Advanced company searchLink opens in new window

MILLER MCWILLIAM LIMITED

Company number SC229895

Filter by category

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 Jan 2024 CS01 Confirmation statement made on 1 January 2024 with updates
11 Dec 2023 AA Micro company accounts made up to 31 March 2023
12 Jan 2023 CS01 Confirmation statement made on 1 January 2023 with updates
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
14 Jan 2022 CS01 Confirmation statement made on 1 January 2022 with no updates
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
16 Mar 2021 CS01 Confirmation statement made on 1 January 2021 with no updates
05 Feb 2021 AA Micro company accounts made up to 31 March 2020
05 Feb 2020 CS01 Confirmation statement made on 1 January 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
14 Feb 2019 CS01 Confirmation statement made on 1 January 2019 with updates
14 Dec 2018 AA Micro company accounts made up to 31 March 2018
18 Feb 2018 CS01 Confirmation statement made on 1 January 2018 with no updates
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
30 Dec 2017 PSC01 Notification of Nicola Louise Angus as a person with significant control on 29 December 2017
30 Dec 2017 TM01 Termination of appointment of William David Magowan as a director on 28 January 2016
30 Dec 2017 TM02 Termination of appointment of William Magowan as a secretary on 28 January 2016
20 Jan 2017 CS01 Confirmation statement made on 1 January 2017 with updates
09 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Oct 2016 AD01 Registered office address changed from 135-137 Hardgate Aberdeen Aberdeenshire AB11 6XQ to 51 Chapel Street Aberdeen AB10 1SS on 3 October 2016
29 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
29 Jan 2016 AR01 Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
30 Jun 2015 AA Total exemption small company accounts made up to 31 March 2014
27 Jan 2015 AR01 Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
27 Jan 2015 AP01 Appointment of Mrs Nicola Angus as a director on 25 February 2014