MILLER CRAIGROSSIE HAWKHEAD LLP
Status | ACTIVE |
Company No. | SO305470 |
Category | Limited Liability Partnership |
Incorporated | 16 Sep 2015 |
Age | 8 years, 8 months, 13 days |
Jurisdiction | Scotland |
SUMMARY
MILLER CRAIGROSSIE HAWKHEAD LLP is an active limited liability partnership with number SO305470. It was incorporated 8 years, 8 months, 13 days ago, on 16 September 2015. The company address is 201 West George Street, Glasgow, G2 2LW.
Company Fillings
Confirmation statement with no updates
Date: 18 Sep 2023
Action Date: 16 Sep 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-09-16
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 16 Sep 2022
Action Date: 16 Sep 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-09-16
Documents
Change corporate member limited liability partnership with name change date
Date: 16 Sep 2022
Action Date: 03 Aug 2022
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: M2 Paisley Limited
Change date: 2022-08-03
Documents
Change to a person with significant control limited liability partnership
Date: 16 Sep 2022
Action Date: 03 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC05
Change date: 2022-08-03
Psc name: M2 Paisley Limited
Documents
Accounts with accounts type total exemption full
Date: 25 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Notification of a person with significant control limited liability partnership
Date: 24 Feb 2022
Action Date: 15 Jul 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC02
Psc name: Craigrossie Properties Limited
Notification date: 2021-07-15
Documents
Cessation of a person with significant control limited liability partnership
Date: 24 Feb 2022
Action Date: 15 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2021-07-15
Psc name: Craigrossie Properties (No.1) Limited
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 22 Feb 2022
Action Date: 15 Jul 2021
Category: Officers
Sub Category: Appointments
Type: LLAP02
Appointment date: 2021-07-15
Officer name: Craigrossie Properties Limited
Documents
Termination member limited liability partnership with name termination date
Date: 22 Feb 2022
Action Date: 15 Jul 2021
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Craigrossie Properties (No.1) Limited
Termination date: 2021-07-15
Documents
Change corporate member limited liability partnership with name change date
Date: 16 Sep 2021
Action Date: 13 May 2021
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: M2 Paisley Limited
Change date: 2021-05-13
Documents
Confirmation statement with no updates
Date: 16 Sep 2021
Action Date: 16 Sep 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-09-16
Documents
Change to a person with significant control limited liability partnership
Date: 16 Sep 2021
Action Date: 13 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC05
Change date: 2021-05-13
Psc name: M2 Paisley Limited
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 16 Sep 2020
Action Date: 16 Sep 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-09-16
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change corporate member limited liability partnership with name change date
Date: 02 Mar 2020
Action Date: 24 Aug 2018
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Miller Developments Five Limited
Change date: 2018-08-24
Documents
Change corporate member limited liability partnership
Date: 02 Mar 2020
Category: Officers
Sub Category: Change
Type: LLCH02
Documents
Change to a person with significant control limited liability partnership
Date: 02 Mar 2020
Action Date: 28 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC05
Psc name: Miller Developments Five Limited
Change date: 2020-02-28
Documents
Change person member limited liability partnership with name change date
Date: 28 Feb 2020
Action Date: 28 Feb 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Eric Macfie Young
Change date: 2020-02-28
Documents
Change to a person with significant control limited liability partnership
Date: 28 Feb 2020
Action Date: 28 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC05
Change date: 2020-02-28
Psc name: Miller Developments Five Limited
Documents
Change to a person with significant control limited liability partnership
Date: 28 Feb 2020
Action Date: 28 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC05
Psc name: Craigrossie Properties (No.1) Limited
Change date: 2020-02-28
Documents
Change person member limited liability partnership with name change date
Date: 28 Feb 2020
Action Date: 28 Feb 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2020-02-28
Officer name: Mr Eric Macfie Young
Documents
Auditors resignation limited liability partnership
Date: 20 Jan 2020
Category: Auditors
Type: LLPAUD
Documents
Confirmation statement with no updates
Date: 17 Sep 2019
Action Date: 16 Sep 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-09-16
Documents
Accounts with accounts type small
Date: 23 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 04 Jun 2019
Action Date: 04 Jun 2019
Category: Address
Type: LLAD01
New address: 201 West George Street Glasgow G2 2LW
Old address: Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH United Kingdom
Change date: 2019-06-04
Documents
Mortgage satisfy charge full limited liability partnership
Date: 19 Mar 2019
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: SO3054700002
Documents
Mortgage satisfy charge full limited liability partnership
Date: 19 Mar 2019
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: SO3054700001
Documents
Confirmation statement with no updates
Date: 17 Sep 2018
Action Date: 16 Sep 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-09-16
Documents
Accounts with accounts type small
Date: 25 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Cessation of a person with significant control limited liability partnership
Date: 25 Apr 2018
Action Date: 03 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2018-04-03
Psc name: Miller Developments Holdings Limited
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 25 Apr 2018
Action Date: 03 Apr 2018
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Miller Developments Five Limited
Appointment date: 2018-04-03
Documents
Notification of a person with significant control limited liability partnership
Date: 25 Apr 2018
Action Date: 03 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC02
Psc name: Miller Developments Five Limited
Notification date: 2018-04-03
Documents
Termination member limited liability partnership with name termination date
Date: 25 Apr 2018
Action Date: 03 Apr 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2018-04-03
Officer name: Miller Developments Holdings Limited
Documents
Confirmation statement with no updates
Date: 18 Sep 2017
Action Date: 16 Sep 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-09-16
Documents
Accounts with accounts type full
Date: 21 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 13 Apr 2017
Action Date: 07 Apr 2017
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge number: SO3054700001
Charge creation date: 2017-04-07
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 13 Apr 2017
Action Date: 10 Apr 2017
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge creation date: 2017-04-10
Charge number: SO3054700002
Documents
Confirmation statement with updates
Date: 16 Sep 2016
Action Date: 16 Sep 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-09-16
Documents
Change account reference date limited liability partnership current extended
Date: 06 Oct 2015
Action Date: 31 Dec 2016
Category: Accounts
Type: LLAA01
New date: 2016-12-31
Made up date: 2016-09-30
Documents
Incorporation limited liability partnership
Date: 16 Sep 2015
Category: Incorporation
Type: LLIN01
Documents
Some Companies
4 DANBY TERRACE,LEWISHAM,SE13 7RL
Number: | 11140227 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRYMOR HOUSE PARKLANDS BUS PARK,DENMEAD,PO7 6XP
Number: | 08531604 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRANCIS HOUSE,BURBAGE,LE10 2HL
Number: | 10522895 |
Status: | ACTIVE |
Category: | Private Limited Company |
DISCOVER INTERNATIONAL HOLDINGS LIMITED
NORTHERN & SHELL BUILDING,LONDON,EC3R 6EN
Number: | 11471410 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 MONTPELIER AVENUE,BEXLEY,DA5 3AP
Number: | 04473739 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 JESMOND AVENUE,CHRISTCHURCH,BH23 5AY
Number: | 10744480 |
Status: | ACTIVE |
Category: | Private Limited Company |