Advanced company searchLink opens in new window

MILLER PLASTERING LTD

Company number SC408345

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)
30 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
30 Jan 2024 LIQ14(Scot) Final account prior to dissolution in CVL
17 Feb 2020 AD01 Registered office address changed from 21D Grange Road Houstoun Industrial Estate Livingston EH54 5DE Scotland to C/O Thomson Cooper 3 Carnegie Campus Dunfermline KY11 8PB on 17 February 2020
17 Feb 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-13
06 Nov 2019 TM01 Termination of appointment of Paul Walker as a director on 5 November 2019
03 Oct 2019 CS01 Confirmation statement made on 25 September 2019 with no updates
28 Jun 2019 AA Unaudited abridged accounts made up to 30 September 2018
20 Mar 2019 AD01 Registered office address changed from 5 Margaret Rose Walk Edinburgh EH10 7EY to 21D Grange Road Houstoun Industrial Estate Livingston EH54 5DE on 20 March 2019
27 Sep 2018 CS01 Confirmation statement made on 25 September 2018 with no updates
25 Jun 2018 AA Unaudited abridged accounts made up to 30 September 2017
02 Oct 2017 CS01 Confirmation statement made on 25 September 2017 with updates
04 Sep 2017 SH01 Statement of capital following an allotment of shares on 1 September 2017
  • GBP 25
17 Jan 2017 AA Total exemption small company accounts made up to 30 September 2016
10 Oct 2016 CS01 Confirmation statement made on 25 September 2016 with updates
16 Feb 2016 AA Total exemption small company accounts made up to 30 September 2015
21 Jan 2016 TM01 Termination of appointment of Diamond Financial Security Ltd as a director on 15 January 2016
06 Jan 2016 AP01 Appointment of Mr Paul Walker as a director on 6 January 2016
06 Jan 2016 SH01 Statement of capital following an allotment of shares on 22 December 2015
  • GBP 25.00
23 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
23 Dec 2015 SH10 Particulars of variation of rights attached to shares
14 Oct 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 24.75
15 May 2015 AA Total exemption small company accounts made up to 30 September 2014
26 Sep 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 24.75
16 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
10 Jan 2014 MR01 Registration of charge 4083450001