Advanced company searchLink opens in new window

MILLER HOMES LIMITED

Company number SC255429

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 Dec 2005 288c Secretary's particulars changed
12 Dec 2005 288a New director appointed
05 Dec 2005 288b Director resigned
05 Dec 2005 288b Director resigned
22 Sep 2005 419a(Scot) Dec mort/charge *
07 Sep 2005 363a Return made up to 05/09/05; full list of members
17 Aug 2005 410(Scot) Partic of mort/charge *
06 Jul 2005 AA Full accounts made up to 31 December 2004
15 Jun 2005 419a(Scot) Dec mort/charge *
31 Mar 2005 287 Registered office changed on 31/03/05 from: miller house, 18 south groathill avenue, edinburgh, EH4 2LW
19 Feb 2005 410(Scot) Partic of mort/charge *
27 Jan 2005 288a New director appointed
27 Jan 2005 288a New director appointed
12 Jan 2005 410(Scot) Partic of mort/charge *
02 Nov 2004 410(Scot) Partic of mort/charge *
11 Oct 2004 288b Director resigned
11 Oct 2004 363a Return made up to 05/09/04; full list of members
11 Oct 2004 287 Registered office changed on 11/10/04 from: 18 south groathill avenue, edinburgh, EH4 2LW
08 Jul 2004 410(Scot) Partic of mort/charge *
27 May 2004 410(Scot) Partic of mort/charge *
14 Jan 2004 88(2)R Ad 05/01/04--------- £ si 25000000@1=25000000 £ ic 1/25000001
10 Jan 2004 123 Nc inc already adjusted 22/12/03
10 Jan 2004 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 Jan 2004 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
16 Dec 2003 288a New director appointed