MILLER & CO. INVESTMENT MANAGEMENT LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

27/09/2427 September 2024 Full accounts made up to 2024-01-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

12/10/2312 October 2023 Full accounts made up to 2023-01-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/09/2223 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/10/2114 October 2021 Full accounts made up to 2021-01-31

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

11/10/1911 October 2019 FULL ACCOUNTS MADE UP TO 31/01/19

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

11/10/1811 October 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

10/10/1710 October 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

24/10/1624 October 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

06/04/166 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

01/04/151 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

24/04/1424 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JAMES & GEORGE COLLIE / 01/04/2014

View Document

31/03/1431 March 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

15/10/1315 October 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

10/04/1310 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

22/10/1222 October 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

30/03/1230 March 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

30/03/1230 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN MILLER / 30/03/2012

View Document

20/10/1120 October 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

06/04/116 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

02/11/102 November 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

06/04/106 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JAMES & GEORGE COLLIE / 01/10/2009

View Document

06/04/106 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

07/10/097 October 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

30/03/0930 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER MILLER / 30/03/2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

04/04/084 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER MILLER / 30/03/2008

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

16/05/0716 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0716 May 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

10/08/0610 August 2006 £ IC 135000/123500 01/08/06 £ SR 11500@1=11500

View Document

03/08/063 August 2006 WAIVE REQ TO HOLD AGREE 01/08/06

View Document

03/08/063 August 2006 DIRECTOR RESIGNED

View Document

03/08/063 August 2006 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

22/06/0622 June 2006 AUDITOR'S RESIGNATION

View Document

05/04/065 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

05/10/055 October 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

06/05/056 May 2005 NEW SECRETARY APPOINTED

View Document

06/05/056 May 2005 SECRETARY RESIGNED

View Document

06/05/056 May 2005 LOCATION OF REGISTER OF MEMBERS

View Document

27/04/0527 April 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

04/09/034 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/039 May 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

09/05/029 May 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 NEW SECRETARY APPOINTED

View Document

14/01/0214 January 2002 LOCATION OF REGISTER OF MEMBERS

View Document

14/01/0214 January 2002 SECRETARY RESIGNED

View Document

20/11/0120 November 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

02/05/012 May 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 CAPITALISE SHARES 22/12/00

View Document

05/09/005 September 2000 SECRETARY RESIGNED

View Document

05/09/005 September 2000 NEW SECRETARY APPOINTED

View Document

20/04/0020 April 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

11/02/0011 February 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 31/01/00

View Document

11/02/0011 February 2000 £ NC 100000/150000 31/01

View Document

11/02/0011 February 2000 NC INC ALREADY ADJUSTED 31/01/00

View Document

25/04/9925 April 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

26/03/9926 March 1999 RETURN MADE UP TO 30/03/99; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 SUM OF 27000 BE CAPITAL 25/01/99

View Document

26/06/9826 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/9816 June 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

07/05/987 May 1998 RETURN MADE UP TO 30/03/98; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 NC INC ALREADY ADJUSTED 22/01/98

View Document

29/01/9829 January 1998 £ NC 60000/100000 22/01

View Document

29/01/9829 January 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/01/98

View Document

29/01/9829 January 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 22/01/98

View Document

01/05/971 May 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

15/04/9715 April 1997 RETURN MADE UP TO 30/03/97; FULL LIST OF MEMBERS

View Document

04/02/974 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/974 February 1997 REGISTERED OFFICE CHANGED ON 04/02/97 FROM: 68 CARDEN PLACE ABERDEEN AB1 1UL

View Document

18/09/9618 September 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

09/04/969 April 1996 RETURN MADE UP TO 30/03/96; FULL LIST OF MEMBERS

View Document

08/06/958 June 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

17/03/9517 March 1995 RETURN MADE UP TO 30/03/95; FULL LIST OF MEMBERS

View Document

17/03/9517 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/06/9423 June 1994 SEC 95 SEC 80 14/06/94

View Document

23/06/9423 June 1994 £ NC 40000/60000 14/06/94

View Document

23/06/9423 June 1994 NC INC ALREADY ADJUSTED 23/02/94

View Document

31/03/9431 March 1994 RETURN MADE UP TO 30/03/94; FULL LIST OF MEMBERS

View Document

01/03/941 March 1994 SECT 95 23/02/94

View Document

01/03/941 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

01/03/941 March 1994 £ NC 10000/40000 23/02/94

View Document

01/03/941 March 1994 EXEMPTION FROM APPOINTING AUDITORS 20/01/94

View Document

28/02/9428 February 1994 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/01

View Document

25/01/9425 January 1994 COMPANY NAME CHANGED BONSQUARE 100 LIMITED CERTIFICATE ISSUED ON 26/01/94

View Document

24/01/9424 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9419 January 1994 REGISTERED OFFICE CHANGED ON 19/01/94 FROM: 1 EAST CRAIBSTONE STREET ABERDEEN AB9 1YH

View Document

18/08/9318 August 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

07/07/937 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/07/937 July 1993 NEW DIRECTOR APPOINTED

View Document

30/03/9330 March 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company