- Company Overview for J & C MILLAR LIMITED (SC506974)
- Filing history for J & C MILLAR LIMITED (SC506974)
- People for J & C MILLAR LIMITED (SC506974)
- More for J & C MILLAR LIMITED (SC506974)
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) |
---|---|---|---|
30 Jan 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
26 Jul 2023 | CS01 | Confirmation statement made on 28 May 2023 with no updates | |
29 Jun 2023 | AD04 | Register(s) moved to registered office address 15 Academy Street Forfar DD8 2HA | |
13 Feb 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
20 Jun 2022 | PSC04 | Change of details for Robert James Millar as a person with significant control on 6 April 2016 | |
20 Jun 2022 | CS01 | Confirmation statement made on 28 May 2022 with updates | |
22 Feb 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
18 Jun 2021 | CS01 | Confirmation statement made on 28 May 2021 with updates | |
16 Sep 2020 | AA | Accounts for a dormant company made up to 31 May 2020 | |
02 Jun 2020 | CS01 | Confirmation statement made on 28 May 2020 with updates | |
09 Jan 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
13 Dec 2019 | PSC04 | Change of details for Robert James Millar as a person with significant control on 13 December 2019 | |
31 May 2019 | CS01 | Confirmation statement made on 28 May 2019 with no updates | |
11 Dec 2018 | AA | Accounts for a dormant company made up to 31 May 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 28 May 2018 with no updates | |
16 Jan 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
31 May 2017 | CS01 | Confirmation statement made on 28 May 2017 with updates | |
16 Sep 2016 | AA | Accounts for a dormant company made up to 31 May 2016 | |
31 May 2016 | AR01 |
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
15 Sep 2015 | AD03 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE | |
15 Sep 2015 | AD02 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE | |
28 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-28
|