MILLER LETTING SERVICES LIMITED

65 David Douglas Avenue, Scone, PH2 6QQ, Scotland
StatusACTIVE
Company No.SC523146
CategoryPrivate Limited Company
Incorporated23 Dec 2015
Age8 years, 4 months, 14 days
JurisdictionScotland

SUMMARY

MILLER LETTING SERVICES LIMITED is an active private limited company with number SC523146. It was incorporated 8 years, 4 months, 14 days ago, on 23 December 2015. The company address is 65 David Douglas Avenue, Scone, PH2 6QQ, Scotland.



Company Fillings

Accounts with accounts type micro entity

Date: 04 Jan 2024

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2023

Action Date: 21 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jan 2023

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2023

Action Date: 22 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Mar 2022

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2022

Action Date: 22 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-22

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jan 2021

Action Date: 20 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Miller

Cessation date: 2020-06-20

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2021

Action Date: 22 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2019

Action Date: 22 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Change to a person with significant control

Date: 10 Dec 2019

Action Date: 09 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-09

Psc name: Mr Robert Miller

Documents

View document PDF

Change to a person with significant control

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew John Miller

Change date: 2019-04-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-05

Psc name: Mrs Carole Rosemary Miller

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Carole Rosemary Miller

Change date: 2019-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-05

Old address: 127 Lathro Park Kinross KY13 8RU United Kingdom

New address: 65 David Douglas Avenue Scone PH2 6QQ

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2019

Action Date: 22 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-22

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2019

Action Date: 03 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-03

Officer name: Mrs Carole Rosemary Miller

Documents

View document PDF

Change to a person with significant control

Date: 03 Jan 2019

Action Date: 19 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert Miller

Change date: 2018-09-19

Documents

View document PDF

Change to a person with significant control

Date: 03 Jan 2019

Action Date: 19 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Carole Rosemary Miller

Change date: 2018-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Jul 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2018-04-05

Documents

View document PDF

Change to a person with significant control

Date: 22 Dec 2017

Action Date: 21 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Carole Rosemary Miller

Change date: 2017-11-21

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2017

Action Date: 22 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-22

Documents

View document PDF

Change to a person with significant control

Date: 22 Dec 2017

Action Date: 21 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert Miller

Change date: 2017-11-21

Documents

View document PDF

Change to a person with significant control

Date: 22 Dec 2017

Action Date: 21 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-21

Psc name: Mr Andrew John Miller

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2017

Action Date: 22 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-22

Documents

View document PDF

Incorporation company

Date: 23 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

KANDA'S LOGISTICS LIMITED

23 PARK MEADOW AVENUE,BILSTON,WV14 6HA

Number:09209833
Status:ACTIVE
Category:Private Limited Company

KBS CONSULT LIMITED

20 WELMAR MEWS,LONDON,SW4 7DD

Number:09525380
Status:ACTIVE
Category:Private Limited Company

LIBBYBYDESIGN LTD

BEARSDEN 115,CRANLEIGH,GU6 8DZ

Number:10105989
Status:ACTIVE
Category:Private Limited Company

OPTIMISTIC TROUT PRODUCTIONS C.I.C.

87 LOCKS HILL,FROME,BA11 1NH

Number:07460992
Status:ACTIVE
Category:Community Interest Company

S & M CONSULTANTS

64 KING WILLIAM DRIVE,CHELTENAM,

Number:LP004094
Status:ACTIVE
Category:Limited Partnership

SIX MORE THAN FORTY LIMITED

30 LEYS GARDENS,COCKFOSTERS,EN4 9NA

Number:08396448
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