MILLER CROMDALE (OLD FORD ROAD) LIMITED: Filings

  • Overview

    Company NameMILLER CROMDALE (OLD FORD ROAD) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC192082
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for MILLER CROMDALE (OLD FORD ROAD) 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

    3 pagesDS01

    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

    Director's details changed for Mr Malcolm Stephen Grigor on Feb 04, 2020

    2 pagesCH01

    Director's details changed for Mr Malcolm Stephen Grigor on Feb 04, 2020

    2 pagesCH01

    Confirmation statement made on Dec 21, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Sheila Ewan Ritchie as a director on Jul 31, 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 Lothian EH12 9DH to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on Jan 25, 2019

    2 pagesAD01

    Confirmation statement made on Dec 21, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    12 pagesAA

    Appointment of Mr David Thomas Milloy as a director on Dec 14, 2017

    2 pagesAP01

    Confirmation statement made on Dec 21, 2017 with updates

    5 pagesCS01

    Statement of capital on Nov 29, 2017

    • Capital: GBP 2
    2 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

    Total exemption full accounts made up to Dec 31, 2016

    13 pagesAA

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

    1 pagesTM01

    Confirmation statement made on Dec 21, 2016 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2015

    13 pagesAA

    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