Oldwick
Wick
Caithness
Secretary Name | David Calum Miller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 2008(10 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 22 September 2020) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Parkhead Oldwick Wick Caithness |
Director Name | Mr Graham Stuart |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(1 week, 1 day after company formation) |
Appointment Duration | 10 years, 4 months (resigned 18 July 2008) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | Rossview Urquhart Road Dingwall Ross Shire IV15 9PE Scotland |
Secretary Name | Rona Mary Stuart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(1 week, 1 day after company formation) |
Appointment Duration | 10 years, 4 months (resigned 18 July 2008) |
Role | Company Director |
Correspondence Address | 61 Urquhart Road Dingwall IV15 9PE Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | mm-miller.com |
---|---|
Email address | [email protected] |
Telephone | 01955 602746 |
Telephone region | Wick |
Registered Address | 24 Carsegate Road Carsegate Industrial Estate Inverness IV3 8EX Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | 2 other UK companies use this postal address |
35.6k at £1 | Mm Miller (Wick) LTD 78.09% Ordinary |
---|---|
5k at £1 | Anne Murray Miller 10.96% Ordinary |
5k at £1 | David Calum Miller 10.96% Ordinary |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
14 October 2005 | Delivered on: 27 October 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The tenants interest in a lease between the highland council and the company of subjects at 24 carsegate road, inverness. Outstanding |
---|---|
12 July 2002 | Delivered on: 23 July 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
3 August 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
---|---|
16 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
26 October 2016 | Second filing of the annual return made up to 3 March 2015 (21 pages) |
26 October 2016 | Second filing of the annual return made up to 3 March 2016 (21 pages) |
19 October 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
4 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return Statement of capital on 2016-03-04
Statement of capital on 2016-10-26
|
3 October 2015 | Total exemption full accounts made up to 30 June 2015 (8 pages) |
3 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
10 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
30 January 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
23 January 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
23 January 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
23 January 2014 | Statement of capital following an allotment of shares on 10 January 2014
|
10 September 2013 | Total exemption small company accounts made up to 30 June 2012 (11 pages) |
6 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2013 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
5 July 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
5 July 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
5 July 2013 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
4 July 2013 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
4 July 2013 | Annual return made up to 3 March 2009 with a full list of shareholders (4 pages) |
4 July 2013 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
4 July 2013 | Annual return made up to 3 March 2009 with a full list of shareholders (4 pages) |
4 July 2013 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
4 July 2013 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
26 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2012 | Compulsory strike-off action has been suspended (1 page) |
21 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
5 August 2008 | Appointment terminated secretary rona stuart (1 page) |
5 August 2008 | Appointment terminated director graham stuart (1 page) |
5 August 2008 | Secretary appointed david calum miller (2 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
12 March 2008 | Return made up to 03/03/08; full list of members (4 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
19 April 2007 | Return made up to 03/03/07; full list of members (7 pages) |
10 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
22 March 2006 | Return made up to 03/03/06; full list of members (7 pages) |
27 October 2005 | Partic of mort/charge * (3 pages) |
30 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
4 April 2005 | Return made up to 03/03/05; full list of members (7 pages) |
29 April 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
26 March 2004 | Return made up to 03/03/04; full list of members (7 pages) |
12 May 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
8 May 2003 | Return made up to 03/03/03; full list of members (7 pages) |
23 July 2002 | Partic of mort/charge * (6 pages) |
21 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
30 March 2002 | Return made up to 03/03/02; full list of members (6 pages) |
13 June 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
21 April 2001 | Return made up to 03/03/01; full list of members (6 pages) |
3 April 2000 | Return made up to 03/03/00; full list of members
|
4 January 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
15 December 1999 | £ nc 1000/20000 30/11/99 (1 page) |
15 December 1999 | Ad 30/11/99--------- £ si 9000@1=9000 £ ic 2/9002 (2 pages) |
15 December 1999 | Resolutions
|
13 April 1999 | Return made up to 03/03/99; full list of members (6 pages) |
30 March 1999 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
30 March 1999 | Registered office changed on 30/03/99 from: gilmore north murchison street wick caithness (1 page) |
19 June 1998 | New secretary appointed (2 pages) |
19 June 1998 | Memorandum and Articles of Association (9 pages) |
13 May 1998 | Company name changed agriburn LIMITED\certificate issued on 14/05/98 (2 pages) |
8 May 1998 | Resolutions
|
8 May 1998 | Resolutions
|
8 May 1998 | Registered office changed on 08/05/98 from: 24 great king street edinburgh EH3 6QN (1 page) |
8 May 1998 | Director resigned (1 page) |
8 May 1998 | Secretary resigned (1 page) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | New director appointed (2 pages) |
3 March 1998 | Incorporation (13 pages) |