Advanced company searchLink opens in new window

MILLER (GAINSBOROUGH) LIMITED

Company number SC392759

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Feb 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 1 February 2019
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
14 Dec 2018 DS01 Application to strike the company off the register
07 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
02 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with updates
07 Aug 2017 AA Accounts for a small company made up to 31 December 2016
04 Jul 2017 TM01 Termination of appointment of Euan James Edward Haggerty as a director on 30 June 2017
02 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
27 Sep 2016 AA Full accounts made up to 31 December 2015
02 Feb 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
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
28 May 2015 AA Full accounts made up to 31 December 2014
02 Feb 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
18 Dec 2014 TM01 Termination of appointment of Richard David Hodsden as a director on 4 December 2014
14 Nov 2014 MR04 Satisfaction of charge 1 in full
14 Nov 2014 MR04 Satisfaction of charge 2 in full
28 May 2014 AA Full accounts made up to 31 December 2013
24 Feb 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
18 Dec 2013 TM01 Termination of appointment of John Richards as a director
03 Dec 2013 AP01 Appointment of Richard David Hodsden as a director
18 Jul 2013 CH01 Director's details changed for Mr John Steel Richards on 12 July 2013
18 Jun 2013 CH01 Director's details changed for Andrew Sutherland on 13 June 2013
01 May 2013 AA Full accounts made up to 31 December 2012