C/O Miller Developments
Glasgow
Lanarkshire
G2 2LW
Scotland
Director Name | Mrs Fiona Milloy |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2018(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 |
Registered Address | 201 West George Street C/O Miller Developments Glasgow Lanarkshire G2 2LW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 3 weeks from now) |
10 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
14 November 2023 | Confirmation statement made on 10 October 2023 with updates (4 pages) |
2 June 2023 | Director's details changed for Mr David Thomas Milloy on 1 May 2023 (2 pages) |
2 June 2023 | Change of details for Mrs Fiona Milloy as a person with significant control on 1 May 2023 (2 pages) |
2 June 2023 | Director's details changed for Mrs Fiona Milloy on 1 May 2023 (2 pages) |
2 June 2023 | Change of details for Mr David Thomas Milloy as a person with significant control on 1 May 2023 (2 pages) |
30 March 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
15 February 2023 | Second filing of Confirmation Statement dated 24 March 2022 (3 pages) |
15 February 2023 | Second filing of Confirmation Statement dated 8 March 2022 (3 pages) |
7 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
31 March 2022 | 24/03/22 Statement of Capital gbp 200
|
23 March 2022 | Confirmation statement made on 8 March 2022 with updates
|
1 September 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
30 April 2021 | Change of share class name or designation (2 pages) |
13 April 2021 | Memorandum and Articles of Association (10 pages) |
13 April 2021 | Resolutions
|
8 March 2021 | Confirmation statement made on 8 March 2021 with updates (4 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
9 March 2020 | Confirmation statement made on 8 March 2020 with updates (5 pages) |
20 February 2020 | Change of details for Mrs Fiona Milloy as a person with significant control on 11 February 2020 (2 pages) |
20 February 2020 | Change of details for Mr David Thomas Milloy as a person with significant control on 11 February 2020 (2 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 | 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) |
2 December 2019 | Change of share class name or designation (2 pages) |
2 December 2019 | Resolutions
|
2 December 2019 | Statement of capital following an allotment of shares on 24 November 2019
|
21 November 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
17 March 2019 | Confirmation statement made on 8 March 2019 with updates (5 pages) |
9 March 2018 | Incorporation Statement of capital on 2018-03-09
|