Company NameJ. Miller (Patternmakers) Limited
DirectorsAlexander Buddo Kennedy and Alexander Archibald
Company StatusActive
Company NumberSC149107
CategoryPrivate Limited Company
Incorporation Date17 February 1994(30 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameAlexander Buddo Kennedy
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2003(9 years after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Dunbar Avenue
Rutherglen
Glasgow
G73 3JW
Scotland
Director NameAlexander Archibald
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2003(9 years after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Cathcart Road
Rutherglen
Glasgow
G73 2RE
Scotland
Secretary NameAlexander Buddo Kennedy
NationalityBritish
StatusCurrent
Appointed28 February 2003(9 years after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Dunbar Avenue
Rutherglen
Glasgow
G73 3JW
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameJohn Miller
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1994(same day as company formation)
RolePatternmaker
Correspondence Address3 Brierie Gardens
Crosslee
Johnstone
Renfrewshire
PA6 7BZ
Scotland
Secretary NameGloria Jean Miller
NationalityBritish
StatusResigned
Appointed17 February 1994(same day as company formation)
RoleCS
Correspondence Address3 Brierie Gardens
Crosslee
Johnstone
Renfrewshire
PA6 7BZ
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed17 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameJames Brown
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(9 years after company formation)
Appointment Duration3 years (resigned 15 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Fern Drive
Barrhead
Glasgow
G78 1JE
Scotland
Director NameMichael Edward Hirst
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2017(23 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 March 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Attlee Avenue
Clydebank
Glasgow
G81 2SB
Scotland

Contact

Websitejmillerpatternmakers.co.uk

Location

Registered Address2 Earlsgate
Crosslee
Johnstone
PA6 7FB
Scotland
ConstituencyPaisley and Renfrewshire North
WardHouston, Crosslee & Linwood
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Alexander Archibald
33.33%
Ordinary
100 at £1Alexander Buddo Kennedy
33.33%
Ordinary
100 at £1James Brown
33.33%
Ordinary

Financials

Year2014
Net Worth£73,201
Cash£55,049
Current Liabilities£16,563

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

17 March 1994Delivered on: 28 March 1994
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: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

