Company NameMiller Hendry (Trustees) Limited
Company StatusActive
Company NumberSC263539
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 February 2004(20 years, 2 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 Ernest Sinclair Boath
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2004(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressFentonhill House
Airlie
Kirriemuir
Angus
DD8 5PA
Scotland
Director NameMrs Amanda Jane Frenz
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2004(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address32 Muirfield
Perth
Perthshire
PH1 1JJ
Scotland
Director NameMr Richard Alan Frenz
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2004(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address32 Muirfield
Perth
PH1 1JJ
Scotland
Director NameMr John Gibb Thom
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2004(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address15 Dupplin Terrace
Perth
PH2 7DG
Scotland
Director NameJames Clarke Andrew
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2004(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressForthill
Ewanfield
Crieff
Perth
PH7 3DA
Scotland
Director NameAlistair Ross Duncan
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2007(3 years, 4 months after company formation)
Appointment Duration16 years, 10 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCamusdarach 6a Benholm Gardens
Forfar
Angus
DD8 1XY
Scotland
Director NameMr Alasdair Donald Macleod
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(12 years, 4 months after company formation)
Appointment Duration7 years, 10 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address10 Blackfriars Street
Perth
Tayside
PH1 5NS
Scotland
Secretary NameMr Ernest Sinclair Boath
StatusCurrent
Appointed25 April 2019(15 years, 2 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence Address13 Ward Road
Dundee
DD1 1LU
Scotland
Director NameMiss Alison Louise Fitzgerald
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(16 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address10 Blackfriars Street
Perth
Tayside
PH1 5NS
Scotland
Director NameAlexander David Lamond
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(same day as company formation)
RoleSolicitor
Correspondence Address7 Balmanno Park
Bridge Of Earn
Perth
Perthshire
PH2 9RJ
Scotland
Director NameAllan Home Lindsay
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(same day as company formation)
RoleSolicitor
Correspondence AddressTanglewood
Ardargie
Forgandeny
Perthshire
PH2 9DJ
Scotland
Director NamePaul Richard McGregor
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(same day as company formation)
RoleSolicitor
Correspondence Address40 Balhousie Street
Perth
Perthshire
PH1 5HW
Scotland
Director NameMr Alastair Gilmour Dorward
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address10b St Leonards Bank
Perth
PH2 8EB
Scotland
Director NameMiriam Fraser Rennet
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address7 West Park Road
Newport On Tay
Fife
DD6 8NP
Scotland
Director NameGeorge Fraser Ritchie
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address49 Bay Road
Wormit
Fife
DD6 8LW
Scotland
Director NameKenneth Harry Wood
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address550 Perth Road
Dundee
Tayside
DD2 1PY
Scotland
Director NameMichael Robert Forman Clark
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressBalbeuchley House
Auchterhouse
Dundee
Angus
DD3 0QX
Scotland
Director NameEileen Agnes Matthew
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address21 Lammerton Terrace
Dundee
Angus
DD4 7BR
Scotland
Director NameJennifer Elizabeth Mary Adams
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address26 Collingwood Street
Dundee
Tayside
DD5 2UE
Scotland
Director NameMr Alan Stuart Matthew
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address21 Lammerton Terrace
Dundee
Angus
DD4 7BR
Scotland
Director NameMr Jeffrey Allan Hope
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address68 Strathern Road
West Ferry
Dundee
Angus
DD5 1PH
Scotland
Secretary NameAlaisdair John Lawrie Steven
NationalityBritish
StatusResigned
Appointed16 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address10 Blackfriars Street
Perth
PH1 5NS
Scotland
Director NamePamela Jean Renfrew
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(1 year, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 March 2008)
RoleSolicitor
Correspondence Address1 Saint Marys Drive
Kinnoull
Perth
Perthshire
PH2 7BY
Scotland
Director NameAnthony Mason
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(1 year, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 September 2010)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address9 Argyle Way
Dunblane
Perthshire
FK15 9DX
Scotland
Director NameAlistair Ross Duncan
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(3 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 February 2013)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCamusdarach 6a Benholm Gardens
Forfar
Angus
DD8 1XY
Scotland
Director NameMrs Caroline Allison Fraser
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(12 years, 4 months after company formation)
Appointment Duration4 years (resigned 30 June 2020)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address10 Blackfriars Street
Perth
Tayside
PH1 5NS
Scotland

