MILLER APPLECROSS (EDINBURGH QUAY) LIMITED
Status | DISSOLVED |
Company No. | SC227090 |
Category | Private Limited Company |
Incorporated | 18 Jan 2002 |
Age | 22 years, 4 months, 16 days |
Jurisdiction | Scotland |
Dissolution | 07 Dec 2021 |
Years | 2 years, 5 months, 27 days |
SUMMARY
MILLER APPLECROSS (EDINBURGH QUAY) LIMITED is an dissolved private limited company with number SC227090. It was incorporated 22 years, 4 months, 16 days ago, on 18 January 2002 and it was dissolved 2 years, 5 months, 27 days ago, on 07 December 2021. The company address is Miller House Miller House, Edinburgh Park, EH12 9DH, Edinburgh.
Company Fillings
Gazette dissolved voluntary
Date: 07 Dec 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 09 Sep 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 04 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 16 Mar 2021
Action Date: 10 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-10
Documents
Accounts with accounts type dormant
Date: 25 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 23 Mar 2020
Action Date: 10 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-10
Documents
Accounts with accounts type dormant
Date: 04 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 21 Mar 2019
Action Date: 10 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-10
Documents
Accounts with accounts type dormant
Date: 24 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 19 Mar 2018
Action Date: 10 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-10
Documents
Accounts with accounts type dormant
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Withdrawal of a person with significant control statement
Date: 18 Aug 2017
Action Date: 18 Aug 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-08-18
Documents
Notification of a person with significant control
Date: 26 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Applecross Properties Limited
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 26 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Miller Homes Holdings Limited
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 10 Mar 2017
Action Date: 10 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-10
Documents
Accounts with accounts type dormant
Date: 03 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2016
Action Date: 13 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-13
Documents
Accounts with accounts type dormant
Date: 11 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change person director company with change date
Date: 03 Aug 2015
Action Date: 03 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Murdoch
Change date: 2015-08-03
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2015
Action Date: 13 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-13
Documents
Accounts with accounts type dormant
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2014
Action Date: 13 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-13
Documents
Accounts with accounts type dormant
Date: 12 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2013
Action Date: 13 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-13
Documents
Accounts with accounts type dormant
Date: 02 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Termination secretary company with name
Date: 25 May 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Pamela Smyth
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2012
Action Date: 13 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-13
Documents
Termination director company with name
Date: 30 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brendan Mcshane
Documents
Accounts with accounts type full
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change person director company with change date
Date: 29 Sep 2011
Action Date: 29 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Brendan Mcshane
Change date: 2011-09-29
Documents
Legacy
Date: 12 Aug 2011
Category: Mortgage
Type: MG03s
Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 1
Documents
Legacy
Date: 05 Jul 2011
Category: Mortgage
Type: MG02s
Description: Statement of satisfaction in full or in part of a charge /full /charge no 3
Documents
Legacy
Date: 05 Jul 2011
Category: Mortgage
Type: MG02s
Description: Statement of satisfaction in full or in part of a charge /full /charge no 2
Documents
Appoint person director company with name
Date: 20 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Murdoch
Documents
Termination director company with name
Date: 22 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ewan Anderson
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2011
Action Date: 13 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-13
Documents
Change person secretary company with change date
Date: 02 Mar 2011
Action Date: 11 Feb 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-02-11
Officer name: Pamela June Smyth
Documents
Change person director company with change date
Date: 23 Aug 2010
Action Date: 13 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-13
Officer name: Ewan Thomas Anderson
Documents
Accounts with accounts type full
Date: 09 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2010
Action Date: 13 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-13
Documents
Accounts with accounts type full
Date: 17 Feb 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Termination director company with name
Date: 04 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Cumberland
Documents
Legacy
Date: 22 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director pierre puyrigaud
Documents
Legacy
Date: 18 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/02/09; full list of members
Documents
Legacy
Date: 12 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director andrew riddle
Documents
Accounts with accounts type full
Date: 03 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 17 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/02/08; full list of members
Documents
Accounts with accounts type full
Date: 04 Feb 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 14 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/02/07; full list of members
Documents
Legacy
Date: 22 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 17 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 12 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Mar 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/02/06; full list of members
Documents
Legacy
Date: 15 Dec 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 14 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 31 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 31/03/05 from: miller house 18 south groathill avenue edinburgh EH4 2LW
Documents
Legacy
Date: 10 Mar 2005
Category: Annual-return
Type: 363a
Description: Return made up to 13/02/05; full list of members
Documents
Accounts with accounts type full
Date: 27 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 17 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Mar 2004
Category: Annual-return
Type: 363a
Description: Return made up to 13/02/04; full list of members
Documents
Legacy
Date: 02 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 02/03/04 from: 18 south groathill avenue edinburgh midlothian EH4 2LW
Documents
Legacy
Date: 17 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 28 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 31 Jan 2003
Category: Annual-return
Type: 363a
Description: Return made up to 18/01/03; full list of members
Documents
Legacy
Date: 18 Dec 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Dec 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Dec 2002
Category: Address
Type: 287
Description: Registered office changed on 18/12/02 from: 16 hill street edinburgh midlothian EH2 3LD
Documents
Legacy
Date: 17 Sep 2002
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 13 Sep 2002
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Mortgage alter floating charge
Date: 12 Sep 2002
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Documents
Legacy
Date: 12 Sep 2002
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Resolution
Date: 02 Jun 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Jun 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 May 2002
Category: Capital
Type: 88(2)R
Description: Ad 14/05/01--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 28 May 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/03 to 31/12/02
Documents
Legacy
Date: 28 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
3 CAVENDISH ROAD MANAGEMENT LIMITED
3 CAVENDISH ROAD,LONDON,SW12 0BH
Number: | 08301459 |
Status: | ACTIVE |
Category: | Private Limited Company |
A J HOWE FIELD MAINTENANCE LIMITED
1 FAIRFIELD STREET,NOTTINGHAM,NG13 8FB
Number: | 10570172 |
Status: | ACTIVE |
Category: | Private Limited Company |
ADLAM ACCOUNTANCY SERVICES LIMITED
22 GRANGE ROAD,RAMSGATE,CT11 9LR
Number: | 08259902 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE APEX,COVENTRY,CV1 3PP
Number: | 11570981 |
Status: | ACTIVE |
Category: | Private Limited Company |
103 LINCOLN ROAD,ENFIELD,EN1 1JX
Number: | 11185471 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
177 FOREST ROAD WEST,NOTTINGHAM,NG7 4EL
Number: | 10873840 |
Status: | ACTIVE |
Category: | Private Limited Company |