MILLER GROUP HOLDINGS (UK) LIMITED

SC453327
201 WEST GEORGE STREET C/O MILLER DEVELOPMENTS GLASGOW G2 2LW

Documents

Documents
Date Category Description Pages
25 Jun 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jun 2024 accounts Annual Accounts 5 Buy now
12 Jun 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/23 32 Buy now
12 Jun 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
12 Jun 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
22 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jun 2023 accounts Annual Accounts 5 Buy now
07 Jun 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 32 Buy now
07 Jun 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
07 Jun 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
03 May 2023 officers Change of particulars for director (Mr David Thomas Milloy) 2 Buy now
22 Jun 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 May 2022 accounts Annual Accounts 5 Buy now
25 May 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 31 Buy now
25 May 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
25 May 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
18 Jan 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Jan 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Jul 2021 accounts Annual Accounts 5 Buy now
06 Jul 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
06 Jul 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
22 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Apr 2021 officers Appointment of secretary (Mrs Katherine Mary Park) 2 Buy now
08 Sep 2020 accounts Annual Accounts 5 Buy now
08 Sep 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 26 Buy now
08 Sep 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
08 Sep 2020 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
22 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Feb 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Oct 2019 officers Termination of appointment of director (Andrew Sutherland) 1 Buy now
23 Jul 2019 accounts Annual Accounts 10 Buy now
24 Jun 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
13 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 May 2019 officers Appointment of director (Mr Allan Alexander King) 2 Buy now
13 May 2019 officers Appointment of director (Mr Eric Macfie Young) 2 Buy now
13 May 2019 officers Appointment of director (Mr Allan Duncan King) 2 Buy now
18 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
25 Jun 2018 accounts Annual Accounts 11 Buy now
22 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
14 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
11 Aug 2017 accounts Annual Accounts 12 Buy now
03 Jul 2017 officers Termination of appointment of director (Euan James Edward Haggerty) 1 Buy now
23 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Jun 2017 officers Termination of appointment of director (Kirsty Fraser Macgregor) 1 Buy now
07 Jun 2017 officers Termination of appointment of secretary (Kirsty Fraser Macgregor) 1 Buy now
28 Sep 2016 accounts Annual Accounts 13 Buy now
22 Jun 2016 annual-return Annual Return 5 Buy now
09 Feb 2016 officers Termination of appointment of director (Donald William Borland) 1 Buy now
09 Jul 2015 annual-return Annual Return 6 Buy now
06 Jul 2015 mortgage Statement of satisfaction of a charge 4 Buy now
06 Jul 2015 mortgage Statement of satisfaction of a charge 4 Buy now
06 Jul 2015 mortgage Statement of satisfaction of a charge 4 Buy now
06 Jul 2015 mortgage Statement of satisfaction of a charge 4 Buy now
10 Jun 2015 officers Appointment of director (Mr Andrew Sutherland) 2 Buy now
10 Jun 2015 officers Appointment of director (Mr Euan James Edward Haggerty) 2 Buy now
10 Jun 2015 officers Appointment of director (Kirsty Fraser Macgregor) 2 Buy now
10 Jun 2015 officers Appointment of director (Mr David Thomas Milloy) 2 Buy now
08 Jun 2015 officers Termination of appointment of director (Philip Hartley Miller) 1 Buy now
13 May 2015 accounts Annual Accounts 11 Buy now
31 Mar 2015 officers Termination of appointment of director (Keith Manson Miller) 1 Buy now
30 Mar 2015 officers Termination of appointment of secretary (Sheelagh Jane Duffield) 1 Buy now
30 Mar 2015 officers Appointment of secretary (Kirsty Fraser Macgregor) 2 Buy now
19 Mar 2015 officers Appointment of director (Philip Hartley Miller) 3 Buy now
07 Feb 2015 mortgage Statement of satisfaction of a charge 4 Buy now
07 Feb 2015 mortgage Statement of satisfaction of a charge 4 Buy now
18 Dec 2014 officers Termination of appointment of director (Richard David Hodsden) 1 Buy now
25 Nov 2014 officers Appointment of director (Mr Donald William Borland) 2 Buy now
21 Jul 2014 annual-return Annual Return 4 Buy now
24 Jun 2014 mortgage Statement of satisfaction of a charge 4 Buy now
08 May 2014 accounts Annual Accounts 11 Buy now
31 Mar 2014 mortgage Registration of a charge 58 Buy now
20 Dec 2013 officers Termination of appointment of director (John Richards) 1 Buy now
13 Dec 2013 mortgage Registration of a charge 26 Buy now
03 Dec 2013 officers Appointment of director (Richard David Hodsden) 3 Buy now
03 Dec 2013 mortgage Registration of a charge 27 Buy now
18 Nov 2013 mortgage Registration of a charge 31 Buy now
31 Oct 2013 mortgage Registration of a charge 27 Buy now
07 Oct 2013 incorporation Memorandum Articles 10 Buy now
07 Oct 2013 resolution Resolution 2 Buy now
03 Oct 2013 capital Statement of capital (Section 108) 4 Buy now
03 Oct 2013 capital Reduction of iss capital and minute (oc) 1 Buy now
03 Oct 2013 capital Certificate Capital Reduction Share Premium 1 Buy now
02 Oct 2013 mortgage Registration of a charge 44 Buy now
02 Oct 2013 mortgage Registration of a charge 22 Buy now
27 Sep 2013 capital Return of Allotment of shares 4 Buy now
30 Aug 2013 resolution Resolution 1 Buy now
05 Aug 2013 accounts Change Account Reference Date Company Current Shortened 3 Buy now
01 Aug 2013 resolution Resolution 1 Buy now
27 Jun 2013 incorporation Incorporation Company 27 Buy now