- Company Overview for MILLER AUCHENDINNY LLP (SO304217)
- Filing history for MILLER AUCHENDINNY LLP (SO304217)
- People for MILLER AUCHENDINNY LLP (SO304217)
- Charges for MILLER AUCHENDINNY LLP (SO304217)
- More for MILLER AUCHENDINNY LLP (SO304217)
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 Dec 2024 | LLCS01 | Confirmation statement made on 19 December 2024 with no updates | |
12 Jun 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
19 Dec 2023 | LLCS01 | Confirmation statement made on 19 December 2023 with no updates | |
19 Dec 2023 | LLCH02 | Member's details changed for Dk Properties (Fife) Limited on 7 November 2023 | |
14 Nov 2023 | LLCH02 | Member's details changed for Dk Properties (Fife) Limited on 20 July 2022 | |
14 Nov 2023 | LLPSC05 | Change of details for D K Properties (Fife) Limited as a person with significant control on 7 November 2023 | |
14 Nov 2023 | LLPSC05 | Change of details for D K Properties (Fife) Limited as a person with significant control on 20 July 2022 | |
09 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
17 Jan 2023 | LLMR01 | Registration of charge SO3042170001, created on 10 January 2023 | |
19 Dec 2022 | LLCS01 | Confirmation statement made on 19 December 2022 with no updates | |
25 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
20 Dec 2021 | LLCS01 | Confirmation statement made on 19 December 2021 with no updates | |
02 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
21 Dec 2020 | LLCS01 | Confirmation statement made on 19 December 2020 with no updates | |
08 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Dec 2019 | LLPSC05 | Change of details for Miller Developments (Warriston Road) Limited as a person with significant control on 18 December 2019 | |
23 Dec 2019 | LLCS01 | Confirmation statement made on 19 December 2019 with no updates | |
23 Dec 2019 | LLCH02 | Member's details changed for Miller Developments (Warriston Road) Limited on 18 December 2019 | |
23 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
06 Jun 2019 | LLAD01 | Registered office address changed from Whitefold Farm Auchterarder Perthshire PH3 1DZ Scotland to 201 West George Street C/O Miller Developments Glasgow G2 2LW on 6 June 2019 | |
19 Dec 2018 | LLCS01 | Confirmation statement made on 19 December 2018 with no updates | |
06 Sep 2018 | LLAD01 | Registered office address changed from Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH to Whitefold Farm Auchterarder Perthshire PH3 1DZ on 6 September 2018 | |
25 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
19 Dec 2017 | LLCS01 | Confirmation statement made on 19 December 2017 with no updates | |
29 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 |