- Company Overview for MILLER DEVELOPMENTS LIMITED (SC178108)
- Filing history for MILLER DEVELOPMENTS LIMITED (SC178108)
- People for MILLER DEVELOPMENTS LIMITED (SC178108)
- Charges for MILLER DEVELOPMENTS LIMITED (SC178108)
- More for MILLER DEVELOPMENTS LIMITED (SC178108)
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) |
---|---|---|---|
08 Jun 2015 | TM01 | Termination of appointment of Philip Hartley Miller as a director on 31 May 2015 | |
28 May 2015 | AA | Full accounts made up to 31 December 2014 | |
31 Mar 2015 | TM01 | Termination of appointment of Keith Manson Miller as a director on 31 March 2015 | |
18 Mar 2015 | AP03 | Appointment of Kirsty Fraser Macgregor as a secretary on 18 March 2015 | |
18 Mar 2015 | TM02 | Termination of appointment of Sheelagh Jane Duffield as a secretary on 18 March 2015 | |
18 Dec 2014 | TM01 | Termination of appointment of Richard David Hodsden as a director on 4 December 2014 | |
22 Sep 2014 | AR01 |
Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
24 Jun 2014 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 3 | |
28 May 2014 | AA | Full accounts made up to 31 December 2013 | |
20 Dec 2013 | TM01 | Termination of appointment of John Richards as a director | |
03 Dec 2013 | AP01 | Appointment of Richard David Hodsden as a director | |
20 Aug 2013 | AR01 |
Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-08-20
|
|
17 Jul 2013 | CH01 | Director's details changed for Mr John Steel Richards on 12 July 2013 | |
18 Jun 2013 | CH01 | Director's details changed for Andrew Sutherland on 13 June 2013 | |
01 May 2013 | AA | Full accounts made up to 31 December 2012 | |
19 Feb 2013 | MG01s | Particulars of a mortgage or charge / charge no: 6 | |
01 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
10 Sep 2012 | AR01 | Annual return made up to 9 August 2012 with full list of shareholders | |
31 Aug 2012 | CH01 | Director's details changed for Andrew Sutherland on 24 August 2012 | |
29 May 2012 | AP03 | Appointment of Sheelagh Jane Duffield as a secretary | |
19 May 2012 | TM01 | Termination of appointment of Pamela Smyth as a director | |
18 May 2012 | TM02 | Termination of appointment of Pamela Smyth as a secretary | |
20 Mar 2012 | AA | Full accounts made up to 31 December 2010 | |
15 Mar 2012 | MG01s | Particulars of a mortgage or charge / charge no: 5 | |
15 Mar 2012 | MG01s | Particulars of a mortgage or charge / charge no: 4 |