- Company Overview for MILLAR SECURITY LTD (SC500629)
- Filing history for MILLAR SECURITY LTD (SC500629)
- People for MILLAR SECURITY LTD (SC500629)
- More for MILLAR SECURITY LTD (SC500629)
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) |
---|---|---|---|
25 Sep 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2018 | CS01 | Confirmation statement made on 17 March 2018 with no updates | |
21 Mar 2018 | AD01 | Registered office address changed from 16 Fitzroy Place Glasgow G3 7RW Scotland to 14 Newton Place Glasgow G3 7PY on 21 March 2018 | |
31 Mar 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
21 Nov 2016 | CH01 | Director's details changed for Mr John Hotchkiss Millar on 14 November 2016 | |
27 Oct 2016 | AA01 | Previous accounting period extended from 31 March 2016 to 30 April 2016 | |
27 Oct 2016 | AD01 | Registered office address changed from 10 Sandyford Place Glasgow G3 7NB Scotland to 16 Fitzroy Place Glasgow G3 7RW on 27 October 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
08 Apr 2015 | CERTNM |
Company name changed millar security solutions LTD\certificate issued on 08/04/15
|
|
08 Apr 2015 | AD01 | Registered office address changed from Limetree Garage Glasgow Road Hamilton ML3 0RA Scotland to 10 Sandyford Place Glasgow G3 7NB on 8 April 2015 | |
17 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-17
|