- Company Overview for MILLBRAID LIMITED (SC179609)
- Filing history for MILLBRAID LIMITED (SC179609)
- People for MILLBRAID LIMITED (SC179609)
- Charges for MILLBRAID LIMITED (SC179609)
- Insolvency for MILLBRAID LIMITED (SC179609)
- More for MILLBRAID LIMITED (SC179609)
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) |
---|---|---|---|
17 May 2021 | AD01 | Registered office address changed from C/O Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL Scotland to Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 17 May 2021 | |
09 Jul 2018 | TM01 | Termination of appointment of Anthony Mcelvogue as a director on 14 January 2014 | |
09 Jul 2018 | TM02 | Termination of appointment of Angela Mcelvogue as a secretary on 14 January 2014 | |
30 Aug 2016 | AD01 | Registered office address changed from Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG to C/O Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL on 30 August 2016 | |
13 Mar 2013 | AD01 | Registered office address changed from C/O Begbies Traynor Atholl Exchange 6 Canning Street Edinburgh EH3 8EG on 13 March 2013 | |
20 Jun 2011 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 12 | |
18 Dec 2008 | 287 | Registered office changed on 18/12/2008 from, begbies trasynor, 2ND floor, 10/14 west nile street, glasgow, G1 2PP | |
26 May 2007 | 419a(Scot) | Dec mort/charge * | |
26 May 2007 | 419a(Scot) | Dec mort/charge * | |
26 May 2007 | 419a(Scot) | Dec mort/charge * | |
26 May 2007 | 419a(Scot) | Dec mort/charge * | |
09 May 2006 | 419a(Scot) | Dec mort/charge * | |
09 May 2006 | 419a(Scot) | Dec mort/charge * | |
09 May 2006 | 419a(Scot) | Dec mort/charge * | |
27 Feb 2006 | 287 | Registered office changed on 27/02/06 from: c/o begbies traynor, 4TH floor, 78 st vincent street, glasgow G2 5UB | |
21 Feb 2006 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2006 | 287 | Registered office changed on 20/02/06 from: 71 broughton street, edinburgh, midlothian EH1 3RJ | |
23 Dec 2005 | 3(Scot) | Notice of ceasing to act as receiver or manager | |
19 Dec 2005 | 288a | New secretary appointed | |
19 Dec 2005 | 288a | New director appointed | |
19 Dec 2005 | 288b | Secretary resigned | |
19 Dec 2005 | 288b | Director resigned | |
08 Dec 2005 | 1(Scot) | Notice of the appointment of receiver by a holder of a floating charge | |
06 Dec 2005 | 288b | Director resigned | |
06 Dec 2005 | 288b | Secretary resigned |