Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

MILLER SAMUEL HILL BROWN LLP

R.W.F. HOUSE, 5 RENFIELD STREET, GLASGOW, G2 5EZ,
Company Registration Number
SO300152
Limited Liability Partnership
Active

Company Overview

About Miller Samuel Hill Brown Llp
MILLER SAMUEL HILL BROWN LLP was founded on 2002-10-23 and has its registered office in Glasgow. The organisation's status is listed as "Active". Miller Samuel Hill Brown Llp is a Limited Liability Partnership registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MILLER SAMUEL HILL BROWN LLP
 
Legal Registered Office
R.W.F. HOUSE
5 RENFIELD STREET
GLASGOW
G2 5EZ
Other companies in G2
 
Previous Names
MILLER SAMUEL LLP29/02/2016
Filing Information
Company Number SO300152
Company ID Number SO300152
Date formed 2002-10-23
Country 
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 31/12/2024
Latest return 23/10/2015
Return next due 20/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB261943452  GB342412535  
Last Datalog update: 2024-04-07 01:22:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILLER SAMUEL HILL BROWN LLP
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 MILLER SAMUEL HILL BROWN LLP

Current Directors
Officer Role Date Appointed
CHARLES ROBERTSON BROWN
Limited Liability Partnership (LLP) Designated Member 2014-06-09
DIANE CHRISTINE CAIRNEY
Limited Liability Partnership (LLP) Designated Member 2002-10-23
STEPHEN DAVID CONNOLLY
Limited Liability Partnership (LLP) Designated Member 2014-06-09
JOHN BLYTH COWAN
Limited Liability Partnership (LLP) Designated Member 2002-10-23
ROBERT GRAHAM RICHMOND DAVIDSON
Limited Liability Partnership (LLP) Designated Member 2016-02-29
LAURA ANN JAMIESON
Limited Liability Partnership (LLP) Designated Member 2017-07-01
AUDREY ANNE JUNNER
Limited Liability Partnership (LLP) Designated Member 2016-02-29
EDWARD LAWRENCE LAVERTY
Limited Liability Partnership (LLP) Designated Member 2002-10-23
PETER JOHN LAWSON
Limited Liability Partnership (LLP) Designated Member 2016-02-29
MARIE ELIZABETH MACDONALD
Limited Liability Partnership (LLP) Designated Member 2002-10-23
PETER MICHAEL SAMUEL
Limited Liability Partnership (LLP) Designated Member 2002-10-23
CAROLINE SUMMERS
Limited Liability Partnership (LLP) Designated Member 2011-01-10
AILEEN PATRICIA THOMSON
Limited Liability Partnership (LLP) Designated Member 2016-02-29
Previous Officers
Officer Role Date Appointed Date Resigned
DEBORAH CARMICHAEL
Limited Liability Partnership (LLP) Designated Member 2014-06-09 2018-03-31
LORNA BENNIE
Limited Liability Partnership (LLP) Designated Member 2005-01-01 2014-05-23
ELSPETH CURLE
Limited Liability Partnership (LLP) Designated Member 2005-01-01 2011-09-27
PHILIP CURLE
Limited Liability Partnership (LLP) Designated Member 2009-09-01 2011-09-27
ROBERT JOHN MARTIN SKELLY
Limited Liability Partnership (LLP) Designated Member 2002-10-23 2010-12-24
CAROLYN ANN MILLER
Limited Liability Partnership (LLP) Designated Member 2007-04-06 2008-08-26
MARK JOHN MACMILLAN
Limited Liability Partnership (LLP) Designated Member 2002-10-23 2008-06-07
IAN MARTIN BOWIE
Limited Liability Partnership (LLP) Designated Member 2007-04-06 2007-12-31
KELSEY THOMSON GIBSON
Limited Liability Partnership (LLP) Designated Member 2002-10-23 2007-12-31
DOUGLAS CAMERON LAMB
Limited Liability Partnership (LLP) Designated Member 2002-10-23 2007-12-31
JOHN OLAV MCQUILLAN
Limited Liability Partnership (LLP) Designated Member 2002-10-23 2007-12-31
HAZEL MAY WEIR
Limited Liability Partnership (LLP) Designated Member 2007-04-06 2007-12-31
CAROLINE SUMMERS
Limited Liability Partnership (LLP) Designated Member 2002-12-12 2007-03-29
ROBERT PETER KERR
Limited Liability Partnership (LLP) Designated Member 2002-10-23 2006-06-30
MONICA ANNE BROWN
Limited Liability Partnership (LLP) Designated Member 2002-10-23 2006-05-12
STANLEY NICHOLAS MOFFAT
Limited Liability Partnership (LLP) Designated Member 2005-10-12 2006-05-03
CHRISTINE MCMENAMIN
Limited Liability Partnership (LLP) Designated Member 2002-10-23 2004-06-30
LAURA MARIA MARTINE DOHERTY
Limited Liability Partnership (LLP) Designated Member 2002-10-23 2003-03-31

