Advanced company searchLink opens in new window

MILLER ROMANIA ONE LIMITED

Company number SC312980

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
15 Dec 2020 DS01 Application to strike the company off the register
04 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with updates
22 Oct 2020 CH01 Director's details changed for Mr Andrew Sutherland on 16 October 2020
20 Feb 2020 AA Accounts for a dormant company made up to 31 December 2019
06 Feb 2020 PSC05 Change of details for Miller Holdings (International) Limited as a person with significant control on 4 February 2020
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 Holdings (International) Limited as a person with significant control on 3 February 2020
04 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with no updates
27 Sep 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 Midlothian EH12 9DH to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 25 January 2019
04 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with updates
07 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
04 Dec 2017 CS01 Confirmation statement made on 4 December 2017 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
06 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with updates
03 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
07 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
07 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
08 Jun 2015 TM01 Termination of appointment of Philip Hartley Miller as a director on 31 May 2015
08 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
17 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013