A. MILLER (CHEMIST) LIMITED

A. MILLER (CHEMIST) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameA. MILLER (CHEMIST) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC032130
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of A. MILLER (CHEMIST) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is A. MILLER (CHEMIST) LIMITED located?

    Registered Office Address
    204 Polmadie Road
    Hampden Park Industrial Estate
    G5 0HD Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for A. MILLER (CHEMIST) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for A. MILLER (CHEMIST) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Hanns Martin Lipp as a director on Dec 21, 2016

    2 pagesAP01

    Termination of appointment of Thorsten Beer as a director on Dec 21, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2016

    3 pagesAA

    Confirmation statement made on Nov 22, 2016 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2015

    3 pagesAA

    Annual return made up to Oct 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 13, 2015

    Statement of capital on Oct 13, 2015

    • Capital: GBP 9,750
    SH01

    Current accounting period extended from Dec 31, 2014 to Mar 31, 2015

    1 pagesAA01

    Annual return made up to Oct 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 13, 2014

    Statement of capital on Oct 13, 2014

    • Capital: GBP 9,750
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    3 pagesAA

    Appointment of Mrs Wendy Margaret Hall as a director

    2 pagesAP01

    Termination of appointment of William Shepherd as a director

    1 pagesTM01

    Annual return made up to Oct 01, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 16, 2013

    Statement of capital on Oct 16, 2013

    • Capital: GBP 9,750
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to Oct 01, 2012 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Thorsten Beer as a director

    2 pagesAP01

    Termination of appointment of Andrew Willetts as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    Appointment of Mrs Nichola Louise Legg as a secretary

