JAMES MILLER ELECTRICAL DESIGN LIMITED
Company Documents
| Date | Description |
|---|---|
| 23/09/2523 September 2025 New | First Gazette notice for voluntary strike-off |
| 23/09/2523 September 2025 New | First Gazette notice for voluntary strike-off |
| 11/09/2511 September 2025 | Application to strike the company off the register |
| 27/08/2527 August 2025 | Micro company accounts made up to 2025-07-31 |
| 13/08/2513 August 2025 | Previous accounting period extended from 2025-04-30 to 2025-07-31 |
| 31/07/2531 July 2025 | Annual accounts for year ending 31 Jul 2025 |
| 07/04/257 April 2025 | Confirmation statement made on 2025-04-07 with no updates |
| 04/04/254 April 2025 | Termination of appointment of James Miller as a director on 2025-03-26 |
| 11/10/2411 October 2024 | Micro company accounts made up to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 09/04/249 April 2024 | Confirmation statement made on 2024-04-07 with no updates |
| 30/11/2330 November 2023 | Micro company accounts made up to 2023-04-30 |
| 07/04/237 April 2023 | Confirmation statement made on 2023-04-07 with no updates |
| 20/09/2220 September 2022 | Registered office address changed from Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 2022-09-20 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 13/12/2113 December 2021 | Micro company accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 30/12/2030 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES |
| 26/03/2026 March 2020 | REGISTERED OFFICE CHANGED ON 26/03/2020 FROM 1ST FLOOR, 5 ABERCROMBIE COURT PROSPECT ROAD ARNHALL BUSINESS PARK WESTHILL ABERDEENSHIRE AB32 6FE SCOTLAND |
| 06/09/196 September 2019 | REGISTERED OFFICE CHANGED ON 06/09/2019 FROM 58 QUEENS ROAD ABERDEEN AB15 4YE |
| 27/06/1927 June 2019 | 30/04/19 TOTAL EXEMPTION FULL |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES |
| 13/07/1813 July 2018 | 30/04/18 TOTAL EXEMPTION FULL |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES |
| 07/08/177 August 2017 | 30/04/17 TOTAL EXEMPTION FULL |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES |
| 26/07/1626 July 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 11/04/1611 April 2016 | Annual return made up to 9 April 2016 with full list of shareholders |
| 24/06/1524 June 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 09/04/159 April 2015 | Annual return made up to 9 April 2015 with full list of shareholders |
| 02/09/142 September 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 11/04/1411 April 2014 | Annual return made up to 9 April 2014 with full list of shareholders |
| 04/07/134 July 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 09/04/139 April 2013 | Annual return made up to 9 April 2013 with full list of shareholders |
| 18/06/1218 June 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
| 11/04/1211 April 2012 | Annual return made up to 9 April 2012 with full list of shareholders |
| 20/06/1120 June 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
| 12/04/1112 April 2011 | Annual return made up to 9 April 2011 with full list of shareholders |
| 29/06/1029 June 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
| 11/05/1011 May 2010 | APPOINTMENT TERMINATED, SECRETARY FAIRCLOUGH ACCOUNTANCY SERVICES LTD |
| 11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE SARAH MILLER / 04/04/2010 |
| 11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE SARAH MILLER / 04/04/2010 |
| 11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MILLER / 04/04/2010 |
| 11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MILLER / 04/04/2010 |
| 11/05/1011 May 2010 | APPOINTMENT TERMINATED, SECRETARY FAIRCLOUGH ACCOUNTANCY SERVICES LTD |
| 11/05/1011 May 2010 | Annual return made up to 9 April 2010 with full list of shareholders |
| 04/01/104 January 2010 | 30/04/09 TOTAL EXEMPTION FULL |
| 07/08/097 August 2009 | REGISTERED OFFICE CHANGED ON 07/08/2009 FROM 53 HIGH STREET LAURENCEKIRK ABERDEENSHIRE AB30 1BH |
| 20/04/0920 April 2009 | RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS |
| 19/11/0819 November 2008 | 30/04/08 TOTAL EXEMPTION FULL |
| 30/04/0830 April 2008 | RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS |
| 11/06/0711 June 2007 | NEW DIRECTOR APPOINTED |
| 10/04/0710 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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