Advanced company searchLink opens in new window

MILLER MARKINCH LIMITED

Company number SC463798

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)
15 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with updates
14 Nov 2023 PSC05 Change of details for D K Properties (Fife) Limited as a person with significant control on 7 November 2023
14 Nov 2023 PSC05 Change of details for D K Properties (Fife) Limited as a person with significant control on 20 July 2022
09 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
03 May 2023 CH01 Director's details changed for Mr David Thomas Milloy on 1 May 2023
15 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with updates
25 May 2022 AA Total exemption full accounts made up to 31 December 2021
15 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with updates
02 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
16 Nov 2020 CS01 Confirmation statement made on 15 November 2020 with updates
02 Nov 2020 TM01 Termination of appointment of Ian Butchart as a director on 27 October 2020
28 Oct 2020 AP01 Appointment of Mr Allan Alexander King as a director on 28 October 2020
08 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
02 Mar 2020 PSC05 Change of details for M2 (Warriston Road) Limited as a person with significant control on 3 February 2020
19 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with updates
19 Nov 2019 CH01 Director's details changed for Mr Ian Butchart on 14 November 2019
19 Nov 2019 CH01 Director's details changed for Mr David Thomas Milloy on 14 November 2019
08 Oct 2019 MR04 Satisfaction of charge SC4637980001 in full
21 Aug 2019 AP03 Appointment of Mrs Katherine Mary Park as a secretary on 8 August 2019
23 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
05 Jun 2019 AD01 Registered office address changed from Whitefold Farm Auchterarder Perthshire PH3 1DZ Scotland to 201 West George Street C/O Miller Developments Glasgow G2 2LW on 5 June 2019
06 Dec 2018 TM01 Termination of appointment of Alexander Alston Birnie as a director on 30 November 2018
15 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with updates
24 Sep 2018 PSC05 Change of details for Miller Developments (Warriston Road) Limited as a person with significant control on 6 September 2018
06 Sep 2018 AD01 Registered office address changed from 2 Lochside View Edinburgh Park Edinburgh EH12 9DH to Whitefold Farm Auchterarder Perthshire PH3 1DZ on 6 September 2018