South Queensferry
Midlothian
EH30 9SG
Scotland
Director Name | Mr Ian Murdoch |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2011(9 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Mrs Julie Mansfield Jackson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2013(11 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Mr John Neilson Kerr |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Castle Street Edinburgh EH2 3LX Scotland |
Director Name | Mr Simon Thomas David Brown |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Castle Street Edinburgh EH2 3LX Scotland |
Director Name | David Moon |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(1 day after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 May 2002) |
Role | Retired |
Correspondence Address | 22 Burnhall Road Wishaw Lanarkshire ML2 8DG Scotland |
Director Name | Stewart John Adams |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(1 day after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 May 2004) |
Role | Company Director |
Correspondence Address | 6 Craigmount Bank Edinburgh Lothian EH4 8HH Scotland |
Director Name | Colin Smith Bird |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(1 day after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2004) |
Role | Chief Executive Officer |
Correspondence Address | Westgates 28 Queens Crescent Falkirk FK1 5JL Scotland |
Director Name | Peter Brogan |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(1 day after company formation) |
Appointment Duration | 1 year (resigned 30 August 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Dryburn Brae West Linton Peeblesshire EH46 7JG Scotland |
Director Name | John Philip Cronan |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(1 day after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 May 2005) |
Role | Retired Insurance Executive |
Correspondence Address | 16 Rosebery Crescent Gorebridge Midlothian EH23 4JR Scotland |
Director Name | Mr John Hamilton |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Strathdearn Road, Hairmyres East Kilbride Glasgow G75 8FY Scotland |
Secretary Name | Euan James Donaldson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2001(2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 21 January 2002) |
Role | Company Director |
Correspondence Address | 28 Trainers Brae North Berwick East Lothian EH39 4NR Scotland |
Secretary Name | Mr Iain Lachlan Mackinnon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(5 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 |
Director Name | James Duffy |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 May 2005) |
Role | Manufacturers Agent |
Correspondence Address | 55 Corstorphine Hill Gardens Edinburgh EH12 6LB Scotland |
Secretary Name | Mrs Pamela June Smyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(1 year 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 | Mr Ewan Thomas Anderson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 6 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 |
Director Name | Brendan McShane |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 04 November 2011) |
Role | Managing Director |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Mr Robert Graham Sneddon |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Wilsons Road Hareshaw Motherwell Lanarkshire ML1 5NA Scotland |
Director Name | David Moon |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 January 2009) |
Role | Project Manager |
Correspondence Address | 22 Morar Street Wishaw Lanarkshire ML2 0JP Scotland |
Director Name | Mr Hollis Smallman |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 28 February 2014) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 39 Allan Park Kirkliston West Lothian EH29 9HA Scotland |
Director Name | Andrew Riddle |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 2008) |
Role | Technical Director |
Correspondence Address | 5 Clune Road Gowkhall Fife KY12 9NZ Scotland |
Secretary Name | Anderson Strathern Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2001(same day as company formation) |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Website | miller.co.uk |
---|
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 |
50 at £1 | Miller Homes Holdings LTD 50.00% Ordinary B |
---|---|
50 at £1 | Scottish Midland Co-operative Society LTD 50.00% Ordinary A |
Year | 2014 |
---|---|
Gross Profit | -£9,697 |
Net Worth | -£32,138 |
Cash | £12,056 |
Current Liabilities | £44,600 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 February 2024 (2 months ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
20 February 2003 | Delivered on: 26 February 2003 Satisfied on: 7 April 2005 Persons entitled: The Miller Group Limited 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 |
---|---|
20 February 2003 | Delivered on: 26 February 2003 Satisfied on: 19 May 2005 Persons entitled: Scottish Midland Co-Operative Society Limited 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 |
11 February 2003 | Delivered on: 26 February 2003 Satisfied on: 4 June 2005 Persons entitled: The Miller Group Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Property at great junction street/cables wynd, leith, edinburgh. Fully Satisfied |
11 February 2003 | Delivered on: 26 February 2003 Satisfied on: 4 June 2005 Persons entitled: The Co-Operative Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The property at great junction street/cables wynd, leith,edinburgh. Fully Satisfied |
11 February 2003 | Delivered on: 26 February 2003 Satisfied on: 4 June 2005 Persons entitled: Scottish Midland Co-Operative Society Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Property at great junction street/cables wynd, leith, edinburgh. Fully Satisfied |
