Company NameC Bruce Miller & Co Limited
Company StatusDissolved
Company NumberSC033085
CategoryPrivate Limited Company
Incorporation Date9 May 1958(66 years ago)
Dissolution Date10 January 2019 (5 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores
Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameCharles Bruce Miller
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1989(31 years after company formation)
Appointment Duration29 years, 8 months (closed 10 January 2019)
RoleMusic Seller
Country of ResidenceScotland
Correspondence AddressAuchtertool 11 South Avenue
Cults
Aberdeen
Aberdeenshire
AB1 9LQ
Scotland
Director NameMr William Maitland Miller
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1989(31 years after company formation)
Appointment Duration29 years, 8 months (closed 10 January 2019)
RoleMusic Seller
Country of ResidenceScotland
Correspondence Address6 Pinecrest Drive
Bieldside
Aberdeen
Aberdeenshire
AB15 9FJ
Scotland
Director NameMr Scott Johnston
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2009(51 years, 3 months after company formation)
Appointment Duration9 years, 5 months (closed 10 January 2019)
RoleRetail Director
Country of ResidenceScotland
Correspondence Address6 Bon Accord Square
Aberdeen
Aberdeenshire
AB11 6XU
Scotland
Director NameIrene Ann Paterson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2009(51 years, 3 months after company formation)
Appointment Duration9 years, 5 months (closed 10 January 2019)
RoleAccounts Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Bon Accord Square
Aberdeen
Aberdeenshire
AB11 6XU
Scotland
Secretary NameAdam Cochran (Corporation)
StatusClosed
Appointed06 July 1990(32 years, 2 months after company formation)
Appointment Duration28 years, 6 months (closed 10 January 2019)
Correspondence Address6 Bon Accord Square
Aberdeen
AB11 6XU
Scotland
Director NameDouglas Miller
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1989(31 years after company formation)
Appointment Duration20 years, 7 months (resigned 30 November 2009)
RoleAccountant
Correspondence Address23 Ashley Park Drive
Aberdeen
AB10 6RY
Scotland
Director NameMr Mun Sung Li
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(51 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 April 2011)
RoleCatering Director
Country of ResidenceScotland
Correspondence Address6 Bon Accord Square
Aberdeen
Aberdeenshire
AB11 6XU
Scotland
Secretary NameA C Morrison & Richards (Corporation)
StatusResigned
Appointed04 May 1989(31 years after company formation)
Appointment Duration1 year, 2 months (resigned 06 July 1990)
Correspondence Address18 Bon-Accord Crescent
Aberdeen
Grampian
AB11 6XY
Scotland

Location

Registered Address4 Atlantic Quay, 70
York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2010
Net Worth£476,771
Cash£7,595
Current Liabilities£593,780

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 January 2019Final Gazette dissolved following liquidation (1 page)
10 October 2018INSOLVENCY:Form 4.26(scot) return of final meeting (4 pages)
10 October 2018Notice of final meeting of creditors (7 pages)
23 May 2012Notice of move from Administration to Creditors Voluntary Liquidation (19 pages)
23 May 2012Notice of move from Administration to Creditors Voluntary Liquidation (19 pages)
9 February 2012Administrator's progress report (23 pages)
9 February 2012Administrator's progress report (23 pages)
18 August 2011Statement of affairs with form 2.14B(SCOT) (30 pages)
18 August 2011Statement of affairs with form 2.14B(SCOT) (30 pages)
18 August 2011Notice of result of meeting creditors (37 pages)
18 August 2011Notice of result of meeting creditors (37 pages)
11 August 2011Statement of administrator's proposal (35 pages)
11 August 2011Statement of administrator's proposal (35 pages)
16 June 2011Appointment of an administrator (3 pages)
16 June 2011Appointment of an administrator (3 pages)
