Advanced company searchLink opens in new window

MARK MILLAR LIMITED

Company number SC366570

Filter by category

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)
16 Nov 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jul 2012 DS01 Application to strike the company off the register
30 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
02 Nov 2011 AR01 Annual return made up to 8 October 2011 with full list of shareholders
Statement of capital on 2011-11-02
  • GBP 2
07 Jan 2011 AA Accounts for a dormant company made up to 30 June 2010
19 Nov 2010 AA01 Previous accounting period shortened from 31 October 2010 to 30 June 2010
19 Nov 2010 AD01 Registered office address changed from Flat 3 6 Mains Avenue Giffnock Glasgow G46 6QY on 19 November 2010
09 Nov 2010 AR01 Annual return made up to 8 October 2010 with full list of shareholders
05 Oct 2010 CH01 Director's details changed for Mr Mark Edward Millar on 15 July 2010
11 Nov 2009 AP01 Appointment of Mark Edward Millar as a director
11 Nov 2009 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary
11 Nov 2009 TM01 Termination of appointment of Vindex Services Limited as a director
11 Nov 2009 TM01 Termination of appointment of Vindex Limited as a director
04 Nov 2009 TM01 Termination of appointment of Christine Truesdale as a director
03 Nov 2009 AD01 Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9PE on 3 November 2009
02 Nov 2009 CERTNM Company name changed mm&s (5545) LIMITED\certificate issued on 02/11/09
  • CONNOT ‐ Change of name notice
08 Oct 2009 NEWINC Incorporation