Company NameMile Investments Limited
Company StatusDissolved
Company NumberSC446601
CategoryPrivate Limited Company
Incorporation Date3 April 2013(11 years ago)
Dissolution Date28 February 2018 (6 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Iain Colquhoun
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFirst Floor, Quay 2 139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Director NameMs Mayra Nunez
Date of BirthAugust 1971 (Born 52 years ago)
NationalityMexican
StatusResigned
Appointed03 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address240 Canongate
Edinburgh
EH8 8AB
Scotland

Location

Registered AddressFirst Floor, Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

28 February 2018Final Gazette dissolved following liquidation (1 page)
30 November 2017Order of court for early dissolution (1 page)
30 November 2017Order of court for early dissolution (1 page)
29 November 2015Registered office address changed from 240 Canongate Edinburgh EH8 8AB to First Floor, Quay 2 139 Fountainbridge Edinburgh Uk EH3 9QG on 29 November 2015 (2 pages)
29 November 2015Registered office address changed from 240 Canongate Edinburgh EH8 8AB to First Floor, Quay 2 139 Fountainbridge Edinburgh Uk EH3 9QG on 29 November 2015 (2 pages)
23 November 2015Notice of winding up order (1 page)
23 November 2015Court order notice of winding up (1 page)
23 November 2015Court order notice of winding up (1 page)
23 November 2015Notice of winding up order (1 page)
2 October 2015Appointment of a provisional liquidator (1 page)
2 October 2015Appointment of a provisional liquidator (1 page)
18 July 2015Compulsory strike-off action has been suspended (1 page)
18 July 2015Compulsory strike-off action has been suspended (1 page)
15 May 2015First Gazette notice for compulsory strike-off (1 page)
15 May 2015First Gazette notice for compulsory strike-off (1 page)
19 March 2015Termination of appointment of Mayra Nunez as a director on 19 March 2015 (1 page)
19 March 2015Termination of appointment of Mayra Nunez as a director on 19 March 2015 (1 page)
6 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(3 pages)
6 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(3 pages)
6 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(3 pages)
3 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)