Liquidation
Company Information for C BRUCE MILLER & CO LIMITED
BDO LLP, 4 ATLANTIC QUAY, 70, YORK STREET, GLASGOW, G2 8JX,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
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 | |||
| |||
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 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
ADAM COCHRAN |
||
SCOTT JOHNSTON |
||
CHARLES BRUCE MILLER |
||
WILLIAM MAITLAND MILLER |
||
IRENE ANN PATERSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MUN SUNG LI |
Director | ||
DOUGLAS MILLER |
Director | ||
A C MORRISON & RICHARDS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ADAMCO NOMINEES LIMITED | Company Secretary | 1998-04-01 | CURRENT | 1998-04-01 | Dissolved 2017-09-05 | |
AGRICULTURAL PRODUCE EXCHANGE (U.K.) LIMITED | Company Secretary | 1992-04-03 | CURRENT | 1992-03-23 | Dissolved 2015-01-20 | |
CBM TRADING (CULTS) LIMITED | Director | 2009-11-23 | CURRENT | 2009-11-23 | Dissolved 2014-08-29 |
Date | Document Type | Document Description |
---|---|---|
2.25B(Scot) | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.18B(Scot) | NOTICE OF RESULT OF MEETING CREDITORS | |
2.15B(Scot) | NOTICE OF STATEMENT OF AFFAIRS/2.14B(SCOT) | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/2011 FROM 363 UNION STREET ABERDEEN AB11 6BN | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MUN LI | |
MISC | SECTION 519 | |
MISC | SECTION 519 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/09 | |
LATEST SOC | 01/09/10 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 06/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MAITLAND MILLER / 06/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MUN SUNG LI / 06/07/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ADAM COCHRAN / 06/07/2010 | |
AP01 | DIRECTOR APPOINTED SCOTT JOHNSTON | |
AP01 | DIRECTOR APPOINTED IRENE ANN PATERSON | |
AP01 | DIRECTOR APPOINTED MUN SUNG LI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MILLER | |
363a | RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/07/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/03 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
122 | DIV 29/04/04 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/99 | |
363s | RETURN MADE UP TO 06/07/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/98 | |
363s | RETURN MADE UP TO 06/07/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/97 | |
SRES01 | ADOPT MEM AND ARTS 06/03/98 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
363s | RETURN MADE UP TO 06/07/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/96 | |
363s | RETURN MADE UP TO 06/07/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/95 | |
363s | RETURN MADE UP TO 06/07/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/94 | |
363s | RETURN MADE UP TO 06/07/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/93 | |
363s | RETURN MADE UP TO 06/07/93; NO CHANGE OF MEMBERS |
Final Meet | 2018-08-31 |
Meetings of Creditors | 2011-07-29 |
Appointment of Administrators | 2011-06-07 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
BOND OF CASH CREDIT AND FLOATING CHARGE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
|
|
|
|
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
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:
Initiating party | Event Type | Final Meet | |
---|---|---|---|
Defending party | C BRUCE MILLER & CO LIMITED | Event Date | 2018-08-31 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | C BRUCE MILLER & CO LIMITED | Event Date | 2011-07-29 |
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 Type | Appointment of Administrators | |
Defending party | C BRUCE MILLER & CO LIMITED | Event Date | 2011-06-07 |
(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 | |||
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. |