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
2024-05-24LLP Statement of satisfaction of a charge / full 1
2023-10-25Confirmation statement with no updates made up to 2023-10-23
2023-09-1431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-20Limited liability partnership termination of member Robert Graham Richmond Davidson on 2023-01-01
2022-09-15AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-05LLCH01Change of partner details Mrs Audrey Anne Junner on 2022-07-01
2022-01-13Limited liability partnership termination of member Peter John Lawson on 2021-12-31
2022-01-13LLTM01Limited liability partnership termination of member Peter John Lawson on 2021-12-31
2021-10-25LLCS01Confirmation statement with no updates made up to 2021-10-23
2021-10-25LLTM01Limited liability partnership termination of member Stephen David Connolly on 2021-09-10
2021-08-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-23LLCS01Confirmation statement with no updates made up to 2020-10-23
2020-09-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-03LLTM01Limited liability partnership termination of member Charles Robertson Brown on 2020-07-31
2020-07-09LLTM01Limited liability partnership termination of member Caroline Summers on 2020-03-31
2019-10-23LLCS01Confirmation statement with no updates made up to 2019-10-23
2019-09-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-03LLTM01Limited liability partnership termination of member Peter Michael Samuel on 2018-12-31
2018-10-23LLCS01Confirmation statement with no updates made up to 2018-10-23
2018-09-12AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-02LLTM01Limited liability partnership termination of member Deborah Carmichael on 2018-03-31
2017-11-01LLCS01Confirmation statement with no updates made up to 2017-10-23
2017-09-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-01LLAP01Limited liability partnership appointment of Ms. Laura Ann Jamieson on 2017-07-01 as member
2016-10-25LLCS01Confirmation statement with no updates made up to 2016-10-23
2016-09-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-29LLAP01LLP MEMBER APPOINTED MS AILEEN PATRICIA THOMSON
2016-02-29LLNM01SAME DAY NAME CHANGE EDINBURGH
2016-02-29CERTNMCompany name changed miller samuel LLP\certificate issued on 29/02/16
2016-02-29LLAP01LLP MEMBER APPOINTED MRS AUDREY ANNE JUNNER
2016-02-29LLAP01LLP MEMBER APPOINTED MR ROBERT GRAHAM RICHMOND DAVIDSON
2016-02-29LLAP01LLP MEMBER APPOINTED MR PETER JOHN LAWSON
2015-10-23LLAR01LLP Annual return made up to 2015-10-23
2015-07-10AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-23LLAR01LLP Annual return made up to 2014-10-23
2014-08-18AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-25LLAP01LLP MEMBER APPOINTED MR CHARLES ROBERTSON BROWN
2014-06-25LLAP01LLP MEMBER APPOINTED MR STEPHEN DAVID CONNOLLY
2014-06-25LLAP01LLP MEMBER APPOINTED MS DEBORAH CARMICHAEL
2014-06-25LLTM01Limited liability partnership termination of member Lorna Bennie
2013-11-14LLAR01LLP Annual return made up to 2013-10-23
2013-11-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / LORNA BENNIE / 14/11/2013
2013-09-23AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-31AA31/12/11 TOTAL EXEMPTION SMALL
2012-12-03LLAR01ANNUAL RETURN MADE UP TO 23/10/12
2012-11-30LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / LORNA BENNIE / 23/10/2012
2012-11-30LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MS CAROLINE SUMMERS / 23/10/2012
2011-11-04LLAR01ANNUAL RETURN MADE UP TO 23/10/11
2011-11-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER PHILIP CURLE
2011-11-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER ELSPETH CURLE
