Advanced company searchLink opens in new window

MILLER E4I INVESTMENTS LIMITED

Company number SC346429

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)
08 Mar 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
06 Nov 2012 DS01 Application to strike the company off the register
10 Sep 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
Statement of capital on 2012-09-10
  • GBP 1
06 Jul 2012 TM01 Termination of appointment of Gordon James Wilson as a director on 29 December 2011
06 Jul 2012 TM01 Termination of appointment of Mark Baxter as a director on 29 December 2011
06 Jul 2012 TM01 Termination of appointment of a director
06 Jul 2012 TM01 Termination of appointment of a director
06 Jul 2012 TM01 Termination of appointment of Martin Cooper as a director on 29 November 2011
29 Jun 2012 TM02 Termination of appointment of Pamela June Smyth as a secretary on 16 May 2012
27 Feb 2012 AP01 Appointment of Gordon Wilson as a director on 20 December 2011
27 Feb 2012 AP01 Appointment of Mark Baxter as a director on 20 December 2011
27 Jan 2012 AP03 Appointment of Mr Roderick Christie as a secretary on 29 December 2011
27 Jan 2012 AP01 Appointment of Mr Roderick William Christie as a director on 29 December 2011
27 Jan 2012 AP01 Appointment of Mr Fabio D'alonzo as a director on 29 December 2011
22 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
16 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
16 Aug 2011 CH03 Secretary's details changed for Pamela June Smyth on 11 February 2011
07 Dec 2010 AP01 Appointment of Martin Cooper as a director
07 Dec 2010 TM01 Termination of appointment of Alan Scott as a director
19 Aug 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
13 Jul 2010 AA Full accounts made up to 31 December 2009
28 Aug 2009 363a Return made up to 31/07/09; full list of members
24 Dec 2008 288c Director's Change of Particulars / alan scott / 08/12/2008 / HouseName/Number was: , now: 2; Street was: 23 strathalmond road, now: harlaw bank; Area was: , now: balerno; Post Code was: EH4 8HP, now: EH14 7HR
21 Aug 2008 287 Registered office changed on 21/08/2008 from c/o mcclure naismith 3 ponton street edinburgh EH3 9QQ