A C MILLER & MACKAY LTD

Company Documents

DateDescription
16/08/2416 August 2024 Registered office address changed from 63 Scott Street Perth PH2 8JN to 89 Canal Street Perth PH2 8HX on 2024-08-16

View Document

16/08/2416 August 2024 Director's details changed for Frederick Blackie on 2024-08-16

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-07-09 with updates

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

21/07/2321 July 2023 Previous accounting period extended from 2023-03-31 to 2023-06-30

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-09 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/02/236 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

11/01/2211 January 2022 Termination of appointment of William Somerville as a director on 2021-12-31

View Document

05/11/215 November 2021 Termination of appointment of Cheryl Vaughan Clark Mcknight as a director on 2021-11-01

View Document

05/11/215 November 2021 Termination of appointment of Linda Clark as a director on 2021-11-01

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-09 with updates

View Document

07/07/217 July 2021 Purchase of own shares.

View Document

25/05/2125 May 2021 FIRST GAZETTE

View Document

20/05/2120 May 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 DIRECTOR APPOINTED CHERYL VAUGHAN CLARK MCKNIGHT

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, DIRECTOR ALISON SUTHERLAND

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

01/10/161 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/04/1618 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/04/1517 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/04/1417 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

22/10/1322 October 2013 REGISTERED OFFICE CHANGED ON 22/10/2013 FROM 66 TAY STREET PERTH PH2 8RA UNITED KINGDOM

View Document

18/07/1318 July 2013 SAIL ADDRESS CREATED

View Document

18/07/1318 July 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

17/04/1317 April 2013 CURRSHO FROM 30/04/2014 TO 31/03/2014

View Document

17/04/1317 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information