- Company Overview for MILLOY PAGE LIMITED (SC329102)
- Filing history for MILLOY PAGE LIMITED (SC329102)
- People for MILLOY PAGE LIMITED (SC329102)
- More for MILLOY PAGE LIMITED (SC329102)
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) |
---|---|---|---|
24 Nov 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Nov 2018 | AA | Accounts for a dormant company made up to 31 August 2018 | |
30 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2018 | AD01 | Registered office address changed from 272 Bath Street Glasgow G2 4JR United Kingdom to Unit 87 Stirling Enterprise Park Springbank Road Stirling FK7 7RP on 1 September 2018 | |
22 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Nov 2017 | AA | Accounts for a dormant company made up to 31 August 2017 | |
08 Sep 2017 | AD01 | Registered office address changed from Unit 12 Imex Business Centre Broadleys Business Park Craig Leith Road Stirling FK7 7WU United Kingdom to 272 Bath Street Glasgow G2 4JR on 8 September 2017 | |
24 Apr 2017 | AD01 | Registered office address changed from 1:7 Duckburn Business Park Dunblane Stirlingshire FK15 0EW to Unit 12 Imex Business Centre Broadleys Business Park Craig Leith Road Stirling FK7 7WU on 24 April 2017 | |
22 Nov 2016 | AA | Accounts for a dormant company made up to 31 August 2016 | |
25 Aug 2016 | CS01 | Confirmation statement made on 10 August 2016 with updates | |
03 Jul 2016 | AR01 |
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2016-07-03
|
|
08 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Dec 2015 | AA | Accounts for a dormant company made up to 31 August 2015 | |
01 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 May 2015 | AP03 | Appointment of Mr Andrew Page Drummond as a secretary on 21 April 2015 | |
05 May 2015 | TM02 | Termination of appointment of John Mccabe as a secretary on 21 April 2015 | |
05 May 2015 | TM01 | Termination of appointment of Andrew Page Drummond as a director on 21 April 2015 | |
05 May 2015 | AP01 | Appointment of Mr John Mccabe as a director on 21 April 2015 | |
05 May 2015 | AR01 |
Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2015-05-05
|
|
12 Nov 2014 | AA | Accounts for a dormant company made up to 31 August 2014 | |
12 Sep 2014 | AD01 | Registered office address changed from Unit 2 Edward Street Mill Forest Park Place Dundee DD1 5NT to 1:7 Duckburn Business Park Dunblane Stirlingshire FK15 0EW on 12 September 2014 | |
14 Feb 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
30 Oct 2013 | AR01 |
Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-10-30
|
|
30 Apr 2013 | AA | Accounts for a dormant company made up to 31 August 2012 |