MILLER NORTHPOINT (PACIFIC QUAY) LIMITED: Filings

  • Overview

    Company NameMILLER NORTHPOINT (PACIFIC QUAY) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC160930
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for MILLER NORTHPOINT (PACIFIC QUAY) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Total exemption full accounts made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Jan 18, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Jan 18, 2021 with updates

    4 pagesCS01

    Appointment of Mr David Thomas Milloy as a director on Nov 25, 2020

    2 pagesAP01

    Director's details changed for Mr Andrew Sutherland on Oct 16, 2020

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2019

    11 pagesAA

    Registered office address changed from 201 West George Street C/O Miller Developments Glasgow G2 2LW Scotland to 201 West George Street C/O Miller Developments Glasgow Lanarkshire G2 2LW on Feb 05, 2020

    1 pagesAD01

    Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to 201 West George Street C/O Miller Developments Glasgow G2 2LW on Feb 04, 2020

    1 pagesAD01

    Change of details for Miller Developments Holdings Limited as a person with significant control on Feb 03, 2020

    2 pagesPSC05

    Confirmation statement made on Jan 18, 2020 with no updates

    3 pagesCS01

    Termination of appointment of John Paul Whiteside as a director on Aug 19, 2019

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2018

    12 pagesAA

    Registered office address changed from Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on Jan 25, 2019

    2 pagesAD01

    Confirmation statement made on Jan 18, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    12 pagesAA

    Confirmation statement made on Jan 18, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    12 pagesAA

    Termination of appointment of Euan James Edward Haggerty as a director on Jun 30, 2017

    1 pagesTM01

    Confirmation statement made on Jan 19, 2017 with updates

    6 pagesCS01

    Total exemption full accounts made up to Dec 31, 2015

    13 pagesAA

    Annual return made up to Jan 19, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 19, 2016

    Statement of capital on Jan 19, 2016

    • Capital: GBP 2
    SH01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0