Background WavePink WaveYellow Wave

MILLER INSULATION AND ENGINEERING LIMITED (SC013172)

MILLER INSULATION AND ENGINEERING LIMITED (SC013172) is an active UK company. incorporated on 17 May 1924. with registered office in Lanarkshire. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MILLER INSULATION AND ENGINEERING LIMITED has been registered for 101 years. Current directors include PARKER, Robert David, WEIR, Jennifer Jane Rosemary.

Company Number
SC013172
Status
active
Type
ltd
Incorporated
17 May 1924
Age
101 years
Address
125 West Regent Street, Lanarkshire, G2 2SA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PARKER, Robert David, WEIR, Jennifer Jane Rosemary
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLER INSULATION AND ENGINEERING LIMITED

MILLER INSULATION AND ENGINEERING LIMITED is an active company incorporated on 17 May 1924 with the registered office located in Lanarkshire. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MILLER INSULATION AND ENGINEERING LIMITED was registered 101 years ago.(SIC: 99999)

Status

active

Active since 101 years ago

Company No

SC013172

LTD Company

Age

101 Years

Incorporated 17 May 1924

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

125 West Regent Street Glasgow Lanarkshire, G2 2SA,

Timeline

14 key events • 2013 - 2025

Funding Officers Ownership
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Apr 20
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
May 24
Director Left
May 24
Director Joined
Dec 24
Director Left
Mar 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

PARKER, Robert David

Active
125 West Regent Street, LanarkshireG2 2SA
Born September 1974
Director
Appointed 18 Oct 2024

WEIR, Jennifer Jane Rosemary

Active
125 West Regent Street, LanarkshireG2 2SA
Born May 1969
Director
Appointed 11 Apr 2024

CLARK, David Henry

Resigned
11 Westfield Close, WimborneBH21 1ES
Secretary
Appointed N/A
Resigned 01 Jan 2006

GRANT, Simon Robert

Resigned
125 West Regent Street, LanarkshireG2 2SA
Secretary
Appointed 28 Oct 2016
Resigned 12 Sept 2022

THOMAS, Marina Louise

Resigned
125 West Regent Street, LanarkshireG2 2SA
Secretary
Appointed 01 Jan 2006
Resigned 28 Oct 2016

CLARK, David Henry

Resigned
11 Westfield Close, WimborneBH21 1ES
Born April 1944
Director
Appointed 01 Aug 1991
Resigned 31 May 2007

ELLINOR, Graham Mark

Resigned
Ansty Business Park, CoventryCV7 9JU
Born March 1964
Director
Appointed 12 Sept 2022
Resigned 08 Mar 2024

ELSEY, James Alan David

Resigned
Ansty Business Park, CoventryCV7 9JU
Born August 1970
Director
Appointed 12 Sept 2022
Resigned 18 Dec 2024

GREEN, Philip Ernest

Resigned
17 Cogdean Way, WimborneBH21 3XD
Born October 1956
Director
Appointed 19 Jul 1994
Resigned 02 Dec 2013

HILL, Brian Lionel

Resigned
Northwood House, FordingbridgeSP6 2PL
Born December 1935
Director
Appointed N/A
Resigned 31 Dec 1991

LEWIS, Katie

Resigned
125 West Regent Street, LanarkshireG2 2SA
Born September 1981
Director
Appointed 01 Apr 2020
Resigned 12 Sept 2022

PARGETER, Ian Keith

Resigned
125 West Regent Street, LanarkshireG2 2SA
Born April 1965
Director
Appointed 02 Dec 2013
Resigned 12 Sept 2022

SHAW, Malcolm Selwyn

Resigned
The Nash Love Lane, Sturminster NewtonDT10 1PT
Born May 1933
Director
Appointed N/A
Resigned 31 May 1994

THOMAS, Marina Louise

Resigned
125 West Regent Street, LanarkshireG2 2SA
Born November 1976
Director
Appointed 02 Dec 2013
Resigned 12 Sept 2022

TWIGGER, Terence

Resigned
The Walled Garden Holly Hill Lane, SouthamptonSO31 7AH
Born November 1949
Director
Appointed 27 May 1994
Resigned 19 Jul 1994

YOUNG, Mark Lees

Resigned
Rosebery, BournemouthBH2 6BT
Born October 1959
Director
Appointed 26 Jul 2006
Resigned 02 Dec 2013

