UKBizDB.co.uk

R.H. MILLER (LEISURE) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as R.h. Miller (leisure) Limited. The company was founded 45 years ago and was given the registration number SC065346. The firm's registered office is in DALKEITH. You can find them at Fordel, Lauder Road, Dalkeith, . This company's SIC code is 47300 - Retail sale of automotive fuel in specialised stores.

Company Information

Name:R.H. MILLER (LEISURE) LIMITED
Company Number:SC065346
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 1978
End of financial year:31 January 2023
Jurisdiction:Scotland
Industry Codes:
  • 47300 - Retail sale of automotive fuel in specialised stores

Office Address & Contact

Registered Address:Fordel, Lauder Road, Dalkeith, EH22 2PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fordel, Lauder Road, Dalkeith, EH22 2PH

Secretary17 May 2010Active
Fordel, Lauder Road, Dalkeith, EH22 2PH

Director28 September 2018Active
Avandale, Aberdour, KY3 0RS

Secretary11 August 2007Active
55/56 Queen Street, Edinburgh, EH2 3PA

Secretary-Active
4, The Nurseries, Balado, Kinross, Scotland, KY130PJ

Secretary13 September 2004Active
Llanerch 64 Braxfield Road, Lanark, ML11 9BS

Secretary18 November 1994Active
15 Ormidale Terrace, Edinburgh, Scotland, EH12 6DY

Secretary02 October 1997Active
39 Castle Street, Edinburgh, EH2 3BH

Corporate Secretary23 October 2003Active
4 Sherriffhall Mains Cottage, Dalkeith, EH22 1RX

Director18 November 1994Active
Glengonnar, Coulter, Biggar, ML12 6PZ

Director29 December 1989Active
4, The Nurseries, Balado, Kinross, Scotland, KY130PJ

Director13 September 2004Active
16, East Barnton Avenue, Edinburgh, Scotland, EH4 6AQ

Director-Active
Llanerch 64 Braxfield Road, Lanark, ML11 9BS

Director18 November 1994Active
9 Abbey View, Kelso, TD5 8HX

Director-Active

People with Significant Control

Mr Drummond Hunter Miller
Notified on:28 September 2018
Status:Active
Date of birth:April 1985
Nationality:British
Address:Fordel, Dalkeith, EH22 2PH
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Robert Hunter Miller
Notified on:10 April 2016
Status:Active
Date of birth:March 1944
Nationality:British
Address:Fordel, Dalkeith, EH22 2PH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Officers

Termination director company with name termination date.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Persons with significant control

Cessation of a person with significant control.

Download
2022-06-07Accounts

Accounts with accounts type total exemption full.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Accounts

Accounts with accounts type total exemption full.

Download
2019-01-30Resolution

Resolution.

Download
2018-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-19Mortgage

Mortgage satisfy charge full.

Download
2018-12-01Mortgage

Mortgage satisfy charge full.

Download
2018-12-01Mortgage

Mortgage satisfy charge full.

Download
2018-09-28Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Officers

Appoint person director company with name date.

Download
2018-09-28Persons with significant control

Notification of a person with significant control.

Download
2018-07-02Accounts

Accounts with accounts type total exemption full.

Download
2017-11-01Accounts

Accounts with accounts type total exemption full.

Download
2017-10-31Confirmation statement

Confirmation statement with no updates.

Download
2016-12-09Accounts

Accounts with accounts type total exemption small.

Download
2016-10-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.