Edinburgh
Midlothian
EH10 6EQ
Scotland
Secretary Name | Alexander McLean McLeish |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 1989(8 years, 3 months after company formation) |
Appointment Duration | 35 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Kirk Brae Edinburgh Midlothian EH16 6HH Scotland |
Director Name | Colin Lindsay Miller |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2007(26 years, 10 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 85 Oxgangs Road Edinburgh Lothian EH10 7BA Scotland |
Director Name | Mr David Pairman Miller |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2008(27 years, 9 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 74 Oxgangs Road Edinburgh EH10 7AY Scotland |
Director Name | Richard Tweedie Miller |
---|---|
Date of Birth | April 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1989(8 years, 3 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 18 January 2004) |
Role | Solicitor |
Correspondence Address | 13 St Catherines Place Edinburgh Midlothian EH9 1NU Scotland |
Director Name | Sarah Wilson Pairman Miller |
---|---|
Date of Birth | April 1907 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1989(8 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 27 November 1999) |
Role | Retired |
Correspondence Address | 13 St Catherines Place Edinburgh Midlothian EH9 1NU Scotland |
Registered Address | Glenorchy House Union Street Edinburgh EH1 3LR Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
16.5k at £1 | C.l. Miller 7.19% Ordinary |
---|---|
16.5k at £1 | Mr D.p. Miller 7.19% Ordinary |
70k at £1 | Robert Pairman Miller 30.45% Ordinary |
49.6k at £1 | D.m. Meiklejohn 21.57% Ordinary |
40.7k at £1 | Mrs D.m. Miller 17.68% Ordinary |
36.6k at £1 | H.m.p. Miller 15.93% Ordinary |
Year | 2014 |
---|---|
Turnover | £136,084 |
Net Worth | £3,757,208 |
Cash | £1,237,364 |
Current Liabilities | £194,712 |
Latest Accounts | 1 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 1 August 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 1 November |
Latest Return | 23 August 2023 (8 months ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 2 weeks from now) |
17 March 1992 | Delivered on: 24 March 1992 Persons entitled: Robert Pairman Miller S.S.C. Classification: Standard security Secured details: £100,000. Particulars: 13 heriot row edinburgh, under exception of mews house lying on the south side of northumberland street sw lane edinburgh. Outstanding |
---|
20 November 2017 | Statement of capital following an allotment of shares on 12 October 2017
|
---|---|
31 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
24 May 2017 | Total exemption full accounts made up to 1 November 2016 (15 pages) |
1 September 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
14 June 2016 | Total exemption full accounts made up to 1 November 2015 (14 pages) |
27 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
14 July 2015 | Total exemption full accounts made up to 1 November 2014 (14 pages) |
14 July 2015 | Total exemption full accounts made up to 1 November 2014 (14 pages) |
1 September 2014 | Registered office address changed from 31/32 Moray Place Edinburgh EH3 6BZ to Glenorchy House Union Street Edinburgh EH1 3LR on 1 September 2014 (1 page) |
1 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Registered office address changed from 31/32 Moray Place Edinburgh EH3 6BZ to Glenorchy House Union Street Edinburgh EH1 3LR on 1 September 2014 (1 page) |
20 June 2014 | Total exemption full accounts made up to 1 November 2013 (14 pages) |
20 June 2014 | Total exemption full accounts made up to 1 November 2013 (14 pages) |
29 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
9 May 2013 | Total exemption full accounts made up to 1 November 2012 (14 pages) |
9 May 2013 | Total exemption full accounts made up to 1 November 2012 (14 pages) |
13 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (7 pages) |
20 July 2012 | Full accounts made up to 1 November 2011 (16 pages) |
20 July 2012 | Full accounts made up to 1 November 2011 (16 pages) |
8 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (7 pages) |
