Advanced company searchLink opens in new window

MILLER CRUDEN LIMITED

Company number SC223724

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 Oct 2002 363a Return made up to 27/09/02; full list of members
11 Sep 2002 288a New secretary appointed
11 Sep 2002 288b Secretary resigned
12 Feb 2002 288b Secretary resigned
12 Feb 2002 288a New secretary appointed
09 Jan 2002 410(Scot) Partic of mort/charge *
08 Jan 2002 466(Scot) Alterations to a floating charge
08 Jan 2002 CERTNM Company name changed miller north edinburgh LIMITED\certificate issued on 08/01/02
08 Jan 2002 88(2)R Ad 20/12/01--------- £ si 99@1=99 £ ic 1/100
08 Jan 2002 287 Registered office changed on 08/01/02 from: 37 queen street edinburgh midlothian EH2 1JX
08 Jan 2002 225 Accounting reference date extended from 30/09/02 to 31/12/02
08 Jan 2002 288a New director appointed
08 Jan 2002 288a New director appointed
08 Jan 2002 RESOLUTIONS Resolutions
  • RES13 ‐ Resesignation of shares 20/12/01
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
08 Jan 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Jan 2002 410(Scot) Partic of mort/charge *
07 Jan 2002 466(Scot) Alterations to a floating charge
04 Jan 2002 466(Scot) Alterations to a floating charge
04 Jan 2002 410(Scot) Partic of mort/charge *
04 Jan 2002 410(Scot) Partic of mort/charge *
28 Dec 2001 410(Scot) Partic of mort/charge *
28 Dec 2001 410(Scot) Partic of mort/charge *
23 Dec 2001 288a New director appointed
22 Dec 2001 288a New director appointed
18 Dec 2001 288b Secretary resigned