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)
08 Mar 2012 MG01s Particulars of a mortgage or charge / charge no: 5
08 Mar 2012 MG01s Particulars of a mortgage or charge / charge no: 6
29 Feb 2012 MEM/ARTS Memorandum and Articles of Association
22 Feb 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175(5)(a) 06/02/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Feb 2012 AP01 Appointment of Mr John Steel Richards as a director
14 Feb 2012 AR01 Annual return made up to 16 January 2012 with full list of shareholders
30 Dec 2011 AA Full accounts made up to 31 December 2010
28 Sep 2011 CH01 Director's details changed for Donald William Borland on 28 September 2011
28 Sep 2011 CH01 Director's details changed for David Thomas Milloy on 28 September 2011
02 Sep 2011 AP01 Appointment of Euan James Edward Haggerty as a director
31 Mar 2011 MG01s Particulars of a mortgage or charge / charge no: 4
08 Mar 2011 SH19 Statement of capital on 8 March 2011
  • GBP 100
01 Mar 2011 CAP-SS Solvency statement dated 16/02/11
01 Mar 2011 SH20 Statement by directors
01 Mar 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Jan 2011 CH03 Secretary's details changed for Pamela June Smyth on 26 November 2010
28 Jan 2011 AR01 Annual return made up to 16 January 2011 with full list of shareholders
25 Jan 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 2
25 Jan 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 3
16 Dec 2010 CH01 Director's details changed for Philip Hartley Miller on 26 November 2010
26 Oct 2010 CH01 Director's details changed for Andrew Sutherland on 19 October 2010
01 Oct 2010 AA Full accounts made up to 31 December 2009
22 Jan 2010 AR01 Annual return made up to 16 January 2010 with full list of shareholders
03 Nov 2009 AA Full accounts made up to 31 December 2008
05 Aug 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1