Advanced company searchLink opens in new window

MILLS & MULTON (EDINBURGH) LIMITED

Company number SC074250

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
17 Jul 2024 SH08 Change of share class name or designation
17 Jul 2024 SH10 Particulars of variation of rights attached to shares
16 Jul 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of distribution agreement pursuant to which the company will transfer all of the properties between the company and multon (edinburgh) LIMITED 12/06/2024
16 Jul 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of distribution agreement pursuant to which the company will transfer all the properties between the company and mills (edinburgh) LIMITED 12/06/2024
16 Jul 2024 SH19 Statement of capital on 16 July 2024
  • GBP 514,000
16 Jul 2024 MA Memorandum and Articles of Association
16 Jul 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jul 2024 SH20 Statement by Directors
16 Jul 2024 CAP-SS Solvency Statement dated 12/06/24
16 Jul 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
16 Jul 2024 SH19 Statement of capital on 16 July 2024
  • GBP 4,000
16 Jul 2024 SH20 Statement by Directors
16 Jul 2024 CAP-SS Solvency Statement dated 12/06/24
16 Jul 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Jul 2024 PSC05 Change of details for Mills and Multon Group Limited as a person with significant control on 12 June 2024
04 Jul 2024 PSC02 Notification of Mills and Multon Group Limited as a person with significant control on 12 June 2024
04 Jul 2024 PSC07 Cessation of Dennis Noel Multon as a person with significant control on 12 June 2024
04 Jul 2024 PSC07 Cessation of Fraser Jackson Mills as a person with significant control on 12 June 2024
11 Jun 2024 SH01 Statement of capital following an allotment of shares on 8 May 2024
  • GBP 1,024,000
12 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
27 Mar 2023 AD01 Registered office address changed from 29 Beaverhall Road Edinburgh EH7 4JE to La Belle Esperance Shore Edinburgh EH6 6QW on 27 March 2023
21 Mar 2023 CS01 Confirmation statement made on 12 January 2023 with updates
03 Mar 2023 MR04 Satisfaction of charge 50 in full