2011-08-26LLMG01sPARTICULARS OF A CHARGE CREATED BY A LIMITED LIABILITY PARTNERSHIP REGISTERED IN SCOTLAND / CHARGE NO: 2
2011-03-04AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-20LLAP01LLP MEMBER APPOINTED MS CAROLINE SUMMERS
2011-01-20LLTM01APPOINTMENT TERMINATED, LLP MEMBER ROBERT SKELLY
2010-11-25AA31/12/09 TOTAL EXEMPTION SMALL
2010-10-26LLAR01ANNUAL RETURN MADE UP TO 23/10/10
2010-10-26LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT JOHN MARTIN SKELLY / 26/10/2010
2010-10-26LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PETER MICHAEL SAMUEL / 26/10/2010
2010-10-26LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MS MARIE ELIZABETH MACDONALD / 26/10/2010
2010-10-26LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / EDWARD LAWRENCE LAVERTY / 26/10/2010
2010-10-26LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JOHN BLYTH COWAN / 26/10/2010
2010-10-26LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DIANE CHRISTINE CAIRNEY / 20/10/2010
2010-10-26LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / LORNA BENNIE / 26/10/2010
2010-01-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-11-21LLAR01ANNUAL RETURN MADE UP TO 23/10/09
2009-10-08LLAP01LLP MEMBER APPOINTED CURLE PHILIP
2009-02-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2009-01-26LLP363ANNUAL RETURN MADE UP TO 23/10/08
2009-01-26LLP288cMEMBER'S PARTICULARS LORNA BENNIE
2008-08-28LLP288bMEMBER RESIGNED CAROLYN MILLER
2008-06-26LLP288bMEMBER RESIGNED MARK MACMILLAN
2008-01-14288bMEMBER RESIGNED
2008-01-14288bMEMBER RESIGNED
2008-01-14288bMEMBER RESIGNED
2008-01-14288bMEMBER RESIGNED
2008-01-14288bMEMBER RESIGNED
2007-11-16363aANNUAL RETURN MADE UP TO 23/10/07
2007-09-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-04-17288aNEW MEMBER APPOINTED
2007-04-17288aNEW MEMBER APPOINTED
2007-04-17288bMEMBER RESIGNED
2007-04-17288aNEW MEMBER APPOINTED
2006-11-21363aANNUAL RETURN MADE UP TO 23/10/06
2006-07-20288bMEMBER RESIGNED
2006-06-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-06-06288bMEMBER RESIGNED
2006-06-06288bMEMBER RESIGNED
2005-11-16363aANNUAL RETURN MADE UP TO 23/10/05
2005-11-11288cMEMBER'S PARTICULARS CHANGED
2005-11-04288cMEMBER'S PARTICULARS CHANGED
2005-10-18288aNEW MEMBER APPOINTED
2005-09-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-01-14288aNEW MEMBER APPOINTED
2005-01-14288cMEMBER'S PARTICULARS CHANGED
2005-01-14288aNEW MEMBER APPOINTED
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to MILLER SAMUEL HILL BROWN LLP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MILLER SAMUEL HILL BROWN LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2011-08-26 Outstanding LLOYDS TSB SCOTLAND PLC
BOND & FLOATING CHARGE 2003-03-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 MILLER SAMUEL HILL BROWN LLP

Intangible Assets
Patents
We have not found any records of MILLER SAMUEL HILL BROWN LLP registering or being granted any patents
Domain Names

MILLER SAMUEL HILL BROWN LLP owns 2 domain names.

millersamuelpartnership.co.uk   mspartnership.co.uk  

Trademarks
We have not found any records of MILLER SAMUEL HILL BROWN LLP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILLER SAMUEL HILL BROWN LLP. 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 (None Supplied) as MILLER SAMUEL HILL BROWN LLP are:

Outgoings
Business Rates/Property Tax
No properties were found where MILLER SAMUEL HILL BROWN LLP 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MILLER SAMUEL HILL BROWN LLP 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 MILLER SAMUEL HILL BROWN LLP 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.
    Other companies at postcode G2 5EZ

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1