Advanced company searchLink opens in new window

MILLER (ARDENT HOUSE) LIMITED

Company number SC333202

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)
15 Apr 2014 AP01 Appointment of Pamela Grant as a director
21 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
18 Jun 2013 CH01 Director's details changed for Andrew Sutherland on 13 June 2013
17 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
15 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
31 Aug 2012 CH01 Director's details changed for Andrew Sutherland on 24 August 2012
14 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
25 May 2012 TM02 Termination of appointment of Pamela Smyth as a secretary
16 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
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
25 May 2011 AA Accounts for a dormant company made up to 31 December 2010
30 Nov 2010 AR01 Annual return made up to 31 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
29 Oct 2010 CH01 Director's details changed for Andrew Sutherland on 19 October 2010
11 May 2010 AA Accounts for a dormant company made up to 31 December 2009
19 Nov 2009 AR01 Annual return made up to 31 October 2009 with full list of shareholders
22 Sep 2009 288b Appointment terminated director julie jackson
19 May 2009 AA Accounts for a dormant company made up to 31 December 2008
06 Apr 2009 MEM/ARTS Memorandum and Articles of Association
03 Apr 2009 CERTNM Company name changed miller colentina one (uk) LIMITED\certificate issued on 03/04/09
26 Nov 2008 363a Return made up to 31/10/08; full list of members
10 Jan 2008 225 Accounting reference date extended from 31/10/08 to 31/12/08