Advanced company searchLink opens in new window

MCGOWAN MILLER LIMITED

Company number SC319341

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)
04 Apr 2022 CS01 Confirmation statement made on 23 March 2022 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 29/02/2024
22 Mar 2022 PSC04 Change of details for Mr Stuart Callander as a person with significant control on 5 July 2021
22 Mar 2022 CH01 Director's details changed for Mr Jamie Straiton Cowan on 14 March 2022
30 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
08 Apr 2021 CS01 Confirmation statement made on 23 March 2021 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 29/02/2024
24 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
23 Mar 2020 CS01 Confirmation statement made on 23 March 2020 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 29/02/2024
22 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
16 Apr 2019 PSC07 Cessation of David Robert Miller as a person with significant control on 31 March 2019
16 Apr 2019 TM01 Termination of appointment of David Robert Miller as a director on 31 March 2019
16 Apr 2019 TM02 Termination of appointment of David Robert Miller as a secretary on 31 March 2019
01 Apr 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
29 Jan 2019 SH06 Cancellation of shares. Statement of capital on 31 December 2018
  • GBP 334
29 Jan 2019 SH03 Purchase of own shares.
09 Jan 2019 TM01 Termination of appointment of Graeme Douglas Irving as a director on 31 December 2018
09 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
12 Apr 2018 SH01 Statement of capital following an allotment of shares on 28 March 2018
  • GBP 400
12 Apr 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Pre-emption provisions shall not apply to allotment 28/03/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Apr 2018 AP01 Appointment of Mr Graeme Douglas Irving as a director on 1 April 2018
04 Apr 2018 AP01 Appointment of Mr Robert Duncan Richmond as a director on 1 April 2018
27 Mar 2018 CS01 Confirmation statement made on 23 March 2018 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 29/02/2024
23 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
26 May 2017 MA Memorandum and Articles of Association
24 Apr 2017 SH01 Statement of capital following an allotment of shares on 1 April 2017
  • GBP 334.00
24 Apr 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association