R & D MILLER LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 5JF

Company number SC291646
Status Active
Incorporation Date 12 October 2005
Company Type Private Limited Company
Address MCLAY, MCALISTER & MCGIBBON LLP, 145 ST. VINCENT STREET, GLASGOW, G2 5JF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 12 October 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of R & D MILLER LIMITED are www.rdmiller.co.uk, and www.r-d-miller.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve 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 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.R D Miller Limited is a Private Limited Company. The company registration number is SC291646. R D Miller Limited has been working since 12 October 2005. The present status of the company is Active. The registered address of R D Miller Limited is Mclay Mcalister Mcgibbon Llp 145 St Vincent Street Glasgow G2 5jf. . MCAUSLANE, John Scott is a Director of the company. MCGINLEY, Hugh is a Director of the company. MILLER, Andrew is a Director of the company. WILSON, Colin Gray is a Director of the company. Secretary LOCKE, Sheila Margaret has been resigned. Secretary MILLER, Andrew has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director GRIFFIN, Keith John has been resigned. Director MILLER, Doreen Margaret has been resigned. Director MILLER, Robert James has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
MCAUSLANE, John Scott
Appointed Date: 26 August 2009
54 years old

Director
MCGINLEY, Hugh
Appointed Date: 06 June 2014
65 years old

Director
MILLER, Andrew
Appointed Date: 12 October 2005
57 years old

Director
WILSON, Colin Gray
Appointed Date: 01 October 2007
62 years old

Resigned Directors

Secretary
LOCKE, Sheila Margaret
Resigned: 30 April 2013
Appointed Date: 01 October 2007

Secretary
MILLER, Andrew
Resigned: 30 September 2007
Appointed Date: 12 October 2005

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 14 October 2005
Appointed Date: 12 October 2005

Director
GRIFFIN, Keith John
Resigned: 29 March 2013
Appointed Date: 01 November 2012
71 years old

Director
MILLER, Doreen Margaret
Resigned: 27 February 2007
Appointed Date: 12 October 2005
85 years old

Director
MILLER, Robert James
Resigned: 01 September 2014
Appointed Date: 12 October 2005
85 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 14 October 2005
Appointed Date: 12 October 2005

Persons With Significant Control

Mr Andrew Miller
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

R & D MILLER LIMITED Events

18 Jan 2017
Total exemption small company accounts made up to 30 April 2016
18 Oct 2016
Confirmation statement made on 12 October 2016 with updates
23 Oct 2015
Total exemption small company accounts made up to 30 April 2015
21 Oct 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 95

21 Oct 2015
Director's details changed for Mr John Scott Mcauslane on 21 October 2015
...
... and 47 more events
17 Mar 2006
New secretary appointed;new director appointed
17 Mar 2006
Ad 12/10/05--------- £ si 99@1=99 £ ic 1/100
14 Oct 2005
Secretary resigned
14 Oct 2005
Director resigned
12 Oct 2005
Incorporation

R & D MILLER LIMITED Charges

7 August 2008
Standard security
Delivered: 13 August 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Unit 4, lancaster road, bishopbriggs, glasgow GLA49557.
28 July 2008
Bond & floating charge
Delivered: 31 July 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
31 May 2006
Bond & floating charge
Delivered: 20 June 2006
Status: Satisfied on 7 August 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…