Advanced company searchLink opens in new window

MILLER ALPHA LIMITED

Company number SC332758

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)
28 Sep 2011 CH01 Director's details changed for David Thomas Milloy on 28 September 2011
02 Sep 2011 AP01 Appointment of Euan James Edward Haggerty as a director
15 Aug 2011 TM01 Termination of appointment of Donald Borland as a director
02 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
30 Nov 2010 AR01 Annual return made up to 22 October 2010 with full list of shareholders
26 Nov 2010 CH01 Director's details changed for Philip Hartley Miller on 26 November 2010
26 Nov 2010 CH03 Secretary's details changed for Pamela June Smyth on 26 November 2010
26 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
02 Nov 2009 AR01 Annual return made up to 22 October 2009 with full list of shareholders
22 Sep 2009 288b Appointment terminated director julie jackson
10 Aug 2009 AA Full accounts made up to 31 December 2008
26 Nov 2008 363a Return made up to 22/10/08; full list of members
21 Jan 2008 288c Director's particulars changed
14 Dec 2007 288a New secretary appointed
10 Dec 2007 MEM/ARTS Memorandum and Articles of Association
06 Dec 2007 288a New director appointed
06 Dec 2007 288a New director appointed
06 Dec 2007 225 Accounting reference date extended from 31/10/08 to 31/12/08
06 Dec 2007 288a New director appointed
06 Dec 2007 288b Director resigned
06 Dec 2007 288a New director appointed
06 Dec 2007 288b Secretary resigned
06 Dec 2007 288a New director appointed
06 Dec 2007 287 Registered office changed on 06/12/07 from: 16 charlotte square edinburgh midlothian EH2 4DF