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)
28 Sep 2016 AA Full accounts made up to 31 December 2015
30 May 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-05-30
  • GBP 1,000
27 Jan 2016 TM01 Termination of appointment of Neil William Johnston as a director on 18 December 2015
14 Oct 2015 MR01 Registration of charge SC1152350004, created on 8 October 2015
10 Jul 2015 TM01 Termination of appointment of Donald William Borland as a director on 8 July 2015
06 Jul 2015 MR04 Satisfaction of charge 2 in full
06 Jul 2015 MR04 Satisfaction of charge 3 in full
08 Jun 2015 TM01 Termination of appointment of Philip Hartley Miller as a director on 31 May 2015
01 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
28 May 2015 AA Full accounts made up to 31 December 2014
18 Mar 2015 TM02 Termination of appointment of Sheelagh Jane Duffield as a secretary on 18 March 2015
18 Mar 2015 AP03 Appointment of Kirsty Fraser Macgregor as a secretary on 18 March 2015
18 Dec 2014 TM01 Termination of appointment of Richard David Hodsden as a director on 4 December 2014
25 Jun 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,000
28 May 2014 AA Accounts made up to 31 December 2013
20 Dec 2013 TM01 Termination of appointment of John Richards as a director
03 Dec 2013 AP01 Appointment of Richard David Hodsden as a director
18 Jul 2013 CH01 Director's details changed for Mr John Steel Richards on 12 July 2013
17 Jul 2013 AR01 Annual return made up to 30 May 2013 with full list of shareholders
18 Jun 2013 CH01 Director's details changed for Andrew Sutherland on 13 June 2013
01 May 2013 AA Accounts made up to 31 December 2012
03 Sep 2012 CH01 Director's details changed for Andrew Sutherland on 24 August 2012
12 Jul 2012 AP03 Appointment of Sheelagh Jane Duffield as a secretary
02 Jul 2012 AR01 Annual return made up to 30 May 2012 with full list of shareholders
19 Jun 2012 AA Accounts made up to 31 December 2011