MILLER CRAIGROSSIE HAWKHEAD LLP

201 West George Street, Glasgow, G2 2LW
StatusACTIVE
Company No.SO305470
CategoryLimited Liability Partnership
Incorporated16 Sep 2015
Age8 years, 8 months, 13 days
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change corporate member limited liability partnership

Date: 02 Mar 2020

Category: Officers

Sub Category: Change

Type: LLCH02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Auditors resignation limited liability partnership

Date: 20 Jan 2020

Category: Auditors

Type: LLPAUD

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 19 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: SO3054700002

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 19 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: SO3054700001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation limited liability partnership

Date: 16 Sep 2015

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ADE O ENTERPRISES LIMITED

4 DANBY TERRACE,LEWISHAM,SE13 7RL

Number:11140227
Status:ACTIVE
Category:Private Limited Company

BRYMOR MARINE LIMITED

BRYMOR HOUSE PARKLANDS BUS PARK,DENMEAD,PO7 6XP

Number:08531604
Status:ACTIVE
Category:Private Limited Company

CHRIS DENNINGTON LIMITED

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

LANACOS LIMITED

19 MONTPELIER AVENUE,BEXLEY,DA5 3AP

Number:04473739
Status:ACTIVE
Category:Private Limited Company

PERFECTLYDATA LTD

10 JESMOND AVENUE,CHRISTCHURCH,BH23 5AY

Number:10744480
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