Company NameMillers Oils (Aberdeen) Limited
DirectorSteven Cocking
Company StatusActive
Company NumberSC107687
CategoryPrivate Limited Company
Incorporation Date20 November 1987(36 years, 5 months ago)
Previous NamesLunar Jet Limited and J.K.M. (Supplies) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Steven Cocking
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2018(30 years, 5 months after company formation)
Appointment Duration6 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Caledonian Logistics Ltd Napier Road
Cumbernauld
Glasgow
G68 0EF
Scotland
Director NameFrancis Murray Adam
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1987(1 month, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 12 May 1989)
RoleCompany Director
Correspondence Address5 Privet Hedges
Aberdeen
Aberdeenshire
AB2 5LX
Scotland
Director NameJohn King Melville
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1987(1 month, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 1992)
RoleCompany Director
Correspondence Address66 Millside Terrace
Peterculter
Aberdeen
Aberdeenshire
AB1 0WD
Scotland
Director NameMr John Peter Moir
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1987(1 month, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 12 May 1989)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Anderson Drive
Aberdeen
Aberdeenshire
AB15 4TY
Scotland
Secretary NameMr John Peter Moir
NationalityBritish
StatusResigned
Appointed30 December 1987(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 14 April 1990)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Anderson Drive
Aberdeen
Aberdeenshire
AB15 4TY
Scotland
Director NameJohn Fairbank Barnes
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(4 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 April 2001)
RoleExport Director
Correspondence Address1 Barthorpe Crescent
Leeds
West Yorkshire
LS17 5PE
Director NameRichard Granville Hey
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(4 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 29 April 2005)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeehive Cottage
73 Common End Lane Lepton
Huddersfield
West Yorkshire
HD8 0AL
Director NameAlexander Watson Miller
Date of BirthSeptember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(4 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 August 1995)
RoleCompany Director
Correspondence Address2 Midmar Avenue
Edinburgh
Midlothian
EH10 6BS
Scotland
Director NameRobert Leslie Miller
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(4 years, 6 months after company formation)
Appointment Duration15 years, 6 months (resigned 01 December 2007)
RoleChairman & Managing Director
Correspondence AddressSlead Hall
Brighouse
Yorkshire
HD6 2QB
Director NameSarah Louise Miller
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(4 years, 6 months after company formation)
Appointment Duration16 years, 2 months (resigned 11 August 2008)
RoleCompany Director
Correspondence AddressThe Cottage Chequer Hall Farm
Wheldrake Lane, Escrick
York
North Yorkshire
YO19 6EL
Secretary NamePhilip Marshall Wright
NationalityBritish
StatusResigned
Appointed31 May 1992(4 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 17 February 2003)
RoleSecretary
Correspondence Address21 Cawcliffe Drive
Brighouse
West Yorkshire
HD6 2HU
Secretary NameMr Nevil Peter Hall
NationalityBritish
StatusResigned
Appointed17 February 2003(15 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 26 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Carlyle Avenue
Hillington Industrial Estate
Glasgow
G52 4XX
Scotland
Director NameMr Stephen James Woollven
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(17 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 28 August 2015)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence AddressArmstrong Business Centre Goldie Road, Bothwell Pa
Uddingston
Glasgow
G71 6PB
Scotland
Director NameMr Jamie Bernard Ryan
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2015(27 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaledonian Logistics Ltd Old Quarry Road
Cumbernauld
Glasgow
G68 9NB
Scotland
Secretary NameClark & Wallace Solicitors (Corporation)
StatusResigned
Appointed14 April 1990(2 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 1992)
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland

Contact

Websitemillersoils.co.uk
Email address[email protected]
Telephone01484 713201
Telephone regionHuddersfield

Location

Registered AddressC/O Caledonian Logistics Ltd Napier Road
Cumbernauld
Glasgow
G68 0EF
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardCumbernauld North

Shareholders

3k at £1Millers Oils LTD
99.97%
Ordinary
1 at £1Robert Leslie Miller
0.03%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return14 April 2024 (3 weeks ago)
Next Return Due28 April 2025 (11 months, 3 weeks from now)

Charges

12 June 1989Delivered 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 1988Delivered 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