7 June 2011Registered office address changed from 363 Union Street Aberdeen AB11 6BN on 7 June 2011 (2 pages)
7 June 2011Registered office address changed from 363 Union Street Aberdeen AB11 6BN on 7 June 2011 (2 pages)
7 June 2011Registered office address changed from 363 Union Street Aberdeen AB11 6BN on 7 June 2011 (2 pages)
6 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
6 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
3 May 2011Termination of appointment of Mun Li as a director (2 pages)
3 May 2011Termination of appointment of Mun Li as a director (2 pages)
23 November 2010Section 519 (1 page)
23 November 2010Section 519 (1 page)
2 November 2010Section 519 (1 page)
2 November 2010Section 519 (1 page)
29 September 2010Full accounts made up to 31 July 2009 (18 pages)
29 September 2010Full accounts made up to 31 July 2009 (18 pages)
1 September 2010Secretary's details changed for Adam Cochran on 6 July 2010 (2 pages)
1 September 2010Annual return made up to 6 July 2010 with a full list of shareholders
Statement of capital on 2010-09-01
  • GBP 100,000
(9 pages)
1 September 2010Director's details changed for William Maitland Miller on 6 July 2010 (2 pages)
1 September 2010Director's details changed for Mun Sung Li on 6 July 2010 (2 pages)
1 September 2010Director's details changed for William Maitland Miller on 6 July 2010 (2 pages)
1 September 2010Annual return made up to 6 July 2010 with a full list of shareholders
Statement of capital on 2010-09-01
  • GBP 100,000
(9 pages)
1 September 2010Director's details changed for Mun Sung Li on 6 July 2010 (2 pages)
1 September 2010Secretary's details changed for Adam Cochran on 6 July 2010 (2 pages)
1 September 2010Secretary's details changed for Adam Cochran on 6 July 2010 (2 pages)
1 September 2010Director's details changed for Mun Sung Li on 6 July 2010 (2 pages)
1 September 2010Annual return made up to 6 July 2010 with a full list of shareholders
Statement of capital on 2010-09-01
  • GBP 100,000
(9 pages)
1 September 2010Director's details changed for William Maitland Miller on 6 July 2010 (2 pages)
24 June 2010Appointment of Scott Johnston as a director (3 pages)
24 June 2010Appointment of Irene Ann Paterson as a director (4 pages)
24 June 2010Appointment of Mun Sung Li as a director (3 pages)
24 June 2010Appointment of Irene Ann Paterson as a director (4 pages)
24 June 2010Appointment of Scott Johnston as a director (3 pages)
24 June 2010Appointment of Mun Sung Li as a director (3 pages)
8 December 2009Termination of appointment of Douglas Miller as a director (2 pages)
8 December 2009Termination of appointment of Douglas Miller as a director (2 pages)
22 July 2009Return made up to 06/07/09; full list of members (7 pages)
22 July 2009Return made up to 06/07/09; full list of members (7 pages)
1 June 2009Accounts for a medium company made up to 31 July 2008 (20 pages)
1 June 2009Accounts for a medium company made up to 31 July 2008 (20 pages)
21 August 2008Accounts for a medium company made up to 31 July 2007 (20 pages)
21 August 2008Accounts for a medium company made up to 31 July 2007 (20 pages)
19 August 2008Return made up to 06/07/08; full list of members (7 pages)
19 August 2008Return made up to 06/07/08; full list of members (7 pages)
21 December 2007Accounts for a medium company made up to 31 July 2006 (21 pages)
21 December 2007Accounts for a medium company made up to 31 July 2006 (21 pages)
18 July 2007Return made up to 06/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/07/07
(7 pages)
18 July 2007Return made up to 06/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/07/07
(7 pages)
29 November 2006Accounts for a medium company made up to 31 July 2005 (19 pages)
29 November 2006Accounts for a medium company made up to 31 July 2005 (19 pages)
26 July 2006Return made up to 06/07/06; full list of members (10 pages)
26 July 2006Return made up to 06/07/06; full list of members (10 pages)
29 July 2005Return made up to 06/07/05; full list of members (5 pages)
