Advanced company searchLink opens in new window

MILLER RESIDENTIAL DEVELOPMENT SERVICES LIMITED

Company number SC207758

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)
23 Jun 2010 AR01 Annual return made up to 5 June 2010 with full list of shareholders
17 Jun 2010 AA Full accounts made up to 31 December 2009
02 Jun 2010 CH01 Director's details changed for Timothy Hough on 7 May 2010
23 Oct 2009 AP01 Appointment of Julie Mansfield Jackson as a director
30 Sep 2009 288b Appointment terminated director stanley mills
08 Jul 2009 363a Return made up to 05/06/09; full list of members
07 May 2009 AA Full accounts made up to 31 December 2008
04 Nov 2008 AA Full accounts made up to 31 December 2007
21 Jul 2008 363a Return made up to 05/06/08; full list of members
18 Oct 2007 AA Full accounts made up to 31 December 2006
28 Jun 2007 363a Return made up to 05/06/07; full list of members
16 Nov 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
16 Nov 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
16 Nov 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
27 Oct 2006 AA Full accounts made up to 31 December 2005
13 Jun 2006 363a Return made up to 05/06/06; full list of members
07 Mar 2006 288c Director's particulars changed
15 Dec 2005 288c Secretary's particulars changed
31 Oct 2005 AA Full accounts made up to 31 December 2004
28 Jun 2005 363a Return made up to 05/06/05; full list of members
31 Mar 2005 287 Registered office changed on 31/03/05 from: miller house 18 south groathill avenue edinburgh midlothian EH4 2LW
22 Oct 2004 288a New director appointed
09 Oct 2004 288b Director resigned
21 Sep 2004 AA Full accounts made up to 31 December 2003
08 Jul 2004 363a Return made up to 05/06/04; full list of members