Advanced company searchLink opens in new window

MICELMAX LIMITED

Company number SC593832

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)
14 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
23 May 2023 CS01 Confirmation statement made on 8 April 2023 with updates
11 Nov 2022 AA Unaudited abridged accounts made up to 31 March 2022
03 May 2022 CS01 Confirmation statement made on 8 April 2022 with updates
17 Nov 2021 AA Unaudited abridged accounts made up to 31 March 2021
24 May 2021 CS01 Confirmation statement made on 8 April 2021 with no updates
30 Oct 2020 AA Unaudited abridged accounts made up to 31 March 2020
17 Jun 2020 AD01 Registered office address changed from Quartermile 2 2 Lister Square Edinburgh EH3 9GL United Kingdom to 6-8 Wemyss Place Edinburgh EH3 6DH on 17 June 2020
22 May 2020 CS01 Confirmation statement made on 8 April 2020 with no updates
04 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
18 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with updates
10 Aug 2018 AA01 Current accounting period shortened from 30 April 2019 to 31 March 2019
05 Jul 2018 SH10 Particulars of variation of rights attached to shares
05 Jul 2018 SH08 Change of share class name or designation
05 Jul 2018 SH02 Sub-division of shares on 11 June 2018
05 Jul 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division of shares 29/06/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
10 May 2018 AD01 Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA United Kingdom to Quartermile 2 2 Lister Square Edinburgh EH3 9GL on 10 May 2018
09 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-08
13 Apr 2018 AP01 Appointment of Mr Michael Milligan as a director on 13 April 2018
13 Apr 2018 TM01 Termination of appointment of Julian Cecil Arthur Voge as a director on 13 April 2018
13 Apr 2018 PSC01 Notification of Michael Milligan as a person with significant control on 13 April 2018
13 Apr 2018 PSC07 Cessation of Brodies & Co. (Trustees) Limited as a person with significant control on 13 April 2018
09 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-09
  • GBP 1