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

R.h. Miller (leisure) Limited DALKEITH


Founded in 1978, R.h. Miller (leisure), classified under reg no. SC065346 is an active company. Currently registered at Fordel EH22 2PH, Dalkeith the company has been in the business for 46 years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 31st January 2023. Since 5th February 2003 R.h. Miller (leisure) Limited is no longer carrying the name R.h.miller (agricultural).

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

R.h. Miller (leisure) 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 SC065346
Date of Incorporation Mon, 10th Jul 1978
Industry Retail sale of automotive fuel in specialised stores
End of financial Year 31st January
Company age 46 years old
Account next due date Thu, 31st Oct 2024 (175 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Drummond M.

Position: Director

Appointed: 28 September 2018

Drummond M.

Position: Secretary

Appointed: 17 May 2010

Robert M.

Position: Director

Resigned: 12 May 2023

Roderick G.

Position: Secretary

Appointed: 11 August 2007

Resigned: 02 April 2010

John M.

Position: Director

Appointed: 13 September 2004

Resigned: 10 August 2007

John M.

Position: Secretary

Appointed: 13 September 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: 02 October 1997

Resigned: 23 October 2003

George R.

Position: Director

Appointed: 18 November 1994

Resigned: 04 September 1997

George R.

Position: Secretary

Appointed: 18 November 1994

Resigned: 04 September 1997

Stephen A.

Position: Director

Appointed: 18 November 1994

Resigned: 30 November 1995

John C.

Position: Director

Appointed: 29 December 1989

Resigned: 31 January 2003

Ketchen & Stevens Ws

Position: Secretary

Appointed: 20 September 1989

Resigned: 18 November 1994

Ian W.

Position: Director

Appointed: 20 September 1989

Resigned: 31 October 1992

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats found, there is Drummond M. This PSC has significiant influence or control over the company,. The second one in the PSC register is Robert M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Drummond M.

Notified on 28 September 2018
Nature of control: significiant influence or control

Robert M.

Notified on 10 April 2016
Ceased on 20 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

R.h.miller (agricultural) February 5, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand36 35445 92158 07111 730
Current Assets316 131400 272519 389538 135
Debtors198 367246 448371 628393 834
Net Assets Liabilities 296 656349 566350 033
Other Debtors198 367246 448371 628393 834
Property Plant Equipment72 37164 14860 96071 170
Total Inventories81 410107 90389 690 
Other
Accumulated Depreciation Impairment Property Plant Equipment150 029159 476168 958181 566
Additions Other Than Through Business Combinations Property Plant Equipment   22 818
Average Number Employees During Period 141515
Corporation Tax Payable  25 54443 838
Creditors184 109167 764219 431243 192
Future Minimum Lease Payments Under Non-cancellable Operating Leases  15 39756 446
Increase From Depreciation Charge For Year Property Plant Equipment 9 4479 48212 608
Net Current Assets Liabilities132 022232 508299 958294 943
Other Creditors21 54622 80825 63412 276
Other Taxation Social Security Payable8 62211 40316 01614 409
Property Plant Equipment Gross Cost222 400223 624229 918252 736
Provisions For Liabilities Balance Sheet Subtotal  11 35216 080
Total Additions Including From Business Combinations Property Plant Equipment 1 2246 294 
Total Assets Less Current Liabilities204 393296 656360 918366 113
Trade Creditors Trade Payables153 941133 553152 237172 669

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 data made up to 31st January 2023
filed on: 22nd, August 2023
Free Download (10 pages)

Company search

Advertisements