- Company Overview for MILLER PRESTONHOLM LIMITED (SC217231)
- Filing history for MILLER PRESTONHOLM LIMITED (SC217231)
- People for MILLER PRESTONHOLM LIMITED (SC217231)
- Charges for MILLER PRESTONHOLM LIMITED (SC217231)
- More for MILLER PRESTONHOLM LIMITED (SC217231)
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) |
---|---|---|---|
06 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
02 Jun 2023 | CH01 | Director's details changed for Mr David Thomas Milloy on 1 May 2023 | |
12 May 2023 | CS01 | Confirmation statement made on 2 May 2023 with no updates | |
14 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
10 May 2022 | CS01 | Confirmation statement made on 2 May 2022 with no updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
04 May 2021 | CS01 | Confirmation statement made on 2 May 2021 with updates | |
22 Oct 2020 | CH01 | Director's details changed for Mr Andrew Sutherland on 16 October 2020 | |
05 May 2020 | CS01 | Confirmation statement made on 2 May 2020 with updates | |
20 Feb 2020 | AA | Accounts for a dormant company 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 | |
02 May 2019 | CS01 | Confirmation statement made on 2 May 2019 with updates | |
23 Apr 2019 | AA | Accounts for a dormant company 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 | |
07 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
02 May 2018 | CS01 | Confirmation statement made on 2 May 2018 with updates | |
05 Oct 2017 | AA | Accounts for a dormant company 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 | |
02 May 2017 | CS01 | Confirmation statement made on 2 May 2017 with updates | |
19 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
03 May 2016 | AR01 |
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
10 Jul 2015 | TM01 | Termination of appointment of Donald William Borland as a director on 8 July 2015 | |
06 Jul 2015 | MR04 | Satisfaction of charge 3 in full |