Contact

Websitemillerhendry.co.uk
Telephone01738 630222
Telephone regionPerth

Location

Registered AddressCaledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

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 Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Filing History

22 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
28 June 2023Director's details changed for Mr Ian Grant Johnson on 24 May 2023 (2 pages)
16 June 2023Registered office address changed from 10 Blackfriars Street Perth Tayside PH1 5NS to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 16 June 2023 (1 page)
16 June 2023Appointment of Mr Ian Grant Johnson as a director on 24 May 2023 (2 pages)
16 June 2023Appointment of Callum Stuart Kennedy as a director on 24 May 2023 (2 pages)
16 June 2023Appointment of Alison Doreen Mckay as a director on 24 May 2023 (2 pages)
16 June 2023Appointment of Mr Alexander Mcdougal Lamb as a director on 24 May 2023 (2 pages)
16 June 2023Termination of appointment of Ernest Sinclair Boath as a secretary on 24 May 2023 (1 page)
16 June 2023Appointment of Clare Margaret Mccarroll as a director on 24 May 2023 (2 pages)
16 June 2023Appointment of Morag Wilson Yellowlees as a director on 24 May 2023 (2 pages)
16 June 2023Appointment of Lynsey Kerr as a director on 24 May 2023 (2 pages)
16 June 2023Appointment of Lindsays Llp as a secretary on 24 May 2023 (2 pages)
16 June 2023Appointment of Mrs Caroline Allison Fraser as a director on 24 May 2023 (2 pages)
6 March 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
1 March 2023Termination of appointment of Alasdair Donald Macleod as a director on 31 July 2022 (1 page)
18 March 2022Micro company accounts made up to 28 February 2022 (4 pages)
22 February 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
10 March 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
8 March 2021Micro company accounts made up to 28 February 2021 (4 pages)
8 July 2020Termination of appointment of Caroline Allison Fraser as a director on 30 June 2020 (1 page)
8 July 2020Appointment of Miss Alison Louise Fitzgerald as a director on 1 July 2020 (2 pages)
17 March 2020Micro company accounts made up to 29 February 2020 (4 pages)
19 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
25 April 2019Termination of appointment of Alaisdair John Lawrie Steven as a secretary on 25 April 2019 (1 page)
25 April 2019Appointment of Mr Ernest Sinclair Boath as a secretary on 25 April 2019 (2 pages)
19 March 2019Micro company accounts made up to 28 February 2019 (4 pages)
19 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
10 July 2018Termination of appointment of Jeffrey Allan Hope as a director on 23 June 2018 (1 page)
27 March 2018Micro company accounts made up to 28 February 2018 (5 pages)
21 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
3 August 2017Termination of appointment of Alan Stuart Matthew as a director on 1 July 2017 (1 page)
3 August 2017Termination of appointment of Alan Stuart Matthew as a director on 1 July 2017 (1 page)
25 April 2017Micro company accounts made up to 28 February 2017 (5 pages)
25 April 2017Micro company accounts made up to 28 February 2017 (5 pages)
21 February 2017Confirmation statement made on 16 February 2017 with updates (4 pages)
21 February 2017Confirmation statement made on 16 February 2017 with updates (4 pages)
19 September 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
19 September 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
4 August 2016Appointment of Mr Alasdair Donald Macleod as a director on 1 July 2016 (2 pages)
4 August 2016Appointment of Mrs Caroline Allison Fraser as a director on 1 July 2016 (2 pages)
4 August 2016Appointment of Mrs Caroline Allison Fraser as a director on 1 July 2016 (2 pages)
4 August 2016Appointment of Mr Alasdair Donald Macleod as a director on 1 July 2016 (2 pages)
17 February 2016Annual return made up to 16 February 2016 no member list (10 pages)
17 February 2016Annual return made up to 16 February 2016 no member list (10 pages)
27 August 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
27 August 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
23 February 2015Termination of appointment of Eileen Agnes Matthew as a director on 25 August 2014 (1 page)
23 February 2015Annual return made up to 16 February 2015 no member list (11 pages)
23 February 2015Annual return made up to 16 February 2015 no member list (11 pages)
23 February 2015Termination of appointment of Eileen Agnes Matthew as a director on 25 August 2014 (1 page)
26 November 2014Termination of appointment of Michael Robert Forman Clark as a director on 10 June 2014 (1 page)
