Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > C BRUCE MILLER & CO LIMITED
Company Information for

C BRUCE MILLER & CO LIMITED

BDO LLP, 4 ATLANTIC QUAY, 70, YORK STREET, GLASGOW, G2 8JX,
Company Registration Number
SC033085
Private Limited Company
Liquidation

Company Overview

About C Bruce Miller & Co Ltd
C BRUCE MILLER & CO LIMITED was founded on 1958-05-09 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". C Bruce Miller & Co Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
C BRUCE MILLER & CO LIMITED
 
Legal Registered Office
BDO LLP
4 ATLANTIC QUAY, 70
YORK STREET
GLASGOW
G2 8JX
Other companies in G2
 
Telephone01224592211
 
Filing Information
Company Number SC033085
Company ID Number SC033085
Date formed 1958-05-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2010
Account next due 30/04/2012
Latest return 06/07/2010
Return next due 03/08/2011
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-09-05 05:51:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C BRUCE MILLER & CO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of C BRUCE MILLER & CO LIMITED

Current Directors
Officer Role Date Appointed
ADAM COCHRAN
Company Secretary 1990-07-06
SCOTT JOHNSTON
Director 2009-08-01
CHARLES BRUCE MILLER
Director 1989-05-04
WILLIAM MAITLAND MILLER
Director 1989-05-04
IRENE ANN PATERSON
Director 2009-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
MUN SUNG LI
Director 2009-08-01 2011-04-20
DOUGLAS MILLER
Director 1989-05-04 2009-11-30
A C MORRISON & RICHARDS
Company Secretary 1989-05-04 1990-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM COCHRAN ADAMCO NOMINEES LIMITED Company Secretary 1998-04-01 CURRENT 1998-04-01 Dissolved 2017-09-05
ADAM COCHRAN AGRICULTURAL PRODUCE EXCHANGE (U.K.) LIMITED Company Secretary 1992-04-03 CURRENT 1992-03-23 Dissolved 2015-01-20
CHARLES BRUCE MILLER CBM TRADING (CULTS) LIMITED Director 2009-11-23 CURRENT 2009-11-23 Dissolved 2014-08-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2012-05-232.25B(Scot)NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2012-02-092.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2011-08-182.18B(Scot)NOTICE OF RESULT OF MEETING CREDITORS
2011-08-182.15B(Scot)NOTICE OF STATEMENT OF AFFAIRS/2.14B(SCOT)
2011-08-112.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-06-162.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-06-162.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2011 FROM 363 UNION STREET ABERDEEN AB11 6BN
2011-05-06AA31/07/10 TOTAL EXEMPTION SMALL
2011-05-03TM01APPOINTMENT TERMINATED, DIRECTOR MUN LI
2010-11-23MISCSECTION 519
2010-11-02MISCSECTION 519
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-09-01LATEST SOC01/09/10 STATEMENT OF CAPITAL;GBP 100000
2010-09-01AR0106/07/10 FULL LIST
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MAITLAND MILLER / 06/07/2010
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MUN SUNG LI / 06/07/2010
2010-09-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ADAM COCHRAN / 06/07/2010
2010-06-24AP01DIRECTOR APPOINTED SCOTT JOHNSTON
2010-06-24AP01DIRECTOR APPOINTED IRENE ANN PATERSON
2010-06-24AP01DIRECTOR APPOINTED MUN SUNG LI
2009-12-08TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MILLER
2009-07-22363aRETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2009-06-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08
2008-08-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/07
2008-08-19363aRETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2007-12-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/06
2007-07-18363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-18363sRETURN MADE UP TO 06/07/07; NO CHANGE OF MEMBERS
2006-11-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/05
2006-07-26363sRETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS
2005-07-29363aRETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS
2005-05-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/04
2004-07-01363sRETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS
2004-06-01AAFULL ACCOUNTS MADE UP TO 31/07/03
2004-05-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-05-19122DIV 29/04/04
2004-05-19RES12VARYING SHARE RIGHTS AND NAMES
2004-05-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-06-27363sRETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS
2003-05-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/02
2002-07-01363sRETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS
2002-06-25AUDAUDITOR'S RESIGNATION
2002-05-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/01
2001-06-27363sRETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS
2001-05-18AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-07-04363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-04363sRETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS
2000-04-17AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-06-30363sRETURN MADE UP TO 06/07/99; NO CHANGE OF MEMBERS
1999-04-02AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-07-02363sRETURN MADE UP TO 06/07/98; FULL LIST OF MEMBERS
1998-05-26AAFULL ACCOUNTS MADE UP TO 31/07/97
1998-03-12SRES01ADOPT MEM AND ARTS 06/03/98
1998-03-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-07-28363sRETURN MADE UP TO 06/07/97; NO CHANGE OF MEMBERS
1997-04-14AAFULL ACCOUNTS MADE UP TO 31/07/96
1996-06-28363sRETURN MADE UP TO 06/07/96; NO CHANGE OF MEMBERS
1995-12-22AAFULL ACCOUNTS MADE UP TO 31/07/95
1995-07-10363sRETURN MADE UP TO 06/07/95; FULL LIST OF MEMBERS
1995-01-18AAFULL ACCOUNTS MADE UP TO 31/07/94
1994-07-07363sRETURN MADE UP TO 06/07/94; NO CHANGE OF MEMBERS
1994-05-03AAFULL ACCOUNTS MADE UP TO 31/07/93
1993-06-29363sRETURN MADE UP TO 06/07/93; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
5245 - Retail electric h'hold, etc. goods
5247 - Retail books, newspapers etc.
5540 - Bars

