Advanced company searchLink opens in new window

MILLER HOMES (NORTH EAST) LIMITED

Company number SC202396

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)
15 Feb 2011 AR01 Annual return made up to 19 January 2011 with full list of shareholders
15 Feb 2011 AR01 Annual return made up to 20 January 2010 with full list of shareholders
08 Feb 2011 CH03 Secretary's details changed for Pamela June Smyth on 26 November 2010
07 Sep 2010 CH01 Director's details changed for Ewan Thomas Anderson on 13 August 2010
03 Jun 2010 TM01 Termination of appointment of Brian Light as a director
02 Jun 2010 CH01 Director's details changed for Timothy Hough on 7 May 2010
13 May 2010 AA Accounts for a dormant company made up to 31 December 2009
04 Feb 2010 AR01 Annual return made up to 19 January 2010 with full list of shareholders
20 Feb 2009 363a Return made up to 19/01/09; full list of members
14 Feb 2009 AA Accounts for a dormant company made up to 31 December 2008
10 Jun 2008 AA Accounts for a dormant company made up to 31 December 2007
04 Mar 2008 363a Return made up to 19/01/08; full list of members
28 Aug 2007 AA Accounts for a dormant company made up to 31 December 2006
22 Feb 2007 363a Return made up to 19/01/07; full list of members
22 Sep 2006 288b Director resigned
22 Sep 2006 AA Accounts for a dormant company made up to 31 December 2005
07 Mar 2006 288c Director's particulars changed
19 Jan 2006 363a Return made up to 19/01/06; full list of members
15 Dec 2005 288c Secretary's particulars changed
08 Jun 2005 AA Accounts for a dormant company made up to 31 December 2004
31 Mar 2005 287 Registered office changed on 31/03/05 from: miller house 18 south groathill avenue edinburgh midlothian EH4 2LW
02 Feb 2005 363a Return made up to 09/01/05; full list of members
14 Apr 2004 AA Accounts for a dormant company made up to 31 December 2003
22 Jan 2004 363a Return made up to 09/01/04; full list of members
12 Nov 2003 288c Director's particulars changed