Filing History

23 August 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
21 April 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
18 August 2022Registered 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 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
14 April 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
20 December 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
14 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
12 August 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
4 May 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
17 September 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
15 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
20 July 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
8 May 2018Termination of appointment of Jamie Bernard Ryan as a director on 30 April 2018 (1 page)
8 May 2018Appointment of Mr Steven Cocking as a director on 30 April 2018 (2 pages)
25 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
1 August 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
1 August 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
10 July 2017Registered 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 2017Registered 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 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
15 August 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
15 August 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
12 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 3,000
(3 pages)
12 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 3,000
(3 pages)
8 October 2015Termination of appointment of Stephen James Woollven as a director on 28 August 2015 (1 page)
8 October 2015Appointment of Mr Jamie Bernard Ryan as a director on 28 August 2015 (2 pages)
8 October 2015Appointment of Mr Jamie Bernard Ryan as a director on 28 August 2015 (2 pages)
8 October 2015Termination of appointment of Stephen James Woollven as a director on 28 August 2015 (1 page)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 3,000
(3 pages)
7 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 3,000
(3 pages)
9 January 2015Registered 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 2015Registered 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 2015Registered 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 2014Termination of appointment of Nevil Peter Hall as a secretary on 26 August 2014 (1 page)
19 September 2014Termination of appointment of Nevil Peter Hall as a secretary on 26 August 2014 (1 page)
8 August 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
8 August 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
20 June 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 3,000
(3 pages)
20 June 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 3,000
(3 pages)
30 July 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
30 July 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
3 June 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
3 June 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
3 December 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
3 December 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
30 July 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
30 July 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
8 August 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
8 August 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
11 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
11 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
22 September 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
22 September 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
11 June 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
11 June 2010Secretary's details changed for Nevil Peter Hall on 14 April 2010 (1 page)
11 June 2010Secretary's details changed for Nevil Peter Hall on 14 April 2010 (1 page)
11 June 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Stephen James Woollven on 14 April 2010 (2 pages)
11 June 2010Director's details changed for Stephen James Woollven on 14 April 2010 (2 pages)
4 August 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
4 August 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
6 May 2009Return made up to 14/04/09; full list of members (3 pages)
6 May 2009Return made up to 14/04/09; full list of members (3 pages)
27 August 2008Appointment terminated director sarah miller (1 page)
27 August 2008Appointment terminated director sarah miller (1 page)
29 July 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
29 July 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
20 June 2008Return made up to 14/04/08; full list of members (4 pages)
20 June 2008Return made up to 14/04/08; full list of members (4 pages)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
17 December 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
17 December 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
11 June 2007Director's particulars changed (1 page)
11 June 2007Return made up to 14/04/07; full list of members (3 pages)
11 June 2007Director's particulars changed (1 page)
11 June 2007Return made up to 14/04/07; full list of members (3 pages)
24 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
24 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
13 June 2006Return made up to 14/04/06; full list of members (7 pages)
13 June 2006Return made up to 14/04/06; full list of members (7 pages)
4 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 June 2005Director resigned (1 page)
14 June 2005New director appointed (2 pages)
14 June 2005Director resigned (1 page)
14 June 2005New director appointed (2 pages)
15 April 2005Return made up to 14/04/05; full list of members
  • 363(287) ‐ Registered office changed on 15/04/05
(7 pages)
15 April 2005Return made up to 14/04/05; full list of members
  • 363(287) ‐ Registered office changed on 15/04/05
(7 pages)
4 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 April 2004Return made up to 14/04/04; full list of members (7 pages)
8 April 2004Return made up to 14/04/04; full list of members (7 pages)
12 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
12 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
15 April 2003Return made up to 14/04/03; full list of members (7 pages)
15 April 2003Return made up to 14/04/03; full list of members (7 pages)
4 March 2003New secretary appointed (2 pages)
4 March 2003Secretary resigned (1 page)
4 March 2003New secretary appointed (2 pages)
4 March 2003Secretary resigned (1 page)
5 July 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
5 July 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
8 April 2002Return made up to 14/04/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 April 2002Return made up to 14/04/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 July 2001Accounts for a small company made up to 31 March 2001 (4 pages)
30 July 2001Accounts for a small company made up to 31 March 2001 (4 pages)
18 April 2001Return made up to 14/04/01; full list of members (7 pages)
18 April 2001Return made up to 14/04/01; full list of members (7 pages)
9 August 2000Accounts for a small company made up to 31 March 2000 (4 pages)
9 August 2000Accounts for a small company made up to 31 March 2000 (4 pages)
25 April 2000Return made up to 14/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 April 2000Return made up to 14/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
10 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
6 May 1999Return made up to 14/04/99; no change of members (4 pages)
6 May 1999Return made up to 14/04/99; no change of members (4 pages)
28 July 1998Full accounts made up to 31 March 1998 (5 pages)
28 July 1998Full accounts made up to 31 March 1998 (5 pages)
22 May 1998Return made up to 14/04/98; full list of members (6 pages)
22 May 1998Return made up to 14/04/98; full list of members (6 pages)
13 August 1997Full accounts made up to 31 March 1997 (10 pages)
13 August 1997Full accounts made up to 31 March 1997 (10 pages)
21 April 1997Return made up to 14/04/97; no change of members (6 pages)
21 April 1997Director resigned (1 page)
21 April 1997Return made up to 14/04/97; no change of members (6 pages)
21 April 1997Director resigned (1 page)
29 July 1996Full accounts made up to 31 March 1996 (8 pages)
29 July 1996Full accounts made up to 31 March 1996 (8 pages)
1 May 1996Return made up to 14/04/96; full list of members (8 pages)
1 May 1996Return made up to 14/04/96; full list of members (8 pages)
13 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)
13 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)