Company NameMiller Samuel Company Secretaries Limited
Company StatusActive
Company NumberSC279080
CategoryPrivate Limited Company
Incorporation Date29 January 2005(19 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 NameDiane Christine Cairney
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2007(2 years, 10 months after company formation)
Appointment Duration16 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Tannoch Drive
Milngavie
Lanarkshire
G62 8BA
Scotland
Director NameMr Edward Lawrence Laverty
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2022(17 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressRwf House
5 Renfield Street
Glasgow
G2 5EZ
Scotland
Director NameMrs Marie Elizabeth MacDonald
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2022(17 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressRwf House
5 Renfield Street
Glasgow
G2 5EZ
Scotland
Director NameMrs Elspeth Curle
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityScottish
StatusResigned
Appointed29 January 2005(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressBalgowan
Seven Sisters
Lenzie
Lanarkshire
G66 3AW
Scotland
Director NameDouglas Cameron Lamb
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2005(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address14 Cleveden Gardens
Kelvinside
Glasgow
Lanarkshire
G12 0PT
Scotland
Director NameJohn Olav McQuillan
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2005(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressBallikinrain Smithy
Balfron
Lanarkshire
G63 0LL
Scotland
Secretary NameMrs Elspeth Curle
NationalityScottish
StatusResigned
Appointed29 January 2005(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressBalgowan
Seven Sisters
Lenzie
Lanarkshire
G66 3AW
Scotland
Director NameMr Peter Michael Samuel
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2007(2 years, 10 months after company formation)
Appointment Duration14 years (resigned 31 December 2021)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address9 Crookfur Road
Newton Mearns
Glasgow
G77 6DY
Scotland

Contact

Websitemillersamuel.co.uk

Location

Registered AddressRwf House
5 Renfield Street
Glasgow
G2 5EZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Miller Samuel LLP
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 Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Filing History

15 January 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
14 March 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
12 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
15 March 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
8 March 2022Appointment of Mr Edward Lawrence Laverty as a director on 8 March 2022 (2 pages)
8 March 2022Appointment of Mrs Marie Elizabeth Macdonald as a director on 8 March 2022 (2 pages)
18 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
13 January 2022Termination of appointment of Peter Michael Samuel as a director on 31 December 2021 (1 page)
13 January 2022Cessation of Peter Michael Samuel as a person with significant control on 31 December 2021 (1 page)
2 February 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
11 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
5 February 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
9 January 2020Confirmation statement made on 9 January 2020 with updates (4 pages)
15 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
12 February 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
15 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
7 February 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
16 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
16 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
16 February 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
14 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
14 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
2 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(4 pages)
2 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(4 pages)
19 November 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
19 November 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
28 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(4 pages)
28 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(4 pages)
28 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(4 pages)
21 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
21 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
14 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(4 pages)
14 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(4 pages)
14 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(4 pages)
20 November 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
20 November 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
19 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
29 November 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
29 November 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
9 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
4 November 2011Termination of appointment of Elspeth Curle as a director (1 page)
4 November 2011Termination of appointment of Elspeth Curle as a secretary (1 page)
4 November 2011Termination of appointment of Elspeth Curle as a secretary (1 page)
4 November 2011Termination of appointment of Elspeth Curle as a director (1 page)
27 September 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
27 September 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
11 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
1 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
1 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
11 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Elspeth Curle on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Elspeth Curle on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
5 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
5 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
9 January 2009Return made up to 09/01/09; full list of members (4 pages)
9 January 2009Return made up to 09/01/09; full list of members (4 pages)
21 October 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
21 October 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
31 January 2008Return made up to 10/01/08; no change of members (7 pages)
31 January 2008Return made up to 10/01/08; no change of members (7 pages)
13 December 2007New director appointed (2 pages)
13 December 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
13 December 2007Director resigned (1 page)
13 December 2007New director appointed (2 pages)
13 December 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
13 December 2007New director appointed (2 pages)
13 December 2007Director resigned (1 page)
13 December 2007Director resigned (1 page)
13 December 2007Director resigned (1 page)
13 December 2007New director appointed (2 pages)
25 January 2007Return made up to 10/01/07; full list of members (7 pages)
25 January 2007Return made up to 10/01/07; full list of members (7 pages)
19 September 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
19 September 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
13 January 2006Return made up to 10/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 January 2006Return made up to 10/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 2005Incorporation (22 pages)
29 January 2005Incorporation (22 pages)