Advanced company searchLink opens in new window

MILLER FABRICATIONS LIMITED

Company number SC137273

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)
09 May 2016 CH01 Director's details changed for Gavin Robert Miller on 9 May 2016
12 Jan 2016 AA Full accounts made up to 31 March 2015
26 May 2015 AR01 Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 10,003
14 Apr 2015 CH01 Director's details changed for David Smith on 14 April 2015
14 Apr 2015 CH03 Secretary's details changed for Dian Paterson on 14 April 2015
14 Apr 2015 CH01 Director's details changed for Robert Colquhoun Miller on 14 April 2015
14 Apr 2015 CH01 Director's details changed for Gary James Gibb on 14 April 2015
20 Mar 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 10,000
19 Dec 2014 AA Full accounts made up to 31 March 2014
05 Jun 2014 AP01 Appointment of Gavin Robert Miller as a director
03 Jun 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 10,000
31 Dec 2013 AA Full accounts made up to 31 March 2013
12 Apr 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
12 Apr 2013 CH01 Director's details changed for David Smith on 17 August 2012
08 Jan 2013 AA Full accounts made up to 31 March 2012
19 May 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
15 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
03 May 2011 AR01 Annual return made up to 20 March 2011 with full list of shareholders
24 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
06 May 2010 AR01 Annual return made up to 20 March 2010 with full list of shareholders
06 May 2010 CH01 Director's details changed for Gary James Gibb on 20 March 2010
06 May 2010 CH01 Director's details changed for David Smith on 20 March 2010
06 May 2010 CH01 Director's details changed for Robert Colquhoun Miller on 20 March 2010
29 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
07 Apr 2009 363a Return made up to 20/03/09; full list of members