Advanced company searchLink opens in new window

ARENA MILLER HOLDINGS LIMITED

Company number SC568280

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)
28 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
25 Sep 2024 CS01 Confirmation statement made on 14 September 2024 with no updates
30 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
28 Sep 2023 CS01 Confirmation statement made on 14 September 2023 with no updates
16 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
28 Sep 2022 CS01 Confirmation statement made on 14 September 2022 with no updates
02 Nov 2021 AA Total exemption full accounts made up to 30 April 2021
16 Sep 2021 CS01 Confirmation statement made on 14 September 2021 with no updates
29 Jun 2021 AD01 Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF Scotland to Unit 4 Lowmoss Industrial Estate Lancaster Road, Bishopbriggs Glasgow G64 2HU on 29 June 2021
30 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
24 Sep 2020 CS01 Confirmation statement made on 14 September 2020 with no updates
24 Sep 2020 PSC04 Change of details for Mr Andrew Miller as a person with significant control on 24 September 2020
24 Sep 2020 PSC04 Change of details for Mr Keith Mark Hedges as a person with significant control on 24 September 2020
04 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
09 Oct 2019 CS01 Confirmation statement made on 14 September 2019 with no updates
28 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
01 Dec 2018 MR01 Registration of charge SC5682800003, created on 14 November 2018
19 Nov 2018 MR01 Registration of charge SC5682800002, created on 1 November 2018
11 Oct 2018 CS01 Confirmation statement made on 14 September 2018 with no updates
05 Oct 2018 MR01 Registration of charge SC5682800001, created on 2 October 2018
07 Aug 2018 AP01 Appointment of Mr Keith Mark Hedges as a director on 6 August 2018
31 Jul 2018 AA01 Previous accounting period shortened from 30 June 2018 to 30 April 2018
20 Feb 2018 AD01 Registered office address changed from 163 Bath Street Glasgow G2 4SQ United Kingdom to C/O Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF on 20 February 2018
14 Sep 2017 CS01 Confirmation statement made on 14 September 2017 with updates
29 Aug 2017 PSC01 Notification of Keith Hedges as a person with significant control on 28 July 2017