Advanced company searchLink opens in new window

NEWTON MEARNS PATTERTON LIMITED

Company number SC546068

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)
14 Nov 2023 PSC05 Change of details for Dk (Newton Mearns) Limited as a person with significant control on 11 March 2022
27 Sep 2023 CS01 Confirmation statement made on 21 September 2023 with updates
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
21 Sep 2022 CS01 Confirmation statement made on 21 September 2022 with updates
25 May 2022 AA Total exemption full accounts made up to 31 December 2021
21 Sep 2021 CS01 Confirmation statement made on 21 September 2021 with updates
05 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
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
21 Sep 2020 CS01 Confirmation statement made on 21 September 2020 with updates
08 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
27 Nov 2019 PSC05 Change of details for Miller Developments Three Limited as a person with significant control on 23 September 2019
23 Sep 2019 CS01 Confirmation statement made on 21 September 2019 with updates
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 Autchterarder Perthshire PH3 1DZ United Kingdom to 201 West George Street C/O Miller Developments Glasgow G2 2LW on 5 June 2019
04 Oct 2018 CS01 Confirmation statement made on 21 September 2018 with updates
14 Sep 2018 AD01 Registered office address changed from Miller House 2 Lochside View Edinburgh EH12 9DH to Whitefold Farm Autchterarder Perthshire PH3 1DZ on 14 September 2018
13 Sep 2018 AP01 Appointment of Mr Eric Macfie Young as a director on 7 August 2018
09 Jul 2018 PSC07 Cessation of Miller Developments Holdings Limited as a person with significant control on 3 April 2018
09 Jul 2018 PSC02 Notification of Miller Developments Three Limited as a person with significant control on 3 April 2018
09 Jul 2018 PSC02 Notification of Dk (Newton Mearns) Limited as a person with significant control on 29 September 2016
09 Jul 2018 PSC02 Notification of Miller Developments Holdings Limited as a person with significant control on 27 September 2016
09 Jul 2018 PSC07 Cessation of Andrew John Blain as a person with significant control on 27 September 2016