Advanced company searchLink opens in new window

MILLENNIUM HD LIMITED

Company number SC540105

Filter by category

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)
26 Apr 2024 AD01 Registered office address changed from 12 C/O Horizon Ca Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 20 - 23 Woodside Place Glasgow G3 7QL on 26 April 2024
11 Jul 2023 CS01 Confirmation statement made on 11 July 2023 with no updates
11 Jul 2023 AD01 Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to 12 C/O Horizon Ca Somerset Place Glasgow G3 7JT on 11 July 2023
30 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
11 Jul 2022 CS01 Confirmation statement made on 11 July 2022 with no updates
30 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
12 Jul 2021 CS01 Confirmation statement made on 11 July 2021 with no updates
25 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
10 Nov 2020 PSC04 Change of details for Ms Hazel Florence Mcmillan as a person with significant control on 10 November 2020
29 Oct 2020 AD01 Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 29 October 2020
07 Oct 2020 AD01 Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 7 October 2020
11 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with no updates
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
03 Dec 2019 PSC01 Notification of Hazel Florence Mcmillan as a person with significant control on 3 December 2019
03 Dec 2019 PSC09 Withdrawal of a person with significant control statement on 3 December 2019
01 Dec 2019 TM01 Termination of appointment of Michelle Cross as a director on 25 November 2019
28 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with no updates
08 May 2019 AD01 Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on 8 May 2019
17 Jul 2018 CH01 Director's details changed for Mrs Michelle Cross on 17 July 2018
13 Jul 2018 AA Accounts for a dormant company made up to 30 June 2018
13 Jul 2018 AD01 Registered office address changed from 69 Beltonfoot Way Beltonfoot Way Wishaw Lanarkshire ML2 0GA United Kingdom to 24 Beresford Terrace Ayr KA7 2EG on 13 July 2018
12 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with updates
12 Jul 2018 AA01 Previous accounting period shortened from 31 July 2018 to 30 June 2018
12 Jul 2018 AP01 Appointment of Mr Ian Allan Mcmillan as a director on 12 July 2018
12 Jul 2018 AP01 Appointment of Mrs Hazel Florence Mcmillan as a director on 12 July 2018