Advanced company searchLink opens in new window

MILLER INVERNESS LIMITED

Company number SC393097

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 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
03 Nov 2016 DS01 Application to strike the company off the register
27 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
11 Feb 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
07 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
10 Jul 2015 TM01 Termination of appointment of Donald William Borland as a director on 8 July 2015
08 Jun 2015 TM01 Termination of appointment of Philip Hartley Miller as a director on 31 May 2015
09 Feb 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
18 Dec 2014 TM01 Termination of appointment of Richard David Hodsden as a director on 4 December 2014
25 Nov 2014 AP01 Appointment of Mr Donald William Borland as a director on 24 November 2014
14 Nov 2014 MR04 Satisfaction of charge 2 in full
14 Nov 2014 MR04 Satisfaction of charge 1 in full
28 May 2014 AA Accounts for a dormant company made up to 31 December 2013
27 Feb 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
23 Dec 2013 TM01 Termination of appointment of John Richards as a director
03 Dec 2013 AP01 Appointment of Richard David Hodsden as a director
12 Jul 2013 CH01 Director's details changed for Mr John Steel Richards on 12 July 2013
18 Jun 2013 CH01 Director's details changed for Andrew Sutherland on 13 June 2013
01 May 2013 AA Accounts for a dormant company made up to 31 December 2012
28 Feb 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
31 Aug 2012 CH01 Director's details changed for Andrew Sutherland on 24 August 2012
09 Mar 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders
08 Mar 2012 MG01s Particulars of a mortgage or charge / charge no: 1
08 Mar 2012 MG01s Particulars of a mortgage or charge / charge no: 2