP 10,880
(7 pages)
10 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 10,880
(7 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (7 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 November 2011Director's details changed for Mr Noel James Miller on 14 November 2011 (2 pages)
17 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (7 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (7 pages)
15 November 2010Director's details changed for Emma Christina Miller on 19 September 2010 (2 pages)
12 November 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 November 2009Director's details changed for Emma Christina Miller on 14 November 2009 (2 pages)
17 November 2009Director's details changed for Robert Mackintosh Miller on 14 November 2009 (2 pages)
17 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
17 November 2009Director's details changed for Betty Learmonth Miller on 14 November 2009 (2 pages)
16 November 2009Appointment of Mr Noel James Miller as a director (2 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 November 2008Return made up to 14/11/08; full list of members (4 pages)
21 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 November 2007Return made up to 14/11/07; full list of members (3 pages)
26 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 January 2007Return made up to 14/11/06; full list of members (7 pages)
12 January 2007New director appointed (1 page)
29 December 2005Return made up to 14/11/05; full list of members (7 pages)
9 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 March 2005Director resigned (1 page)
23 November 2004Return made up to 14/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 November 2003Return made up to 14/11/03; full list of members (7 pages)
12 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 August 2003New director appointed (2 pages)
26 November 2002Return made up to 14/11/02; full list of members (7 pages)
21 June 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
11 December 2001Return made up to 14/11/01; full list of members (6 pages)
6 July 2001Total exemption small company accounts made up to 31 March 2001 (9 pages)
17 November 2000Return made up to 14/11/00; full list of members (6 pages)
14 June 2000Accounts for a small company made up to 31 March 2000 (8 pages)
22 November 1999Return made up to 14/11/99; full list of members (6 pages)
27 May 1999Accounts for a small company made up to 31 March 1999 (5 pages)
13 November 1998Return made up to 14/11/98; full list of members (6 pages)
3 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
17 November 1997Return made up to 14/11/97; no change of members (4 pages)
15 July 1997Partic of mort/charge * (5 pages)
8 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
30 December 1996Return made up to 14/11/96; no change of members (4 pages)
7 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
18 December 1995Full accounts made up to 31 March 1995 (6 pages)
4 December 1995Return made up to 14/11/95; full list of members (6 pages)