Advanced company searchLink opens in new window

MILLER DEVELOPMENTS LIMITED

Company number SC178108

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)
01 Apr 2024 CS01 Confirmation statement made on 17 March 2024 with no updates
06 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
02 Jun 2023 CH01 Director's details changed for Mr David Thomas Milloy on 1 May 2023
29 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
15 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
17 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with updates
17 Mar 2022 PSC07 Cessation of Milsut 1 Limited as a person with significant control on 16 March 2022
16 Mar 2022 PSC02 Notification of Miller Developments Holdings Limited as a person with significant control on 16 March 2022
10 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with updates
07 Jan 2022 PSC07 Cessation of Milsut2 Limited as a person with significant control on 14 December 2021
05 Jan 2022 PSC02 Notification of Milsut 1 Limited as a person with significant control on 14 December 2021
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
16 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with updates
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 Miller Developments Holdings Limited as a person with significant control on 30 July 2020
15 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with updates
30 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
05 Feb 2020 AD01 Registered office address changed from 201 West George Street Glasgow G2 2LW Scotland to 201 West George Street 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 Glasgow G2 2LW on 4 February 2020
30 Oct 2019 SH19 Statement of capital on 30 October 2019
  • GBP 2
30 Oct 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 Oct 2019 SH20 Statement by Directors
30 Oct 2019 CAP-SS Solvency Statement dated 24/10/19
17 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with updates