MILLER SAMUEL COMPANY SECRETARIES LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 5EZ

Company number SC279080
Status Active
Incorporation Date 29 January 2005
Company Type Private Limited Company
Address RWF HOUSE, 5 RENFIELD STREET, GLASGOW, G2 5EZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 9 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 1 . The most likely internet sites of MILLER SAMUEL COMPANY SECRETARIES LIMITED are www.millersamuelcompanysecretaries.co.uk, and www.miller-samuel-company-secretaries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Cathcart Rail Station is 3 miles; to Busby Rail Station is 5.6 miles; to Baillieston Rail Station is 5.7 miles; to Clydebank Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Miller Samuel Company Secretaries Limited is a Private Limited Company. The company registration number is SC279080. Miller Samuel Company Secretaries Limited has been working since 29 January 2005. The present status of the company is Active. The registered address of Miller Samuel Company Secretaries Limited is Rwf House 5 Renfield Street Glasgow G2 5ez. . CAIRNEY, Diane Christine is a Director of the company. SAMUEL, Peter Michael is a Director of the company. Secretary CURLE, Elspeth has been resigned. Director CURLE, Elspeth has been resigned. Director LAMB, Douglas Cameron has been resigned. Director MCQUILLAN, John Olav has been resigned. The company operates in "Non-trading company".


Current Directors

Director
CAIRNEY, Diane Christine
Appointed Date: 06 December 2007
56 years old

Director
SAMUEL, Peter Michael
Appointed Date: 06 December 2007
76 years old

Resigned Directors

Secretary
CURLE, Elspeth
Resigned: 27 September 2011
Appointed Date: 29 January 2005

Director
CURLE, Elspeth
Resigned: 27 September 2011
Appointed Date: 29 January 2005
49 years old

Director
LAMB, Douglas Cameron
Resigned: 06 December 2007
Appointed Date: 29 January 2005
66 years old

Director
MCQUILLAN, John Olav
Resigned: 06 December 2007
Appointed Date: 29 January 2005
60 years old

Persons With Significant Control

Mr Peter Michael Samuel
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Diane Cairney
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MILLER SAMUEL COMPANY SECRETARIES LIMITED Events

16 Feb 2017
Confirmation statement made on 9 January 2017 with updates
14 Nov 2016
Accounts for a dormant company made up to 31 January 2016
02 Feb 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1

19 Nov 2015
Accounts for a dormant company made up to 31 January 2015
28 Jan 2015
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1

...
... and 22 more events
25 Jan 2007
Return made up to 10/01/07; full list of members
19 Sep 2006
Accounts for a dormant company made up to 31 January 2006
13 Jan 2006
Return made up to 10/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

10 Feb 2005
Resolutions
  • ELRES ‐ Elective resolution

29 Jan 2005
Incorporation