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)
07 Oct 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 27 February 2013
04 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
25 Mar 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100

Statement of capital on 2014-10-07
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 07/10/2014.
20 Dec 2013 TM01 Termination of appointment of John Richards as a director
05 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
12 Jul 2013 CH01 Director's details changed for Mr John Steel Richards on 12 July 2013
18 Mar 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 07/10/2014.
02 Nov 2012 AP01 Appointment of Ms Julie Mansfield Jackson as a director
31 Oct 2012 TM01 Termination of appointment of Moira Kinniburgh as a director
11 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
30 May 2012 TM02 Termination of appointment of Pamela Smyth as a secretary
26 Mar 2012 AR01 Annual return made up to 27 February 2012 with full list of shareholders
28 Sep 2011 CH01 Director's details changed for Mr John Steel Richards on 28 September 2011
28 Sep 2011 CH01 Director's details changed for Moira Jane Kinniburgh on 28 September 2011
28 Sep 2011 CH01 Director's details changed for Donald William Borland on 28 September 2011
20 May 2011 AP01 Appointment of Mr Ian Murdoch as a director
12 May 2011 AA Accounts for a dormant company made up to 31 December 2010
22 Apr 2011 TM01 Termination of appointment of Ewan Anderson as a director
22 Mar 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
22 Mar 2011 CH03 Secretary's details changed for Pamela June Smyth on 11 February 2011
23 Aug 2010 CH01 Director's details changed for Ewan Thomas Anderson on 13 August 2010
10 Jun 2010 CH01 Director's details changed for Keith Manson Miller on 10 June 2010
24 May 2010 AA Accounts made up to 31 December 2009
10 Mar 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
31 Oct 2009 AA Accounts made up to 31 December 2008