Advanced company searchLink opens in new window

MILLAR'S SPECIALIST DECORATORS LTD

Company number SC382002

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)
24 Sep 2015 GAZ2 Final Gazette dissolved following liquidation
24 Jun 2015 O/C EARLY DISS Order of court for early dissolution
08 Nov 2013 AD01 Registered office address changed from Unit 9 Miln Street Dundee Angus DD1 5DD Scotland on 8 November 2013
30 Oct 2013 CO4.2(Scot) Court order notice of winding up
30 Oct 2013 4.2(Scot) Notice of winding up order
22 Aug 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
13 Aug 2012 AR01 Annual return made up to 15 July 2012 with full list of shareholders
Statement of capital on 2012-08-13
  • GBP 3
13 Aug 2012 AD01 Registered office address changed from 24 Crescent Lane Dundee DD4 6DN Scotland on 13 August 2012
12 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
18 Jul 2011 AR01 Annual return made up to 15 July 2011 with full list of shareholders
12 Apr 2011 TM01 Termination of appointment of Bobby Millar as a director
01 Feb 2011 SH01 Statement of capital following an allotment of shares on 1 February 2011
  • GBP 3
06 Aug 2010 AP03 Appointment of Mr Derrick Millar as a secretary
15 Jul 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted