General information

Name:

Miller Alpha Ltd

Office Address:

201 West George Street Co Miller Developments G2 2LW Glasgow

Number: SC332758

Incorporation date: 2007-10-22

Dissolution date: 2021-03-16

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Miller Alpha came into being in 2007 as a company enlisted under no SC332758, located at G2 2LW Glasgow at 201 West George Street. The company's last known status was dissolved. Miller Alpha had been operating in this business for at least 14 years. Miller Alpha Limited was known seventeen years from now under the name of Dmws 853.

Our database that details the company's members suggests that the last two directors were: Andrew S. and David M. who assumed their respective positions on 2007/11/29.

The companies that controlled this firm included: Miller Developments Holdings Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in London at St. Paul's Churchyard, Wimbledon, EC4M 8AL and was registered as a PSC under the registration number 00849553.

  • Previous company's names
  • Miller Alpha Limited 2007-12-05
  • Dmws 853 Limited 2007-10-22

Company staff

Andrew S.

Role: Director

Appointed: 29 November 2007

Latest update: 18 October 2023

David M.

Role: Director

Appointed: 29 November 2007

Latest update: 18 October 2023

People with significant control

Miller Developments Holdings Limited
Address: Condor House St. Paul's Churchyard, Wimbledon, London, EC4M 8AL, England
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 00849553
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 05 November 2021
Confirmation statement last made up date 22 October 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
On 2020-10-16 director's details were changed (CH01)
filed on: 22nd, October 2020
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
13
Company Age

Closest Companies - by postcode