Advanced company searchLink opens in new window

MILLER DEVELOPMENTS MANAGEMENT SERVICES LIMITED

Company number SC600382

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)
04 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
05 Oct 2021 DS01 Application to strike the company off the register
04 Jun 2021 AA Total exemption full accounts made up to 30 April 2021
04 May 2021 CS01 Confirmation statement made on 3 May 2021 with updates
13 Apr 2021 PSC02 Notification of Mayol Limited as a person with significant control on 13 April 2021
13 Apr 2021 TM01 Termination of appointment of Andrew Sutherland as a director on 13 April 2021
13 Apr 2021 AP01 Appointment of Mr Colin John Graham as a director on 13 April 2021
13 Apr 2021 PSC07 Cessation of Pennyfield Services Limited as a person with significant control on 13 April 2021
29 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
23 Oct 2020 AA01 Current accounting period shortened from 30 June 2021 to 30 April 2021
22 Oct 2020 CH01 Director's details changed for Mr Andrew Sutherland on 16 October 2020
05 May 2020 CS01 Confirmation statement made on 3 May 2020 with updates
05 May 2020 PSC05 Change of details for Pennyfield Services Limited as a person with significant control on 24 February 2020
05 May 2020 PSC05 Change of details for Pennyfield Services Limited as a person with significant control on 4 May 2019
13 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
11 Feb 2020 PSC05 Change of details for Dtm Management Services Limited as a person with significant control on 10 February 2020
06 Feb 2020 AD01 Registered office address changed from 21 West George Street C/O Miller Developments Glasgow Lanarkshire G2 2LW Scotland to 201 West George Street C/O Miller Developments Glasgow Lanarkshire G2 2LW on 6 February 2020
05 Feb 2020 AD01 Registered office address changed from 201 West George Street C/O Miller Developments Glasgow G2 2LW Scotland to 21 West George Street C/O Miller Developments Glasgow Lanarkshire G2 2LW on 5 February 2020
04 Feb 2020 AD01 Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to 201 West George Street C/O Miller Developments Glasgow G2 2LW on 4 February 2020
09 Dec 2019 SH10 Particulars of variation of rights attached to shares
09 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 May 2019 CS01 Confirmation statement made on 3 May 2019 with updates
14 May 2019 TM01 Termination of appointment of Colin John Graham as a director on 1 May 2019
19 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-19
  • GBP 100