Company NameMiller Hendry (Asset Management) Limited
DirectorsJohn Gibb Thom and Jeffrey Allan Hope
Company StatusActive
Company NumberSC323488
CategoryPrivate Limited Company
Incorporation Date11 May 2007(16 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr John Gibb Thom
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2007(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address15 Dupplin Terrace
Perth
PH2 7DG
Scotland
Director NameMr Jeffrey Allan Hope
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2010(3 years after company formation)
Appointment Duration13 years, 11 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address10 Blackfriars Street
Perth
PH1 5NS
Scotland
Secretary NameMr Ernest Sinclair Boath
StatusCurrent
Appointed25 April 2019(11 years, 11 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Correspondence Address13 Ward Road
Dundee
DD1 1LU
Scotland
Director NameMr Alastair Gilmour Dorward
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2007(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address10b St Leonards Bank
Perth
PH2 8EB
Scotland
Director NameMr Jeffrey Allan Hope
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2007(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
Appointed11 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address10 Blackfriars Street
Perth
PH1 5NS
Scotland
Director NameMichael Robert Forman Clark
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(2 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2013)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressBalbeuchley House
Auchterhouse
Dundee
Angus
DD3 0QX
Scotland

Contact

Websitewww.mhassetmanagement.com
Telephone01738 577190
Telephone regionPerth

Location

Registered Address10 Blackfriars Street
Perth
Perthshire
PH1 5NS
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Miller (Nominees) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£39,967
Cash£1,269
Current Liabilities£5,859

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return25 April 2023 (11 months, 4 weeks ago)
Next Return Due9 May 2024 (2 weeks, 6 days from now)

Filing History

9 May 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
21 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
25 April 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
4 April 2022Micro company accounts made up to 30 June 2021 (3 pages)
11 May 2021Confirmation statement made on 11 May 2021 with updates (4 pages)
30 April 2021Micro company accounts made up to 30 June 2020 (3 pages)
22 September 2020Termination of appointment of Jeffrey Allan Hope as a director on 17 September 2020 (1 page)
15 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
6 February 2020Micro company accounts made up to 30 June 2019 (4 pages)
21 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
21 May 2019Withdrawal of a person with significant control statement on 21 May 2019 (2 pages)
21 May 2019Notification of Millers (Nominees) Limited as a person with significant control on 6 April 2016 (2 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)
18 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
10 July 2018Termination of appointment of Jeffrey Allan Hope as a director on 23 June 2018 (1 page)
10 July 2018Appointment of Mr Jeffrey Allan Hope as a director on 11 May 2010 (2 pages)
17 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
14 February 2018Micro company accounts made up to 30 June 2017 (4 pages)
17 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
24 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
24 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
12 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(5 pages)
12 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(5 pages)
4 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
4 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
13 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(5 pages)
13 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(5 pages)
3 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
3 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
19 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(5 pages)
19 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(5 pages)
9 January 2014Termination of appointment of Michael Clark as a director (1 page)
9 January 2014Termination of appointment of Michael Clark as a director (1 page)
25 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
25 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
13 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (6 pages)
13 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (6 pages)
28 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
11 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (6 pages)
11 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (6 pages)
9 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
9 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
11 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (6 pages)
31 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
17 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
9 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
9 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
2 September 2009Director appointed michael robert forman clark (2 pages)
2 September 2009Director appointed michael robert forman clark (2 pages)
29 June 2009Appointment terminated director alastair dorward (1 page)
29 June 2009Appointment terminated director alastair dorward (1 page)
12 May 2009Return made up to 11/05/09; full list of members (4 pages)
12 May 2009Return made up to 11/05/09; full list of members (4 pages)
8 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
8 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
8 January 2009Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page)
8 January 2009Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page)
14 May 2008Return made up to 11/05/08; full list of members (4 pages)
14 May 2008Return made up to 11/05/08; full list of members (4 pages)
11 May 2007Incorporation (21 pages)
11 May 2007Incorporation (21 pages)