- Company Overview for SOUTH QUEENSFERRY LIMITED (SC167959)
- Filing history for SOUTH QUEENSFERRY LIMITED (SC167959)
- People for SOUTH QUEENSFERRY LIMITED (SC167959)
- Charges for SOUTH QUEENSFERRY LIMITED (SC167959)
- More for SOUTH QUEENSFERRY LIMITED (SC167959)
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) |
---|---|---|---|
05 Jun 2019 | AD01 | Registered office address changed from Whitefold Farm Autchterarder Perthshire PH3 1DZ Scotland to 201 West George Street C/O Miller Developments Glasgow G2 2LW on 5 June 2019 | |
12 Sep 2018 | AP01 | Appointment of Mr Ian Butchart as a director on 7 August 2018 | |
12 Sep 2018 | AP01 | Appointment of Mr Eric Macfie Young as a director on 7 August 2018 | |
12 Sep 2018 | AP01 | Appointment of Mr Allan Alexander King as a director on 19 July 2018 | |
10 Sep 2018 | AD01 | Registered office address changed from Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH to Whitefold Farm Autchterarder Perthshire PH3 1DZ on 10 September 2018 | |
10 Sep 2018 | TM01 | Termination of appointment of Andrew Sutherland as a director on 29 August 2018 | |
04 Sep 2018 | CS01 | Confirmation statement made on 4 September 2018 with updates | |
25 Jun 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
14 Feb 2018 | PSC07 | Cessation of Miller Developments Holdings Limited as a person with significant control on 22 January 2018 | |
14 Feb 2018 | PSC02 | Notification of Miller Developments Three Limited as a person with significant control on 22 January 2018 | |
12 Jan 2018 | PSC09 | Withdrawal of a person with significant control statement on 12 January 2018 | |
12 Jan 2018 | PSC02 | Notification of Miller Developments Holdings Limited as a person with significant control on 6 April 2016 | |
04 Sep 2017 | CS01 | Confirmation statement made on 4 September 2017 with updates | |
03 Jul 2017 | TM01 | Termination of appointment of Euan James Edward Haggerty as a director on 30 June 2017 | |
29 Jun 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
03 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
05 Sep 2016 | CS01 | Confirmation statement made on 4 September 2016 with updates | |
01 Jun 2016 | AP01 | Appointment of Mr David Thomas Milloy as a director on 10 June 2015 | |
08 Sep 2015 | AR01 |
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
10 Jul 2015 | TM01 | Termination of appointment of Donald William Borland as a director on 8 July 2015 | |
06 Jul 2015 | TM01 | Termination of appointment of Pamela Grant as a director on 30 June 2015 | |
06 Jul 2015 | MR04 | Satisfaction of charge 1 in full | |
06 Jul 2015 | MR04 | Satisfaction of charge 3 in full | |
06 Jul 2015 | MR04 | Satisfaction of charge 2 in full | |
08 Jun 2015 | TM01 | Termination of appointment of Philip Hartley Miller as a director on 31 May 2015 |