Advanced company searchLink opens in new window

MILDAV LIMITED

Company number SC293522

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)
02 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
01 Aug 2011 DS01 Application to strike the company off the register
01 Feb 2011 AA Total exemption small company accounts made up to 21 May 2009
01 Feb 2011 AA Total exemption small company accounts made up to 21 May 2010
01 Jan 2011 DISS40 Compulsory strike-off action has been discontinued
31 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2010 AR01 Annual return made up to 22 November 2010 with full list of shareholders
Statement of capital on 2010-12-30
  • GBP 100
30 Dec 2010 CH01 Director's details changed for Mr William Ferguson Miller on 1 April 2010
23 Jun 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
21 May 2010 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2009 AR01 Annual return made up to 22 November 2009 with full list of shareholders
23 Nov 2009 CH01 Director's details changed for William Ferguson Miller on 23 November 2009
23 Nov 2009 CH01 Director's details changed for Mr Kevin Davidson on 23 November 2009
24 Mar 2009 AA Total exemption small company accounts made up to 21 May 2008
18 Feb 2009 363a Return made up to 22/11/08; full list of members
25 Jan 2009 287 Registered office changed on 25/01/2009 from 1 albert street aberdeen AB25 1XX
03 May 2008 410(Scot) Particulars of a mortgage or charge / charge no: 13
07 Mar 2008 AA Total exemption small company accounts made up to 21 May 2007
03 Dec 2007 363a Return made up to 22/11/07; full list of members
08 Sep 2007 225 Accounting reference date extended from 30/11/06 to 21/05/07
23 Mar 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Dec 2006 363a Return made up to 22/11/06; full list of members
11 Dec 2006 288c Director's particulars changed
06 Oct 2006 410(Scot) Partic of mort/charge *