30 January 2003 | Delivered on: 18 February 2003 Satisfied on: 10 March 2005 Persons entitled: The Co-Operative Bank PLC 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 (6 pages) |
---|---|
27 March 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
3 October 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
9 March 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
4 June 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
22 February 2021 | Confirmation statement made on 20 February 2021 with updates (5 pages) |
25 September 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
4 March 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
21 February 2019 | Confirmation statement made on 20 February 2019 with updates (4 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (13 pages) |
26 February 2018 | Confirmation statement made on 20 February 2018 with updates (4 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (13 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (13 pages) |
20 February 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (13 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (13 pages) |
15 September 2015 | Full accounts made up to 31 December 2014 (11 pages) |
15 September 2015 | Full accounts made up to 31 December 2014 (11 pages) |
5 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
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) |
2 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
22 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
3 April 2014 | Termination of appointment of Hollis Smallman as a director (1 page) |
3 April 2014 | Termination of appointment of Hollis Smallman as a director (1 page) |
30 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
17 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
3 June 2013 | Appointment of Mrs Julie Mansfield Jackson as a director (3 pages) |
3 June 2013 | Appointment of Mrs Julie Mansfield Jackson as a director (3 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
22 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
22 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
22 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Termination of appointment of Pamela Smyth as a secretary (1 page) |
26 June 2012 | Termination of appointment of Pamela Smyth as a secretary (1 page) |
30 January 2012 | Termination of appointment of Brendan Mcshane as a director (1 page) |
30 January 2012 | Termination of appointment of Brendan Mcshane as a director (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (10 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (10 pages) |
29 September 2011 | Director's details changed for Brendan Mcshane on 29 September 2011 (2 pages) |
29 September 2011 | Director's details changed for Brendan Mcshane on 29 September 2011 (2 pages) |
9 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (7 pages) |
9 September 2011 | Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page) |
9 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (7 pages) |
9 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (7 pages) |
9 September 2011 | Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page) |
20 May 2011 | Appointment of Mr Ian Murdoch as a director (3 pages) |
20 May 2011 | Appointment of Mr Ian Murdoch as a director (3 pages) |
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) |
7 September 2010 | Director's details changed for Ewan Thomas Anderson on 13 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Ewan Thomas Anderson on 13 August 2010 (2 pages) |
19 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (8 pages) |
19 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (8 pages) |
19 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (8 pages) |
9 August 2010 | Full accounts made up to 31 December 2009 (10 pages) |
9 August 2010 | Full accounts made up to 31 December 2009 (10 pages) |
28 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
28 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
12 June 2009 | Full accounts made up to 31 December 2008 (10 pages) |
12 June 2009 | Full accounts made up to 31 December 2008 (10 pages) |
29 January 2009 | Appointment terminated director david moon (1 page) |
29 January 2009 | Appointment terminated director david moon (1 page) |
12 November 2008 | Appointment terminated director andrew riddle (1 page) |
12 November 2008 | Appointment terminated director andrew riddle (1 page) |
23 September 2008 | Return made up to 02/08/08; full list of members (5 pages) |
23 September 2008 | Return made up to 02/08/08; full list of members (5 pages) |
19 August 2008 | Full accounts made up to 31 December 2007 (10 pages) |
19 August 2008 | Full accounts made up to 31 December 2007 (10 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
21 August 2007 | Return made up to 02/08/07; full list of members (3 pages) |
21 August 2007 | Return made up to 02/08/07; full list of members (3 pages) |
22 November 2006 | New director appointed (2 pages) |
22 November 2006 | New director appointed (2 pages) |
13 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
13 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
14 August 2006 | Return made up to 02/08/06; full list of members (3 pages) |
14 August 2006 | Return made up to 02/08/06; full list of members (3 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) |
8 September 2005 | Full accounts made up to 31 December 2004 (12 pages) |
8 September 2005 | Full accounts made up to 31 December 2004 (12 pages) |