Licences & Regulatory approval
We could not find any licences issued to C BRUCE MILLER & CO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meet2018-08-31
Meetings of Creditors2011-07-29
Appointment of Administrators2011-06-07
Fines / Sanctions
No fines or sanctions have been issued against C BRUCE MILLER & CO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1990-11-30 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1983-09-26 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
BOND OF CASH CREDIT AND FLOATING CHARGE 1971-07-01 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2007-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C BRUCE MILLER & CO LIMITED

Intangible Assets
Patents
We have not found any records of C BRUCE MILLER & CO LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of C BRUCE MILLER & CO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C BRUCE MILLER & CO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (5245 - Retail electric h'hold, etc. goods) as C BRUCE MILLER & CO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where C BRUCE MILLER & CO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meet
Defending partyC BRUCE MILLER & CO LIMITEDEvent Date2018-08-31
 
Initiating party Event TypeMeetings of Creditors
Defending partyC BRUCE MILLER & CO LIMITEDEvent Date2011-07-29
Company Number: SC033085 (Formerly) 363 Union Street, Aberdeen, AB11 6BN Principal Trading Address: 363 Union Street, Aberdeen, AB11 6BN. Further to the appointment of James B Stephen and David J Hill as Joint Administrators on 2 June 2011. Notice is hereby given pursuant to Paragraph 50 of Schedule B1 of the Insolvency Act 1986, that the initial meeting of creditors of the above named company will be held within the office of BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX on 11 August 2011 at 11.00 am for the purpose of considering the Joint Administrators proposals and determining whether to establish a Creditors Committee. Any member of the Company may apply in writing for a copy of the Statement of Proposals to the Joint Administrators at the undernoted address. A copy of the Statement of Proposals will then be provided. A resolution at the meeting will be passed if a majority in value of those voting have voted in favour of it. A creditor will be entitled to vote at the meeting only if a claim has been lodged with me at the meeting or before the meeting at my office and it has been accepted for voting purposes in whole or in part. For the purpose of formulating claims, creditors should note that the date of commencement of the Administration is 2 June 2011. Proxies may also be lodged with me at the meeting or before the meeting at my office. Contact for proceedings: Email: david.reid@bdo.co.uk. James B Stephen , Joint Administrator (IP No 9273) 25 July 2011.
 
Initiating party Event TypeAppointment of Administrators
Defending partyC BRUCE MILLER & CO LIMITEDEvent Date2011-06-07
(In Administration) Company Number: SC033085 Company Registered Address: 363 Union Street, Aberdeen AB11 6BN. I, James B Stephen and my partner David J Hill, of BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow G2 8JX hereby give notice that on 2 June 2011, we were appointed Joint Administrators of the whole property and assets of the above Company pursuant to paragraph 46(2) (b) of Schedule Bl of The Insolvency Act 1986. Dated 2 June 2011 Administrator Name(s): James B Stephen, Joint Administrator
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C BRUCE MILLER & CO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C BRUCE MILLER & CO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.