- Company Overview for MILLER FABRICATIONS LIMITED (SC137273)
- Filing history for MILLER FABRICATIONS LIMITED (SC137273)
- People for MILLER FABRICATIONS LIMITED (SC137273)
- Charges for MILLER FABRICATIONS LIMITED (SC137273)
- More for MILLER FABRICATIONS LIMITED (SC137273)
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
|
|
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
|
|
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
|
|
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 |