C/O Miller Developments
Glasgow
Lanarkshire
G2 2LW
Scotland
LLP Member Name | Mrs Fiona Milloy |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 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 |
LLP Member Name | Fraser David Milloy |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Status | Closed |
Appointed | 12 June 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 |
LLP Member Name | Kirsty Isabella Milloy |
---|---|
Date of Birth | December 1993 (Born 30 years ago) |
Status | Closed |
Appointed | 12 June 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 |
LLP Designated Member Name | Thorntonhall Holdings Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 June 2018(same day as company formation) |
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 | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
14 January 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
---|---|
15 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
5 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
5 March 2020 | Member's details changed for Thortonhall Holdings Limited on 3 February 2020 (1 page) |
20 February 2020 | Member's details changed for Thortonhall Holdings Limited 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) |
20 February 2020 | Change of details for Mrs Fiona 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) |
29 July 2019 | Confirmation statement made on 11 June 2019 with no updates (2 pages) |
22 November 2018 | Statement of fact - name correction - incorrect name thortonhall LLP - correct name- thorntonhall LLP (1 page) |
12 June 2018 | Incorporation of a limited liability partnership
|