Advanced company searchLink opens in new window

MILBURN SERVICES LIMITED

Company number SC105066

Filter by category

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)
06 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
06 Aug 2018 O/C EARLY DISS Order of court for early dissolution
10 Jun 2015 AD01 Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ to First Floor Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 10 June 2015
26 May 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-08
15 May 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
09 Apr 2014 MR04 Satisfaction of charge 2 in full
25 Feb 2014 MR01 Registration of charge 1050660003
13 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
29 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Jul 2013 AP03 Appointment of Mrs Jane Rosanna Carr as a secretary
08 Jul 2013 TM02 Termination of appointment of George Bonnici as a secretary
19 Mar 2013 AR01 Annual return made up to 31 December 2012
28 Dec 2012 AA Accounts for a small company made up to 1 April 2012
09 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
04 Jan 2012 AA Total exemption small company accounts made up to 1 April 2011
27 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
17 Aug 2010 AA Total exemption small company accounts made up to 2 April 2010
28 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
28 Jan 2010 CH01 Director's details changed for Mrs Jane Rosanna Carr on 31 December 2009
28 Jan 2010 CH01 Director's details changed for Mr Derek Edward West on 31 December 2009
28 Jan 2010 CH01 Director's details changed for Mr Lee West on 31 December 2009
28 Jan 2010 CH03 Secretary's details changed for George Bonnici on 31 December 2009
27 Nov 2009 AA Total exemption full accounts made up to 3 April 2009
10 Feb 2009 AA Total exemption full accounts made up to 30 March 2008