- Company Overview for A MILNE TECHNICAL SERVICES LTD (SC489601)
- Filing history for A MILNE TECHNICAL SERVICES LTD (SC489601)
- People for A MILNE TECHNICAL SERVICES LTD (SC489601)
- More for A MILNE TECHNICAL SERVICES LTD (SC489601)
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 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Aug 2020 | DS01 | Application to strike the company off the register | |
07 Apr 2020 | AA | Total exemption full accounts made up to 30 December 2019 | |
06 Apr 2020 | AA01 | Previous accounting period shortened from 5 April 2020 to 30 December 2019 | |
24 Oct 2019 | CS01 | Confirmation statement made on 23 October 2019 with updates | |
14 Oct 2019 | AA | Total exemption full accounts made up to 5 April 2019 | |
06 Jun 2019 | CH01 | Director's details changed for Miss Anne-Marie Marie Black on 17 October 2015 | |
23 Oct 2018 | CS01 | Confirmation statement made on 23 October 2018 with updates | |
18 Jul 2018 | AA | Total exemption full accounts made up to 5 April 2018 | |
23 Oct 2017 | CS01 | Confirmation statement made on 23 October 2017 with updates | |
23 Oct 2017 | PSC01 | Notification of Andrew Milne as a person with significant control on 6 April 2016 | |
22 May 2017 | AA | Total exemption full accounts made up to 5 April 2017 | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 5 April 2016 | |
24 Oct 2016 | CS01 | Confirmation statement made on 23 October 2016 with updates | |
29 Oct 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
04 Oct 2015 | CERTNM |
Company name changed andy milne (electrical services) LTD\certificate issued on 04/10/15
|
|
03 Jun 2015 | AA | Micro company accounts made up to 5 April 2015 | |
29 Nov 2014 | CH01 | Director's details changed for Miss Anne-Marie Black on 29 November 2014 | |
25 Nov 2014 | CH01 | Director's details changed for Mr Andrew Milne on 25 November 2014 | |
25 Nov 2014 | CH01 | Director's details changed for Miss Anne Marie Black on 25 November 2014 | |
11 Nov 2014 | AA01 | Current accounting period shortened from 31 October 2015 to 5 April 2015 | |
24 Oct 2014 | AD01 | Registered office address changed from 89 Grant Street Burghead Elgin Aberdeenshire IV30 5TZ Scotland to 89 Grant Street Burghead Elgin Morayshire IV30 5TZ on 24 October 2014 | |
23 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-23
|