- Company Overview for BELL MILLAR LIMITED (SC213012)
- Filing history for BELL MILLAR LIMITED (SC213012)
- People for BELL MILLAR LIMITED (SC213012)
- Charges for BELL MILLAR LIMITED (SC213012)
- More for BELL MILLAR LIMITED (SC213012)
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) |
---|---|---|---|
24 Nov 2024 | CS01 | Confirmation statement made on 20 November 2024 with no updates | |
30 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
20 Nov 2023 | CS01 | Confirmation statement made on 20 November 2023 with no updates | |
22 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
22 Nov 2022 | CS01 | Confirmation statement made on 20 November 2022 with no updates | |
25 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
22 Nov 2021 | CS01 | Confirmation statement made on 20 November 2021 with no updates | |
28 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
24 Nov 2020 | CS01 | Confirmation statement made on 20 November 2020 with updates | |
13 Nov 2020 | AA | Micro company accounts made up to 31 December 2019 | |
01 Aug 2020 | TM01 | Termination of appointment of Mary Bell Millar as a director on 6 July 2020 | |
01 Aug 2020 | PSC07 | Cessation of Mary Bell Millar as a person with significant control on 6 July 2020 | |
30 May 2020 | AP01 | Appointment of Mr Thomas Alexander Goldie Walker as a director on 27 May 2020 | |
20 Nov 2019 | CS01 | Confirmation statement made on 20 November 2019 with no updates | |
18 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
06 Dec 2018 | CH01 | Director's details changed for Ms Mary Bell Millar on 23 October 2017 | |
06 Dec 2018 | PSC04 | Change of details for Mr Thomas Alexander Goldie Walker as a person with significant control on 23 October 2017 | |
06 Dec 2018 | PSC04 | Change of details for Ms Mary Bell Millar as a person with significant control on 23 October 2017 | |
06 Dec 2018 | CS01 | Confirmation statement made on 20 November 2018 with no updates | |
21 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
15 Dec 2017 | AD02 | Register inspection address has been changed from Westhaven Shore Road Skelmorlie Ayrshire PA17 5HB United Kingdom to Dalarran Balmaclellan Castle Douglas DG7 3PP | |
15 Dec 2017 | CS01 | Confirmation statement made on 20 November 2017 with no updates | |
04 Oct 2017 | AD01 | Registered office address changed from Westhaven Shore Road Auchengarth by Skelmorlie North Ayrshire PA17 5HB to C/O Hutchison & Co. B5 Whitecrook Business Centre 78 Whitecrook Street Clydebank G81 1QF on 4 October 2017 | |
07 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
29 Nov 2016 | CS01 | Confirmation statement made on 20 November 2016 with updates |