Advanced company searchLink opens in new window

MIRACLE MUSIC LIMITED

Company number SC268020

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)
06 Jun 2024 CH01 Director's details changed for Janet Frame Lambie Anderson on 6 June 2024
06 Jun 2024 AA Accounts for a dormant company made up to 31 May 2024
31 May 2024 CS01 Confirmation statement made on 18 May 2024 with no updates
11 Aug 2023 AA Accounts for a dormant company made up to 31 May 2023
18 May 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
06 Jun 2022 AA Accounts for a dormant company made up to 31 May 2022
26 May 2022 CS01 Confirmation statement made on 18 May 2022 with no updates
14 Jun 2021 AA Accounts for a dormant company made up to 31 May 2021
14 Jun 2021 PSC04 Change of details for Janet Frame Lambie Anderson as a person with significant control on 6 April 2016
18 May 2021 CS01 Confirmation statement made on 18 May 2021 with no updates
28 Jul 2020 AA Accounts for a dormant company made up to 31 May 2020
18 May 2020 CS01 Confirmation statement made on 18 May 2020 with no updates
28 Jan 2020 AA Accounts for a dormant company made up to 31 May 2019
23 May 2019 CS01 Confirmation statement made on 18 May 2019 with no updates
13 Mar 2019 AA Unaudited abridged accounts made up to 31 May 2018
18 May 2018 CS01 Confirmation statement made on 18 May 2018 with no updates
29 Jan 2018 AA Accounts for a dormant company made up to 31 May 2017
19 May 2017 CS01 Confirmation statement made on 18 May 2017 with updates
25 Jan 2017 AA Accounts for a dormant company made up to 31 May 2016
27 Jun 2016 CH04 Secretary's details changed for Vialex Company Secretarial Services Limited on 6 June 2016
06 Jun 2016 AD01 Registered office address changed from 27 Stafford Street Edinburgh Midlothian EH3 7BJ to Floor 3 1 - 4 Atholl Crescent Edinburgh EH3 8HA on 6 June 2016
23 May 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
23 May 2016 AP04 Appointment of Vialex Company Secretarial Services Limited as a secretary
23 May 2016 TM02 Termination of appointment of Keith Thomas Anderson as a secretary on 23 May 2016
23 May 2016 AP04 Appointment of Vialex Company Secretarial Services Limited as a secretary on 23 May 2016