Advanced company searchLink opens in new window

CENTROS MILLER HOLDINGS LIMITED

Company number SC196608

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)
25 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
25 Jun 2020 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
10 Oct 2019 AD01 Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to C/O Mazars Llp Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD on 10 October 2019
10 Oct 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-30
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
16 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with updates
29 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
16 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with updates
04 Jul 2017 TM01 Termination of appointment of Euan James Edward Haggerty as a director on 30 June 2017
29 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
16 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
03 Oct 2016 AA Full accounts made up to 31 December 2015
18 Jan 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100,004
15 Dec 2015 AA Full accounts made up to 31 December 2014
12 Jun 2015 AP01 Appointment of Mr Andrew Sutherland as a director on 12 June 2015
08 Jun 2015 TM01 Termination of appointment of Philip Hartley Miller as a director on 31 May 2015
19 Jan 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100,004
02 Oct 2014 AA Full accounts made up to 31 December 2013
14 Feb 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100,004
14 Nov 2013 CH02 Director's details changed for Portman Administration 2 Limited on 14 November 2013
14 Nov 2013 CH02 Director's details changed for Portman Administration 1 Limited on 14 November 2013
25 Sep 2013 AA Full accounts made up to 31 December 2012
25 Jul 2013 TM01 Termination of appointment of Frederic Hewett as a director
31 Jan 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
05 Oct 2012 AA Full accounts made up to 31 December 2011