MILLER CROMDALE (OLD FORD ROAD) LIMITED: Filings
Overview
Company Name | MILLER CROMDALE (OLD FORD ROAD) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC192082 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for MILLER CROMDALE (OLD FORD ROAD) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Director's details changed for Mr Andrew Sutherland on Oct 16, 2020 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 11 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Change of details for Miller Developments Holdings Limited as a person with significant control on Feb 03, 2020 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Malcolm Stephen Grigor on Feb 04, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Malcolm Stephen Grigor on Feb 04, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Sheila Ewan Ritchie as a director on Jul 31, 2019 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 12 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Dec 21, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 12 pages | AA | ||||||||||
Appointment of Mr David Thomas Milloy as a director on Dec 14, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 21, 2017 with updates | 5 pages | CS01 | ||||||||||
Statement of capital on Nov 29, 2017
| 2 pages | SH19 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 13 pages | AA | ||||||||||
Termination of appointment of Euan James Edward Haggerty as a director on Jun 30, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 21, 2016 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 13 pages | AA | ||||||||||
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