- 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) |
---|---|---|---|
12 May 2017 | CERTNM |
Company name changed miller king auchendinny LLP\certificate issued on 12/05/17
|
|
19 Dec 2016 | LLCS01 | Confirmation statement made on 19 December 2016 with updates | |
03 Oct 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
22 Dec 2015 | LLAR01 | Annual return made up to 19 December 2015 | |
07 Sep 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
19 Dec 2014 | LLAR01 | Annual return made up to 19 December 2014 | |
10 Oct 2014 | LLAP02 | Appointment of Dk Properties (Fife) Limited as a member on 29 August 2014 | |
10 Oct 2014 | LLTM01 |
Termination of appointment of a member
|
|
10 Oct 2014 | LLTM01 |
Termination of appointment of a member
|
|
10 Oct 2014 | LLTM01 | Termination of appointment of Alexander Gibson Mcintosh (As Trustee of Duncan King 2001 Trust) as a member on 29 August 2014 | |
10 Oct 2014 | LLTM01 | Termination of appointment of Ian Butchart (As Trustee of the Duncan King 2001 Trust) as a member on 29 August 2014 | |
10 Oct 2014 | LLTM01 | Termination of appointment of Eric Macfie Young as a member on 3 October 2014 | |
10 Oct 2014 | LLTM01 | Termination of appointment of Allan Duncan King as a member on 29 August 2014 | |
25 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
06 Mar 2014 | LLAR01 | Annual return made up to 19 December 2013 | |
19 Dec 2012 | LLIN01 | Incorporation of a limited liability partnership |