About

Registered Number: SC217614
Date of Incorporation: 30/03/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, EH12 9DH

 

Established in 2001, Miller East Kilbride Ltd are based in Edinburgh Park, Edinburgh, it's status is listed as "Active". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 23 April 2020
AA - Annual Accounts 06 September 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 28 July 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 07 June 2016
TM01 - Termination of appointment of director 04 April 2016
CH01 - Change of particulars for director 03 August 2015
AA - Annual Accounts 22 June 2015
MR04 - N/A 22 May 2015
MR04 - N/A 22 May 2015
AR01 - Annual Return 09 April 2015
TM01 - Termination of appointment of director 18 December 2014
AP01 - Appointment of director 25 November 2014
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 17 April 2014
TM01 - Termination of appointment of director 20 December 2013
AP01 - Appointment of director 06 December 2013
TM01 - Termination of appointment of director 04 September 2013
CH01 - Change of particulars for director 18 July 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 10 April 2013
TM01 - Termination of appointment of director 31 October 2012
AA - Annual Accounts 05 July 2012
TM02 - Termination of appointment of secretary 31 May 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 16 March 2012
CH01 - Change of particulars for director 29 September 2011
CH01 - Change of particulars for director 29 September 2011
CH01 - Change of particulars for director 29 September 2011
CH01 - Change of particulars for director 28 September 2011
AP01 - Appointment of director 31 May 2011
CH01 - Change of particulars for director 20 May 2011
AR01 - Annual Return 09 May 2011
CH03 - Change of particulars for secretary 09 May 2011
TM01 - Termination of appointment of director 22 April 2011
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 22 April 2010
AP01 - Appointment of director 26 October 2009
288b - Notice of resignation of directors or secretaries 30 September 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 07 May 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
288b - Notice of resignation of directors or secretaries 19 February 2009
288b - Notice of resignation of directors or secretaries 12 November 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
363a - Annual Return 13 May 2008
AA - Annual Accounts 13 May 2008
410(Scot) - N/A 29 February 2008
410(Scot) - N/A 13 February 2008
288c - Notice of change of directors or secretaries or in their particulars 01 February 2008
MEM/ARTS - N/A 28 January 2008
288c - Notice of change of directors or secretaries or in their particulars 14 January 2008
288a - Notice of appointment of directors or secretaries 21 December 2007
288a - Notice of appointment of directors or secretaries 21 December 2007
288a - Notice of appointment of directors or secretaries 21 December 2007
CERTNM - Change of name certificate 18 December 2007
AA - Annual Accounts 28 August 2007
363a - Annual Return 01 May 2007
AA - Annual Accounts 05 September 2006
363a - Annual Return 05 April 2006
288c - Notice of change of directors or secretaries or in their particulars 07 March 2006
288c - Notice of change of directors or secretaries or in their particulars 15 December 2005
AA - Annual Accounts 13 October 2005
363a - Annual Return 09 May 2005
287 - Change in situation or address of Registered Office 31 March 2005
288a - Notice of appointment of directors or secretaries 22 October 2004
288b - Notice of resignation of directors or secretaries 09 October 2004
AA - Annual Accounts 05 May 2004
363a - Annual Return 13 April 2004
RESOLUTIONS - N/A 22 July 2003
RESOLUTIONS - N/A 22 July 2003
RESOLUTIONS - N/A 22 July 2003
AA - Annual Accounts 23 May 2003
363a - Annual Return 15 April 2003
288a - Notice of appointment of directors or secretaries 07 March 2003
288b - Notice of resignation of directors or secretaries 27 February 2003
AA - Annual Accounts 03 October 2002
288a - Notice of appointment of directors or secretaries 11 September 2002
288b - Notice of resignation of directors or secretaries 11 September 2002
363a - Annual Return 02 April 2002
288b - Notice of resignation of directors or secretaries 12 February 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
288a - Notice of appointment of directors or secretaries 20 November 2001
288b - Notice of resignation of directors or secretaries 19 November 2001
225 - Change of Accounting Reference Date 03 August 2001
288b - Notice of resignation of directors or secretaries 12 July 2001
288b - Notice of resignation of directors or secretaries 12 July 2001
288a - Notice of appointment of directors or secretaries 29 June 2001
288a - Notice of appointment of directors or secretaries 29 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
287 - Change in situation or address of Registered Office 21 April 2001
CERTNM - Change of name certificate 20 April 2001
NEWINC - New incorporation documents 30 March 2001

Mortgages & Charges

Description Date Status Charge by
Standard security 19 February 2008 Fully Satisfied

N/A

Floating charge 05 February 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.