Advanced company searchLink opens in new window

MILLER GROUP HOLDINGS (UK) LIMITED

Company number SC453327

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)
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
  • GBP 1,000,000.1
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
  • GBP 1,000,000.1
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