MILLFIELD DEVELOPMENTS LIMITED

Studio 4, Ground Floor Sir James Clark Building Studio 4, Ground Floor Sir James Clark Building, Paisley, PA1 1TJ, Renfrewshire, Scotland
StatusACTIVE
Company No.SC585665
CategoryPrivate Limited Company
Incorporated15 Jan 2018
Age6 years, 5 months
JurisdictionScotland

SUMMARY

MILLFIELD DEVELOPMENTS LIMITED is an active private limited company with number SC585665. It was incorporated 6 years, 5 months ago, on 15 January 2018. The company address is Studio 4, Ground Floor Sir James Clark Building Studio 4, Ground Floor Sir James Clark Building, Paisley, PA1 1TJ, Renfrewshire, Scotland.



Company Fillings

Accounts with accounts type micro entity

Date: 13 May 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2024

Action Date: 14 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-14

Documents

View document PDF

Change to a person with significant control

Date: 17 Jan 2024

Action Date: 17 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-17

Psc name: Mrs Colette Theresa Pallisco

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change to a person with significant control

Date: 22 Mar 2023

Action Date: 22 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-22

Psc name: Mrs Colette Theresa Pallisco

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2023

Action Date: 22 Mar 2023

Category: Address

Type: AD01

New address: Studio 4, Ground Floor Sir James Clark Building Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ

Old address: Charleston House 87-95 Neilston Road Paisley Renfrewshire PA2 6ES Scotland

Change date: 2023-03-22

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2023

Action Date: 14 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-14

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-16

Officer name: Mr Remo Pallisco

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-16

Officer name: Miss Colette Theresa Pallisco

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2022

Action Date: 16 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Colette Theresa Pallisco

Change date: 2022-11-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2022

Action Date: 14 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jul 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Address

Type: AD01

Old address: 111a Neilston Road Paisley Renfrewshire PA2 6ER Scotland

New address: Charleston House 87-95 Neilston Road Paisley Renfrewshire PA2 6ES

Change date: 2021-04-28

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2021

Action Date: 14 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2021

Action Date: 06 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-06

Officer name: Mr Remo Pallisco

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2020

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-14

Officer name: Miss Colette Theresa Bradley

Documents

View document PDF

Change to a person with significant control

Date: 09 Apr 2020

Action Date: 14 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Colette Theresa Bradley

Change date: 2019-06-14

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2019

Action Date: 14 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-14

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Apr 2018

Action Date: 10 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-10

Psc name: Remo Pallisco

Documents

View document PDF

Notification of a person with significant control

Date: 12 Apr 2018

Action Date: 10 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-10

Psc name: Colette Theresa Bradley

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2018

Action Date: 10 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-10

Officer name: Remo Pallisco

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2018

Action Date: 10 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Colette Theresa Bradley

Appointment date: 2018-04-10

Documents

View document PDF

Incorporation company

Date: 15 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AISH PROPERTIES LIMITED

LOWER AISH,NEWTON ABBOT,TQ13 7NY

Number:05418061
Status:ACTIVE
Category:Private Limited Company

ENDEAR PROPERTY SERVICES LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11542286
Status:ACTIVE
Category:Private Limited Company

GOLDSEA LIMITED

19 LEYDEN STREET,LONDON,E1 7LE

Number:05173524
Status:ACTIVE
Category:Private Limited Company

LUNAR PICTURES LTD

56 CLAPHAM MANOR STREET,LONDON,SW4 6DZ

Number:11633126
Status:ACTIVE
Category:Private Limited Company

NTYND MANAGEMENT SOLUTIONS LIMITED

9 HOLLIN CRESCENT,LEEDS,LS16 5ND

Number:11278549
Status:ACTIVE
Category:Private Limited Company

PRO-TECTA LTD

WINDSOR HOUSE,LLANDUDNO,LL30 1YY

Number:08576384
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