9 March 2021Micro company accounts made up to 28 February 2021 (6 pages)
13 March 2020Micro company accounts made up to 28 February 2020 (5 pages)
12 March 2020Confirmation statement made on 29 February 2020 with updates (5 pages)
28 March 2019Micro company accounts made up to 28 February 2019 (5 pages)
14 March 2019Confirmation statement made on 28 February 2019 with updates (5 pages)
14 March 2019Director's details changed for Alexander Archibald on 14 March 2019 (2 pages)
20 March 2018Confirmation statement made on 28 February 2018 with updates (5 pages)
15 March 2018Notification of Alexander Buddo Kennedy as a person with significant control on 6 April 2016 (2 pages)
15 March 2018Notification of Alexander Archibald as a person with significant control on 6 April 2016 (2 pages)
13 March 2018Micro company accounts made up to 28 February 2018 (5 pages)
6 March 2018Termination of appointment of Michael Edward Hirst as a director on 6 March 2018 (1 page)
7 September 2017Appointment of Michael Edward Hirst as a director on 31 August 2017 (2 pages)
7 September 2017Appointment of Michael Edward Hirst as a director on 31 August 2017 (2 pages)
3 May 2017Micro company accounts made up to 28 February 2017 (5 pages)
3 May 2017Micro company accounts made up to 28 February 2017 (5 pages)
15 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 31 January 2017 with updates (8 pages)
10 February 2017Confirmation statement made on 31 January 2017 with updates (8 pages)
8 April 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
8 April 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
23 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 300
(5 pages)
23 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 300
(5 pages)
1 April 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
1 April 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
16 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 300
(5 pages)
16 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 300
(5 pages)
3 April 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
3 April 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 300
(5 pages)
28 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 300
(5 pages)
1 May 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
1 May 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
26 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
20 March 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
20 March 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
6 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
16 May 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
16 May 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
14 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
9 April 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
9 April 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
31 March 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
31 March 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
4 February 2009Return made up to 31/01/09; full list of members (4 pages)
4 February 2009Return made up to 31/01/09; full list of members (4 pages)
9 April 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
9 April 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
27 March 2008Registered office changed on 27/03/2008 from 22 beardmore way clydebank industrial estate dalmuir clydebank glasgow G81 4HT (1 page)
27 March 2008Registered office changed on 27/03/2008 from 22 beardmore way clydebank industrial estate dalmuir clydebank glasgow G81 4HT (1 page)
20 February 2008Return made up to 31/01/08; full list of members (3 pages)
20 February 2008Return made up to 31/01/08; full list of members (3 pages)
11 May 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
11 May 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
7 March 2007Return made up to 31/01/07; full list of members (7 pages)
7 March 2007Return made up to 31/01/07; full list of members (7 pages)
3 April 2006Return made up to 31/01/06; no change of members (8 pages)
3 April 2006Return made up to 31/01/06; no change of members (8 pages)
20 March 2006Director resigned (1 page)
20 March 2006Director resigned (1 page)
20 March 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
20 March 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
2 April 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
2 April 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
28 January 2005Return made up to 31/01/05; full list of members (7 pages)
28 January 2005Return made up to 31/01/05; full list of members (7 pages)
26 March 2004Total exemption small company accounts made up to 28 February 2004 (3 pages)
26 March 2004Total exemption small company accounts made up to 28 February 2004 (3 pages)
30 January 2004Return made up to 31/01/04; full list of members (8 pages)
30 January 2004Return made up to 31/01/04; full list of members (8 pages)
23 April 2003Ad 28/02/03--------- £ si 300@1 (2 pages)
23 April 2003Ad 28/02/03--------- £ si 300@1 (2 pages)
1 April 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
1 April 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
24 March 2003£ ic 10000/0 28/02/03 £ sr 10000@1=10000 (1 page)
24 March 2003£ ic 10000/0 28/02/03 £ sr 10000@1=10000 (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Secretary resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Secretary resigned (1 page)
17 March 2003New director appointed (2 pages)
17 March 2003New director appointed (2 pages)
17 March 2003New director appointed (2 pages)
17 March 2003New director appointed (2 pages)
17 March 2003New secretary appointed;new director appointed (2 pages)
17 March 2003New secretary appointed;new director appointed (2 pages)
28 January 2003Return made up to 31/01/03; full list of members (6 pages)
28 January 2003Return made up to 31/01/03; full list of members (6 pages)
22 March 2002Total exemption small company accounts made up to 28 February 2002 (3 pages)
22 March 2002Total exemption small company accounts made up to 28 February 2002 (3 pages)
5 February 2002Return made up to 31/01/02; full list of members (6 pages)
5 February 2002Return made up to 31/01/02; full list of members (6 pages)
28 March 2001Accounts for a small company made up to 28 February 2001 (4 pages)
28 March 2001Accounts for a small company made up to 28 February 2001 (4 pages)
6 February 2001Return made up to 31/01/01; full list of members (6 pages)
6 February 2001Return made up to 31/01/01; full list of members (6 pages)
31 March 2000Accounts for a small company made up to 29 February 2000 (4 pages)
31 March 2000Accounts for a small company made up to 29 February 2000 (4 pages)
7 February 2000Return made up to 31/01/00; full list of members (6 pages)
7 February 2000Return made up to 31/01/00; full list of members (6 pages)
19 April 1999Accounts for a small company made up to 28 February 1999 (5 pages)
19 April 1999Accounts for a small company made up to 28 February 1999 (5 pages)
2 February 1999Return made up to 31/01/99; no change of members (4 pages)
2 February 1999Return made up to 31/01/99; no change of members (4 pages)
27 April 1998Accounts for a small company made up to 28 February 1998 (9 pages)
27 April 1998Accounts for a small company made up to 28 February 1998 (9 pages)
25 February 1998Return made up to 31/01/98; no change of members (4 pages)
25 February 1998Return made up to 31/01/98; no change of members (4 pages)
13 May 1997Accounts for a small company made up to 28 February 1997 (9 pages)
13 May 1997Accounts for a small company made up to 28 February 1997 (9 pages)
17 February 1997Return made up to 31/01/97; full list of members (6 pages)
17 February 1997Return made up to 31/01/97; full list of members (6 pages)
2 October 1996Accounts for a small company made up to 28 February 1996 (9 pages)
2 October 1996Accounts for a small company made up to 28 February 1996 (9 pages)
28 February 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 February 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 July 1995Accounts for a small company made up to 28 February 1995 (6 pages)
11 July 1995Accounts for a small company made up to 28 February 1995 (6 pages)