2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director Name | Mr Ian Murdoch |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2011(10 years after company formation) |
Appointment Duration | 13 years |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Philip Talbot |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(3 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 05 November 2001) |
Role | Accountant |
Correspondence Address | 46 Comiston Drive Edinburgh Midlothian EH10 5QR Scotland |
Director Name | Mr Andrew Richard Reid |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 February 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Summerfield Road Cumbernauld Glasgow Lanarkshire G67 4PA Scotland |
Secretary Name | Euan James Donaldson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(3 weeks after company formation) |
Appointment Duration | 9 months (resigned 21 January 2002) |
Role | Company Director |
Correspondence Address | 28 Trainers Brae North Berwick East Lothian EH39 4NR Scotland |
Director Name | Mr Ewan Thomas Anderson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(7 months, 1 week after company formation) |
Appointment Duration | 9 years, 4 months (resigned 29 March 2011) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Secretary Name | Mr Iain Lachlan Mackinnon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(9 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 August 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Hermitage Drive Edinburgh EH10 6DE Scotland |
Secretary Name | Mrs Pamela June Smyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 16 May 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Ian Hugh Mackay |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2004) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 80 Corstorphine Road Edinburgh Midlothian EH12 6JQ Scotland |
Director Name | Stanley Mills |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(3 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 30 September 2009) |
Role | Legal Director |
Correspondence Address | Whitegates Wixford North Alcester Warwickshire B49 6DA |
Director Name | Margaret Cumming |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(6 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2008) |
Role | Managing Director |
Correspondence Address | 14 Darluith Park Brookfield Johnstone PA5 8DD Scotland |
Director Name | Moira Jane Kinniburgh |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 October 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Mr John Hamilton |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2007(6 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Strathdearn Road, Hairmyres East Kilbride Glasgow G75 8FY Scotland |
Director Name | Mr David Jonathan Knight |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(7 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 28 August 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Mr John Steel Richards |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 November 2013) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Mr Richard David Hodsden |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2013(12 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 04 December 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Mr Donald William Borland |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2014(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | DM Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Website | miller.co.uk |
---|---|
Telephone | 01583 183369 |
Telephone region | Carradale |
Registered Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Miller Homes Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,626,520 |
Gross Profit | £807,865 |
Net Worth | -£2,584,174 |
Current Liabilities | £2,049,494 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (1 week, 6 days from now) |
19 February 2008 | Delivered on: 29 February 2008 Satisfied on: 22 May 2015 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects formerly forming part of lonsdale farm, east kilbride and also forming part of the subjects forming part of crosshouse farm, east kilbride, part of the development site at east kilbride southern development area. Fully Satisfied |
---|---|
5 February 2008 | Delivered on: 13 February 2008 Satisfied on: 22 May 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
5 October 2023 | Accounts for a dormant company made up to 31 December 2022 (13 pages) |
---|---|
20 April 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
21 September 2022 | Full accounts made up to 31 December 2021 (19 pages) |
4 May 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
1 October 2021 | Full accounts made up to 31 December 2020 (18 pages) |
27 April 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
1 October 2020 | Full accounts made up to 31 December 2019 (17 pages) |
23 April 2020 | Confirmation statement made on 19 April 2020 with updates (5 pages) |
6 September 2019 | Full accounts made up to 31 December 2018 (17 pages) |
1 May 2019 | Confirmation statement made on 19 April 2019 with updates (4 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (17 pages) |
30 April 2018 | Confirmation statement made on 19 April 2018 with updates (4 pages) |
28 July 2017 | Full accounts made up to 31 December 2016 (16 pages) |
28 July 2017 | Full accounts made up to 31 December 2016 (16 pages) |
19 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
7 June 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
4 April 2016 | Termination of appointment of Donald William Borland as a director on 31 March 2016 (1 page) |
