Advanced company searchLink opens in new window

ILIAD MILLER (NO. 2) LIMITED

Company number SC225524

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)
31 Mar 2005 287 Registered office changed on 31/03/05 from: miller house 18 south groathill avenue edinburgh midlothian EH4 2LW
10 Mar 2005 363a Return made up to 27/02/05; full list of members
28 Oct 2004 AA Full accounts made up to 31 December 2003
05 Oct 2004 88(2)R Ad 31/12/02--------- £ si 99@1
11 Mar 2004 363a Return made up to 27/02/04; full list of members
14 Sep 2003 AA Full accounts made up to 31 December 2002
20 Aug 2003 225 Accounting reference date extended from 30/11/02 to 31/12/02
07 Mar 2003 288a New director appointed
27 Feb 2003 288b Director resigned
12 Feb 2003 363a Return made up to 31/01/03; full list of members
09 Jan 2003 288a New director appointed
09 Jan 2003 288a New director appointed
06 Jan 2003 410(Scot) Partic of mort/charge *
03 Jan 2003 RESOLUTIONS Resolutions
  • RES13 ‐ Convert shares 30/12/02
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
03 Jan 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Jan 2003 MEM/ARTS Memorandum and Articles of Association
31 Dec 2002 CERTNM Company name changed mountain purple LIMITED\certificate issued on 31/12/02
25 Sep 2002 287 Registered office changed on 25/09/02 from: 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH
25 Sep 2002 288a New secretary appointed
25 Sep 2002 288a New director appointed
25 Sep 2002 288a New director appointed
25 Sep 2002 288b Director resigned
25 Sep 2002 288b Secretary resigned
21 Nov 2001 NEWINC Incorporation