MILLER LANCASTER LIMITED

SC282606
MILLER HOUSE 2 LOCHSIDE VIEW EDINBURGH PARK EDINBURGH MIDLOTHIAN EH12 9DH EH12 9DH

Documents

Documents
Date Category Description Pages
01 Mar 2013 gazette Gazette Dissolved Voluntary 1 Buy now
09 Nov 2012 gazette Gazette Notice Voluntary 1 Buy now
23 Oct 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
03 Sep 2012 officers Change of particulars for director (Andrew Sutherland) 2 Buy now
14 Jun 2012 accounts Annual Accounts 7 Buy now
01 Jun 2012 officers Termination of appointment of secretary (Pamela June Smyth) 1 Buy now
18 May 2012 document-replacement Second Filing Of Form With Form Type Made Up Date 19 Buy now
09 May 2012 annual-return Annual Return 6 Buy now
28 Sep 2011 officers Change of particulars for director (David Thomas Milloy) 2 Buy now
02 Sep 2011 officers Appointment of director (Euan James Edward Haggerty) 3 Buy now
15 Aug 2011 officers Termination of appointment of director (Donald Borland) 2 Buy now
09 Aug 2011 accounts Annual Accounts 10 Buy now
09 May 2011 annual-return Annual Return 7 Buy now
09 May 2011 officers Change of particulars for secretary (Pamela June Smyth) 1 Buy now
01 Dec 2010 officers Change of particulars for director (Philip Hartley Miller) 2 Buy now
29 Oct 2010 officers Change of particulars for director (Andrew Sutherland) 2 Buy now
30 Sep 2010 accounts Annual Accounts 20 Buy now
22 Apr 2010 annual-return Annual Return 6 Buy now
01 Nov 2009 accounts Annual Accounts 10 Buy now
23 Sep 2009 officers Appointment Terminated Director julie jackson 1 Buy now
22 Jun 2009 officers Appointment Terminated Director marlene wood 1 Buy now
13 May 2009 annual-return Return made up to 04/04/09; full list of members 5 Buy now
05 Nov 2008 accounts Annual Accounts 10 Buy now
25 Apr 2008 annual-return Return made up to 04/04/08; full list of members 5 Buy now
18 Oct 2007 accounts Annual Accounts 28 Buy now
09 Oct 2007 officers New director appointed 3 Buy now
12 Jul 2007 officers New director appointed 6 Buy now
11 Jul 2007 officers New director appointed 5 Buy now
23 Apr 2007 annual-return Return made up to 04/04/07; full list of members 3 Buy now
11 Apr 2007 annual-return Return made up to 04/04/06; full list of members; amend 8 Buy now
06 Oct 2006 accounts Annual Accounts 8 Buy now
04 Apr 2006 annual-return Return made up to 04/04/06; full list of members 3 Buy now
15 Dec 2005 officers Secretary's particulars changed 1 Buy now
12 Sep 2005 officers New director appointed 3 Buy now
19 Aug 2005 accounts Accounting reference date shortened from 30/04/06 to 31/12/05 1 Buy now
02 Aug 2005 address Registered office changed on 02/08/05 from: 16 charlotte square edinburgh midlothian EH2 4DF 1 Buy now
02 Aug 2005 officers Secretary resigned 1 Buy now
02 Aug 2005 officers Director resigned 1 Buy now
02 Aug 2005 officers New director appointed 4 Buy now
26 Jul 2005 officers New director appointed 7 Buy now
26 Jul 2005 officers New director appointed 7 Buy now
26 Jul 2005 officers New secretary appointed 2 Buy now
29 Jun 2005 change-of-name Certificate Change Of Name Company 2 Buy now
09 May 2005 resolution Resolution 11 Buy now
04 Apr 2005 incorporation Incorporation Company 26 Buy now