Advanced company searchLink opens in new window

MILLER CROMDALE (OLD FORD ROAD) LIMITED

Company number SC192082

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
22 Dec 2020 DS01 Application to strike the company off the register
22 Oct 2020 CH01 Director's details changed for Mr Andrew Sutherland on 16 October 2020
20 Feb 2020 AA Total exemption full accounts made up to 31 December 2019
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 Developments Holdings Limited as a person with significant control on 3 February 2020
04 Feb 2020 CH01 Director's details changed for Mr Malcolm Stephen Grigor on 4 February 2020
04 Feb 2020 CH01 Director's details changed for Mr Malcolm Stephen Grigor on 4 February 2020
23 Dec 2019 CS01 Confirmation statement made on 21 December 2019 with no updates
31 Jul 2019 TM01 Termination of appointment of Sheila Ewan Ritchie as a director on 31 July 2019
23 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
25 Jan 2019 AD01 Registered office address changed from Miller House 2 Lochside View Edinburgh Park Edinburgh Lothian EH12 9DH to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 25 January 2019
21 Dec 2018 CS01 Confirmation statement made on 21 December 2018 with updates
26 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
28 Dec 2017 AP01 Appointment of Mr David Thomas Milloy as a director on 14 December 2017
21 Dec 2017 CS01 Confirmation statement made on 21 December 2017 with updates
29 Nov 2017 SH19 Statement of capital on 29 November 2017
  • GBP 2
29 Nov 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 Nov 2017 CAP-SS Solvency Statement dated 15/11/17
29 Sep 2017 AA Total exemption full accounts 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
21 Dec 2016 CS01 Confirmation statement made on 21 December 2016 with updates
28 Sep 2016 AA Full accounts made up to 31 December 2015