- Company Overview for MILLER AIRDRIE LIMITED (02074908)
- Filing history for MILLER AIRDRIE LIMITED (02074908)
- People for MILLER AIRDRIE LIMITED (02074908)
- Charges for MILLER AIRDRIE LIMITED (02074908)
- More for MILLER AIRDRIE LIMITED (02074908)
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) |
---|---|---|---|
05 Oct 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
12 May 2023 | CS01 | Confirmation statement made on 12 May 2023 with no updates | |
01 Oct 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
26 May 2022 | CS01 | Confirmation statement made on 12 May 2022 with no updates | |
13 Jun 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
26 May 2021 | CS01 | Confirmation statement made on 12 May 2021 with no updates | |
28 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
20 May 2020 | CS01 | Confirmation statement made on 12 May 2020 with updates | |
06 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
20 May 2019 | CS01 | Confirmation statement made on 12 May 2019 with updates | |
25 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
25 May 2018 | CS01 | Confirmation statement made on 12 May 2018 with updates | |
26 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
16 May 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
03 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
13 May 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
04 Apr 2016 | TM01 | Termination of appointment of Donald William Borland as a director on 31 March 2016 | |
03 Aug 2015 | CH01 | Director's details changed for Mr Ian Murdoch on 3 August 2015 | |
06 Jul 2015 | MR04 | Satisfaction of charge 4 in full | |
06 Jul 2015 | MR04 | Satisfaction of charge 5 in full | |
13 May 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
29 Apr 2015 | AR01 |
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
31 Mar 2015 | TM01 | Termination of appointment of Keith Manson Miller as a director on 31 March 2015 | |
18 Dec 2014 | TM01 | Termination of appointment of Richard David Hodsden as a director on 4 December 2014 | |
25 Nov 2014 | AP01 | Appointment of Mr Donald William Borland as a director on 24 November 2014 |