Advanced company searchLink opens in new window

MILLER BELMONT LIMITED

Company number SC227805

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 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2023 DS01 Application to strike the company off the register
05 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
04 Apr 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
03 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
16 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
03 Jun 2021 AA Accounts for a dormant company made up to 31 December 2020
25 Mar 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
25 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
30 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with updates
04 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
27 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with updates
24 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
26 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with updates
28 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
14 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
03 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
04 Apr 2016 TM01 Termination of appointment of Donald William Borland as a director on 31 March 2016
08 Mar 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
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
31 Mar 2015 TM01 Termination of appointment of Keith Manson Miller as a director on 31 March 2015
27 Feb 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
07 Oct 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 27 February 2014