Advanced company searchLink opens in new window

MILLER CROMDALE (OLD FORD ROAD) LIMITED

Company number SC192082

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)
22 Dec 2015 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 6
29 Jul 2015 AA Full accounts made up to 31 December 2014
22 Jul 2015 AP01 Appointment of Mr Euan James Edward Haggerty as a director on 17 July 2015
06 Jul 2015 TM01 Termination of appointment of Pamela Grant as a director on 30 June 2015
09 Jan 2015 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 6
04 Dec 2014 MR04 Satisfaction of charge SC1920820010 in full
04 Dec 2014 MR04 Satisfaction of charge SC1920820011 in full
07 Jul 2014 AA Full accounts made up to 31 December 2013
04 Apr 2014 AP01 Appointment of Sheila Ewan Ritchie as a director
07 Mar 2014 MR01 Registration of charge 1920820011
07 Mar 2014 MR01 Registration of charge 1920820010
10 Jan 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 6
19 Jun 2013 AA Full accounts made up to 31 December 2012
18 Jun 2013 CH01 Director's details changed for Andrew Sutherland on 13 June 2013
14 Jan 2013 AR01 Annual return made up to 21 December 2012 with full list of shareholders
05 Oct 2012 AA Full accounts made up to 31 December 2011
29 Aug 2012 CH01 Director's details changed for Andrew Sutherland on 24 August 2012
29 May 2012 TM02 Termination of appointment of Pamela Smyth as a secretary
06 Jan 2012 AR01 Annual return made up to 21 December 2011 with full list of shareholders
23 Nov 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 7
23 Nov 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 6
23 Nov 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 9
23 Nov 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 8
29 Sep 2011 CH01 Director's details changed for Pamela Grant on 28 September 2011
28 Sep 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 5