4 April 2016 | Termination of appointment of Donald William Borland as a director on 31 March 2016 (1 page) |
3 August 2015 | Director's details changed for Mr Ian Murdoch on 3 August 2015 (2 pages) |
3 August 2015 | Director's details changed for Mr Ian Murdoch on 3 August 2015 (2 pages) |
3 August 2015 | Director's details changed for Mr Ian Murdoch on 3 August 2015 (2 pages) |
22 June 2015 | Full accounts made up to 31 December 2014 (12 pages) |
22 June 2015 | Full accounts made up to 31 December 2014 (12 pages) |
22 May 2015 | Satisfaction of charge 1 in full (4 pages) |
22 May 2015 | Satisfaction of charge 1 in full (4 pages) |
22 May 2015 | Satisfaction of charge 2 in full (4 pages) |
22 May 2015 | Satisfaction of charge 2 in full (4 pages) |
9 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
18 December 2014 | Termination of appointment of Richard David Hodsden as a director on 4 December 2014 (1 page) |
18 December 2014 | Termination of appointment of Richard David Hodsden as a director on 4 December 2014 (1 page) |
18 December 2014 | Termination of appointment of Richard David Hodsden as a director on 4 December 2014 (1 page) |
25 November 2014 | Appointment of Mr Donald William Borland as a director on 24 November 2014 (2 pages) |
25 November 2014 | Appointment of Mr Donald William Borland as a director on 24 November 2014 (2 pages) |
17 June 2014 | Full accounts made up to 31 December 2013 (12 pages) |
17 June 2014 | Full accounts made up to 31 December 2013 (12 pages) |
17 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
20 December 2013 | Termination of appointment of John Richards as a director (1 page) |
20 December 2013 | Termination of appointment of John Richards as a director (1 page) |
6 December 2013 | Appointment of Richard David Hodsden as a director (3 pages) |
6 December 2013 | Appointment of Richard David Hodsden as a director (3 pages) |
4 September 2013 | Termination of appointment of David Knight as a director (1 page) |
4 September 2013 | Termination of appointment of David Knight as a director (1 page) |
18 July 2013 | Director's details changed for Mr John Steel Richards on 12 July 2013 (2 pages) |
18 July 2013 | Director's details changed for Mr John Steel Richards on 12 July 2013 (2 pages) |
23 May 2013 | Full accounts made up to 31 December 2012 (12 pages) |
23 May 2013 | Full accounts made up to 31 December 2012 (12 pages) |
10 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Termination of appointment of Moira Kinniburgh as a director (1 page) |
31 October 2012 | Termination of appointment of Moira Kinniburgh as a director (1 page) |
5 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
5 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
31 May 2012 | Termination of appointment of Pamela Smyth as a secretary (1 page) |
31 May 2012 | Termination of appointment of Pamela Smyth as a secretary (1 page) |
9 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Full accounts made up to 31 December 2010 (12 pages) |
16 March 2012 | Full accounts made up to 31 December 2010 (12 pages) |
29 September 2011 | Director's details changed for David Jonathan Knight on 29 September 2011 (2 pages) |
29 September 2011 | Director's details changed for Mr John Steel Richards on 28 September 2011 (2 pages) |
29 September 2011 | Director's details changed for David Jonathan Knight on 29 September 2011 (2 pages) |
29 September 2011 | Director's details changed (2 pages) |
29 September 2011 | Director's details changed (2 pages) |
29 September 2011 | Director's details changed for Mr John Steel Richards on 28 September 2011 (2 pages) |
28 September 2011 | Director's details changed for Moira Jane Kinniburgh on 28 September 2011 (2 pages) |
28 September 2011 | Director's details changed for Moira Jane Kinniburgh on 28 September 2011 (2 pages) |
31 May 2011 | Appointment of Mr Ian Murdoch as a director (3 pages) |
31 May 2011 | Appointment of Mr Ian Murdoch as a director (3 pages) |
20 May 2011 | Director's details changed for Ms Julie Mansfield Jackson on 21 April 2011 (3 pages) |
20 May 2011 | Director's details changed for Ms Julie Mansfield Jackson on 21 April 2011 (3 pages) |
9 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page) |
9 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page) |
22 April 2011 | Termination of appointment of Ewan Anderson as a director (1 page) |
22 April 2011 | Termination of appointment of Ewan Anderson as a director (1 page) |
23 August 2010 | Director's details changed for Ewan Thomas Anderson on 13 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Ewan Thomas Anderson on 13 August 2010 (2 pages) |
24 May 2010 | Full accounts made up to 31 December 2009 (12 pages) |
24 May 2010 | Full accounts made up to 31 December 2009 (12 pages) |
22 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (6 pages) |
26 October 2009 | Appointment of Julie Mansfield Jackson as a director (6 pages) |
26 October 2009 | Appointment of Julie Mansfield Jackson as a director (6 pages) |
30 September 2009 | Appointment terminated director stanley mills (1 page) |
30 September 2009 | Appointment terminated director stanley mills (1 page) |
13 May 2009 | Return made up to 05/04/09; full list of members (4 pages) |
13 May 2009 | Return made up to 05/04/09; full list of members (4 pages) |
7 May 2009 | Full accounts made up to 31 December 2008 (12 pages) |
7 May 2009 | Full accounts made up to 31 December 2008 (12 pages) |
6 March 2009 | Director appointed john steel richards (4 pages) |
6 March 2009 | Director appointed john steel richards (4 pages) |
19 February 2009 | Appointment terminated director margaret cumming (1 page) |
19 February 2009 | Appointment terminated director margaret cumming (1 page) |
