Advanced company searchLink opens in new window

MILLER NORTHPOINT (PACIFIC QUAY) LIMITED

Company number SC160930

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)
14 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
17 Nov 2022 DS01 Application to strike the company off the register
14 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
09 Feb 2022 CS01 Confirmation statement made on 18 January 2022 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
18 Jan 2021 CS01 Confirmation statement made on 18 January 2021 with updates
25 Nov 2020 AP01 Appointment of Mr David Thomas Milloy as a director on 25 November 2020
22 Oct 2020 CH01 Director's details changed for Mr Andrew Sutherland on 16 October 2020
30 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
05 Feb 2020 AD01 Registered office address changed from 201 West George Street C/O Miller Developments Glasgow G2 2LW Scotland to 201 West George Street C/O Miller Developments Glasgow Lanarkshire G2 2LW on 5 February 2020
04 Feb 2020 AD01 Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to 201 West George Street C/O Miller Developments Glasgow G2 2LW on 4 February 2020
04 Feb 2020 PSC05 Change of details for Miller Developments Holdings Limited as a person with significant control on 3 February 2020
20 Jan 2020 CS01 Confirmation statement made on 18 January 2020 with no updates
23 Aug 2019 TM01 Termination of appointment of John Paul Whiteside as a director on 19 August 2019
23 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
25 Jan 2019 AD01 Registered office address changed from Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 25 January 2019
18 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with updates
21 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
18 Jan 2018 CS01 Confirmation statement made on 18 January 2018 with updates
05 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
03 Jul 2017 TM01 Termination of appointment of Euan James Edward Haggerty as a director on 30 June 2017
19 Jan 2017 CS01 Confirmation statement made on 19 January 2017 with updates
12 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
19 Jan 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2