29 July 2005Return made up to 06/07/05; full list of members (5 pages)
25 May 2005Accounts for a medium company made up to 31 July 2004 (19 pages)
25 May 2005Accounts for a medium company made up to 31 July 2004 (19 pages)
1 July 2004Return made up to 06/07/04; full list of members (10 pages)
1 July 2004Return made up to 06/07/04; full list of members (10 pages)
1 June 2004Full accounts made up to 31 July 2003 (19 pages)
1 June 2004Full accounts made up to 31 July 2003 (19 pages)
19 May 2004Memorandum and Articles of Association (16 pages)
19 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 May 2004Memorandum and Articles of Association (16 pages)
19 May 2004Div 29/04/04 (1 page)
19 May 2004Div 29/04/04 (1 page)
19 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 June 2003Return made up to 06/07/03; full list of members (9 pages)
27 June 2003Return made up to 06/07/03; full list of members (9 pages)
30 May 2003Accounts for a medium company made up to 31 July 2002 (19 pages)
30 May 2003Accounts for a medium company made up to 31 July 2002 (19 pages)
1 July 2002Return made up to 06/07/02; full list of members (9 pages)
1 July 2002Return made up to 06/07/02; full list of members (9 pages)
25 June 2002Auditor's resignation (2 pages)
25 June 2002Auditor's resignation (2 pages)
29 May 2002Accounts for a medium company made up to 31 July 2001 (18 pages)
29 May 2002Accounts for a medium company made up to 31 July 2001 (18 pages)
27 June 2001Return made up to 06/07/01; full list of members (9 pages)
27 June 2001Return made up to 06/07/01; full list of members (9 pages)
18 May 2001Full accounts made up to 31 July 2000 (18 pages)
18 May 2001Full accounts made up to 31 July 2000 (18 pages)
4 July 2000Return made up to 06/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 July 2000Return made up to 06/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 April 2000Full accounts made up to 31 July 1999 (18 pages)
17 April 2000Full accounts made up to 31 July 1999 (18 pages)
30 June 1999Return made up to 06/07/99; no change of members (4 pages)
30 June 1999Return made up to 06/07/99; no change of members (4 pages)
2 April 1999Full accounts made up to 31 July 1998 (18 pages)
2 April 1999Full accounts made up to 31 July 1998 (18 pages)
2 July 1998Return made up to 06/07/98; full list of members (6 pages)
2 July 1998Return made up to 06/07/98; full list of members (6 pages)
26 May 1998Full accounts made up to 31 July 1997 (19 pages)
26 May 1998Full accounts made up to 31 July 1997 (19 pages)
12 March 1998Memorandum and Articles of Association (17 pages)
12 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
12 March 1998Memorandum and Articles of Association (17 pages)
12 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
28 July 1997Return made up to 06/07/97; no change of members (4 pages)
28 July 1997Return made up to 06/07/97; no change of members (4 pages)
14 April 1997Full accounts made up to 31 July 1996 (19 pages)
14 April 1997Full accounts made up to 31 July 1996 (19 pages)
28 June 1996Return made up to 06/07/96; no change of members (4 pages)
28 June 1996Return made up to 06/07/96; no change of members (4 pages)
22 December 1995Full accounts made up to 31 July 1995 (19 pages)
22 December 1995Full accounts made up to 31 July 1995 (19 pages)
10 July 1995Return made up to 06/07/95; full list of members (6 pages)
10 July 1995Return made up to 06/07/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
16 February 1984Accounts made up to 30 April 1983 (16 pages)
16 February 1984Accounts made up to 30 April 1983 (16 pages)
16 February 1984Annual return made up to 14/12/83 (5 pages)
16 February 1984Annual return made up to 14/12/83 (5 pages)
12 August 1983Particulars of contract relating to shares (3 pages)
12 August 1983Particulars of contract relating to shares (3 pages)
9 May 1958Incorporation (15 pages)
9 May 1958Incorporation (15 pages)