NIALL J.M. MILLER (HOLDINGS) LIMITED
STIRLING

Hellopages » Stirling » Stirling » FK7 7SW

Company number SC163238
Status Active
Incorporation Date 8 February 1996
Company Type Private Limited Company
Address 2 CUNNINGHAM ROAD, SPRINGKERSE INDUSTRIAL ESTATE, STIRLING, CENTRAL, FK7 7SW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 6 January 2016 with full list of shareholders Statement of capital on 2016-01-08 GBP 100 . The most likely internet sites of NIALL J.M. MILLER (HOLDINGS) LIMITED are www.nialljmmillerholdings.co.uk, and www.niall-j-m-miller-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. Niall J M Miller Holdings Limited is a Private Limited Company. The company registration number is SC163238. Niall J M Miller Holdings Limited has been working since 08 February 1996. The present status of the company is Active. The registered address of Niall J M Miller Holdings Limited is 2 Cunningham Road Springkerse Industrial Estate Stirling Central Fk7 7sw. . MILLER, Louise Elizabeth is a Secretary of the company. MILLER, Louise Elizabeth is a Director of the company. MILLER, Niall James Milligan is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MILLER, Louise Elizabeth
Appointed Date: 08 February 1996

Director
MILLER, Louise Elizabeth
Appointed Date: 08 February 1996
59 years old

Director
MILLER, Niall James Milligan
Appointed Date: 08 February 1996
60 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 08 February 1996
Appointed Date: 08 February 1996

Persons With Significant Control

Mr Niall James Miller
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Louise Elizabeth Miller
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NIALL J.M. MILLER (HOLDINGS) LIMITED Events

19 Jan 2017
Confirmation statement made on 6 January 2017 with updates
21 Nov 2016
Total exemption small company accounts made up to 28 February 2016
08 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100

19 Sep 2015
Total exemption small company accounts made up to 28 February 2015
06 Jan 2015
Annual return made up to 6 January 2015
Statement of capital on 2015-01-06
  • GBP 100

...
... and 52 more events
26 Mar 1997
Return made up to 08/02/97; full list of members; amend
21 Feb 1997
Return made up to 08/02/97; full list of members
29 Feb 1996
Accounting reference date notified as 28/02
08 Feb 1996
Secretary resigned
08 Feb 1996
Incorporation

NIALL J.M. MILLER (HOLDINGS) LIMITED Charges

21 January 2011
Standard security
Delivered: 28 January 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Units 1-4 forth street stirling stg 24329.
30 May 2007
Standard security
Delivered: 6 June 2007
Status: Satisfied on 26 January 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Units 1-4, forth street, stirling.
14 August 2002
Standard security
Delivered: 28 August 2002
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1 cunningham road, stirling.
10 July 2002
Floating charge
Delivered: 15 July 2002
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
30 May 2001
Standard security
Delivered: 12 June 2001
Status: Satisfied on 24 April 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: 2 cunningham road, springkerse industrial estate, stirling.
17 April 1998
Standard security
Delivered: 8 May 1998
Status: Satisfied on 29 June 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: Units 1-4 springfield estate,forth street,stirling.