Advanced company searchLink opens in new window

MILLER PARTNERSHIPS LIMITED

Company number SC134045

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)
11 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Oct 2012 AR01 Annual return made up to 24 September 2012 with full list of shareholders
Statement of capital on 2012-10-09
  • GBP 2
21 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
04 Sep 2012 DS01 Application to strike the company off the register
01 Jun 2012 TM02 Termination of appointment of Pamela June Smyth as a secretary on 16 May 2012
04 Nov 2011 AR01 Annual return made up to 24 September 2011 with full list of shareholders
04 Nov 2011 CH03 Secretary's details changed for Pamela June Smyth on 29 September 2011
29 Sep 2011 CH01 Director's details changed for Mr John Steel Richards on 28 September 2011
05 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
14 Oct 2010 AR01 Annual return made up to 24 September 2010 with full list of shareholders
27 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
04 Jun 2010 CH01 Director's details changed for Keith Manson Miller on 4 June 2010
16 Oct 2009 AR01 Annual return made up to 24 September 2009 with full list of shareholders
08 Sep 2009 AA Accounts made up to 31 December 2008
28 Oct 2008 363a Return made up to 24/09/08; full list of members
21 Oct 2008 AA Accounts made up to 31 December 2007
10 Oct 2007 363a Return made up to 24/09/07; full list of members
01 Aug 2007 AA Accounts made up to 31 December 2006
17 Oct 2006 363a Return made up to 24/09/06; full list of members
12 Jul 2006 AA Accounts made up to 31 December 2005
13 Dec 2005 288c Secretary's particulars changed
28 Sep 2005 363a Return made up to 24/09/05; full list of members
20 Jul 2005 AA Accounts made up to 31 December 2004
31 Mar 2005 287 Registered office changed on 31/03/05 from: miller house 18 south groathill ave edinburgh EH4 2LW
01 Nov 2004 AA Accounts made up to 31 December 2003