Company number SC232276
Status Active
Incorporation Date 31 May 2002
Company Type Private Limited Company
Address FORDEL, LAUDER ROAD, DALKEITH, EH22 2PH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Director's details changed for Robert Hunter Miller on 1 November 2015; Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
GBP 90,002
. The most likely internet sites of R.H. MILLER (GROUP) LIMITED are www.rhmillergroup.co.uk, and www.r-h-miller-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Musselburgh Rail Station is 3.6 miles; to Newcraighall Rail Station is 4.1 miles; to Brunstane Rail Station is 4.7 miles; to Prestonpans Rail Station is 4.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.R H Miller Group Limited is a Private Limited Company.
The company registration number is SC232276. R H Miller Group Limited has been working since 31 May 2002.
The present status of the company is Active. The registered address of R H Miller Group Limited is Fordel Lauder Road Dalkeith Eh22 2ph. . MILLER, Drummond Hunter is a Secretary of the company. MILLER, Robert Hunter is a Director of the company. Secretary GRANT, Roderick Alexander Macpherson has been resigned. Secretary MAHONEY, John Crispin has been resigned. Secretary WOOD, Michael Robert has been resigned. Secretary MBM SECRETARIAL SERVICES LIMITED has been resigned. Secretary MBM SECRETARIAL SERVICES LIMITED has been resigned. Director MAHONEY, John Crispin has been resigned. Nominee Director MBM BOARD NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Secretary
MBM SECRETARIAL SERVICES LIMITED
Resigned: 16 June 2005
Appointed Date: 23 October 2003
Secretary
MBM SECRETARIAL SERVICES LIMITED
Resigned: 31 January 2003
Appointed Date: 31 May 2002
Nominee Director
MBM BOARD NOMINEES LIMITED
Resigned: 31 January 2003
Appointed Date: 31 May 2002
R.H. MILLER (GROUP) LIMITED Events
05 Dec 2016
Total exemption small company accounts made up to 31 January 2016
09 Jun 2016
Director's details changed for Robert Hunter Miller on 1 November 2015
09 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
09 Jun 2016
Secretary's details changed for Mr Drummond Hunter Miller on 9 June 2016
09 Jun 2016
Director's details changed for Robert Hunter Miller on 1 November 2015
...
... and 64 more events
05 Feb 2003
New director appointed
05 Feb 2003
Secretary resigned
05 Feb 2003
Director resigned
17 Jun 2002
Company name changed newco (724) LIMITED\certificate issued on 17/06/02
31 May 2002
Incorporation
22 September 2015
Charge code SC23 2276 0014
Delivered: 24 September 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: South parks industrial estate, peebles. PBL2016…
21 September 2015
Charge code SC23 2276 0013
Delivered: 23 September 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 4-8 commercial road, hawick. ROX10747…
21 September 2015
Charge code SC23 2276 0012
Delivered: 23 September 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fordel haulage yard, lauder road, dalkeith. MID37744…
3 September 2015
Charge code SC23 2276 0011
Delivered: 16 September 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…
28 February 2013
Standard security
Delivered: 7 March 2013
Status: Outstanding
Persons entitled: Greenergy Fuels Limited
Description: Fordel services, lauder road, dalkeith MID37729.
17 November 2010
Standard security
Delivered: 23 November 2010
Status: Outstanding
Persons entitled: Esso Petroleum Company Limited
Description: Fordel services, lauder road, dalkeith MID37729.
26 May 2010
Standard security
Delivered: 29 May 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 4/8 commercial road hawick.
14 September 2005
Standard security
Delivered: 16 September 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Tweedview garage, southpark industrial estate, peebles.
19 February 2003
Standard security
Delivered: 11 March 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 6 north wynd, dalkeith.
19 February 2003
Standard security
Delivered: 6 March 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 68 & 72 old town, peebles.
19 February 2003
Standard security
Delivered: 6 March 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fordel filling station, fordel caravan site and fordel inn…
19 February 2003
Standard security
Delivered: 6 March 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fordel haulage yard, lauder road, dalkeith, midlothian.
19 February 2003
Standard security
Delivered: 27 February 2003
Status: Satisfied
on 1 December 2010
Persons entitled: Esso Petroleum Company Limited
Description: Fordel haulage yard, fordel filling station & fordel…
31 January 2003
Floating charge
Delivered: 12 February 2003
Status: Satisfied
on 22 September 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…