MILL HOUSE PROPERTY (SCOTLAND) LIMITED

SC225091
THAIN HOUSE 226 QUEENSFERRY ROAD EDINBURGH SCOTLAND EH4 2BP

Documents

Documents
Date Category Description Pages
30 Nov 2023 accounts Annual Accounts 7 Buy now
20 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2022 accounts Annual Accounts 7 Buy now
12 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2021 accounts Annual Accounts 7 Buy now
09 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2021 accounts Annual Accounts 7 Buy now
09 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2020 mortgage Statement of satisfaction of a charge 1 Buy now
17 Aug 2020 mortgage Statement of satisfaction of a charge 1 Buy now
21 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2019 accounts Annual Accounts 7 Buy now
28 Nov 2018 accounts Annual Accounts 7 Buy now
09 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2017 accounts Annual Accounts 7 Buy now
25 Nov 2016 accounts Annual Accounts 6 Buy now
21 Nov 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
28 Jun 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
16 Nov 2015 annual-return Annual Return 5 Buy now
16 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Mar 2015 accounts Annual Accounts 6 Buy now
04 Dec 2014 annual-return Annual Return 5 Buy now
04 Mar 2014 accounts Annual Accounts 6 Buy now
30 Nov 2013 annual-return Annual Return 5 Buy now
03 May 2013 accounts Annual Accounts 6 Buy now
28 Dec 2012 annual-return Annual Return 5 Buy now
12 Apr 2012 accounts Annual Accounts 6 Buy now
06 Feb 2012 annual-return Annual Return 5 Buy now
07 Oct 2011 officers Termination of appointment of director (Douglas Wimberley) 1 Buy now
21 Jul 2011 mortgage Statement of satisfaction in full or in part of a floating charge /full /charge no 3 3 Buy now
27 May 2011 accounts Annual Accounts 9 Buy now
11 Jan 2011 annual-return Annual Return 6 Buy now
27 May 2010 accounts Annual Accounts 5 Buy now
12 Mar 2010 officers Change of particulars for director (Elizabeth Anne Stewart) 2 Buy now
19 Jan 2010 annual-return Annual Return 5 Buy now
19 Jan 2010 officers Change of particulars for director (Elizabeth Anne Stewart) 2 Buy now
05 Nov 2009 officers Change of particulars for director (Douglas Conrad Lorimer Wimberley) 2 Buy now
05 Nov 2009 officers Change of particulars for director (Louise Catherine Stewart) 2 Buy now
05 Nov 2009 officers Change of particulars for secretary (Elizabeth Anne Stewart) 1 Buy now
11 Mar 2009 accounts Annual Accounts 7 Buy now
21 Nov 2008 annual-return Return made up to 08/11/08; full list of members 4 Buy now
10 Apr 2008 accounts Annual Accounts 7 Buy now
28 Feb 2008 annual-return Return made up to 08/11/07; full list of members 4 Buy now
14 Mar 2007 accounts Annual Accounts 7 Buy now
13 Dec 2006 annual-return Return made up to 08/11/06; full list of members 3 Buy now
09 May 2006 accounts Annual Accounts 7 Buy now
21 Nov 2005 annual-return Return made up to 08/11/05; full list of members 3 Buy now
21 Nov 2005 officers Director's particulars changed 1 Buy now
21 Nov 2005 officers Director's particulars changed 1 Buy now
21 Nov 2005 address Location of debenture register 1 Buy now
21 Nov 2005 address Location of register of members 1 Buy now
21 Nov 2005 address Registered office changed on 21/11/05 from: 15A great stuart street edinburgh EH3 7TS 1 Buy now
13 Jun 2005 accounts Annual Accounts 7 Buy now
31 Mar 2005 mortgage Dec mort/charge ***** 2 Buy now
31 Mar 2005 mortgage Dec mort/charge ***** 2 Buy now
22 Dec 2004 annual-return Return made up to 08/11/04; full list of members 7 Buy now
14 Dec 2004 mortgage Partic of mort/charge ***** 3 Buy now
14 Dec 2004 mortgage Partic of mort/charge ***** 3 Buy now
22 Oct 2004 mortgage Partic of mort/charge ***** 3 Buy now
10 Feb 2004 address Registered office changed on 10/02/04 from: 15A glencairn crescent edinburgh midlothian EH12 5BT 1 Buy now
10 Feb 2004 accounts Annual Accounts 7 Buy now
15 Dec 2003 annual-return Return made up to 08/11/03; full list of members 7 Buy now
10 Nov 2003 officers Secretary's particulars changed;director's particulars changed 1 Buy now
24 Apr 2003 accounts Annual Accounts 7 Buy now
24 Apr 2003 accounts Accounting reference date shortened from 30/11/02 to 30/09/02 1 Buy now
27 Nov 2002 annual-return Return made up to 08/11/02; full list of members 7 Buy now
02 Jul 2002 mortgage Partic of mort/charge ***** 5 Buy now
16 May 2002 mortgage Partic of mort/charge ***** 6 Buy now
26 Nov 2001 officers New director appointed 2 Buy now
26 Nov 2001 officers New director appointed 2 Buy now
26 Nov 2001 officers New secretary appointed;new director appointed 2 Buy now
20 Nov 2001 capital Ad 08/11/01--------- £ si 1@1=1 £ ic 2/3 2 Buy now
20 Nov 2001 officers Secretary resigned 1 Buy now
20 Nov 2001 officers Director resigned 1 Buy now
08 Nov 2001 incorporation Incorporation Company 16 Buy now