MILLER GROUP HOLDINGS (UK) LIMITED
Company number SC453327
- Company Overview for MILLER GROUP HOLDINGS (UK) LIMITED (SC453327)
- Filing history for MILLER GROUP HOLDINGS (UK) LIMITED (SC453327)
- People for MILLER GROUP HOLDINGS (UK) LIMITED (SC453327)
- Charges for MILLER GROUP HOLDINGS (UK) LIMITED (SC453327)
- More for MILLER GROUP HOLDINGS (UK) LIMITED (SC453327)
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) |
---|---|---|---|
23 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
24 Jun 2019 | CS01 | Confirmation statement made on 22 June 2019 with updates | |
05 Jun 2019 | AD01 | Registered office address changed from Whitefold Farm Auchterarder Perthshire Perthshire PH3 1DZ Scotland to 201 West George Street C/O Miller Developments Glasgow G2 2LW on 5 June 2019 | |
13 May 2019 | AD01 | Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to Whitefold Farm Auchterarder Perthshire Perthshire PH3 1DZ on 13 May 2019 | |
13 May 2019 | AP01 | Appointment of Mr Allan Alexander King as a director on 30 April 2019 | |
13 May 2019 | AP01 | Appointment of Mr Eric Macfie Young as a director on 30 April 2019 | |
13 May 2019 | AP01 | Appointment of Mr Allan Duncan King as a director on 30 April 2019 | |
18 Dec 2018 | 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 18 December 2018 | |
25 Jun 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
22 Jun 2018 | CS01 | Confirmation statement made on 22 June 2018 with updates | |
23 May 2018 | CS01 | Confirmation statement made on 22 May 2018 with updates | |
14 Feb 2018 | PSC07 | Cessation of Mdl Investments Limited as a person with significant control on 22 January 2018 | |
14 Feb 2018 | PSC02 | Notification of Miller Developments Four Limited as a person with significant control on 22 January 2018 | |
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 | |
23 Jun 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
07 Jun 2017 | TM01 | Termination of appointment of Kirsty Fraser Macgregor as a director on 31 May 2017 | |
07 Jun 2017 | TM02 | Termination of appointment of Kirsty Fraser Macgregor as a secretary on 31 May 2017 | |
28 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
22 Jun 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
09 Feb 2016 | TM01 | Termination of appointment of Donald William Borland as a director on 5 February 2016 | |
09 Jul 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
06 Jul 2015 | MR04 | Satisfaction of charge SC4533270001 in full | |
06 Jul 2015 | MR04 | Satisfaction of charge SC4533270002 in full | |
06 Jul 2015 | MR04 | Satisfaction of charge SC4533270005 in full |