MILLER INSULATION AND ENGINEERING LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Termination of appointment of James Alan David Elsey as a director on 2024-12-18

View Document

03/03/253 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

09/12/249 December 2024 Appointment of Robert David Parker as a director on 2024-10-18

View Document

27/08/2427 August 2024 Change of details for Meggitt Properties Limited as a person with significant control on 2020-04-01

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

16/05/2416 May 2024 Second filing for the appointment of Jennifer Jane Rosemary Weir as a director

View Document

14/05/2414 May 2024 Termination of appointment of Graham Mark Ellinor as a director on 2024-03-08

View Document

07/05/247 May 2024 Appointment of Jennifer Jane Rosemary Weir as a director on 2024-03-25

View Document

18/03/2418 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

08/09/238 September 2023 Change of details for Meggitt Properties Limited as a person with significant control on 2016-04-06

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

22/08/2322 August 2023 Change of details for Meggitt Properties Plc as a person with significant control on 2023-04-18

View Document

16/05/2316 May 2023 Director's details changed for Mr Graham Mark Ellinor on 2023-05-11

View Document

20/10/2220 October 2022 Current accounting period extended from 2022-12-31 to 2023-06-30

View Document

22/09/2222 September 2022 Termination of appointment of Katie Lewis as a director on 2022-09-12

View Document

22/09/2222 September 2022 Appointment of Mr Graham Mark Ellinor as a director on 2022-09-12

View Document

22/09/2222 September 2022 Appointment of Mr James Alan David Elsey as a director on 2022-09-12

View Document

15/09/2215 September 2022 Termination of appointment of Ian Keith Pargeter as a director on 2022-09-12

View Document

15/09/2215 September 2022 Termination of appointment of Simon Robert Grant as a secretary on 2022-09-12

View Document

15/09/2215 September 2022 Termination of appointment of Marina Louise Thomas as a director on 2022-09-12

View Document

11/10/2111 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-01 with updates

View Document

07/08/207 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN KEITH PARGETER / 01/01/2016

View Document

07/08/207 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARINA LOUISE THOMAS / 18/06/2020

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

14/04/2014 April 2020 DIRECTOR APPOINTED MRS KATIE LEWIS

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

18/07/1918 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

09/05/189 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

30/09/1730 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

28/10/1628 October 2016 APPOINTMENT TERMINATED, SECRETARY MARINA THOMAS

View Document

28/10/1628 October 2016 SECRETARY APPOINTED MR SIMON ROBERT GRANT

View Document

05/10/165 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

07/08/157 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

01/07/151 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/08/1415 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

04/08/144 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/12/1315 December 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP GREEN

View Document

15/12/1315 December 2013 DIRECTOR APPOINTED MISS MARINA LOUISE THOMAS

View Document

15/12/1315 December 2013 DIRECTOR APPOINTED MR IAN KEITH PARGETER

View Document

15/12/1315 December 2013 APPOINTMENT TERMINATED, DIRECTOR MARK YOUNG

View Document

16/08/1316 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

19/07/1319 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/06/134 June 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

18/07/1218 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/05/1223 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

30/08/1130 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/06/113 June 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

25/08/1025 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/05/1014 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

14/05/1014 May 2010 SAIL ADDRESS CREATED

View Document

14/05/1014 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MARINA LOUISE THOMAS / 01/05/2010

View Document

10/09/0910 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/06/093 June 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 SECTION 175 31/10/2008

View Document

07/11/087 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/05/0830 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/06/0714 June 2007 DIRECTOR RESIGNED

View Document

14/06/0714 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0722 May 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/08/0625 August 2006 NEW DIRECTOR APPOINTED

View Document

23/08/0623 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

22/06/0622 June 2006 S366A DISP HOLDING AGM 08/06/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 SECRETARY RESIGNED

View Document

18/01/0618 January 2006 NEW SECRETARY APPOINTED

View Document

26/10/0526 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/06/0513 June 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

21/07/0321 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

10/06/0310 June 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

13/06/0213 June 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

27/06/0027 June 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

15/02/0015 February 2000 REGISTERED OFFICE CHANGED ON 15/02/00 FROM: UNIT P, TAYWOOD ENTERPRISE CENTRE, RUTHERGLEN, GLASGOW G73 1DR

