Cumbernauld
Glasgow
G68 0EF
Scotland
Director Name | Francis Murray Adam |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1987(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 May 1989) |
Role | Company Director |
Correspondence Address | 5 Privet Hedges Aberdeen Aberdeenshire AB2 5LX Scotland |
Director Name | John King Melville |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1987(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 May 1992) |
Role | Company Director |
Correspondence Address | 66 Millside Terrace Peterculter Aberdeen Aberdeenshire AB1 0WD Scotland |
Director Name | Mr John Peter Moir |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1987(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 May 1989) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Anderson Drive Aberdeen Aberdeenshire AB15 4TY Scotland |
Secretary Name | Mr John Peter Moir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1987(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 April 1990) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Anderson Drive Aberdeen Aberdeenshire AB15 4TY Scotland |
Director Name | John Fairbank Barnes |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(4 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 April 2001) |
Role | Export Director |
Correspondence Address | 1 Barthorpe Crescent Leeds West Yorkshire LS17 5PE |
Director Name | Richard Granville Hey |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(4 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 29 April 2005) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Beehive Cottage 73 Common End Lane Lepton Huddersfield West Yorkshire HD8 0AL |
Director Name | Alexander Watson Miller |
---|---|
Date of Birth | September 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 August 1995) |
Role | Company Director |
Correspondence Address | 2 Midmar Avenue Edinburgh Midlothian EH10 6BS Scotland |
Director Name | Robert Leslie Miller |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(4 years, 6 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 01 December 2007) |
Role | Chairman & Managing Director |
Correspondence Address | Slead Hall Brighouse Yorkshire HD6 2QB |
Director Name | Sarah Louise Miller |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(4 years, 6 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 11 August 2008) |
Role | Company Director |
Correspondence Address | The Cottage Chequer Hall Farm Wheldrake Lane, Escrick York North Yorkshire YO19 6EL |
Secretary Name | Philip Marshall Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(4 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 17 February 2003) |
Role | Secretary |
Correspondence Address | 21 Cawcliffe Drive Brighouse West Yorkshire HD6 2HU |
Secretary Name | Mr Nevil Peter Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(15 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 26 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Carlyle Avenue Hillington Industrial Estate Glasgow G52 4XX Scotland |
Director Name | Mr Stephen James Woollven |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(17 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 28 August 2015) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | Armstrong Business Centre Goldie Road, Bothwell Pa Uddingston Glasgow G71 6PB Scotland |
Director Name | Mr Jamie Bernard Ryan |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2015(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 April 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Caledonian Logistics Ltd Old Quarry Road Cumbernauld Glasgow G68 9NB Scotland |
Secretary Name | Clark & Wallace Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1990(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 1992) |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Website | millersoils.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01484 713201 |
Telephone region | Huddersfield |
Registered Address | C/O Caledonian Logistics Ltd Napier Road Cumbernauld Glasgow G68 0EF Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Cumbernauld North |
3k at £1 | Millers Oils LTD 99.97% Ordinary |
---|---|
1 at £1 | Robert Leslie Miller 0.03% Ordinary |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 14 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 28 April 2025 (11 months, 3 weeks from now) |
12 June 1989 | Delivered on: 20 June 1989 Satisfied on: 6 October 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
---|---|
19 July 1988 | Delivered on: 3 August 1988 Satisfied on: 30 August 1989 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 |
23 August 2023 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
---|---|
21 April 2023 | Confirmation statement made on 14 April 2023 with no updates (3 pages) |
18 August 2022 | Registered office address changed from Caledonian Logistics Ltd Old Quarry Road Cumbernauld Glasgow G68 9NB Scotland to C/O Caledonian Logistics Ltd Napier Road Cumbernauld Glasgow G68 0EF on 18 August 2022 (1 page) |
20 July 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
14 April 2022 | Confirmation statement made on 14 April 2022 with no updates (3 pages) |
20 December 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
14 April 2021 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
12 August 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
4 May 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
17 September 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
15 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
20 July 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
8 May 2018 | Termination of appointment of Jamie Bernard Ryan as a director on 30 April 2018 (1 page) |
8 May 2018 | Appointment of Mr Steven Cocking as a director on 30 April 2018 (2 pages) |
25 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
1 August 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
1 August 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
10 July 2017 | Registered office address changed from Armstrong Business Centre Goldie Road, Bothwell Park Industrial Estate Uddingston Glasgow G71 6PB to Caledonian Logistics Ltd Old Quarry Road Cumbernauld Glasgow G68 9NB on 10 July 2017 (1 page) |
10 July 2017 | Registered office address changed from Armstrong Business Centre Goldie Road, Bothwell Park Industrial Estate Uddingston Glasgow G71 6PB to Caledonian Logistics Ltd Old Quarry Road Cumbernauld Glasgow G68 9NB on 10 July 2017 (1 page) |
25 April 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
15 August 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
15 August 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
12 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
8 October 2015 | Termination of appointment of Stephen James Woollven as a director on 28 August 2015 (1 page) |
8 October 2015 | Appointment of Mr Jamie Bernard Ryan as a director on 28 August 2015 (2 pages) |
