Advanced company searchLink opens in new window

MILLDEN PROPERTY COMPANY LIMITED

Company number SC270047

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)
29 Aug 2024 MR01 Registration of charge SC2700470002, created on 27 August 2024
27 May 2024 CS01 Confirmation statement made on 23 April 2024 with no updates
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
28 Sep 2023 AP03 Appointment of Mr Steve John Fairless as a secretary on 2 July 2023
28 Sep 2023 TM02 Termination of appointment of Stephen John Fairless as a secretary on 1 July 2023
01 Jun 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
21 Feb 2023 AD01 Registered office address changed from 60 Dee Street Aberdeen AB11 6DS Scotland to Greenwhins Craigton Road Cults Aberdeen AB15 9QJ on 21 February 2023
28 Sep 2022 AA Micro company accounts made up to 31 December 2021
25 Apr 2022 CS01 Confirmation statement made on 23 April 2022 with updates
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
26 Apr 2021 PSC08 Notification of a person with significant control statement
26 Apr 2021 PSC07 Cessation of Linda Wallace as a person with significant control on 20 April 2021
26 Apr 2021 PSC07 Cessation of Frances Finnie as a person with significant control on 20 April 2021
23 Apr 2021 CS01 Confirmation statement made on 23 April 2021 with updates
23 Apr 2021 PSC07 Cessation of Alan Wallace as a person with significant control on 20 April 2021
23 Apr 2021 PSC07 Cessation of Ivor Mcintosh Finnie as a person with significant control on 20 April 2021
21 Apr 2021 PSC01 Notification of Frances Finnie as a person with significant control on 20 April 2021
21 Apr 2021 PSC01 Notification of Linda Wallace as a person with significant control on 20 April 2021
21 Apr 2021 PSC01 Notification of Alan Wallace as a person with significant control on 20 April 2021
21 Apr 2021 PSC01 Notification of Ivor Mcintosh Finnie as a person with significant control on 20 April 2021
21 Apr 2021 PSC09 Withdrawal of a person with significant control statement on 21 April 2021
05 Jan 2021 AA Micro company accounts made up to 31 December 2019
18 Nov 2020 PSC08 Notification of a person with significant control statement
18 Nov 2020 PSC07 Cessation of Linda May Wallace as a person with significant control on 13 November 2020
18 Nov 2020 PSC07 Cessation of Frances Margaret Finnie as a person with significant control on 13 November 2020