Advanced company searchLink opens in new window

MILLER LOCHSIDE VIEW LIMITED

Company number SC275002

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 Jun 2015 TM01 Termination of appointment of Philip Hartley Miller as a director on 31 May 2015
22 Jan 2015 MR04 Satisfaction of charge 1 in full
22 Jan 2015 MR04 Satisfaction of charge 2 in full
12 Jan 2015 MR01 Registration of charge SC2750020005, created on 23 December 2014
06 Jan 2015 MR01 Registration of charge SC2750020004, created on 29 December 2014
29 Dec 2014 MR01 Registration of charge SC2750020003, created on 22 December 2014
06 Nov 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
29 Sep 2014 AA Full accounts made up to 31 December 2013
07 Nov 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
30 Jul 2013 AA Full accounts made up to 31 December 2012
18 Jun 2013 CH01 Director's details changed for Andrew Sutherland on 13 June 2013
15 Nov 2012 AR01 Annual return made up to 21 October 2012 with full list of shareholders
29 Aug 2012 CH01 Director's details changed for Andrew Sutherland on 24 August 2012
06 Aug 2012 AA Full accounts made up to 31 December 2011
01 Jun 2012 TM02 Termination of appointment of Pamela Smyth as a secretary
15 Nov 2011 AR01 Annual return made up to 21 October 2011 with full list of shareholders
28 Sep 2011 CH01 Director's details changed for David Thomas Milloy on 28 September 2011
28 Sep 2011 CH01 Director's details changed for Donald William Borland on 28 September 2011
14 Sep 2011 AA Full accounts made up to 31 December 2010
02 Sep 2011 AP01 Appointment of Euan James Edward Haggerty as a director
01 Dec 2010 AR01 Annual return made up to 21 October 2010 with full list of shareholders
27 Nov 2010 CH03 Secretary's details changed for Pamela June Smyth on 26 November 2010
26 Nov 2010 CH01 Director's details changed for Philip Hartley Miller on 26 November 2010
27 Oct 2010 CH01 Director's details changed for Andrew Sutherland on 19 October 2010
30 Sep 2010 AA Full accounts made up to 31 December 2009