MILLER NORTHPOINT (PACIFIC QUAY) LIMITED

Company Documents

DateDescription
14/02/2314 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/02/2314 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/11/2229 November 2022 First Gazette notice for voluntary strike-off

View Document

29/11/2229 November 2022 First Gazette notice for voluntary strike-off

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/04/2030 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/02/205 February 2020 REGISTERED OFFICE CHANGED ON 05/02/2020 FROM 201 WEST GEORGE STREET C/O MILLER DEVELOPMENTS GLASGOW G2 2LW SCOTLAND

View Document

04/02/204 February 2020 REGISTERED OFFICE CHANGED ON 04/02/2020 FROM 1 EXCHANGE CRESCENT CONFERENCE SQUARE EDINBURGH EH3 8UL

View Document

04/02/204 February 2020 PSC'S CHANGE OF PARTICULARS / MILLER DEVELOPMENTS HOLDINGS LIMITED / 03/02/2020

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

23/08/1923 August 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN WHITESIDE

View Document

23/04/1923 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/01/1925 January 2019 REGISTERED OFFICE CHANGED ON 25/01/2019 FROM MILLER HOUSE 2 LOCHSIDE VIEW EDINBURGH PARK EDINBURGH EH12 9DH

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR EUAN HAGGERTY

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

12/10/1612 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

19/01/1619 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

29/09/1529 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, DIRECTOR PAMELA GRANT

View Document

08/06/158 June 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP MILLER

View Document

19/01/1519 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

29/09/1429 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED JOHN PAUL WHITESIDE

View Document

25/04/1425 April 2014 DIRECTOR APPOINTED GUY ILLINGWORTH

View Document

02/04/142 April 2014 COMPANY NAME CHANGED MILLER/CTP (PACIFIC QUAY) LIMITED CERTIFICATE ISSUED ON 02/04/14

View Document

02/04/142 April 2014 CHANGE OF NAME 26/03/2014

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID TOPHAM

View Document

14/02/1414 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

29/08/1329 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

18/06/1318 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SUTHERLAND / 13/06/2013

View Document

13/03/1313 March 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/09/123 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SUTHERLAND / 24/08/2012

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, SECRETARY PAMELA SMYTH

View Document

16/02/1216 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

23/11/1123 November 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 1

View Document

23/11/1123 November 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/09/1128 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA GRANT / 28/09/2011

View Document

02/09/112 September 2011 DIRECTOR APPOINTED EUAN JAMES EDWARD HAGGERTY

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, DIRECTOR DONALD BORLAND

View Document

15/02/1115 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

15/02/1115 February 2011 SECRETARY'S CHANGE OF PARTICULARS / PAMELA JUNE SMYTH / 11/02/2011

View Document

17/12/1017 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HARTLEY MILLER / 26/11/2010

View Document

30/10/1030 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SUTHERLAND / 19/10/2010

View Document

12/10/1012 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/02/1012 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT MCCORMACK

View Document

20/02/0920 February 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/03/0817 March 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0718 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

22/08/0722 August 2007 DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

19/06/0719 June 2007 DIRECTOR RESIGNED

View Document

11/04/0711 April 2007 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS; AMEND

View Document

23/02/0723 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

27/06/0527 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/06/056 June 2005 DIRECTOR RESIGNED

View Document

06/06/056 June 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 NEW DIRECTOR APPOINTED

View Document

31/03/0531 March 2005 REGISTERED OFFICE CHANGED ON 31/03/05 FROM: MILLER HOUSE 18 SOUTH GROATHILL AVENUE EDINBURGH EH4 2LW

View Document

21/01/0521 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

12/12/0412 December 2004 NEW DIRECTOR APPOINTED

View Document

12/12/0412 December 2004 DIRECTOR RESIGNED

View Document

12/12/0412 December 2004 NEW DIRECTOR APPOINTED

View Document

12/12/0412 December 2004 DIRECTOR RESIGNED

View Document

29/06/0429 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/01/0410 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/01/0328 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 RETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 AUDITOR'S RESIGNATION

View Document

12/06/0212 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/04/023 April 2002 S366A DISP HOLDING AGM 01/04/02

View Document

29/10/0129 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/10/0116 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0031 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/03/0014 March 2000 NEW SECRETARY APPOINTED

View Document

09/03/009 March 2000 SECRETARY RESIGNED

View Document

20/10/9920 October 1999 RETURN MADE UP TO 01/10/99; NO CHANGE OF MEMBERS

View Document

04/10/994 October 1999 NEW DIRECTOR APPOINTED

View Document

04/10/994 October 1999 DIRECTOR RESIGNED

View Document

07/09/997 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/10/9815 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/10/987 October 1998 RETURN MADE UP TO 01/10/98; NO CHANGE OF MEMBERS

View Document

21/01/9821 January 1998 PARTIC OF MORT/CHARGE *****

View Document

07/10/977 October 1997 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS

View Document

26/09/9726 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/08/9726 August 1997 PARTIC OF MORT/CHARGE *****

View Document

23/06/9723 June 1997 CONVE 18/06/97

View Document

23/06/9723 June 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/06/9723 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9723 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9723 June 1997 ADOPT MEM AND ARTS 18/06/97

View Document

23/06/9723 June 1997 VARYING SHARE RIGHTS AND NAMES 18/06/97

View Document

23/06/9723 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9723 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/9712 June 1997 DIRECTOR RESIGNED

View Document

12/06/9712 June 1997 NEW DIRECTOR APPOINTED

View Document

22/10/9622 October 1996 RETURN MADE UP TO 09/10/96; FULL LIST OF MEMBERS

View Document

02/11/952 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

10/10/9510 October 1995 SECRETARY RESIGNED

View Document

09/10/959 October 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information