- Company Overview for CENTROS MILLER HOLDINGS LIMITED (SC196608)
- Filing history for CENTROS MILLER HOLDINGS LIMITED (SC196608)
- People for CENTROS MILLER HOLDINGS LIMITED (SC196608)
- Insolvency for CENTROS MILLER HOLDINGS LIMITED (SC196608)
- More for CENTROS MILLER HOLDINGS LIMITED (SC196608)
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) |
---|---|---|---|
25 Sep 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jun 2020 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
10 Oct 2019 | AD01 | Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to C/O Mazars Llp Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD on 10 October 2019 | |
10 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2019 | AD01 | Registered office address changed from Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 25 January 2019 | |
16 Jan 2019 | CS01 | Confirmation statement made on 16 January 2019 with updates | |
29 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
16 Jan 2018 | CS01 | Confirmation statement made on 16 January 2018 with updates | |
04 Jul 2017 | TM01 | Termination of appointment of Euan James Edward Haggerty as a director on 30 June 2017 | |
29 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
16 Jan 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates | |
03 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
18 Jan 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
|
|
15 Dec 2015 | AA | Full accounts made up to 31 December 2014 | |
12 Jun 2015 | AP01 | Appointment of Mr Andrew Sutherland as a director on 12 June 2015 | |
08 Jun 2015 | TM01 | Termination of appointment of Philip Hartley Miller as a director on 31 May 2015 | |
19 Jan 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
02 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
14 Feb 2014 | AR01 |
Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
|
|
14 Nov 2013 | CH02 | Director's details changed for Portman Administration 2 Limited on 14 November 2013 | |
14 Nov 2013 | CH02 | Director's details changed for Portman Administration 1 Limited on 14 November 2013 | |
25 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
25 Jul 2013 | TM01 | Termination of appointment of Frederic Hewett as a director | |
31 Jan 2013 | AR01 | Annual return made up to 16 January 2013 with full list of shareholders | |
05 Oct 2012 | AA | Full accounts made up to 31 December 2011 |