Advanced company searchLink opens in new window

MILLER HOMES (SCOTLAND WEST) LIMITED

Company number SC202392

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)
29 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jan 2016 DS01 Application to strike the company off the register
11 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
03 Aug 2015 CH01 Director's details changed for Mr Ian Murdoch on 3 August 2015
21 Jan 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
29 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
14 Feb 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
04 Sep 2013 TM01 Termination of appointment of David Knight as a director
09 May 2013 AA Accounts for a dormant company made up to 31 December 2012
13 Feb 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
20 Dec 2012 TM01 Termination of appointment of Harry Gaughan as a director
11 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
31 May 2012 TM02 Termination of appointment of Pamela Smyth as a secretary
16 Feb 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
30 Jan 2012 TM01 Termination of appointment of Brendan Mcshane as a director
29 Sep 2011 CH01 Director's details changed for David Jonathan Knight on 29 September 2011
29 Sep 2011 CH01 Director's details changed
29 Sep 2011 CH01 Director's details changed for Brendan Mcshane on 29 September 2011
20 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
20 Jun 2011 TM01 Termination of appointment of Timothy Hough as a director
20 May 2011 AP01 Appointment of Mr Ian Murdoch as a director
22 Apr 2011 TM01 Termination of appointment of Ewan Anderson as a director
15 Feb 2011 AR01 Annual return made up to 19 January 2011 with full list of shareholders
15 Feb 2011 CH03 Secretary's details changed for Pamela June Smyth on 11 February 2011