Company NameMiller & Co. Investment Management Limited
DirectorsPeter John Miller and Roderick Duncan Mackinnon
Company StatusActive
Company NumberSC143600
CategoryPrivate Limited Company
Incorporation Date30 March 1993(31 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Peter John Miller
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1993(3 months after company formation)
Appointment Duration30 years, 10 months
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address127 Desswood Place
Aberdeen
Aberdeenshire
AB15 4DP
Scotland
Director NameMr Roderick Duncan Mackinnon
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2006(12 years, 10 months after company formation)
Appointment Duration18 years, 2 months
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address48 Rubislaw Den North
Aberdeen
Aberdeenshire
AB15 4AN
Scotland
Secretary NameJames And George Collie Llp (Corporation)
StatusCurrent
Appointed22 April 2005(12 years after company formation)
Appointment Duration19 years
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
Director NameMr Denis John Miller
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(3 months after company formation)
Appointment Duration13 years, 1 month (resigned 01 August 2006)
RoleStockbroker
Country of ResidenceScotland
Correspondence Address10 Wellside Park
Kingswells
Aberdeen
AB15 8EG
Scotland
Director NameBonsquare Nominees Limited (Corporation)
Date of BirthNovember 1989 (Born 34 years ago)
StatusResigned
Appointed30 March 1993(same day as company formation)
Correspondence Address1 East Craibstone Street
Bon-Accord Square
Aberdeen
AB9 1YH
Scotland
Secretary NameJames And George Collie (Corporation)
StatusResigned
Appointed30 March 1993(same day as company formation)
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
Secretary NameThe Commercial Law Practice (Corporation)
StatusResigned
Appointed31 December 1994(1 year, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 September 2000)
Correspondence AddressWindsor House 12 Queens Road
Aberdeen
AB15 4ZT
Scotland
Secretary NameCLP Secretaries Limited (Corporation)
StatusResigned
Appointed01 September 2000(7 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2001)
Correspondence AddressWindsor House
12 Queens Road
Aberdeen
Aberdeenshire
AB15 4ZT
Scotland
Secretary Name1924 Nominees Ltd (Corporation)
StatusResigned
Appointed31 December 2001(8 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 April 2005)
Correspondence Address37 Queen Street
Edinburgh
EH2 1JX
Scotland

Contact

Websitemillerandco.co.uk

Location

Registered AddressMiller & Co Investment Managers
14 Queens Road
Aberdeen
AB15 4ZT
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

79.3k at £1Peter John Miller
64.17%
Ordinary
4k at £1Roderick Duncan Mackinnon
3.24%
Ordinary
27.3k at £1Innes Richard Miller
22.06%
Ordinary
13k at £1Mhairi Elizabeth Miller
10.53%
Ordinary

Financials

Year2014
Turnover£400,019
Net Worth£498,124
Cash£432,876
Current Liabilities£41,944

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (overdue)

