Advanced company searchLink opens in new window

MILLER DEVELOPMENTS ONE LIMITED

Company number SC393096

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 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
03 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with no updates
23 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
04 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with updates
25 Jan 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 25 January 2019
06 Aug 2018 MR04 Satisfaction of charge SC3930960003 in full
26 Jun 2018 AA Accounts for a small company made up to 31 December 2017
02 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with updates
11 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
02 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
28 Sep 2016 AA Full accounts made up to 31 December 2015
11 Feb 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
14 Oct 2015 MR01 Registration of charge SC3930960003, created on 8 October 2015
10 Jul 2015 TM01 Termination of appointment of Donald William Borland as a director on 8 July 2015
06 Jul 2015 MR04 Satisfaction of charge 1 in full
06 Jul 2015 MR04 Satisfaction of charge 2 in full
08 Jun 2015 TM01 Termination of appointment of Philip Hartley Miller as a director on 31 May 2015