Advanced company searchLink opens in new window

MILLER PRESTONHOLM LIMITED

Company number SC217231

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)
06 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
02 Jun 2023 CH01 Director's details changed for Mr David Thomas Milloy on 1 May 2023
12 May 2023 CS01 Confirmation statement made on 2 May 2023 with no updates
14 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
10 May 2022 CS01 Confirmation statement made on 2 May 2022 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
04 May 2021 CS01 Confirmation statement made on 2 May 2021 with updates
22 Oct 2020 CH01 Director's details changed for Mr Andrew Sutherland on 16 October 2020
05 May 2020 CS01 Confirmation statement made on 2 May 2020 with updates
20 Feb 2020 AA Accounts for a dormant company made up to 31 December 2019
05 Feb 2020 AD01 Registered office address changed from 201 West George Street C/O Miller Developments Glasgow G2 2LW Scotland to 201 West George Street C/O Miller Developments Glasgow Lanarkshire G2 2LW on 5 February 2020
04 Feb 2020 AD01 Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to 201 West George Street C/O Miller Developments Glasgow G2 2LW on 4 February 2020
04 Feb 2020 PSC05 Change of details for Miller Developments Holdings Limited as a person with significant control on 3 February 2020
02 May 2019 CS01 Confirmation statement made on 2 May 2019 with updates
23 Apr 2019 AA Accounts for a dormant company made up to 31 December 2018
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
07 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
02 May 2018 CS01 Confirmation statement made on 2 May 2018 with updates
05 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
03 Jul 2017 TM01 Termination of appointment of Euan James Edward Haggerty as a director on 30 June 2017
02 May 2017 CS01 Confirmation statement made on 2 May 2017 with updates
19 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
03 May 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
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 3 in full