Filing History

12 October 2023Full accounts made up to 31 January 2023 (23 pages)
6 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
23 September 2022Total exemption full accounts made up to 31 January 2022 (13 pages)
30 March 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
14 October 2021Full accounts made up to 31 January 2021 (26 pages)
30 March 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
7 January 2021Secretary's details changed for James and George Collie Llp on 1 January 2021 (1 page)
14 October 2020Full accounts made up to 31 January 2020 (22 pages)
30 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
11 October 2019Full accounts made up to 31 January 2019 (23 pages)
3 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
11 October 2018Full accounts made up to 31 January 2018 (23 pages)
3 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
10 October 2017Full accounts made up to 31 January 2017 (23 pages)
10 October 2017Full accounts made up to 31 January 2017 (23 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
24 October 2016Full accounts made up to 31 January 2016 (23 pages)
24 October 2016Full accounts made up to 31 January 2016 (23 pages)
6 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 123,500
(5 pages)
6 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 123,500
(5 pages)
9 October 2015Full accounts made up to 31 January 2015 (22 pages)
9 October 2015Full accounts made up to 31 January 2015 (22 pages)
1 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 123,500
(5 pages)
1 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 123,500
(5 pages)
9 October 2014Full accounts made up to 31 January 2014 (20 pages)
9 October 2014Full accounts made up to 31 January 2014 (20 pages)
24 April 2014Secretary's details changed for James & George Collie on 1 April 2014 (1 page)
24 April 2014Secretary's details changed for James & George Collie on 1 April 2014 (1 page)
24 April 2014Secretary's details changed for James & George Collie on 1 April 2014 (1 page)
31 March 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 123,500
(5 pages)
31 March 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 123,500
(5 pages)
15 October 2013Full accounts made up to 31 January 2013 (19 pages)
15 October 2013Full accounts made up to 31 January 2013 (19 pages)
10 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
22 October 2012Full accounts made up to 31 January 2012 (19 pages)
22 October 2012Full accounts made up to 31 January 2012 (19 pages)
30 March 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
30 March 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
30 March 2012Director's details changed for Mr Peter John Miller on 30 March 2012 (2 pages)
30 March 2012Director's details changed for Mr Peter John Miller on 30 March 2012 (2 pages)
20 October 2011Full accounts made up to 31 January 2011 (19 pages)
20 October 2011Full accounts made up to 31 January 2011 (19 pages)
6 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
2 November 2010Full accounts made up to 31 January 2010 (17 pages)
2 November 2010Full accounts made up to 31 January 2010 (17 pages)
6 April 2010Secretary's details changed for James & George Collie on 1 October 2009 (2 pages)
6 April 2010Secretary's details changed for James & George Collie on 1 October 2009 (2 pages)
6 April 2010Secretary's details changed for James & George Collie on 1 October 2009 (2 pages)
6 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
6 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
7 October 2009Full accounts made up to 31 January 2009 (18 pages)
7 October 2009Full accounts made up to 31 January 2009 (18 pages)
30 March 2009Return made up to 30/03/09; full list of members (4 pages)
30 March 2009Director's change of particulars / peter miller / 30/03/2009 (1 page)
30 March 2009Return made up to 30/03/09; full list of members (4 pages)
30 March 2009Director's change of particulars / peter miller / 30/03/2009 (1 page)
31 October 2008Full accounts made up to 31 January 2008 (18 pages)
31 October 2008Full accounts made up to 31 January 2008 (18 pages)
4 April 2008Director's change of particulars / peter miller / 30/03/2008 (2 pages)
4 April 2008Return made up to 30/03/08; full list of members (5 pages)
4 April 2008Return made up to 30/03/08; full list of members (5 pages)
4 April 2008Director's change of particulars / peter miller / 30/03/2008 (2 pages)
2 November 2007Full accounts made up to 31 January 2007 (20 pages)
2 November 2007Full accounts made up to 31 January 2007 (20 pages)
16 May 2007Return made up to 30/03/07; full list of members (4 pages)
16 May 2007Return made up to 30/03/07; full list of members (4 pages)
16 May 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
6 November 2006Full accounts made up to 31 January 2006 (18 pages)
6 November 2006Full accounts made up to 31 January 2006 (18 pages)
10 August 2006£ ic 135000/123500 01/08/06 £ sr 11500@1=11500 (2 pages)
10 August 2006£ ic 135000/123500 01/08/06 £ sr 11500@1=11500 (2 pages)
3 August 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(6 pages)
3 August 2006Director resigned (1 page)
3 August 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(6 pages)
3 August 2006Director resigned (1 page)
22 June 2006Auditor's resignation (1 page)
22 June 2006Auditor's resignation (1 page)
5 April 2006Return made up to 30/03/06; full list of members (7 pages)
5 April 2006Return made up to 30/03/06; full list of members (7 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
5 October 2005Full accounts made up to 31 January 2005 (18 pages)
5 October 2005Full accounts made up to 31 January 2005 (18 pages)
6 May 2005Location of register of members (1 page)
6 May 2005New secretary appointed (2 pages)
6 May 2005New secretary appointed (2 pages)
6 May 2005Secretary resigned (1 page)
6 May 2005Secretary resigned (1 page)
6 May 2005Location of register of members (1 page)
27 April 2005Return made up to 30/03/05; full list of members (8 pages)
27 April 2005Return made up to 30/03/05; full list of members (8 pages)