14 June 2011 | Full accounts made up to 1 November 2010 (16 pages) |
14 June 2011 | Full accounts made up to 1 November 2010 (16 pages) |
13 September 2010 | Director's details changed for David Pairman Miller on 31 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Robert Pairman Miller on 31 August 2010 (2 pages) |
13 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (7 pages) |
2 September 2010 | Director's details changed for Colin Lindsay Miller on 31 August 2010 (2 pages) |
5 July 2010 | Full accounts made up to 1 November 2009 (16 pages) |
5 July 2010 | Full accounts made up to 1 November 2009 (16 pages) |
17 September 2009 | Return made up to 23/08/09; full list of members (5 pages) |
11 August 2009 | Full accounts made up to 1 November 2008 (17 pages) |
11 August 2009 | Full accounts made up to 1 November 2008 (17 pages) |
18 September 2008 | Return made up to 23/08/08; full list of members (5 pages) |
13 August 2008 | Director appointed david pairman miller (1 page) |
14 July 2008 | Full accounts made up to 1 November 2007 (17 pages) |
14 July 2008 | Full accounts made up to 1 November 2007 (17 pages) |
16 October 2007 | New director appointed (2 pages) |
31 August 2007 | Return made up to 23/08/07; no change of members
|
22 August 2007 | Full accounts made up to 1 November 2006 (18 pages) |
22 August 2007 | Full accounts made up to 1 November 2006 (18 pages) |
11 September 2006 | Return made up to 23/08/06; full list of members
|
30 August 2006 | Full accounts made up to 1 November 2005 (17 pages) |
30 August 2006 | Full accounts made up to 1 November 2005 (17 pages) |
6 September 2005 | Return made up to 23/08/05; full list of members (8 pages) |
16 August 2005 | Full accounts made up to 1 November 2004 (19 pages) |
16 August 2005 | Full accounts made up to 1 November 2004 (19 pages) |
13 September 2004 | Return made up to 23/08/04; full list of members (9 pages) |
2 September 2004 | Full accounts made up to 1 November 2003 (19 pages) |
2 September 2004 | Full accounts made up to 1 November 2003 (19 pages) |
6 August 2004 | Director resigned (1 page) |
5 September 2003 | Return made up to 23/08/03; full list of members (9 pages) |
30 August 2003 | Full accounts made up to 1 November 2002 (17 pages) |
30 August 2003 | Full accounts made up to 1 November 2002 (17 pages) |
9 September 2002 | Return made up to 23/08/02; full list of members (9 pages) |
2 September 2002 | Full accounts made up to 1 November 2001 (16 pages) |
2 September 2002 | Full accounts made up to 1 November 2001 (16 pages) |
3 September 2001 | Full accounts made up to 1 November 2000 (14 pages) |
3 September 2001 | Full accounts made up to 1 November 2000 (14 pages) |
28 August 2001 | Return made up to 23/08/01; full list of members (8 pages) |
30 August 2000 | Return made up to 27/08/00; full list of members (8 pages) |
23 August 2000 | Full accounts made up to 1 November 1999 (15 pages) |
23 August 2000 | Full accounts made up to 1 November 1999 (15 pages) |
7 December 1999 | Director resigned (1 page) |
3 September 1999 | Return made up to 27/08/99; full list of members (6 pages) |
26 August 1999 | Full accounts made up to 1 November 1998 (18 pages) |
26 August 1999 | Full accounts made up to 1 November 1998 (18 pages) |
3 September 1998 | Full accounts made up to 1 November 1997 (15 pages) |
3 September 1998 | Full accounts made up to 1 November 1997 (15 pages) |
2 September 1998 | Return made up to 27/08/98; no change of members (4 pages) |
6 October 1997 | Return made up to 28/08/97; no change of members (4 pages) |
27 August 1997 | Full accounts made up to 1 November 1996 (16 pages) |
27 August 1997 | Full accounts made up to 1 November 1996 (16 pages) |
30 August 1996 | Full accounts made up to 1 November 1995 (16 pages) |
30 August 1996 | Full accounts made up to 1 November 1995 (16 pages) |
29 August 1996 | Return made up to 28/08/96; full list of members (6 pages) |
30 August 1995 | Return made up to 28/08/95; no change of members
|
8 August 1995 | Full accounts made up to 1 November 1994 (16 pages) |
8 August 1995 | Full accounts made up to 1 November 1994 (16 pages) |