Advanced company searchLink opens in new window

MILLER ROSS LTD.

Company number SC366213

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)
19 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
03 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
26 Oct 2015 DS01 Application to strike the company off the register
21 Oct 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
21 Oct 2015 CH01 Director's details changed for Mr Ross Archibald Miller on 21 August 2015
23 Aug 2015 AD01 Registered office address changed from 10 Sandyford Place Glasgow G3 7NB to 10 Newton Place Glasgow G3 7PR on 23 August 2015
26 Oct 2014 AP01 Appointment of Mr Ross Archibald Miller as a director on 1 February 2014
13 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
04 Oct 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-04
  • GBP 1
04 Oct 2014 CH01 Director's details changed for Mrs Sarah Amanda Farquhar on 7 September 2014
30 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
02 Oct 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
25 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
10 Oct 2012 AR01 Annual return made up to 28 September 2012 with full list of shareholders
31 Jan 2012 AP01 Appointment of Mrs Sarah Amanda Farquhar as a director
30 Jan 2012 TM01 Termination of appointment of Ross Miller as a director
30 Sep 2011 AR01 Annual return made up to 28 September 2011 with full list of shareholders
30 Sep 2011 CH01 Director's details changed for Ross Miller on 1 April 2010
30 Sep 2011 CH03 Secretary's details changed for Ross Miller on 1 April 2010
16 Jun 2011 AA Total exemption full accounts made up to 31 January 2011
15 Nov 2010 AR01 Annual return made up to 28 September 2010 with full list of shareholders
21 Oct 2010 AA01 Current accounting period extended from 30 September 2010 to 31 January 2011
08 Dec 2009 SH01 Statement of capital following an allotment of shares on 4 November 2009
  • GBP 1
25 Nov 2009 TM01 Termination of appointment of Sarah Miller as a director