Eaton Socon
Cambridgeshire
PE19 8JJ
Director Name | Metro Jersey Co 3 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 October 2023(7 years after company formation) |
Appointment Duration | 6 months, 2 weeks |
Correspondence Address | Ifc5 St Helier Jersey JE1 1ST |
Director Name | Mr David Thomas Milloy |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 201 West George Street C/O Miller Developments Glasgow Lanarkshire G2 2LW Scotland |
Director Name | Mr Andrew Sutherland |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 201 West George Street C/O Miller Developments Glasgow Lanarkshire G2 2LW Scotland |
Director Name | Mr Paul Craig Coley |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2020(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Registered Address | 7th Floor 180 St. Vincent Street Glasgow G2 5SG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 3 weeks from now) |
8 January 2021 | Confirmation statement made on 29 September 2020 with updates (4 pages) |
---|---|
18 August 2020 | Registered office address changed from 201 West George Street C/O Miller Developments Glasgow Lanarkshire G2 2LW Scotland to 7th Floor 180 st. Vincent Street Glasgow G2 5SG on 18 August 2020 (2 pages) |
15 July 2020 | Director's details changed for Mr Paul Walker Peter Macarthur on 1 July 2020 (2 pages) |
10 June 2020 | Notification of The Local Authorities' Mutual Investment Trust as a person with significant control on 29 May 2020 (4 pages) |
8 June 2020 | Resolutions
|
8 June 2020 | Appointment of Mr Paul Walker Peter Macarthur as a director on 29 May 2020 (2 pages) |
8 June 2020 | Appointment of Mr Paul Craig Coley as a director on 29 May 2020 (2 pages) |
8 June 2020 | Notification of Axa Ppp Healthcare Limited as a person with significant control on 29 May 2020 (4 pages) |
8 June 2020 | Termination of appointment of Andrew Sutherland as a director on 29 May 2020 (1 page) |
8 June 2020 | Cessation of Miller Developments Holdings Limited as a person with significant control on 29 May 2020 (3 pages) |
8 June 2020 | Memorandum and Articles of Association (12 pages) |
8 June 2020 | Termination of appointment of David Thomas Milloy as a director on 29 May 2020 (1 page) |
8 June 2020 | Notification of Axa Insurance Uk Plc as a person with significant control on 29 May 2020 (4 pages) |
30 April 2020 | Accounts for a dormant company made up to 30 September 2019 (3 pages) |
5 February 2020 | 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 5 February 2020 (1 page) |
4 February 2020 | Change of details for Miller Developments Holdings Limited as a person with significant control on 3 February 2020 (2 pages) |
4 February 2020 | 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 4 February 2020 (1 page) |
30 September 2019 | Confirmation statement made on 29 September 2019 with updates (4 pages) |
3 July 2019 | Accounts for a dormant company made up to 30 September 2018 (3 pages) |
25 January 2019 | Registered office address changed from C/O C/O Miller Developments Miller House 2 Lochside View Edinburgh EH12 9DH Scotland to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 25 January 2019 (2 pages) |
1 October 2018 | Confirmation statement made on 29 September 2018 with updates (5 pages) |
25 June 2018 | Accounts for a dormant company made up to 30 September 2017 (3 pages) |
5 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
30 September 2016 | Incorporation Statement of capital on 2016-09-30
|
30 September 2016 | Incorporation Statement of capital on 2016-09-30
|