27 October 2004Full accounts made up to 31 January 2004 (17 pages)
27 October 2004Full accounts made up to 31 January 2004 (17 pages)
20 April 2004Return made up to 30/03/04; full list of members (8 pages)
20 April 2004Return made up to 30/03/04; full list of members (8 pages)
4 November 2003Full accounts made up to 31 January 2003 (17 pages)
4 November 2003Full accounts made up to 31 January 2003 (17 pages)
4 September 2003Director's particulars changed (1 page)
4 September 2003Director's particulars changed (1 page)
9 May 2003Return made up to 30/03/03; full list of members (8 pages)
9 May 2003Return made up to 30/03/03; full list of members (8 pages)
7 November 2002Full accounts made up to 31 January 2002 (15 pages)
7 November 2002Full accounts made up to 31 January 2002 (15 pages)
9 May 2002Return made up to 30/03/02; full list of members (7 pages)
9 May 2002Return made up to 30/03/02; full list of members (7 pages)
14 January 2002Secretary resigned (1 page)
14 January 2002New secretary appointed (2 pages)
14 January 2002Secretary resigned (1 page)
14 January 2002Location of register of members (1 page)
14 January 2002New secretary appointed (2 pages)
14 January 2002Location of register of members (1 page)
20 November 2001Full accounts made up to 31 January 2001 (14 pages)
20 November 2001Full accounts made up to 31 January 2001 (14 pages)
2 May 2001Return made up to 30/03/01; full list of members (6 pages)
2 May 2001Return made up to 30/03/01; full list of members (6 pages)
6 February 2001Ad 22/12/00--------- £ si 27000@1=27000 £ ic 108000/135000 (2 pages)
6 February 2001Particulars of contract relating to shares (4 pages)
6 February 2001Particulars of contract relating to shares (4 pages)
6 February 2001Ad 22/12/00--------- £ si 27000@1=27000 £ ic 108000/135000 (2 pages)
1 February 2001Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 February 2001Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 September 2000Secretary resigned (1 page)
5 September 2000New secretary appointed (2 pages)
5 September 2000New secretary appointed (2 pages)
5 September 2000Secretary resigned (1 page)
20 April 2000Return made up to 30/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 April 2000Return made up to 30/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 April 2000Full accounts made up to 31 January 2000 (12 pages)
19 April 2000Full accounts made up to 31 January 2000 (12 pages)
11 February 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
11 February 2000Particulars of contract relating to shares (4 pages)
11 February 2000Ad 31/01/00--------- £ si 27000@1=27000 £ ic 81000/108000 (2 pages)
11 February 2000Ad 31/01/00--------- £ si 27000@1=27000 £ ic 81000/108000 (2 pages)
11 February 2000Nc inc already adjusted 31/01/00 (1 page)
11 February 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
11 February 2000Nc inc already adjusted 31/01/00 (1 page)
11 February 2000Particulars of contract relating to shares (4 pages)
25 April 1999Full accounts made up to 31 January 1999 (12 pages)
25 April 1999Full accounts made up to 31 January 1999 (12 pages)
26 March 1999Return made up to 30/03/99; full list of members (5 pages)
26 March 1999Return made up to 30/03/99; full list of members (5 pages)
3 March 1999Particulars of contract relating to shares (4 pages)
3 March 1999Ad 25/01/99--------- £ si 27000@1=27000 £ ic 54000/81000 (2 pages)
3 March 1999Particulars of contract relating to shares (4 pages)
3 March 1999Ad 25/01/99--------- £ si 27000@1=27000 £ ic 54000/81000 (2 pages)
4 February 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 February 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 February 1999Ad 21/01/99--------- £ si 800@1=800 £ ic 53200/54000 (2 pages)
4 February 1999Ad 21/01/99--------- £ si 800@1=800 £ ic 53200/54000 (2 pages)
26 June 1998Director's particulars changed (1 page)
26 June 1998Director's particulars changed (1 page)
16 June 1998Full accounts made up to 31 January 1998 (12 pages)
16 June 1998Full accounts made up to 31 January 1998 (12 pages)
7 May 1998Return made up to 30/03/98; full list of members (5 pages)
7 May 1998Return made up to 30/03/98; full list of members (5 pages)
29 January 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
29 January 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
29 January 1998Particulars of contract relating to shares (4 pages)
29 January 1998Nc inc already adjusted 22/01/98 (1 page)
29 January 1998Ad 22/01/98--------- £ si 15200@1=15200 £ ic 38000/53200 (2 pages)
29 January 1998Ad 22/01/98--------- £ si 15200@1=15200 £ ic 38000/53200 (2 pages)
29 January 1998Nc inc already adjusted 22/01/98 (1 page)
29 January 1998Particulars of contract relating to shares (4 pages)
29 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
1 May 1997Full accounts made up to 31 January 1997 (12 pages)
1 May 1997Full accounts made up to 31 January 1997 (12 pages)
15 April 1997Return made up to 30/03/97; full list of members (7 pages)
15 April 1997Return made up to 30/03/97; full list of members (7 pages)
4 February 1997Registered office changed on 04/02/97 from: 68 carden place aberdeen AB1 1UL (1 page)
4 February 1997Director's particulars changed (1 page)
4 February 1997Ad 23/01/97--------- £ si 1500@1=1500 £ ic 36500/38000 (2 pages)
4 February 1997Director's particulars changed (1 page)
4 February 1997Registered office changed on 04/02/97 from: 68 carden place aberdeen AB1 1UL (1 page)
4 February 1997Ad 23/01/97--------- £ si 1500@1=1500 £ ic 36500/38000 (2 pages)
18 September 1996Full accounts made up to 31 January 1996 (12 pages)
18 September 1996Full accounts made up to 31 January 1996 (12 pages)
9 April 1996Return made up to 30/03/96; full list of members (6 pages)
9 April 1996Return made up to 30/03/96; full list of members (6 pages)
8 June 1995Full accounts made up to 31 January 1995 (13 pages)
8 June 1995Full accounts made up to 31 January 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
30 March 1993Incorporation (35 pages)
30 March 1993Incorporation (35 pages)