Advanced company searchLink opens in new window

LINDSAY MILLER PROPERTIES LIMITED

Company number SC175790

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)
27 May 2002 363s Return made up to 23/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
15 Mar 2002 AA Total exemption small company accounts made up to 31 July 2001
24 May 2001 363s Return made up to 23/05/01; full list of members
07 Jan 2001 AA Accounts for a small company made up to 31 July 2000
13 Jun 2000 363s Return made up to 23/05/00; full list of members
30 Jan 2000 AA Accounts for a small company made up to 31 July 1999
04 Jun 1999 363s Return made up to 23/05/99; no change of members
09 Dec 1998 AA Accounts for a small company made up to 31 July 1998
23 Jun 1998 363s Return made up to 23/05/98; full list of members
23 Feb 1998 410(Scot) Partic of mort/charge *
18 Feb 1998 410(Scot) Partic of mort/charge *
22 Jan 1998 410(Scot) Partic of mort/charge *
27 Oct 1997 225 Accounting reference date extended from 31/05/98 to 31/07/98
14 Oct 1997 410(Scot) Partic of mort/charge *
10 Jul 1997 MEM/ARTS Memorandum and Articles of Association
08 Jul 1997 CERTNM Company name changed culswickview projects LIMITED\certificate issued on 09/07/97
03 Jul 1997 287 Registered office changed on 03/07/97 from: 24 great king street edinburgh EH3 6QN
03 Jul 1997 288a New director appointed
03 Jul 1997 288a New director appointed
03 Jul 1997 288a New secretary appointed
03 Jul 1997 288b Director resigned
03 Jul 1997 288b Secretary resigned
03 Jul 1997 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
23 May 1997 NEWINC Incorporation