26 November 2014Termination of appointment of Michael Robert Forman Clark as a director on 10 June 2014 (1 page)
5 May 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
5 May 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
18 February 2014Annual return made up to 16 February 2014 no member list (12 pages)
18 February 2014Annual return made up to 16 February 2014 no member list (12 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
18 February 2013Termination of appointment of Alistair Duncan as a director (1 page)
18 February 2013Termination of appointment of Alistair Duncan as a director (1 page)
18 February 2013Annual return made up to 16 February 2013 no member list (12 pages)
18 February 2013Annual return made up to 16 February 2013 no member list (12 pages)
28 November 2012Accounts for a dormant company made up to 29 February 2012 (5 pages)
28 November 2012Accounts for a dormant company made up to 29 February 2012 (5 pages)
20 February 2012Termination of appointment of Miriam Rennet as a director (1 page)
20 February 2012Termination of appointment of Miriam Rennet as a director (1 page)
20 February 2012Annual return made up to 16 February 2012 no member list (13 pages)
20 February 2012Annual return made up to 16 February 2012 no member list (13 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
18 February 2011Annual return made up to 16 February 2011 no member list (14 pages)
18 February 2011Annual return made up to 16 February 2011 no member list (14 pages)
17 February 2011Termination of appointment of Anthony Mason as a director (1 page)
17 February 2011Termination of appointment of Anthony Mason as a director (1 page)
9 December 2010Termination of appointment of Jennifer Adams as a director (1 page)
9 December 2010Termination of appointment of Jennifer Adams as a director (1 page)
19 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
19 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
25 February 2010Annual return made up to 16 February 2010 no member list (9 pages)
25 February 2010Annual return made up to 16 February 2010 no member list (9 pages)
19 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
19 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
21 July 2009Appointment terminated director alastair dorward (1 page)
21 July 2009Appointment terminated director alastair dorward (1 page)
17 February 2009Annual return made up to 16/02/09 (7 pages)
17 February 2009Secretary's change of particulars / alaisdair steven / 17/02/2009 (1 page)
17 February 2009Annual return made up to 16/02/09 (7 pages)
17 February 2009Secretary's change of particulars / alaisdair steven / 17/02/2009 (1 page)
17 November 2008Appointment terminated director kenneth wood (1 page)
17 November 2008Appointment terminated director kenneth wood (1 page)
29 October 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
29 October 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
29 October 2008Annual return made up to 16/02/08 (13 pages)
29 October 2008Annual return made up to 16/02/08 (13 pages)
16 May 2008Director appointed alistar ross duncan (2 pages)
16 May 2008Director appointed alistair ross duncan (2 pages)
16 May 2008Director appointed alistar ross duncan (2 pages)
16 May 2008Director appointed alistair ross duncan (2 pages)
2 May 2008Appointment terminated director pamela renfrew (1 page)
2 May 2008Appointment terminated director pamela renfrew (1 page)
1 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
1 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
18 April 2007Annual return made up to 16/02/07 (10 pages)
18 April 2007Annual return made up to 16/02/07 (10 pages)
13 November 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
13 November 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
17 February 2006Annual return made up to 16/02/06
  • 363(288) ‐ Director's particulars changed
(11 pages)
17 February 2006Annual return made up to 16/02/06
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
13 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
13 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
17 June 2005New director appointed (2 pages)
17 June 2005New director appointed (2 pages)
17 June 2005New director appointed (2 pages)
17 June 2005New director appointed (2 pages)
15 April 2005Annual return made up to 16/02/05 (10 pages)
15 April 2005Annual return made up to 16/02/05 (10 pages)
1 December 2004Director resigned (1 page)
1 December 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
16 February 2004Incorporation (27 pages)
16 February 2004Incorporation (27 pages)