Company NameMac Nominees Limited
DirectorsPeter John Miller and Roderick Duncan Mackinnon
Company StatusActive
Company NumberSC148476
CategoryPrivate Limited Company
Incorporation Date19 January 1994(30 years, 3 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 Peter John Miller
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1994(1 month, 2 weeks after company formation)
Appointment Duration30 years, 1 month
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 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(11 years, 3 months 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
Appointed09 March 1994(1 month, 2 weeks after company formation)
Appointment Duration17 years, 3 months (resigned 20 June 2011)
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
Appointed19 January 1994(same day as company formation)
Correspondence Address1 East Craibstone Street
Bon-Accord Square
Aberdeen
AB9 1YH
Scotland
Secretary NameJames And George Collie (Corporation)
StatusResigned
Appointed19 January 1994(same day as company formation)
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
Secretary NameThe Commercial Law Practice (Corporation)
StatusResigned
Appointed01 January 1995(11 months, 2 weeks 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(6 years, 7 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(7 years, 11 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

1 at £1Miller & Co Investment Management LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Filing History

1 February 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
11 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
20 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(5 pages)
5 February 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
22 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(5 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)
4 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
21 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(5 pages)
5 February 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
28 January 2013Director's details changed for Mr Peter John Miller on 20 January 2013 (2 pages)
28 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
6 February 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
19 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
6 December 2011Termination of appointment of Denis Miller as a director (1 page)
1 February 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
24 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (6 pages)
4 February 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
22 January 2010Director's details changed for Roderick Duncan Mackinnon on 1 October 2009 (2 pages)
22 January 2010Secretary's details changed for James & George Collie on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Mr Peter John Miller on 1 October 2009 (2 pages)
22 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (6 pages)
22 January 2010Director's details changed for Roderick Duncan Mackinnon on 1 October 2009 (2 pages)
22 January 2010Secretary's details changed for James & George Collie on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Mr Peter John Miller on 1 October 2009 (2 pages)
3 February 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
19 January 2009Return made up to 19/01/09; full list of members (4 pages)
11 April 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
24 January 2008Return made up to 19/01/08; full list of members (2 pages)
17 April 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
26 January 2007Return made up to 19/01/07; full list of members (2 pages)
26 January 2007Director's particulars changed (1 page)
13 February 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
10 February 2006Return made up to 19/01/06; full list of members (5 pages)
7 February 2006New director appointed (2 pages)
9 May 2005Secretary resigned (1 page)
9 May 2005Location of register of members (1 page)
9 May 2005New secretary appointed (2 pages)
7 February 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
26 January 2005Return made up to 19/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 November 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
20 February 2004Return made up to 19/01/04; full list of members (7 pages)
20 October 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
1 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 September 2003Director's particulars changed (1 page)
14 February 2003Return made up to 19/01/03; full list of members (7 pages)
6 November 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
23 January 2002Return made up to 19/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 January 2002Secretary resigned (1 page)
14 January 2002Location of register of members (1 page)
14 January 2002New secretary appointed (2 pages)
20 November 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
25 January 2001Return made up to 19/01/01; full list of members (6 pages)
7 November 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
5 September 2000Secretary resigned (1 page)
5 September 2000New secretary appointed (2 pages)
25 January 2000Return made up to 19/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 May 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
11 January 1999Return made up to 19/01/99; full list of members (5 pages)
28 October 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
25 June 1998Director's particulars changed (1 page)
23 January 1998Return made up to 19/01/98; full list of members (7 pages)
2 May 1997Accounts for a dormant company made up to 31 January 1997 (2 pages)
5 February 1997Return made up to 19/01/97; full list of members (7 pages)
4 February 1997Director's particulars changed (1 page)
4 February 1997Registered office changed on 04/02/97 from: 68 carden place aberdeen (1 page)
25 March 1996Accounts for a dormant company made up to 31 January 1996 (2 pages)
11 January 1996Return made up to 19/01/96; no change of members (4 pages)
8 June 1995Accounts for a dormant company made up to 31 January 1995 (2 pages)
8 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
8 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
19 January 1994Incorporation (38 pages)