12 November 2008 | Appointment terminated director john hamilton (1 page) |
12 November 2008 | Appointment terminated director john hamilton (1 page) |
9 October 2008 | Director appointed david jonathan edward knight (3 pages) |
9 October 2008 | Director appointed david jonathan edward knight (3 pages) |
13 May 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
13 May 2008 | Return made up to 05/04/08; full list of members (5 pages) |
13 May 2008 | Return made up to 05/04/08; full list of members (5 pages) |
13 May 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
13 February 2008 | Partic of mort/charge * (3 pages) |
13 February 2008 | Partic of mort/charge * (3 pages) |
1 February 2008 | Director's particulars changed (1 page) |
1 February 2008 | Director's particulars changed (1 page) |
28 January 2008 | Memorandum and Articles of Association (25 pages) |
28 January 2008 | Memorandum and Articles of Association (25 pages) |
14 January 2008 | Director's particulars changed (1 page) |
14 January 2008 | Director's particulars changed (1 page) |
21 December 2007 | New director appointed (3 pages) |
21 December 2007 | New director appointed (3 pages) |
21 December 2007 | New director appointed (3 pages) |
21 December 2007 | New director appointed (3 pages) |
21 December 2007 | New director appointed (3 pages) |
21 December 2007 | New director appointed (3 pages) |
18 December 2007 | Company name changed millers garth LIMITED\certificate issued on 18/12/07 (2 pages) |
18 December 2007 | Company name changed millers garth LIMITED\certificate issued on 18/12/07 (2 pages) |
28 August 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
28 August 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
1 May 2007 | Return made up to 05/04/07; full list of members (2 pages) |
1 May 2007 | Return made up to 05/04/07; full list of members (2 pages) |
5 September 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
5 September 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
5 April 2006 | Return made up to 05/04/06; full list of members (2 pages) |
5 April 2006 | Return made up to 05/04/06; full list of members (2 pages) |
7 March 2006 | Director's particulars changed (1 page) |
7 March 2006 | Director's particulars changed (1 page) |
15 December 2005 | Secretary's particulars changed (1 page) |
15 December 2005 | Secretary's particulars changed (1 page) |
13 October 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
13 October 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
9 May 2005 | Return made up to 05/04/05; full list of members (5 pages) |
9 May 2005 | Return made up to 05/04/05; full list of members (5 pages) |
31 March 2005 | Registered office changed on 31/03/05 from: miller house 18 south groathill avenue edinburgh EH4 2LW (1 page) |
31 March 2005 | Registered office changed on 31/03/05 from: miller house 18 south groathill avenue edinburgh EH4 2LW (1 page) |
22 October 2004 | New director appointed (4 pages) |
22 October 2004 | New director appointed (4 pages) |
9 October 2004 | Director resigned (1 page) |
9 October 2004 | Director resigned (1 page) |
5 May 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
5 May 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
13 April 2004 | Return made up to 05/04/04; full list of members (5 pages) |
13 April 2004 | Return made up to 05/04/04; full list of members (5 pages) |
22 July 2003 | Resolutions
|
22 July 2003 | Resolutions
|
23 May 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
23 May 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
15 April 2003 | Return made up to 02/04/03; full list of members (5 pages) |
15 April 2003 | Return made up to 02/04/03; full list of members (5 pages) |
7 March 2003 | New director appointed (4 pages) |
7 March 2003 | New director appointed (4 pages) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Director resigned (1 page) |
3 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
3 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
11 September 2002 | Secretary resigned (1 page) |
11 September 2002 | New secretary appointed (2 pages) |
11 September 2002 | Secretary resigned (1 page) |
11 September 2002 | New secretary appointed (2 pages) |
2 April 2002 | Return made up to 30/03/02; full list of members (5 pages) |
2 April 2002 | Return made up to 30/03/02; full list of members (5 pages) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | Secretary resigned (1 page) |
20 November 2001 | New director appointed (3 pages) |
20 November 2001 | New director appointed (3 pages) |
19 November 2001 | Director resigned (1 page) |
19 November 2001 | Director resigned (1 page) |
3 August 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
3 August 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
12 July 2001 | Secretary resigned (1 page) |
12 July 2001 | Secretary resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
29 June 2001 | New director appointed (4 pages) |
29 June 2001 | New director appointed (3 pages) |
29 June 2001 | New director appointed (3 pages) |
29 June 2001 | New director appointed (4 pages) |
12 June 2001 | New secretary appointed (2 pages) |
12 June 2001 | New secretary appointed (2 pages) |
21 April 2001 | Registered office changed on 21/04/01 from: 11 walker street edinburgh midlothian EH3 7NE (1 page) |
21 April 2001 | Registered office changed on 21/04/01 from: 11 walker street edinburgh midlothian EH3 7NE (1 page) |
20 April 2001 | Company name changed dmws 485 LIMITED\certificate issued on 20/04/01 (2 pages) |
20 April 2001 | Company name changed dmws 485 LIMITED\certificate issued on 20/04/01 (2 pages) |
30 March 2001 | Incorporation (39 pages) |
30 March 2001 | Incorporation (39 pages) |