Persons with significant control

1

Ansty Business Park, CoventryCV7 9JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

140

Accounts With Accounts Type Dormant
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
3 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Change To A Person With Significant Control
27 August 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
16 May 2024
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
8 September 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
22 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
22 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
16 May 2023
CH01Change of Director Details
Change Account Reference Date Company Current Extended
20 October 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 September 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
7 August 2015
AR01AR01
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Accounts With Accounts Type Full
4 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
15 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2013
AP01Appointment of Director
Termination Director Company With Name
15 December 2013
TM01Termination of Director
Termination Director Company With Name
15 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Accounts With Accounts Type Full
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Full
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Full
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Accounts With Accounts Type Full
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Change Person Secretary Company With Change Date
14 May 2010
CH03Change of Secretary Details
Change Sail Address Company
14 May 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
10 September 2009
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Resolution
3 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 November 2008
AAAnnual Accounts
Legacy
30 May 2008
363aAnnual Return
Accounts With Accounts Type Full
5 November 2007
AAAnnual Accounts
Legacy
14 June 2007
288cChange of Particulars
Legacy
14 June 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
363aAnnual Return
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
25 August 2006
288aAppointment of Director or Secretary
Legacy
23 August 2006
288cChange of Particulars
Resolution
22 June 2006
RESOLUTIONSResolutions
Resolution
22 June 2006
RESOLUTIONSResolutions
Resolution
22 June 2006
RESOLUTIONSResolutions
Legacy
17 May 2006
363aAnnual Return
Legacy
25 January 2006
288bResignation of Director or Secretary
Legacy
18 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 October 2005
AAAnnual Accounts
Legacy
13 June 2005
363sAnnual Return (shuttle)
Legacy
9 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 June 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 July 2003
AAAnnual Accounts
Legacy
10 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 June 2002
AAAnnual Accounts
Legacy
13 June 2002
363sAnnual Return (shuttle)
Legacy
7 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 June 2001
AAAnnual Accounts
Legacy
27 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 June 2000
AAAnnual Accounts
Legacy
15 February 2000
287Change of Registered Office
Accounts With Accounts Type Dormant
2 September 1999
AAAnnual Accounts
Legacy
23 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 July 1998
AAAnnual Accounts
Legacy
9 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 July 1997
AAAnnual Accounts
Legacy
24 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 July 1996
AAAnnual Accounts
Legacy
14 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 September 1995
AAAnnual Accounts
Legacy
15 June 1995
363sAnnual Return (shuttle)
Legacy
14 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
4 August 1994
AAAnnual Accounts
Legacy
3 August 1994
288288
Legacy
14 June 1994
363sAnnual Return (shuttle)
Legacy
9 June 1994
288288
Accounts With Accounts Type Dormant
26 July 1993
AAAnnual Accounts
Legacy
7 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 July 1992
AAAnnual Accounts
Legacy
10 June 1992
363sAnnual Return (shuttle)
Legacy
7 January 1992
288288
Accounts With Accounts Type Dormant
8 November 1991
AAAnnual Accounts
Legacy
13 August 1991
288288
Legacy
8 August 1991
363aAnnual Return
Legacy
27 March 1991
363aAnnual Return
Accounts With Accounts Type Dormant
19 March 1991
AAAnnual Accounts
Legacy
29 November 1990
363363
Legacy
29 November 1990
363363
Accounts With Accounts Type Dormant
23 November 1990
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 November 1990
AAAnnual Accounts
Legacy
18 October 1990
287Change of Registered Office
Restoration Order Of Court
15 March 1990
AC92AC92
Dissolved Company
31 August 1989
AC09AC09
Miscellaneous
25 January 1989
MISCMISC
Miscellaneous
25 January 1989
MISCMISC
Legacy
22 November 1988
SC70SC70
Legacy
3 May 1988
419a(Scot)419a(Scot)
Legacy
15 April 1988
288288
Miscellaneous
14 April 1988
MISCMISC
Resolution
14 April 1988
RESOLUTIONSResolutions
Miscellaneous
14 April 1988
MISCMISC
Accounts With Accounts Type Dormant
6 August 1987
AAAnnual Accounts
Legacy
6 August 1987
363363
Legacy
14 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 July 1986
363363
Accounts With Accounts Type Full
4 July 1986
AAAnnual Accounts
Certificate Change Of Name Company
18 February 1952
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
17 May 1924
MISCMISC