J. MILLER (PATTERNMAKERS) LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

19/08/2519 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

07/08/257 August 2025 NewApplication to strike the company off the register

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

06/05/246 May 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

31/10/2331 October 2023 Registered office address changed from 168 Bath Street Glasgow G2 4TP to 2 Earlsgate Crosslee Johnstone PA6 7FB on 2023-10-31

View Document

04/04/234 April 2023 Micro company accounts made up to 2023-02-28

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/03/219 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

13/03/2013 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

14/03/1914 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ARCHIBALD / 14/03/2019

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

15/03/1815 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER BUDDO KENNEDY

View Document

15/03/1815 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER ARCHIBALD

View Document

13/03/1813 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HIRST

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

07/09/177 September 2017 DIRECTOR APPOINTED MICHAEL EDWARD HIRST

View Document

03/05/173 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

23/02/1623 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

16/02/1516 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

26/02/1326 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

06/03/126 March 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/02/1114 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

09/04/109 April 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/02/1024 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

04/02/094 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

27/03/0827 March 2008 REGISTERED OFFICE CHANGED ON 27/03/2008 FROM 22 BEARDMORE WAY CLYDEBANK INDUSTRIAL ESTATE DALMUIR CLYDEBANK GLASGOW G81 4HT

View Document

20/02/0820 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

07/03/077 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 RETURN MADE UP TO 31/01/06; NO CHANGE OF MEMBERS

View Document

20/03/0620 March 2006 DIRECTOR RESIGNED

View Document

20/03/0620 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

02/04/052 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

28/01/0528 January 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

30/01/0430 January 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

24/03/0324 March 2003 £ IC 10000/0 28/02/03 £ SR 10000@1=10000

View Document

17/03/0317 March 2003 SECRETARY RESIGNED

View Document

17/03/0317 March 2003 NEW DIRECTOR APPOINTED

View Document

17/03/0317 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/03/0317 March 2003 DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 NEW DIRECTOR APPOINTED

View Document

28/01/0328 January 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

05/02/025 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

06/02/016 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

07/02/007 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

19/04/9919 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

02/02/992 February 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

27/04/9827 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

25/02/9825 February 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

13/05/9713 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

17/02/9717 February 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

02/10/962 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

28/02/9628 February 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

11/07/9511 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

21/02/9521 February 1995 SECRETARY'S PARTICULARS CHANGED

View Document

21/02/9521 February 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

28/03/9428 March 1994 PARTIC OF MORT/CHARGE *****

View Document

28/02/9428 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

23/02/9423 February 1994 REGISTERED OFFICE CHANGED ON 23/02/94 FROM: 82 MITCHELL STREET GLASGOW G1 3NA

View Document

23/02/9423 February 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/02/9423 February 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/9417 February 1994 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