Download leads from Nexok and grow your business. Find out more

Milldean Limited

Documents

Total Documents63
Total Pages265

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off
4 April 2017Final Gazette dissolved via voluntary strike-off
17 January 2017First Gazette notice for voluntary strike-off
17 January 2017First Gazette notice for voluntary strike-off
9 January 2017Application to strike the company off the register
9 January 2017Application to strike the company off the register
24 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
24 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
16 November 2015Total exemption small company accounts made up to 31 March 2015
16 November 2015Total exemption small company accounts made up to 31 March 2015
29 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
29 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
15 December 2014Total exemption small company accounts made up to 31 March 2014
15 December 2014Total exemption small company accounts made up to 31 March 2014
17 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
17 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
30 December 2013Total exemption small company accounts made up to 31 March 2013
30 December 2013Total exemption small company accounts made up to 31 March 2013
22 May 2013Annual return made up to 19 May 2013 with a full list of shareholders
22 May 2013Annual return made up to 19 May 2013 with a full list of shareholders
14 December 2012Total exemption small company accounts made up to 31 March 2012
14 December 2012Total exemption small company accounts made up to 31 March 2012
22 May 2012Annual return made up to 19 May 2012 with a full list of shareholders
22 May 2012Annual return made up to 19 May 2012 with a full list of shareholders
8 November 2011Accounts for a small company made up to 31 March 2011
8 November 2011Accounts for a small company made up to 31 March 2011
25 May 2011Annual return made up to 19 May 2011 with a full list of shareholders
25 May 2011Annual return made up to 19 May 2011 with a full list of shareholders
17 December 2010Accounts for a small company made up to 31 March 2010
17 December 2010Accounts for a small company made up to 31 March 2010
1 June 2010Annual return made up to 19 May 2010 with a full list of shareholders
1 June 2010Registered office address changed from 36-38 Tay Street Perth PH1 5TR on 1 June 2010
1 June 2010Registered office address changed from 36-38 Tay Street Perth PH1 5TR on 1 June 2010
1 June 2010Director's details changed for Mrs Audrey Rose Napier on 18 May 2010
1 June 2010Registered office address changed from 36-38 Tay Street Perth PH1 5TR on 1 June 2010
1 June 2010Director's details changed for Mrs Audrey Rose Napier on 18 May 2010
1 June 2010Director's details changed for Mr James Cameron Barclay on 18 May 2010
1 June 2010Secretary's details changed for Commercial Legal Centre on 18 May 2010
1 June 2010Director's details changed for Mr James Cameron Barclay on 18 May 2010
1 June 2010Secretary's details changed for Commercial Legal Centre on 18 May 2010
1 June 2010Annual return made up to 19 May 2010 with a full list of shareholders
18 September 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010
18 September 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010
17 August 2009Memorandum and Articles of Association
17 August 2009Appointment terminated director stephen mabbott
17 August 2009Appointment terminated director stephen mabbott
17 August 2009Memorandum and Articles of Association
17 August 2009Appointment terminated secretary brian reid LTD.
17 August 2009Appointment terminated secretary brian reid LTD.
18 June 2009Director appointed james cameron barclay
18 June 2009Director appointed audrey rose napier
18 June 2009Director appointed james cameron barclay
18 June 2009Director appointed audrey rose napier
18 June 2009Secretary appointed commercial legal centre
18 June 2009Secretary appointed commercial legal centre
8 June 2009Gbp nc 100/10000\27/05/09
8 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
8 June 2009Gbp nc 100/10000\27/05/09
8 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
28 May 2009Registered office changed on 28/05/2009 from stephen mabbott associates 14 mitchell lane glasgow G1 3NU
28 May 2009Registered office changed on 28/05/2009 from stephen mabbott associates 14 mitchell lane glasgow G1 3NU
19 May 2009Incorporation
19 May 2009Incorporation
Sign up now to grow your client base. Plans & Pricing