Advanced company searchLink opens in new window

MILLER HOLDINGS (INTERNATIONAL) LIMITED

Company number SC115235

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
15 Dec 2020 DS01 Application to strike the company off the register
22 Oct 2020 CH01 Director's details changed for Mr Andrew Sutherland on 16 October 2020
04 Aug 2020 PSC02 Notification of Milsut2 Limited as a person with significant control on 30 July 2020
04 Aug 2020 PSC07 Cessation of F&J Ventures Limited as a person with significant control on 30 July 2020
26 May 2020 AA Total exemption full accounts made up to 30 April 2020
05 May 2020 CS01 Confirmation statement made on 3 May 2020 with updates
01 Apr 2020 AA01 Current accounting period extended from 31 December 2019 to 30 April 2020
20 Feb 2020 PSC05 Change of details for F&J Ventures Limited as a person with significant control on 11 February 2020
05 Feb 2020 AD01 Registered office address changed from 201 West George Street C/O Miller Developments Glasgow G2 2LW Scotland to 201 West George Street C/O Miller Developments Glasgow Lanarkshire G2 2LW on 5 February 2020
04 Feb 2020 AD01 Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to 201 West George Street C/O Miller Developments Glasgow G2 2LW on 4 February 2020
08 May 2019 PSC07 Cessation of Mdl Investments Limited as a person with significant control on 22 April 2019
08 May 2019 PSC02 Notification of F&J Ventures Limited as a person with significant control on 22 April 2019
03 May 2019 CS01 Confirmation statement made on 3 May 2019 with updates
23 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
25 Jan 2019 AD01 Registered office address changed from Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 25 January 2019
06 Aug 2018 MR04 Satisfaction of charge SC1152350004 in full
02 Jul 2018 AA Accounts for a small company made up to 31 December 2017
03 May 2018 CS01 Confirmation statement made on 3 May 2018 with updates
11 Aug 2017 AA Accounts for a small company made up to 31 December 2016
03 Jul 2017 TM01 Termination of appointment of Euan James Edward Haggerty as a director on 30 June 2017
07 Jun 2017 TM01 Termination of appointment of a director
07 Jun 2017 TM02 Termination of appointment of Kirsty Fraser Macgregor as a secretary on 31 May 2017
03 May 2017 CS01 Confirmation statement made on 3 May 2017 with updates