C BRUCE MILLER & CO LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 8JX

Company number SC033085
Status Liquidation
Incorporation Date 9 May 1958
Company Type Private Limited Company
Address BDO LLP, 4 ATLANTIC QUAY, 70, YORK STREET, GLASGOW, G2 8JX
Home Country United Kingdom
Nature of Business 5245 - Retail electric h'hold, etc. goods, 5247 - Retail books, newspapers etc., 5540 - Bars
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Notice of move from Administration to Creditors Voluntary Liquidation; Administrator's progress report; Notice of result of meeting creditors. The most likely internet sites of C BRUCE MILLER & CO LIMITED are www.cbrucemillerco.co.uk, and www.c-bruce-miller-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and five months. The distance to to Cathcart Rail Station is 2.8 miles; to Busby Rail Station is 5.4 miles; to Baillieston Rail Station is 5.8 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C Bruce Miller Co Limited is a Private Limited Company. The company registration number is SC033085. C Bruce Miller Co Limited has been working since 09 May 1958. The present status of the company is Liquidation. The registered address of C Bruce Miller Co Limited is Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8jx. . ADAM COCHRAN is a Secretary of the company. JOHNSTON, Scott is a Director of the company. MILLER, Charles Bruce is a Director of the company. MILLER, William Maitland is a Director of the company. PATERSON, Irene Ann is a Director of the company. Secretary A C MORRISON & RICHARDS has been resigned. Director LI, Mun Sung has been resigned. Director MILLER, Douglas has been resigned. The company operates in "Retail electric h'hold, etc. goods".


Current Directors

Secretary

Director
JOHNSTON, Scott
Appointed Date: 01 August 2009
54 years old

Director

Director

Director
PATERSON, Irene Ann
Appointed Date: 01 August 2009
69 years old

Resigned Directors

Secretary
A C MORRISON & RICHARDS
Resigned: 06 July 1990

Director
LI, Mun Sung
Resigned: 20 April 2011
Appointed Date: 01 August 2009
62 years old

Director
MILLER, Douglas
Resigned: 30 November 2009
81 years old

C BRUCE MILLER & CO LIMITED Events

23 May 2012
Notice of move from Administration to Creditors Voluntary Liquidation
09 Feb 2012
Administrator's progress report
18 Aug 2011
Notice of result of meeting creditors
18 Aug 2011
Statement of affairs with form 2.14B(SCOT)
11 Aug 2011
Statement of administrator's proposal
...
... and 71 more events
09 Mar 1987
Return made up to 04/03/87; full list of members

16 Feb 1984
Annual return made up to 14/12/83
16 Feb 1984
Accounts made up to 30 April 1983
12 Aug 1983
Particulars of contract relating to shares
09 May 1958
Incorporation

C BRUCE MILLER & CO LIMITED Charges

23 November 1990
Standard security
Delivered: 30 November 1990
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 411 union street aberdeen.
14 September 1983
Standard security
Delivered: 26 September 1983
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 361/365 union st aberdeen.
24 June 1971
Bond of cash credit and floating charge
Delivered: 1 July 1971
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…