- Company Overview for MILLER CROMDALE (OLD FORD ROAD) LIMITED (SC192082)
- Filing history for MILLER CROMDALE (OLD FORD ROAD) LIMITED (SC192082)
- People for MILLER CROMDALE (OLD FORD ROAD) LIMITED (SC192082)
- Charges for MILLER CROMDALE (OLD FORD ROAD) LIMITED (SC192082)
- More for MILLER CROMDALE (OLD FORD ROAD) LIMITED (SC192082)
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
|
|
29 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
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 |