Advanced company searchLink opens in new window

SOUTH QUEENSFERRY LIMITED

Company number SC167959

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)
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
  • GBP 2
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