- Company Overview for MILLER HOMES (SCOTLAND WEST) LIMITED (SC202392)
- Filing history for MILLER HOMES (SCOTLAND WEST) LIMITED (SC202392)
- People for MILLER HOMES (SCOTLAND WEST) LIMITED (SC202392)
- More for MILLER HOMES (SCOTLAND WEST) LIMITED (SC202392)
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) |
---|---|---|---|
12 Oct 2010 | TM01 | Termination of appointment of Ronnie Jacobs as a director | |
07 Sep 2010 | CH01 | Director's details changed for Ewan Thomas Anderson on 13 August 2010 | |
02 Jun 2010 | CH01 | Director's details changed for Timothy Hough on 7 May 2010 | |
13 May 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
04 Feb 2010 | AR01 | Annual return made up to 19 January 2010 with full list of shareholders | |
20 Feb 2009 | 363a | Return made up to 19/01/09; full list of members | |
19 Feb 2009 | 288b | Appointment terminated director margaret cumming | |
14 Feb 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
09 Oct 2008 | 288a | Director appointed david jonathan edward knight | |
19 Mar 2008 | AA | Accounts for a dormant company made up to 31 December 2007 | |
04 Mar 2008 | 363a | Return made up to 19/01/08; full list of members | |
01 Feb 2008 | 288c | Director's particulars changed | |
14 Jan 2008 | 288c | Director's particulars changed | |
28 Aug 2007 | AA | Accounts for a dormant company made up to 31 December 2006 | |
02 Jul 2007 | 288c | Director's particulars changed | |
22 Feb 2007 | 363a | Return made up to 19/01/07; full list of members | |
22 Sep 2006 | AA | Accounts for a dormant company made up to 31 December 2005 | |
07 Mar 2006 | 288c | Director's particulars changed | |
19 Jan 2006 | 363a | Return made up to 19/01/06; full list of members | |
15 Dec 2005 | 288c | Secretary's particulars changed | |
08 Jun 2005 | AA | Accounts for a dormant company made up to 31 December 2004 | |
31 Mar 2005 | 287 | Registered office changed on 31/03/05 from: miller house 18 south groathill avenue edinburgh midlothian EH4 2LW | |
23 Jan 2005 | 288c | Director's particulars changed | |
21 Jan 2005 | 363a | Return made up to 09/01/05; full list of members | |
18 Oct 2004 | 288b | Director resigned |