Advanced company searchLink opens in new window

MILLER ALPHA LIMITED

Company number SC332758

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
15 Dec 2020 DS01 Application to strike the company off the register
22 Oct 2020 CS01 Confirmation statement made on 22 October 2020 with updates
22 Oct 2020 CH01 Director's details changed for Mr Andrew Sutherland on 16 October 2020
21 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 Co 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
22 Oct 2019 CS01 Confirmation statement made on 22 October 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
22 Oct 2018 CS01 Confirmation statement made on 22 October 2018 with updates
26 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
23 Oct 2017 CS01 Confirmation statement made on 22 October 2017 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
22 Dec 2016 TM01 Termination of appointment of Jonathan Neil Wallis as a director on 21 December 2016
25 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
24 Oct 2016 CS01 Confirmation statement made on 22 October 2016 with updates
22 Oct 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
07 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
10 Jul 2015 TM01 Termination of appointment of Donald William Borland as a director on 8 July 2015
08 Jun 2015 TM01 Termination of appointment of Philip Hartley Miller as a director on 31 May 2015
15 Apr 2015 CH01 Director's details changed for Jonathan Neil Wallis on 15 April 2015