Company NameMiller Hendry Limited
DirectorJohn Gibb Thom
Company StatusActive
Company NumberSC105893
CategoryPrivate Limited Company
Incorporation Date31 July 1987(36 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Gibb Thom
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2010(22 years, 7 months after company formation)
Appointment Duration14 years, 1 month
RoleSolicitor
Country of ResidenceScotland
Correspondence Address10 Blackfriars Street
Perth
Perthshire
PH1 5NS
Scotland
Secretary NameMiller Hendry (Corporation)
StatusCurrent
Appointed14 November 1988(1 year, 3 months after company formation)
Appointment Duration35 years, 5 months
Correspondence Address13 Ward Road
Dundee
Angus
DD1 1LU
Scotland
Director NameMr Alastair Gilmour Dorward
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1988(1 year, 3 months after company formation)
Appointment Duration20 years, 7 months (resigned 26 June 2009)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address10b St Leonards Bank
Perth
PH2 8EB
Scotland
Director NameAlexander David Lamond
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1988(1 year, 3 months after company formation)
Appointment Duration16 years, 7 months (resigned 30 June 2005)
RoleSolicitor
Correspondence Address7 Balmanno Park
Bridge Of Earn
Perth
Perthshire
PH2 9RJ
Scotland
Director NameAnthony Mason
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(17 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 2010)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address9 Argyle Way
Dunblane
Perthshire
FK15 9DX
Scotland

Contact

Websitemillerhendry.co.uk
Telephone01738 630222
Telephone regionPerth

Location

Registered AddressCaledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Jeffrey A. Hope
50.00%
Ordinary
1 at £1John G. Thom
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 6 days from now)

Filing History

5 December 2023Micro company accounts made up to 30 June 2023 (3 pages)
21 June 2023Notification of Lindsays Trustees & Executors Limited as a person with significant control on 24 May 2023 (2 pages)
20 June 2023Appointment of Mr Benjamin John Doherty as a director on 24 May 2023 (2 pages)
20 June 2023Cessation of John Gibb Thom as a person with significant control on 24 May 2023 (1 page)
20 June 2023Cessation of Ernest Sinclair Boath as a person with significant control on 24 May 2023 (1 page)
20 June 2023Appointment of Mr Andrew Russell Diamond as a director on 24 May 2023 (2 pages)
20 June 2023Appointment of Alasdair William Donald Cummings as a director on 24 May 2023 (2 pages)
16 June 2023Registered office address changed from 10 Blackfriars Street Perth PH1 5NS to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 16 June 2023 (1 page)
16 June 2023Termination of appointment of Miller Hendry as a secretary on 24 May 2023 (1 page)
16 June 2023Appointment of Lindsays Llp as a secretary on 24 May 2023 (2 pages)
9 May 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
25 October 2022Micro company accounts made up to 30 June 2022 (4 pages)
25 April 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
25 February 2022Micro company accounts made up to 30 June 2021 (4 pages)
15 November 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
4 June 2021Micro company accounts made up to 30 June 2020 (4 pages)
8 December 2020Confirmation statement made on 14 November 2020 with updates (4 pages)
23 October 2020Notification of John Gibb Thom as a person with significant control on 6 April 2016 (2 pages)
23 October 2020Withdrawal of a person with significant control statement on 23 October 2020 (2 pages)
23 October 2020Notification of Ernest Sinclair Boath as a person with significant control on 1 September 2020 (2 pages)
20 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
26 July 2019Micro company accounts made up to 30 June 2019 (3 pages)
14 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
7 August 2018Micro company accounts made up to 30 June 2018 (3 pages)
21 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
22 August 2017Micro company accounts made up to 30 June 2017 (4 pages)
22 August 2017Micro company accounts made up to 30 June 2017 (4 pages)
16 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
4 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
4 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
18 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(4 pages)
18 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(4 pages)
3 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
3 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
2 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
2 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
26 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(4 pages)
26 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(4 pages)
21 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
21 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
18 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(4 pages)
18 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(4 pages)
29 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
29 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
19 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
19 August 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
19 August 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
9 June 2011Termination of appointment of Anthony Mason as a director (1 page)
9 June 2011Termination of appointment of Anthony Mason as a director (1 page)
2 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
2 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
10 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
10 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
12 March 2010Appointment of John Gibb Thom as a director (3 pages)
12 March 2010Appointment of John Gibb Thom as a director (3 pages)
5 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
5 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
17 November 2009Secretary's details changed for Miller Hendry on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
17 November 2009Secretary's details changed for Miller Hendry on 17 November 2009 (2 pages)
21 July 2009Appointment terminated director alastair dorward (1 page)
21 July 2009Appointment terminated director alastair dorward (1 page)
15 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
15 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
19 November 2008Return made up to 14/11/08; full list of members (4 pages)
19 November 2008Return made up to 14/11/08; full list of members (4 pages)
8 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
8 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 January 2008Return made up to 14/11/07; no change of members (7 pages)
30 January 2008Return made up to 14/11/07; no change of members (7 pages)
20 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
20 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
27 November 2006Return made up to 14/11/06; full list of members (7 pages)
27 November 2006Return made up to 14/11/06; full list of members (7 pages)
19 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
19 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
11 January 2006Return made up to 14/11/05; full list of members (7 pages)
11 January 2006Return made up to 14/11/05; full list of members (7 pages)
28 December 2005New director appointed (2 pages)
28 December 2005Director resigned (1 page)
28 December 2005New director appointed (2 pages)
28 December 2005Director resigned (1 page)
25 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
25 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
4 January 2005Return made up to 14/11/04; full list of members (7 pages)
4 January 2005Return made up to 14/11/04; full list of members (7 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
10 December 2003Return made up to 14/11/03; full list of members (7 pages)
10 December 2003Return made up to 14/11/03; full list of members (7 pages)
22 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
22 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
17 December 2002Return made up to 14/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 2002Return made up to 14/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
3 May 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
5 December 2001Return made up to 14/11/01; full list of members (6 pages)
5 December 2001Return made up to 14/11/01; full list of members (6 pages)
5 April 2001Accounts for a dormant company made up to 30 June 2000 (6 pages)
5 April 2001Accounts for a dormant company made up to 30 June 2000 (6 pages)
29 November 2000Return made up to 14/11/00; full list of members (6 pages)
29 November 2000Return made up to 14/11/00; full list of members (6 pages)
18 April 2000Accounts for a dormant company made up to 30 June 1999 (6 pages)
18 April 2000Accounts for a dormant company made up to 30 June 1999 (6 pages)
14 December 1999Return made up to 14/11/99; full list of members (6 pages)
14 December 1999Return made up to 14/11/99; full list of members (6 pages)
5 May 1999Accounts for a dormant company made up to 30 June 1998 (6 pages)
5 May 1999Accounts for a dormant company made up to 30 June 1998 (6 pages)
18 November 1998Return made up to 14/11/98; no change of members (4 pages)
18 November 1998Return made up to 14/11/98; no change of members (4 pages)
21 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
21 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
20 November 1997Return made up to 14/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 November 1997Return made up to 14/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
29 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
15 December 1996Return made up to 14/11/96; full list of members (7 pages)
15 December 1996Return made up to 14/11/96; full list of members (7 pages)
25 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
25 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
21 November 1995Return made up to 14/11/95; no change of members (6 pages)
21 November 1995Return made up to 14/11/95; no change of members (6 pages)
25 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
25 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)