Advanced company searchLink opens in new window

MILLER AUCHENDINNY LLP

Company number SO304217

Filter by category

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)
19 Dec 2023 LLCS01 Confirmation statement made on 19 December 2023 with no updates
19 Dec 2023 LLCH02 Member's details changed for Dk Properties (Fife) Limited on 7 November 2023
14 Nov 2023 LLCH02 Member's details changed for Dk Properties (Fife) Limited on 20 July 2022
14 Nov 2023 LLPSC05 Change of details for D K Properties (Fife) Limited as a person with significant control on 7 November 2023
14 Nov 2023 LLPSC05 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
17 Jan 2023 LLMR01 Registration of charge SO3042170001, created on 10 January 2023
19 Dec 2022 LLCS01 Confirmation statement made on 19 December 2022 with no updates
25 May 2022 AA Total exemption full accounts made up to 31 December 2021
20 Dec 2021 LLCS01 Confirmation statement made on 19 December 2021 with no updates
02 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
21 Dec 2020 LLCS01 Confirmation statement made on 19 December 2020 with no updates
08 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
23 Dec 2019 LLPSC05 Change of details for Miller Developments (Warriston Road) Limited as a person with significant control on 18 December 2019
23 Dec 2019 LLCS01 Confirmation statement made on 19 December 2019 with no updates
23 Dec 2019 LLCH02 Member's details changed for Miller Developments (Warriston Road) Limited on 18 December 2019
23 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
06 Jun 2019 LLAD01 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 6 June 2019
19 Dec 2018 LLCS01 Confirmation statement made on 19 December 2018 with no updates
06 Sep 2018 LLAD01 Registered office address changed from Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH to Whitefold Farm Auchterarder Perthshire PH3 1DZ on 6 September 2018
25 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
19 Dec 2017 LLCS01 Confirmation statement made on 19 December 2017 with no updates
29 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
12 May 2017 CERTNM Company name changed miller king auchendinny LLP\certificate issued on 12/05/17
  • LLNM01 ‐ Change of name notice
19 Dec 2016 LLCS01 Confirmation statement made on 19 December 2016 with updates