Advanced company searchLink opens in new window

MILLBRAID LIMITED

Company number SC179609

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)
17 May 2021 AD01 Registered office address changed from C/O Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL Scotland to Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 17 May 2021
09 Jul 2018 TM01 Termination of appointment of Anthony Mcelvogue as a director on 14 January 2014
09 Jul 2018 TM02 Termination of appointment of Angela Mcelvogue as a secretary on 14 January 2014
30 Aug 2016 AD01 Registered office address changed from Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG to C/O Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL on 30 August 2016
13 Mar 2013 AD01 Registered office address changed from C/O Begbies Traynor Atholl Exchange 6 Canning Street Edinburgh EH3 8EG on 13 March 2013
20 Jun 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 12
18 Dec 2008 287 Registered office changed on 18/12/2008 from, begbies trasynor, 2ND floor, 10/14 west nile street, glasgow, G1 2PP
26 May 2007 419a(Scot) Dec mort/charge *
26 May 2007 419a(Scot) Dec mort/charge *
26 May 2007 419a(Scot) Dec mort/charge *
26 May 2007 419a(Scot) Dec mort/charge *
09 May 2006 419a(Scot) Dec mort/charge *
09 May 2006 419a(Scot) Dec mort/charge *
09 May 2006 419a(Scot) Dec mort/charge *
27 Feb 2006 287 Registered office changed on 27/02/06 from: c/o begbies traynor, 4TH floor, 78 st vincent street, glasgow G2 5UB
21 Feb 2006 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
20 Feb 2006 287 Registered office changed on 20/02/06 from: 71 broughton street, edinburgh, midlothian EH1 3RJ
23 Dec 2005 3(Scot) Notice of ceasing to act as receiver or manager
19 Dec 2005 288a New secretary appointed
19 Dec 2005 288a New director appointed
19 Dec 2005 288b Secretary resigned
19 Dec 2005 288b Director resigned
08 Dec 2005 1(Scot) Notice of the appointment of receiver by a holder of a floating charge
06 Dec 2005 288b Director resigned
06 Dec 2005 288b Secretary resigned