Advanced company searchLink opens in new window

MILLERROSS CONSULTANCY LTD

Company number SC395962

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)
02 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
03 Feb 2017 DS01 Application to strike the company off the register
27 Jan 2017 AP01 Appointment of Ms Amanda Miller as a director on 24 January 2017
28 Nov 2016 TM01 Termination of appointment of Sarah Amanda Louise Miller as a director on 16 November 2016
28 Nov 2016 TM01 Termination of appointment of Ross Archibald Miller as a director on 15 November 2016
31 Mar 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
31 Mar 2016 CH01 Director's details changed for Mrs Sarah Amanda Louise Miller on 18 August 2015
31 Mar 2016 CH01 Director's details changed for Mr Ross Archibald Miller on 18 August 2015
07 Jan 2016 AA Total exemption small company accounts made up to 31 March 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
12 May 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
20 Oct 2014 AA Accounts for a dormant company made up to 31 March 2014
28 Mar 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
10 Jan 2014 CERTNM Company name changed millerross properties LTD.\certificate issued on 10/01/14
  • RES15 ‐ Change company name resolution on 2014-01-01
  • NM01 ‐ Change of name by resolution
09 Jan 2014 AP01 Appointment of Mr Ross Archibald Miller as a director
09 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
12 Apr 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
03 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
28 Mar 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
11 Oct 2011 AP01 Appointment of Sarah Amanda Louise Miller as a director
25 Mar 2011 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
25 Mar 2011 TM01 Termination of appointment of Stephen Mabbott as a director
21 Mar 2011 NEWINC Incorporation