View Document

02/09/992 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

23/06/9923 June 1999 RETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS

View Document

04/07/984 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

09/06/989 June 1998 RETURN MADE UP TO 04/06/98; FULL LIST OF MEMBERS

View Document

16/07/9716 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

24/06/9724 June 1997 RETURN MADE UP TO 04/06/97; FULL LIST OF MEMBERS

View Document

22/07/9622 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

14/06/9614 June 1996 RETURN MADE UP TO 04/06/96; FULL LIST OF MEMBERS

View Document

14/09/9514 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

14/09/9514 September 1995 Accounts for a dormant company made up to 1994-12-31

View Document

15/06/9515 June 1995 RETURN MADE UP TO 04/06/95; FULL LIST OF MEMBERS

View Document

14/06/9514 June 1995

View Document

14/06/9514 June 1995 DIRECTOR'S PARTICULARS CHANGED

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

04/08/944 August 1994 Accounts for a dormant company made up to 1993-12-31

View Document

04/08/944 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

03/08/943 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/943 August 1994

View Document

14/06/9414 June 1994 DIRECTOR RESIGNED

View Document

14/06/9414 June 1994 RETURN MADE UP TO 04/06/94; FULL LIST OF MEMBERS

View Document

14/06/9414 June 1994

View Document

09/06/949 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/949 June 1994

View Document

26/07/9326 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

07/06/937 June 1993

View Document

07/06/937 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/937 June 1993 RETURN MADE UP TO 04/06/93; FULL LIST OF MEMBERS

View Document

08/07/928 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

08/07/928 July 1992 Accounts for a dormant company made up to 1991-12-31

View Document

10/06/9210 June 1992 RETURN MADE UP TO 04/06/92; NO CHANGE OF MEMBERS

View Document

10/06/9210 June 1992

View Document

07/01/927 January 1992

View Document

07/01/927 January 1992 DIRECTOR RESIGNED

View Document

08/11/918 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

08/11/918 November 1991 Accounts for a dormant company made up to 1990-12-31

View Document

13/08/9113 August 1991

View Document

13/08/9113 August 1991 NEW DIRECTOR APPOINTED

View Document

08/08/918 August 1991

View Document

08/08/918 August 1991 RETURN MADE UP TO 04/06/91; FULL LIST OF MEMBERS

View Document

27/03/9127 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

27/03/9127 March 1991

View Document

19/03/9119 March 1991 Accounts for a dormant company made up to 1989-12-31

View Document

19/03/9119 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

29/11/9029 November 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

29/11/9029 November 1990

View Document

29/11/9029 November 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

23/11/9023 November 1990 Accounts for a dormant company made up to 1988-12-31

View Document

23/11/9023 November 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

23/11/9023 November 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

18/10/9018 October 1990 REGISTERED OFFICE CHANGED ON 18/10/90 FROM: 23 KILBIRNIE PLACE, TRADESTON INDUSTRIAL ESTATE, GLASGOW, G5 8QR

View Document

18/10/9018 October 1990

View Document

15/03/9015 March 1990 ORDER OF COURT - RESTORATION 13/03/90

View Document

31/08/8931 August 1989 DISSOLVED

View Document

25/01/8925 January 1989 4.17(SCOT)NOT.OF FINAL MEETING.

View Document

25/01/8925 January 1989 Miscellaneous

View Document

25/01/8925 January 1989 R.F.W.M(161288)DISS.NO.88/3008

View Document

22/11/8822 November 1988 LIQUIDATION - VOLUNTARY

View Document

22/11/8822 November 1988

View Document

03/05/883 May 1988

View Document

03/05/883 May 1988 DEC MORT/CHARGE 4440

View Document

15/04/8815 April 1988 NEW DIRECTOR APPOINTED

View Document

15/04/8815 April 1988

View Document

14/04/8814 April 1988 Resolutions

View Document

14/04/8814 April 1988 G600 NOT APP MEM LIQ 050488

View Document

14/04/8814 April 1988 MEM VOL WIND UP 050488

View Document

14/04/8814 April 1988 4.70 DEC OF SOLVENCY 310388

View Document

06/08/876 August 1987 Accounts for a dormant company made up to 1986-12-31

View Document

06/08/876 August 1987 RETURN MADE UP TO 04/06/87; FULL LIST OF MEMBERS

View Document

06/08/876 August 1987

View Document

06/08/876 August 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

14/04/8714 April 1987

View Document

14/04/8714 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/07/8616 July 1986 RETURN MADE UP TO 07/04/86; FULL LIST OF MEMBERS

View Document

16/07/8616 July 1986

View Document

04/07/864 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

04/07/864 July 1986 Full accounts made up to 1985-12-31

View Document

18/02/5218 February 1952 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/02/52

View Document

17/05/2417 May 1924 CERTIFICATE OF INCORPORATION

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