Advanced company searchLink opens in new window

MILLER INVESTMENTS (GEORGE STREET EDINBURGH) LIMITED

Company number SC041811

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
04 Sep 2012 DS01 Application to strike the company off the register
02 Jun 2012 TM02 Termination of appointment of Pamela June Smyth as a secretary on 16 May 2012
30 May 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
Statement of capital on 2012-05-30
  • GBP 1
28 Sep 2011 CH01 Director's details changed for Mr John Steel Richards on 28 September 2011
23 Sep 2011 SH20 Statement by Directors
22 Sep 2011 SH19 Statement of capital on 22 September 2011
  • GBP 1
22 Sep 2011 CAP-SS Solvency Statement dated 29/08/11
22 Sep 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
24 May 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders
23 May 2011 CH03 Secretary's details changed for Pamela June Smyth on 11 February 2011
27 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
04 Jun 2010 CH01 Director's details changed for Keith Manson Miller on 4 June 2010
21 May 2010 AR01 Annual return made up to 28 April 2010 with full list of shareholders
08 Sep 2009 AA Accounts made up to 31 December 2008
12 Jun 2009 363a Return made up to 28/04/09; full list of members
21 Oct 2008 AA Accounts made up to 31 December 2007
14 May 2008 363a Return made up to 28/04/08; full list of members
01 Aug 2007 AA Accounts made up to 31 December 2006
24 May 2007 363a Return made up to 28/04/07; full list of members
12 Jul 2006 AA Accounts made up to 31 December 2005
28 Apr 2006 363a Return made up to 28/04/06; full list of members
13 Dec 2005 288c Secretary's particulars changed