Background WavePink WaveYellow Wave

MILLER HENDRY (ASSET MANAGEMENT) LIMITED (SC323488)

MILLER HENDRY (ASSET MANAGEMENT) LIMITED (SC323488) is an active UK company. incorporated on 11 May 2007. with registered office in Perthshire. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. MILLER HENDRY (ASSET MANAGEMENT) LIMITED has been registered for 18 years. Current directors include THOM, John Gibb.

Company Number
SC323488
Status
active
Type
ltd
Incorporated
11 May 2007
Age
18 years
Address
10 Blackfriars Street, Perthshire, PH1 5NS
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
THOM, John Gibb
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLER HENDRY (ASSET MANAGEMENT) LIMITED

MILLER HENDRY (ASSET MANAGEMENT) LIMITED is an active company incorporated on 11 May 2007 with the registered office located in Perthshire. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. MILLER HENDRY (ASSET MANAGEMENT) LIMITED was registered 18 years ago.(SIC: 64999)

Status

active

Active since 18 years ago

Company No

SC323488

LTD Company

Age

18 Years

Incorporated 11 May 2007

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 13 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

10 Blackfriars Street Perth Perthshire, PH1 5NS,

Timeline

5 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
May 07
Director Left
Jan 14
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Sept 20
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BOATH, Ernest Sinclair

Active
Ward Road, DundeeDD1 1LU
Secretary
Appointed 25 Apr 2019

THOM, John Gibb

Active
15 Dupplin Terrace, PerthPH2 7DG
Born August 1963
Director
Appointed 11 May 2007

STEVEN, Alaisdair John Lawrie

Resigned
10 Blackfriars Street, PerthPH1 5NS
Secretary
Appointed 11 May 2007
Resigned 25 Apr 2019

CLARK, Michael Robert Forman

Resigned
Balbeuchley House, DundeeDD3 0QX
Born May 1950
Director
Appointed 22 Jun 2009
Resigned 31 Dec 2013

DORWARD, Alastair Gilmour

Resigned
10b St Leonards Bank, PerthPH2 8EB
Born May 1948
Director
Appointed 11 May 2007
Resigned 22 Jun 2009

HOPE, Jeffrey Allan

Resigned
Blackfriars Street, PerthPH1 5NS
Born November 1961
Director
Appointed 11 May 2010
Resigned 17 Sept 2020

HOPE, Jeffrey Allan

Resigned
68 Strathern Road, DundeeDD5 1PH
Born November 1961
Director
Appointed 11 May 2007
Resigned 23 Jun 2018

Persons with significant control

1

Blackfriars Street, PerthPH1 5NS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Micro Entity
13 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 May 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 May 2019
PSC09Update to PSC Statements
Termination Secretary Company With Name Termination Date
25 April 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 April 2019
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
18 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2009
AAAnnual Accounts
Legacy
2 September 2009
288aAppointment of Director or Secretary
Legacy
29 June 2009
288bResignation of Director or Secretary
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 January 2009
AAAnnual Accounts
Legacy
8 January 2009
225Change of Accounting Reference Date
Legacy
14 May 2008
363aAnnual Return
Incorporation Company
11 May 2007
NEWINCIncorporation