R.H. MILLER (AGRICULTURAL) LIMITED

R.H. MILLER (AGRICULTURAL) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameR.H. MILLER (AGRICULTURAL) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC232452
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of R.H. MILLER (AGRICULTURAL) LIMITED?

    • Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores (47760) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is R.H. MILLER (AGRICULTURAL) LIMITED located?

    Registered Office Address
    Markethill Road
    AB53 4PA Turriff
    Aberdeenshire
    Undeliverable Registered Office AddressNo

    What were the previous names of R.H. MILLER (AGRICULTURAL) LIMITED?

    Previous Company Names
    Company NameFromUntil
    R.H. MILLER (LEISURE) LIMITEDJun 17, 2002Jun 17, 2002
    NEWCO (725) LIMITEDJun 07, 2002Jun 07, 2002

    What are the latest accounts for R.H. MILLER (AGRICULTURAL) LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 11, 2014

    What is the status of the latest annual return for R.H. MILLER (AGRICULTURAL) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for R.H. MILLER (AGRICULTURAL) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Annual return made up to Jun 07, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 28, 2016

    Statement of capital on Jun 28, 2016

    • Capital: GBP 2
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jun 07, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2015

    Statement of capital on Jun 23, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Aug 11, 2014

    6 pagesAA

    Previous accounting period shortened from Jan 31, 2015 to Aug 11, 2014

    3 pagesAA01

    Director's details changed for Mr Ross James Baxter on Dec 30, 2014

    2 pagesCH01

    Annual return made up to Jun 07, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 30, 2014

    Statement of capital on Sep 30, 2014

    • Capital: GBP 2
    SH01

    Termination of appointment of Robert Hunter Miller as a director on Aug 21, 2014

    1 pagesTM01

    Termination of appointment of Drummond Hunter Miller as a secretary on Aug 21, 2014

    1 pagesTM02

    Registered office address changed from Fordel Lauder Road Dalkeith EH22 2PH to Markethill Road Turriff Aberdeenshire AB53 4PA on Sep 01, 2014

    1 pagesAD01

    Appointment of Mr Graham James Baxter as a director on Aug 21, 2014

    2 pagesAP01

    Appointment of Lc Secretaries Limited as a secretary on Aug 21, 2014

    2 pagesAP04

    Appointment of Mr Ross James Baxter as a director on Aug 21, 2014

    2 pagesAP01

    Total exemption full accounts made up to Jan 31, 2014

    12 pagesAA

    Full accounts made up to Jan 31, 2013

    13 pagesAA

    Annual return made up to Jun 07, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 07, 2013

    Statement of capital on Jun 07, 2013

    • Capital: GBP 2
    SH01

    Annual return made up to Jun 07, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Jan 31, 2012

    14 pagesAA

    Full accounts made up to Jan 31, 2011

    14 pagesAA

    Annual return made up to Jun 07, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Jan 31, 2010

    15 pagesAA

    Annual return made up to Jun 07, 2010 with full list of shareholders

    4 pagesAR01

    Who are the officers of R.H. MILLER (AGRICULTURAL) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LC SECRETARIES LIMITED
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Secretary
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC299827
    112802860001
    BAXTER, Graham James
    St James Place
    AB51 9UB Inverurie
    The Cottage
    Aberdeenshire
    United Kingdom
    Director
    St James Place
    AB51 9UB Inverurie
    The Cottage
    Aberdeenshire
    United Kingdom
    United KingdomBritishCompany Director69300440001
    BAXTER, Ross James
    Den Of Keithfield
    Tarves
    AB41 7NU Ellon
    The Goatshed
    United Kingdom
    Director
    Den Of Keithfield
    Tarves
    AB41 7NU Ellon
    The Goatshed
    United Kingdom
    United KingdomBritishCompany Director133861090002
    GRANT, Roderick Alexander Macpherson
    Avandale
    KY3 0RS Aberdour
    Fife
    Secretary
    Avandale
    KY3 0RS Aberdour
    Fife
    BritishAccountant123864020001
    MAHONEY, John Crispin
    The Nurseries
    Balado
    KY130PJ Kinross
    4
    Perthshire
    Scotland
    Secretary
    The Nurseries
    Balado
    KY130PJ Kinross
    4
    Perthshire
    Scotland
    British173223850001
    MILLER, Drummond Hunter
    Melville Road
    EH22 3BY Eskbank
    Linsandel House
    Midlothian
    Secretary
    Melville Road
    EH22 3BY Eskbank
    Linsandel House
    Midlothian
    British151446510001
    WOOD, Michael Robert
    15 Ormidale Terrace
    EH12 6DY Edinburgh
    Lothian
    Scotland
    Secretary
    15 Ormidale Terrace
    EH12 6DY Edinburgh
    Lothian
    Scotland
    BritishDirector15221730002
    MBM SECRETARIAL SERVICES LIMITED
    107 George Street
    EH2 3ES Edinburgh
    Secretary
    107 George Street
    EH2 3ES Edinburgh
    42680350002
    MBM SECRETARIAL SERVICES LIMITED
    39 Castle Street
    EH2 3BH Edinburgh
    Secretary
    39 Castle Street
    EH2 3BH Edinburgh
    42680350001
    CLARK, John Weir
    Glengonnar
    Coulter
    ML12 6PZ Biggar
    Lanarkshire
    Director
    Glengonnar
    Coulter
    ML12 6PZ Biggar
    Lanarkshire
    ScotlandBritishDirector984120001
    MAHONEY, John Crispin
    The Nurseries
    Balado
    KY130PJ Kinross
    4
    Perthshire
    Scotland
    Director
    The Nurseries
    Balado
    KY130PJ Kinross
    4
    Perthshire
    Scotland
    ScotlandBritishFinancial Operations Director173223850001
    MILLER, Robert Hunter
    Linsandel House
    Melville Road
    EH22 3BY Eskbank
    Midlothian
    Director
    Linsandel House
    Melville Road
    EH22 3BY Eskbank
    Midlothian
    ScotlandBritishDirector76580002
    MBM BOARD NOMINEES LIMITED
    39 Castle Street
    EH2 3BH Edinburgh
    Nominee Director
    39 Castle Street
    EH2 3BH Edinburgh
    900016000001

    Does R.H. MILLER (AGRICULTURAL) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jan 31, 2003
    Delivered On Feb 12, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 12, 2003Registration of a charge (410)

    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