Advanced company searchLink opens in new window

MILLER CROMDALE RIVERSIDE BUSINESS PARK LIMITED

Company number SC304609

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)
02 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2024 DS01 Application to strike the company off the register
13 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
13 Jul 2023 CS01 Confirmation statement made on 22 June 2023 with no updates
02 Jun 2023 CH01 Director's details changed for Mr David Thomas Milloy on 1 May 2023
14 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
27 Jul 2022 CS01 Confirmation statement made on 22 June 2022 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
22 Jun 2021 CS01 Confirmation statement made on 22 June 2021 with updates
22 Oct 2020 CH01 Director's details changed for Mr Andrew Sutherland on 16 October 2020
22 Jun 2020 CS01 Confirmation statement made on 22 June 2020 with updates
26 May 2020 AA Total exemption full accounts 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
04 Feb 2020 CH01 Director's details changed for Mr Malcolm Stephen Grigor on 4 February 2020
04 Feb 2020 CH01 Director's details changed for Mr Malcolm Stephen Grigor on 4 February 2020
04 Feb 2020 PSC05 Change of details for Cromdale Limited as a person with significant control on 4 February 2020
31 Jul 2019 TM01 Termination of appointment of Sheila Ewan Ritchie as a director on 31 July 2019
24 Jun 2019 CS01 Confirmation statement made on 22 June 2019 with updates
23 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
25 Jan 2019 AD01 Registered office address changed from Miller House, 2 Lochside View Edinburgh Park Edinburgh Midlothian EH12 9DH to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 25 January 2019
27 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
22 Jun 2018 CS01 Confirmation statement made on 22 June 2018 with updates