- Company Overview for MILLER (ARDENT HOUSE) LIMITED (SC333202)
- Filing history for MILLER (ARDENT HOUSE) LIMITED (SC333202)
- People for MILLER (ARDENT HOUSE) LIMITED (SC333202)
- More for MILLER (ARDENT HOUSE) LIMITED (SC333202)
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 | |
02 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with updates | |
22 Oct 2020 | CH01 | Director's details changed for Mr Andrew Sutherland on 16 October 2020 | |
20 Feb 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 | |
31 Oct 2019 | CS01 | Confirmation statement made on 31 October 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 EH12 9DH to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 25 January 2019 | |
31 Oct 2018 | CS01 | Confirmation statement made on 31 October 2018 with updates | |
26 Jun 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 31 October 2017 with updates | |
07 Aug 2017 | AA | Accounts for a small 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 | |
01 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
03 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
03 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
12 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
06 Jul 2015 | TM01 | Termination of appointment of Pamela Grant as a director on 30 June 2015 | |
08 Jun 2015 | TM01 | Termination of appointment of Philip Hartley Miller as a director on 31 May 2015 | |
06 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
10 Jun 2014 | AA | Accounts for a dormant company made up to 31 December 2013 |