MILLERS (NOMINEES) LIMITED

Hellopages » Perth and Kinross » Perth and Kinross » PH1 5NS

Company number SC021667
Status Active
Incorporation Date 3 March 1941
Company Type Private Limited Company
Address 10 BLACKFRIARS STREET, PERTH, PH1 5NS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Total exemption small company accounts made up to 30 September 2016; Appointment of Mrs Caroline Allison Fraser as a director on 1 July 2016. The most likely internet sites of MILLERS (NOMINEES) LIMITED are www.millersnominees.co.uk, and www.millers-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-four years and eight months. Millers Nominees Limited is a Private Limited Company. The company registration number is SC021667. Millers Nominees Limited has been working since 03 March 1941. The present status of the company is Active. The registered address of Millers Nominees Limited is 10 Blackfriars Street Perth Ph1 5ns. . STEVEN, Alaisdair John Lawrie is a Secretary of the company. ANDREW, James Clarke is a Director of the company. BOATH, Ernest Sinclair is a Director of the company. DUNCAN, Alistair Ross is a Director of the company. FRASER, Caroline Allison is a Director of the company. FRENZ, Amanda Jane is a Director of the company. FRENZ, Richard Alan is a Director of the company. HOPE, Jeffrey Allan is a Director of the company. MACLEOD, Alasdair Donald is a Director of the company. MATTHEW, Alan Stuart is a Director of the company. THOM, John Gibb is a Director of the company. Director ADAMS, Jennifer Elizabeth Mary has been resigned. Director ANDERSON, Alastair Hamilton has been resigned. Director CHRISTIE, Jennifer Janet Christian has been resigned. Director CLARK, Michael Robert Forman has been resigned. Director CUTHBERT, William Johnston has been resigned. Director DORWARD, Alastair Gilmour has been resigned. Director DRYSDALE, Neil has been resigned. Director DUNBAR, Ian Duncan has been resigned. Director FLETCHER, Michael John has been resigned. Director LAMOND, Alexander David has been resigned. Director LAMOND, Iain William has been resigned. Director LINDSAY, Allan Home has been resigned. Director MASON, Anthony has been resigned. Director MATTHEW, Eileen Agnes has been resigned. Director MCDONALD, Donald Pringle has been resigned. Director MCGREGOR, Paul Richard has been resigned. Director MILNE, Ramsay George Robert has been resigned. Director RENFREW, Pamela Jean has been resigned. Director RENNET, Miriam Fraser has been resigned. Director RITCHIE, George Fraser has been resigned. Director THOM, Ronald Rankin has been resigned. Director WALLACE, David James has been resigned. Director WOOD, Kenneth Harry has been resigned. The company operates in "Non-trading company".


Current Directors


Director
ANDREW, James Clarke
Appointed Date: 06 January 2000
65 years old

Director
BOATH, Ernest Sinclair
Appointed Date: 24 October 2003
58 years old

Director
DUNCAN, Alistair Ross
Appointed Date: 01 July 2007
53 years old

Director
FRASER, Caroline Allison
Appointed Date: 01 July 2016
43 years old

Director
FRENZ, Amanda Jane
Appointed Date: 28 November 2001
55 years old

Director
FRENZ, Richard Alan
Appointed Date: 14 November 1991
68 years old

Director
HOPE, Jeffrey Allan
Appointed Date: 06 January 2000
63 years old

Director
MACLEOD, Alasdair Donald
Appointed Date: 01 July 2016
61 years old

Director
MATTHEW, Alan Stuart
Appointed Date: 06 January 2000
68 years old

Director
THOM, John Gibb
Appointed Date: 15 September 1993
62 years old

Resigned Directors

Director
ADAMS, Jennifer Elizabeth Mary
Resigned: 13 May 2010
Appointed Date: 06 January 2000
72 years old

Director
ANDERSON, Alastair Hamilton
Resigned: 21 November 2001
Appointed Date: 14 November 1991
75 years old

Director
CHRISTIE, Jennifer Janet Christian
Resigned: 28 October 1999
Appointed Date: 15 September 1993
85 years old

Director
CLARK, Michael Robert Forman
Resigned: 16 June 2014
Appointed Date: 30 May 2000
75 years old

Director
CUTHBERT, William Johnston
Resigned: 08 May 1999
98 years old

Director
DORWARD, Alastair Gilmour
Resigned: 26 June 2009
77 years old

Director
DRYSDALE, Neil
Resigned: 10 April 2001
Appointed Date: 06 January 2000
70 years old

Director
DUNBAR, Ian Duncan
Resigned: 06 January 2000
77 years old

Director
FLETCHER, Michael John
Resigned: 17 May 1994
Appointed Date: 15 September 1993
79 years old

Director
LAMOND, Alexander David
Resigned: 30 June 2005
86 years old

Director
LAMOND, Iain William
Resigned: 19 November 2001
77 years old

Director
LINDSAY, Allan Home
Resigned: 30 June 2005
Appointed Date: 06 January 2000
83 years old

Director
MASON, Anthony
Resigned: 30 September 2010
Appointed Date: 01 June 2005
63 years old

Director
MATTHEW, Eileen Agnes
Resigned: 25 August 2014
Appointed Date: 06 January 2000
69 years old

Director
MCDONALD, Donald Pringle
Resigned: 06 January 2000
91 years old

Director
MCGREGOR, Paul Richard
Resigned: 23 April 2004
Appointed Date: 15 September 1993
66 years old

Director
MILNE, Ramsay George Robert
Resigned: 08 January 2000
Appointed Date: 14 November 1991
69 years old

Director
RENFREW, Pamela Jean
Resigned: 10 March 2008
Appointed Date: 01 June 2005
55 years old

Director
RENNET, Miriam Fraser
Resigned: 01 July 2011
Appointed Date: 15 September 1993
63 years old

Director
RITCHIE, George Fraser
Resigned: 30 June 2004
Appointed Date: 15 September 1993
83 years old

Director
THOM, Ronald Rankin
Resigned: 07 January 2000
97 years old

Director
WALLACE, David James
Resigned: 31 December 2002
Appointed Date: 06 January 2000
83 years old

Director
WOOD, Kenneth Harry
Resigned: 30 June 2008
Appointed Date: 15 November 1995
81 years old

MILLERS (NOMINEES) LIMITED Events

16 Nov 2016
Confirmation statement made on 14 November 2016 with updates
27 Oct 2016
Total exemption small company accounts made up to 30 September 2016
04 Aug 2016
Appointment of Mrs Caroline Allison Fraser as a director on 1 July 2016
04 Aug 2016
Appointment of Mr Alasdair Donald Macleod as a director on 1 July 2016
02 Dec 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 10

...
... and 111 more events
12 Aug 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Aug 1987
Director resigned;new director appointed

13 Oct 1986
Accounts for a dormant company made up to 30 September 1985

13 Oct 1986
Accounts for a dormant company made up to 30 September 1986

13 Oct 1986
Return made up to 14/11/85; full list of members