ASTON MILLER LIMITED

46 Capercaillie Crescent 46 Capercaillie Crescent, Hamilton, ML3 7GG, Scotland
StatusACTIVE
Company No.SC431684
CategoryPrivate Limited Company
Incorporated03 Sep 2012
Age11 years, 8 months, 18 days
JurisdictionScotland

SUMMARY

ASTON MILLER LIMITED is an active private limited company with number SC431684. It was incorporated 11 years, 8 months, 18 days ago, on 03 September 2012. The company address is 46 Capercaillie Crescent 46 Capercaillie Crescent, Hamilton, ML3 7GG, Scotland.



Company Fillings

Accounts with accounts type dormant

Date: 11 Nov 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2023

Action Date: 03 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2022

Action Date: 03 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2021

Action Date: 03 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2020

Action Date: 03 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2019

Action Date: 30 Dec 2019

Category: Address

Type: AD01

Old address: 46 Capercaillie Crescent Ferniegair Scotland

New address: 46 Capercaillie Crescent Ferniegair Hamilton ML3 7GG

Change date: 2019-12-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Dec 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2019

Action Date: 03 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2018

Action Date: 03 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2018

Action Date: 25 Jul 2018

Category: Address

Type: AD01

New address: 46 Capercaillie Crescent Ferniegair

Change date: 2018-07-25

Old address: 2 Kennoway Crescent Hamilton Lanarkshire ML3 7WQ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change person secretary company with change date

Date: 24 Jul 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Matthew George Miller

Change date: 2018-07-23

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2017

Action Date: 03 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 03 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2015

Action Date: 03 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-03

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2015

Action Date: 20 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-20

Officer name: Miss Fiona Haig

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2015

Action Date: 22 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-22

New address: 2 Kennoway Crescent Hamilton Lanarkshire ML3 7WQ

Old address: 59 Loudonhill Avenue Hamilton Lanarkshire ML3 7RX Scotland

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2015

Action Date: 24 May 2015

Category: Address

Type: AD01

New address: 59 Loudonhill Avenue Hamilton Lanarkshire ML3 7RX

Old address: 198 Quarry Street Flat 2 Hamilton Lanarkshire ML3 6QW

Change date: 2015-05-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2014

Action Date: 03 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Sep 2014

Action Date: 20 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Matthew George Miller

Appointment date: 2014-07-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2013

Action Date: 03 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-03

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Sep 2013

Action Date: 11 Sep 2013

Category: Address

Type: AD01

Old address: 59 Loudonhill Avenue Hamilton Lanarkshire ML3 7RX Scotland

Change date: 2013-09-11

Documents

View document PDF

Incorporation company

Date: 03 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DING STUDIO LTD

55 BEULAH ROAD,WALTHAMSTOW,E17 9LG

Number:08216780
Status:ACTIVE
Category:Private Limited Company

JUST 4X4 SPARES LIMITED

22 BEBLIN DRIVE,UXBRIDGE,UB10 0GF

Number:09617399
Status:ACTIVE
Category:Private Limited Company

KINTBURY CAPITAL LLP

22 SACKVILLE STREET,LONDON,W1S 3DN

Number:OC394770
Status:ACTIVE
Category:Limited Liability Partnership

M.L.R. SAFETY LIMITED

123 CROSS LANE EAST,KENT,DA12 5HA

Number:05276832
Status:ACTIVE
Category:Private Limited Company

PIRWANI CONSULTANCY LIMITED

66 LINDISFARNE WAY,LINCOLNSHIRE,NG31 8ST

Number:07912216
Status:ACTIVE
Category:Private Limited Company

THE DESIGN MANAGEMENT STUDIO LIMITED

SUITE 4, EAST BARTON BARNS EAST BARTON ROAD,BURY ST EDMUNDS,IP31 2QY

Number:11118792
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source