    2 pagesAP03

    Termination of appointment of Jennifer Brierley as a secretary

    1 pagesTM02

    Annual return made up to Oct 01, 2011 with full list of shareholders

    5 pagesAR01

    Appointment of Mr William Shepherd as a director

    2 pagesAP01

    Who are the officers of A. MILLER (CHEMIST) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEGG, Nichola Louise
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Secretary
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    163214890001
    HALL, Wendy Margaret
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    EnglandBritishSolicitor172979860001
    LIPP, Hanns Martin
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    United KingdomGermanFinance Director220582440001
    BRIERLEY, Jennifer Anne
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Secretary
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    British118563210001
    BUCKELL, Stephen William
    Wykin House
    Wykin
    LE10 3PN Hinckley
    Leicestershire
    Secretary
    Wykin House
    Wykin
    LE10 3PN Hinckley
    Leicestershire
    BritishDirector20341960001
    DAVIES, John Richard Bridge
    Amberley
    5 Primrose Hill Waste Lane
    CW6 0PE Kelsall
    Cheshire
    Secretary
    Amberley
    5 Primrose Hill Waste Lane
    CW6 0PE Kelsall
    Cheshire
    British51554100001
    HEATON, Janet Ruth
    7 Hunters Row
    Portland Street
    LE9 1TQ Cosby
    Leicestershire
    Secretary
    7 Hunters Row
    Portland Street
    LE9 1TQ Cosby
    Leicestershire
    British81228260001
    MILLER, Janet Wilhelmina
    Dunara 99 Hunterfield Road
    EH23 4TS Gorebridge
    Midlothian
    Secretary
    Dunara 99 Hunterfield Road
    EH23 4TS Gorebridge
    Midlothian
    British708440001
    NASH, Andrew
    Lych Gates Angel Street
    Upper Bentley
    B97 5TA Redditch
    Worcestershire
    Secretary
    Lych Gates Angel Street
    Upper Bentley
    B97 5TA Redditch
    Worcestershire
    British48592890001
    SADLER, John Michael
    12 Cransley Grove
    B91 3ZA Solihull
    West Midland
    Secretary
    12 Cransley Grove
    B91 3ZA Solihull
    West Midland
    British44018260001
    SMERDON, Peter
    40 Stoneton Crescent
    Balsall Common
    CV7 7QG Coventry
    Warwickshire
    Secretary
    40 Stoneton Crescent
    Balsall Common
    CV7 7QG Coventry
    Warwickshire
    British16898700002
    BARCLAY, Stanley Robertson
    6 Weaver Place
    East Kilbride
    G75 8SH Glasgow
    Director
    6 Weaver Place
    East Kilbride
    G75 8SH Glasgow
    BritishPharmacist38759870001
    BEER, Thorsten
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    United KingdomGermanCfo172030260001
    BUCKELL, Stephen William
    Wykin House
    Wykin
    LE10 3PN Hinckley
    Leicestershire
    Director
    Wykin House
    Wykin
    LE10 3PN Hinckley
    Leicestershire
    BritishDirector20341960001
    FELLOWS, Jonathan
    26 Ladywood Road
    Four Oaks
    B74 2QN Sutton Coldfield
    West Midlands
    Director
    26 Ladywood Road
    Four Oaks
    B74 2QN Sutton Coldfield
    West Midlands
    EnglandBritishFinance Director118296490001
    HARDY, Martyn James
    The Corner House
    Preston Bagott
    B95 5EH Henley-In-Arden
    Warwickshire
    Director
    The Corner House
    Preston Bagott
    B95 5EH Henley-In-Arden
    Warwickshire
    BritishRetail Director74148120001
    HOOD, John
    27 Medina House, Diglis Dock Road
    WR5 3DD Worcester
    Director
    27 Medina House, Diglis Dock Road
    WR5 3DD Worcester
    BritishFinance Director39644740002
    KERSHAW, Graham Anthony
    Selsley House
    Westhorpe
    LE16 9UL Sibbertoft
    Leicestershire
    Director
    Selsley House
    Westhorpe
    LE16 9UL Sibbertoft
    Leicestershire
    United KingdomBritishGroup Human Resources Dir8991780003
    LLOYD, Allen John
    Yew House
    Freasley
    B78 2EY Tamworth
    Staffordshire
    Director
    Yew House
    Freasley
    B78 2EY Tamworth
    Staffordshire
    BritishChairman2270630001
    LLOYD, Peter Edward
    Southfield Coventry Road
    CV8 2FT Kenilworth
    Warwickshire
    Director
    Southfield Coventry Road
    CV8 2FT Kenilworth
    Warwickshire
    BritishChief Exec35546210001
    MEISTER, Stefan Mario
    Rosengartenstrasse 19
    70184 Stuttgart
    Germany
    Director
    Rosengartenstrasse 19
    70184 Stuttgart
    Germany
    SwissDirector43550520003
    MICHIE, John Jackson
    Craigievar
    Blythbridge
    EH46 7OG Tweeddale
    Director
    Craigievar
    Blythbridge
    EH46 7OG Tweeddale
    BritishOptician708460001
    MILLER, Alexander Gordon
    4
    Dewartown
    EH23 4NX Gorebridge
    Midlothian
    Director
    4
    Dewartown
    EH23 4NX Gorebridge
    Midlothian
    BritishChemist708450001
    MILLER, David Drysdale
    11 October Court
    Shortlands
    BR2 0HT Bromley
    Kent
    Director
    11 October Court
    Shortlands
    BR2 0HT Bromley
    Kent
    BritishResearch Scientist78615420001
    MILLER, Douglas Bethell
    Helfensteinstrasse 3
    89551 Konisbronn Zang
    Germany
    Director
    Helfensteinstrasse 3
    89551 Konisbronn Zang
    Germany
    BritishDesign Engineer18740910001
    MILLER, Janet Wilhelmina
    Dunara 99 Hunterfield Road
    EH23 4TS Gorebridge
    Midlothian
    Director
    Dunara 99 Hunterfield Road
    EH23 4TS Gorebridge
    Midlothian
    BritishDirector708440001
    MISCHKE, Gerhard Viktor
    Whitehill Farmhouse
    Alderminster
    CV37 8BW Stratford Upon Avon
    Warwickshire
    Director
    Whitehill Farmhouse
    Alderminster
    CV37 8BW Stratford Upon Avon
    Warwickshire
    GermanyChief Finance Officer62107000001
    MOORE, Dean
    Bleak House
    Oaks Road
    LE67 5UP Whitwick
    Leicestershire
    Director
    Bleak House
    Oaks Road
    LE67 5UP Whitwick
    Leicestershire
    BritishAccountant94541520001
    SHEPHERD, William
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Great BritainBritishSolicitor162873980001
    SMERDON, Peter
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    EnglandBritishCompany Secretary16898700002
    TURNER, Richard Gill
    The Old Coach House Mill Lane
    Sheepy Parva
    CV9 3RL Atherstone
    Warwickshire
    Director
    The Old Coach House Mill Lane
    Sheepy Parva
    CV9 3RL Atherstone
    Warwickshire
    BritishCommercial Director51796560002
    VIZARD, Ronald Charles, Harold
    Fieldfare
    Pigeon Green, Snitterfield
    CV37 OLP Stratford-Upon-Avon
    Warwickshire
    Director
    Fieldfare
    Pigeon Green, Snitterfield
    CV37 OLP Stratford-Upon-Avon
    Warwickshire
    BritishCommercial Director122881190001
    WARD, Michael Ashley
    Flat 603 Shad Thames
    SE1 2YL London
    Director
    Flat 603 Shad Thames
    SE1 2YL London
    EnglandBritishGroup Managing Director114711020001
    WILLETTS, Andrew John
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    EnglandBritishChartered Accountant120451550002

    Who are the persons with significant control of A. MILLER (CHEMIST) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Apr 06, 2016
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredGreat Britain
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House
    Registration Number02762187
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0