Advanced company searchLink opens in new window

MILLER DEVELOPMENTS LIMITED

Company number SC178108

Filter by category

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)
23 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
25 Jan 2019 AD01 Registered office address changed from Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 25 January 2019
06 Aug 2018 MR04 Satisfaction of charge SC1781080007 in full
26 Jun 2018 AA Accounts for a small company made up to 31 December 2017
15 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with updates
15 May 2018 CS01 Confirmation statement made on 15 May 2018 with updates
29 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 29 January 2018
03 Jan 2018 PSC02 Notification of Miller Developments Holdings Limited as a person with significant control on 6 April 2016
11 Aug 2017 AA Full accounts made up to 31 December 2016
10 Aug 2017 CS01 Confirmation statement made on 15 June 2017 with updates
03 Jul 2017 TM01 Termination of appointment of Euan James Edward Haggerty as a director on 30 June 2017
07 Jun 2017 TM02 Termination of appointment of Kirsty Fraser Macgregor as a secretary on 31 May 2017
07 Jun 2017 TM01 Termination of appointment of Kirsty Fraser Macgregor as a director on 31 May 2017
28 Sep 2016 AA Full accounts made up to 31 December 2015
09 Aug 2016 CS01 Confirmation statement made on 9 August 2016 with updates
15 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
14 Jan 2016 SH01 Statement of capital following an allotment of shares on 10 November 2015
  • GBP 3
14 Oct 2015 MR01 Registration of charge SC1781080007, created on 8 October 2015
20 Aug 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
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 4 in full
06 Jul 2015 MR04 Satisfaction of charge 3 in full
06 Jul 2015 MR04 Satisfaction of charge 5 in full
06 Jul 2015 MR04 Satisfaction of charge 6 in full