Advanced company searchLink opens in new window

MILLER DEVELOPMENTS REGENERATION LIMITED

Company number SC207809

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)
14 Oct 2015 MR01 Registration of charge SC2078090010, created on 8 October 2015
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 6 in full
06 Jul 2015 MR04 Satisfaction of charge 5 in full
06 Jul 2015 MR04 Satisfaction of charge 7 in full
06 Jul 2015 MR04 Satisfaction of charge 8 in full
06 Jul 2015 MR04 Satisfaction of charge 9 in full
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
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
18 Dec 2014 TM01 Termination of appointment of Richard David Hodsden as a director on 4 December 2014
28 May 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
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
12 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
31 Jan 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
12 Oct 2012 MG01s Particulars of a mortgage or charge / charge no: 9
29 Aug 2012 CH01 Director's details changed for Andrew Sutherland on 24 August 2012
19 Jun 2012 AA Full accounts made up to 31 December 2011
29 May 2012 TM02 Termination of appointment of Pamela Smyth as a secretary
15 Mar 2012 MG01s Particulars of a mortgage or charge / charge no: 7
15 Mar 2012 MG01s Particulars of a mortgage or charge / charge no: 8