Advanced company searchLink opens in new window

CENTROS MILLER DUMFRIES LIMITED

Company number SC304607

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)
15 Feb 2012 GAZ2 Final Gazette dissolved following liquidation
15 Nov 2011 4.26(Scot) Return of final meeting of voluntary winding up
28 Sep 2011 CH01 Director's details changed for David Thomas Milloy on 28 September 2011
28 Sep 2011 CH01 Director's details changed for Donald William Borland on 28 September 2011
01 Aug 2011 AR01 Annual return made up to 27 June 2011 with full list of shareholders
Statement of capital on 2011-08-01
  • GBP 392,502
29 Jul 2011 CH03 Secretary's details changed for Pamela June Smyth on 11 February 2011
16 Feb 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-02-07
30 Dec 2010 SH01 Statement of capital following an allotment of shares on 21 December 2010
  • GBP 392,500
29 Dec 2010 MA Memorandum and Articles of Association
29 Dec 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Auth to allot shares sect 550 10/11/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Dec 2010 CH01 Director's details changed for Philip Hartley Miller on 26 November 2010
26 Oct 2010 CH01 Director's details changed for Andrew Sutherland on 19 October 2010
22 Jul 2010 AR01 Annual return made up to 27 June 2010 with full list of shareholders
05 Nov 2009 AA Full accounts made up to 31 December 2008
22 Sep 2009 288b Appointment Terminated Director julie jackson
20 Jul 2009 363a Return made up to 27/06/09; full list of members
05 Nov 2008 AA Full accounts made up to 31 December 2007
15 Aug 2008 363a Return made up to 27/06/08; full list of members
22 Jan 2008 288c Director's particulars changed
21 Jan 2008 288c Director's particulars changed
01 Nov 2007 AA Full accounts made up to 31 December 2006
30 Oct 2007 225 Accounting reference date shortened from 30/06/07 to 31/12/06
09 Oct 2007 288a New director appointed
28 Aug 2007 288b Director resigned
31 Jul 2007 363a Return made up to 27/06/07; full list of members