Aberdeen
Aberdeenshire
AB15 4DP
Scotland
Director Name | Mr Roderick Duncan Mackinnon |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2006(12 years after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | 48 Rubislaw Den North Aberdeen Aberdeenshire AB15 4AN Scotland |
Secretary Name | James And George Collie Llp (Corporation) |
---|---|
Status | Current |
Appointed | 22 April 2005(11 years, 3 months after company formation) |
Appointment Duration | 19 years |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
Director Name | Mr Denis John Miller |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 17 years, 3 months (resigned 20 June 2011) |
Role | Stockbroker |
Country of Residence | Scotland |
Correspondence Address | 10 Wellside Park Kingswells Aberdeen AB15 8EG Scotland |
Director Name | Bonsquare Nominees Limited (Corporation) |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 19 January 1994(same day as company formation) |
Correspondence Address | 1 East Craibstone Street Bon-Accord Square Aberdeen AB9 1YH Scotland |
Secretary Name | James And George Collie (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1994(same day as company formation) |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
Secretary Name | The Commercial Law Practice (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 1995(11 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 September 2000) |
Correspondence Address | Windsor House 12 Queens Road Aberdeen AB15 4ZT Scotland |
Secretary Name | CLP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2000(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2001) |
Correspondence Address | Windsor House 12 Queens Road Aberdeen Aberdeenshire AB15 4ZT Scotland |
Secretary Name | 1924 Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2001(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 April 2005) |
Correspondence Address | 37 Queen Street Edinburgh EH2 1JX Scotland |
Website | millerandco.co.uk |
---|
Registered Address | Miller & Co Investment Managers 14 Queens Road Aberdeen AB15 4ZT Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
1 at £1 | Miller & Co Investment Management LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
1 February 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
---|---|
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
11 February 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
20 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
5 February 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
22 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
24 April 2014 | Secretary's details changed for James & George Collie on 1 April 2014 (1 page) |
24 April 2014 | Secretary's details changed for James & George Collie on 1 April 2014 (1 page) |
4 February 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
21 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
5 February 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
28 January 2013 | Director's details changed for Mr Peter John Miller on 20 January 2013 (2 pages) |
28 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
6 February 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
19 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
6 December 2011 | Termination of appointment of Denis Miller as a director (1 page) |
1 February 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
24 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (6 pages) |
4 February 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Roderick Duncan Mackinnon on 1 October 2009 (2 pages) |
22 January 2010 | Secretary's details changed for James & George Collie on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Mr Peter John Miller on 1 October 2009 (2 pages) |
22 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (6 pages) |
22 January 2010 | Director's details changed for Roderick Duncan Mackinnon on 1 October 2009 (2 pages) |
22 January 2010 | Secretary's details changed for James & George Collie on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Mr Peter John Miller on 1 October 2009 (2 pages) |
3 February 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
19 January 2009 | Return made up to 19/01/09; full list of members (4 pages) |
11 April 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
24 January 2008 | Return made up to 19/01/08; full list of members (2 pages) |
17 April 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
26 January 2007 | Return made up to 19/01/07; full list of members (2 pages) |
26 January 2007 | Director's particulars changed (1 page) |
13 February 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
10 February 2006 | Return made up to 19/01/06; full list of members (5 pages) |
7 February 2006 | New director appointed (2 pages) |
9 May 2005 | Secretary resigned (1 page) |
9 May 2005 | Location of register of members (1 page) |
9 May 2005 | New secretary appointed (2 pages) |
7 February 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
26 January 2005 | Return made up to 19/01/05; full list of members
|
9 November 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
20 February 2004 | Return made up to 19/01/04; full list of members (7 pages) |
20 October 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
1 October 2003 | Resolutions
|
4 September 2003 | Director's particulars changed (1 page) |
14 February 2003 | Return made up to 19/01/03; full list of members (7 pages) |
6 November 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
23 January 2002 | Return made up to 19/01/02; full list of members
|
14 January 2002 | Secretary resigned (1 page) |
14 January 2002 | Location of register of members (1 page) |
14 January 2002 | New secretary appointed (2 pages) |
20 November 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
25 January 2001 | Return made up to 19/01/01; full list of members (6 pages) |
7 November 2000 | Accounts for a dormant company made up to 31 January 2000 (2 pages) |
5 September 2000 | Secretary resigned (1 page) |
5 September 2000 | New secretary appointed (2 pages) |
25 January 2000 | Return made up to 19/01/00; full list of members
|
28 May 1999 | Accounts for a dormant company made up to 31 January 1999 (2 pages) |
11 January 1999 | Return made up to 19/01/99; full list of members (5 pages) |
28 October 1998 | Accounts for a dormant company made up to 31 January 1998 (2 pages) |
25 June 1998 | Director's particulars changed (1 page) |
23 January 1998 | Return made up to 19/01/98; full list of members (7 pages) |
2 May 1997 | Accounts for a dormant company made up to 31 January 1997 (2 pages) |
5 February 1997 | Return made up to 19/01/97; full list of members (7 pages) |
4 February 1997 | Director's particulars changed (1 page) |
4 February 1997 | Registered office changed on 04/02/97 from: 68 carden place aberdeen (1 page) |
25 March 1996 | Accounts for a dormant company made up to 31 January 1996 (2 pages) |
11 January 1996 | Return made up to 19/01/96; no change of members (4 pages) |
8 June 1995 | Accounts for a dormant company made up to 31 January 1995 (2 pages) |
8 June 1995 | Resolutions
|
8 June 1995 | Resolutions
|
19 January 1994 | Incorporation (38 pages) |