Advanced company searchLink opens in new window

A MILNE TECHNICAL SERVICES LTD

Company number SC489601

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)
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
  • GBP 100
04 Oct 2015 CERTNM Company name changed andy milne (electrical services) LTD\certificate issued on 04/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-03
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-10-23
  • GBP 100