You are here: bizstats.co.uk > a-z index > R list

R.h. Miller (group) Limited DALKEITH


Founded in 2002, R.h. Miller (group), classified under reg no. SC232276 is an active company. Currently registered at Fordel EH22 2PH, Dalkeith the company has been in the business for twenty two years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on Tuesday 31st January 2023. Since Monday 17th June 2002 R.h. Miller (group) Limited is no longer carrying the name Newco (724).

There is a single director in the company at the moment - Drummond M., appointed on 28 September 2018. In addition, a secretary was appointed - Drummond M., appointed on 17 May 2010. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

R.h. Miller (group) Limited Address / Contact

Office Address Fordel
Office Address2 Lauder Road
Town Dalkeith
Post code EH22 2PH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC232276
Date of Incorporation Fri, 31st May 2002
Industry Other letting and operating of own or leased real estate
End of financial Year 31st January
Company age 22 years old
Account next due date Thu, 31st Oct 2024 (187 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Drummond M.

Position: Director

Appointed: 28 September 2018

Drummond M.

Position: Secretary

Appointed: 17 May 2010

Roderick G.

Position: Secretary

Appointed: 11 August 2007

Resigned: 02 April 2010

John M.

Position: Secretary

Appointed: 31 May 2005

Resigned: 10 August 2007

John M.

Position: Director

Appointed: 01 March 2004

Resigned: 10 August 2007

Mbm Secretarial Services Limited

Position: Corporate Secretary

Appointed: 23 October 2003

Resigned: 16 June 2005

Michael W.

Position: Secretary

Appointed: 31 January 2003

Resigned: 23 October 2003

Robert M.

Position: Director

Appointed: 31 January 2003

Resigned: 12 May 2023

Mbm Secretarial Services Limited

Position: Corporate Secretary

Appointed: 31 May 2002

Resigned: 31 January 2003

Mbm Board Nominees Limited

Position: Corporate Nominee Director

Appointed: 31 May 2002

Resigned: 31 January 2003

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats found, there is Drummond M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Robert M. This PSC owns 75,01-100% shares.

Drummond M.

Notified on 28 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert M.

Notified on 31 May 2016
Ceased on 12 December 2018
Nature of control: 75,01-100% shares

Company previous names

Newco (724) June 17, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand1 23351 679184 405297 560
Current Assets28 88198 188226 965317 967
Debtors27 64846 50942 56020 407
Net Assets Liabilities736 129765 055826 7611 007 938
Other Debtors74812 38013 56917 641
Other
Average Number Employees During Period 222
Bank Borrowings Overdrafts710 551656 702646 909590 394
Corporation Tax Payable  5 1717 151
Creditors710 551656 702646 909590 394
Fixed Assets1 987 4091 984 8651 986 1852 013 175
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model -2 544  
Investment Property1 897 4091 894 8651 896 1851 923 175
Investment Property Fair Value Model1 897 4091 894 8651 896 1851 923 175
Investments Fixed Assets90 00090 00090 00090 000
Investments In Group Undertakings Participating Interests 90 00090 00090 000
Net Current Assets Liabilities-499 757-522 136-485 568-387 897
Other Creditors473 706554 051633 846622 030
Provisions For Liabilities Balance Sheet Subtotal40 97240 97226 94726 946
Total Assets Less Current Liabilities1 487 6521 462 7291 500 6171 625 278
Trade Creditors Trade Payables8 49415 20013 91617 376
Trade Debtors Trade Receivables26 90034 12928 9912 766

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 22nd, August 2023
Free Download (9 pages)

Company search

Advertisements