9 August 2005 | Return made up to 02/08/05; full list of members (3 pages) |
9 August 2005 | Return made up to 02/08/05; full list of members (3 pages) |
14 July 2005 | New director appointed (2 pages) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | New director appointed (2 pages) |
14 July 2005 | New director appointed (2 pages) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | New director appointed (2 pages) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
4 June 2005 | Dec mort/charge * (2 pages) |
4 June 2005 | Dec mort/charge * (2 pages) |
4 June 2005 | Dec mort/charge * (2 pages) |
4 June 2005 | Dec mort/charge * (2 pages) |
4 June 2005 | Dec mort/charge * (2 pages) |
4 June 2005 | Dec mort/charge * (2 pages) |
19 May 2005 | Dec mort/charge * (2 pages) |
19 May 2005 | Dec mort/charge * (2 pages) |
7 April 2005 | Dec mort/charge * (2 pages) |
7 April 2005 | Dec mort/charge * (2 pages) |
31 March 2005 | Registered office changed on 31/03/05 from: miller house 18 south groathill avenue edinburgh midlothian EH4 2LW (1 page) |
31 March 2005 | Registered office changed on 31/03/05 from: miller house 18 south groathill avenue edinburgh midlothian EH4 2LW (1 page) |
10 March 2005 | Dec mort/charge * (2 pages) |
10 March 2005 | Dec mort/charge * (2 pages) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | New director appointed (2 pages) |
23 August 2004 | Return made up to 02/08/04; full list of members (8 pages) |
23 August 2004 | Return made up to 02/08/04; full list of members (8 pages) |
17 August 2004 | Full accounts made up to 31 December 2003 (11 pages) |
17 August 2004 | Full accounts made up to 31 December 2003 (11 pages) |
17 June 2004 | New director appointed (3 pages) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | New director appointed (3 pages) |
17 June 2004 | Director resigned (1 page) |
17 January 2004 | Director resigned (1 page) |
17 January 2004 | New director appointed (3 pages) |
17 January 2004 | Director resigned (1 page) |
17 January 2004 | New director appointed (3 pages) |
30 August 2003 | Return made up to 02/08/03; full list of members (8 pages) |
30 August 2003 | Return made up to 02/08/03; full list of members (8 pages) |
20 August 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
20 August 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
26 February 2003 | Partic of mort/charge * (6 pages) |
26 February 2003 | Partic of mort/charge * (6 pages) |
26 February 2003 | Partic of mort/charge * (6 pages) |
26 February 2003 | Alterations to a floating charge (8 pages) |
26 February 2003 | Alterations to a floating charge (8 pages) |
26 February 2003 | Partic of mort/charge * (6 pages) |
26 February 2003 | Partic of mort/charge * (6 pages) |
26 February 2003 | Partic of mort/charge * (6 pages) |
26 February 2003 | Alterations to a floating charge (8 pages) |
26 February 2003 | Alterations to a floating charge (8 pages) |
26 February 2003 | Partic of mort/charge * (6 pages) |
26 February 2003 | Partic of mort/charge * (6 pages) |
26 February 2003 | Partic of mort/charge * (6 pages) |
26 February 2003 | Partic of mort/charge * (6 pages) |
19 February 2003 | Alterations to a floating charge (8 pages) |
19 February 2003 | Alterations to a floating charge (8 pages) |
18 February 2003 | Partic of mort/charge * (6 pages) |
18 February 2003 | Partic of mort/charge * (6 pages) |
8 November 2002 | New director appointed (5 pages) |
8 November 2002 | New director appointed (5 pages) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
17 October 2002 | Return made up to 02/08/02; full list of members (8 pages) |
17 October 2002 | Return made up to 02/08/02; full list of members (8 pages) |
9 October 2002 | New secretary appointed (2 pages) |
9 October 2002 | New secretary appointed (2 pages) |
9 October 2002 | Secretary resigned (1 page) |
9 October 2002 | Secretary resigned (1 page) |
8 August 2002 | New director appointed (3 pages) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | New director appointed (3 pages) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | New secretary appointed (2 pages) |
3 October 2001 | Amending 882- orig.lodged 230801 (2 pages) |
3 October 2001 | Secretary resigned (1 page) |
3 October 2001 | Secretary resigned (1 page) |
3 October 2001 | Amending 882- orig.lodged 230801 (2 pages) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | New secretary appointed (2 pages) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | New secretary appointed (2 pages) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | New director appointed (2 pages) |
23 August 2001 | Registered office changed on 23/08/01 from: 48 castle street edinburgh midlothian EH2 3LX (1 page) |
23 August 2001 | Ad 16/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 August 2001 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
23 August 2001 | New director appointed (3 pages) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | New director appointed (3 pages) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | Registered office changed on 23/08/01 from: 48 castle street edinburgh midlothian EH2 3LX (1 page) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | New director appointed (3 pages) |
23 August 2001 | New director appointed (3 pages) |
23 August 2001 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
23 August 2001 | Ad 16/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 August 2001 | New director appointed (3 pages) |
23 August 2001 | New director appointed (3 pages) |
2 August 2001 | Incorporation (33 pages) |
2 August 2001 | Incorporation (33 pages) |