Advanced company searchLink opens in new window

MILLER DEVELOPMENTS (MANAGEMENT SERVICES) LIMITED

Company number SC140381

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)
29 Oct 2010 CH01 Director's details changed for Andrew Sutherland on 19 October 2010
15 Oct 2010 AR01 Annual return made up to 24 September 2010 with full list of shareholders
14 Oct 2010 CH01 Director's details changed for Philip Hartley Miller on 14 October 2010
14 Oct 2010 CH03 Secretary's details changed for Pamela June Smyth on 14 October 2010
30 Sep 2010 AA Full accounts made up to 31 December 2009
03 Nov 2009 AA Full accounts made up to 31 December 2008
16 Oct 2009 AR01 Annual return made up to 24 September 2009 with full list of shareholders
22 Sep 2009 288b Appointment terminated director julie jackson
22 Jun 2009 288b Appointment terminated director marlene wood
29 Oct 2008 AA Full accounts made up to 31 December 2007
28 Oct 2008 363a Return made up to 24/09/08; full list of members
02 Nov 2007 AA Accounts made up to 31 December 2006
10 Oct 2007 363a Return made up to 24/09/07; full list of members
09 Oct 2007 288a New director appointed
10 Jul 2007 288a New director appointed
10 Jul 2007 288a New director appointed
02 Jul 2007 288a New director appointed
01 Nov 2006 AA Full accounts made up to 31 December 2005
20 Oct 2006 363a Return made up to 24/09/06; full list of members
15 Dec 2005 288c Secretary's particulars changed
28 Sep 2005 363a Return made up to 24/09/05; full list of members
31 Mar 2005 287 Registered office changed on 31/03/05 from: miller house 18 south groat hill avenue edinburgh midlothian EH4 2LW
19 Mar 2005 AA Total exemption full accounts made up to 31 December 2004
19 Oct 2004 363a Return made up to 24/09/04; full list of members
27 Jul 2004 AA Full accounts made up to 31 December 2003