Edinburgh
EH3 5DQ
Scotland
Secretary Name | Mrs Anne Barrowman |
---|---|
Status | Closed |
Appointed | 06 April 2015(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 03 January 2023) |
Role | Company Director |
Correspondence Address | 3rd Floor 116 Dundas Street Edinburgh EH3 5DQ Scotland |
Website | www.millfirinn.co.uk |
---|
Registered Address | 3rd Floor 116 Dundas Street Edinburgh EH3 5DQ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | 2 other UK companies use this postal address |
75 at £1 | Hugh Barrowman 75.00% Ordinary |
---|---|
25 at £1 | Anne Barrowman 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,478 |
Cash | £10,464 |
Current Liabilities | £18,408 |
Latest Accounts | 31 October 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
17 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
---|---|
27 March 2017 | Registered office address changed from 1st Floor 31 Palmerston Place Edinburgh EH12 5AP to 3rd Floor 116 Dundas Street Edinburgh EH3 5DQ on 27 March 2017 (1 page) |
24 November 2016 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
8 November 2016 | Confirmation statement made on 8 November 2016 with updates (7 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
12 November 2015 | Appointment of Mrs Anne Barrowman as a secretary on 6 April 2015 (2 pages) |
12 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Appointment of Mrs Anne Barrowman as a secretary on 6 April 2015 (2 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
23 April 2015 | Statement of capital following an allotment of shares on 6 April 2015
|
23 April 2015 | Statement of capital following an allotment of shares on 6 April 2015
|
23 April 2015 | Statement of capital following an allotment of shares on 6 April 2015
|
23 April 2015 | Statement of capital following an allotment of shares on 6 April 2015
|
19 January 2015 | Registered office address changed from Millbank Cottage 74 Niddry Road Winchburgh West Lothian EH52 6SF to 1St Floor 31 Palmerston Place Edinburgh EH12 5AP on 19 January 2015 (1 page) |
6 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
13 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
25 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
8 March 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
26 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
16 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (3 pages) |
29 October 2010 | Incorporation
|
29 October 2010 | Incorporation
|