8 October 2015 | Appointment of Mr Jamie Bernard Ryan as a director on 28 August 2015 (2 pages) |
8 October 2015 | Termination of appointment of Stephen James Woollven as a director on 28 August 2015 (1 page) |
24 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
9 January 2015 | Registered office address changed from 6 Carlyle Avenue Hillington Industrial Estate Glasgow G52 4XX to Armstrong Business Centre Goldie Road, Bothwell Park Industrial Estate Uddingston Glasgow G71 6PB on 9 January 2015 (1 page) |
9 January 2015 | Registered office address changed from 6 Carlyle Avenue Hillington Industrial Estate Glasgow G52 4XX to Armstrong Business Centre Goldie Road, Bothwell Park Industrial Estate Uddingston Glasgow G71 6PB on 9 January 2015 (1 page) |
9 January 2015 | Registered office address changed from 6 Carlyle Avenue Hillington Industrial Estate Glasgow G52 4XX to Armstrong Business Centre Goldie Road, Bothwell Park Industrial Estate Uddingston Glasgow G71 6PB on 9 January 2015 (1 page) |
19 September 2014 | Termination of appointment of Nevil Peter Hall as a secretary on 26 August 2014 (1 page) |
19 September 2014 | Termination of appointment of Nevil Peter Hall as a secretary on 26 August 2014 (1 page) |
8 August 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
8 August 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
20 June 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
30 July 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
30 July 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
3 June 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (3 pages) |
3 December 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (3 pages) |
3 December 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
30 July 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
8 August 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
8 August 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
11 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (3 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
11 June 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Secretary's details changed for Nevil Peter Hall on 14 April 2010 (1 page) |
11 June 2010 | Secretary's details changed for Nevil Peter Hall on 14 April 2010 (1 page) |
11 June 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Director's details changed for Stephen James Woollven on 14 April 2010 (2 pages) |
11 June 2010 | Director's details changed for Stephen James Woollven on 14 April 2010 (2 pages) |
4 August 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
4 August 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
6 May 2009 | Return made up to 14/04/09; full list of members (3 pages) |
6 May 2009 | Return made up to 14/04/09; full list of members (3 pages) |
27 August 2008 | Appointment terminated director sarah miller (1 page) |
27 August 2008 | Appointment terminated director sarah miller (1 page) |
29 July 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
29 July 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
20 June 2008 | Return made up to 14/04/08; full list of members (4 pages) |
20 June 2008 | Return made up to 14/04/08; full list of members (4 pages) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Director resigned (1 page) |
17 December 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
17 December 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
11 June 2007 | Director's particulars changed (1 page) |
11 June 2007 | Return made up to 14/04/07; full list of members (3 pages) |
11 June 2007 | Director's particulars changed (1 page) |
11 June 2007 | Return made up to 14/04/07; full list of members (3 pages) |
24 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
24 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
13 June 2006 | Return made up to 14/04/06; full list of members (7 pages) |
13 June 2006 | Return made up to 14/04/06; full list of members (7 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | New director appointed (2 pages) |
15 April 2005 | Return made up to 14/04/05; full list of members
|
15 April 2005 | Return made up to 14/04/05; full list of members
|
4 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 April 2004 | Return made up to 14/04/04; full list of members (7 pages) |
8 April 2004 | Return made up to 14/04/04; full list of members (7 pages) |
12 August 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
12 August 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
15 April 2003 | Return made up to 14/04/03; full list of members (7 pages) |
15 April 2003 | Return made up to 14/04/03; full list of members (7 pages) |
4 March 2003 | New secretary appointed (2 pages) |
4 March 2003 | Secretary resigned (1 page) |
4 March 2003 | New secretary appointed (2 pages) |
4 March 2003 | Secretary resigned (1 page) |
5 July 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
5 July 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
8 April 2002 | Return made up to 14/04/02; full list of members
|
8 April 2002 | Return made up to 14/04/02; full list of members
|
30 July 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
30 July 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
18 April 2001 | Return made up to 14/04/01; full list of members (7 pages) |
18 April 2001 | Return made up to 14/04/01; full list of members (7 pages) |
9 August 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
9 August 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
25 April 2000 | Return made up to 14/04/00; full list of members
|
25 April 2000 | Return made up to 14/04/00; full list of members
|
10 September 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
10 September 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
6 May 1999 | Return made up to 14/04/99; no change of members (4 pages) |
6 May 1999 | Return made up to 14/04/99; no change of members (4 pages) |
28 July 1998 | Full accounts made up to 31 March 1998 (5 pages) |
28 July 1998 | Full accounts made up to 31 March 1998 (5 pages) |
22 May 1998 | Return made up to 14/04/98; full list of members (6 pages) |
22 May 1998 | Return made up to 14/04/98; full list of members (6 pages) |
13 August 1997 | Full accounts made up to 31 March 1997 (10 pages) |
13 August 1997 | Full accounts made up to 31 March 1997 (10 pages) |
21 April 1997 | Return made up to 14/04/97; no change of members (6 pages) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | Return made up to 14/04/97; no change of members (6 pages) |
21 April 1997 | Director resigned (1 page) |
29 July 1996 | Full accounts made up to 31 March 1996 (8 pages) |
29 July 1996 | Full accounts made up to 31 March 1996 (8 pages) |
1 May 1996 | Return made up to 14/04/96; full list of members (8 pages) |
1 May 1996 | Return made up to 14/04/96; full list of members (8 pages) |
13 July 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
13 July 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |