AD01 |
Registered office address changed from 2nd Floor Lochside View Edinburgh EH12 9DH Scotland to 2nd Floor 2 Lochside View Edinburgh EH12 9DH on April 3, 2024
filed on: 3rd, April 2024
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from PO Box 17452 2 Lochside View Edinburgh EH12 1LB to 2nd Floor Lochside View Edinburgh EH12 9DH on April 3, 2024
filed on: 3rd, April 2024
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to March 31, 2023
filed on: 22nd, November 2023
| accounts
|
Free Download
(22 pages)
|
AA |
Accounts for a small company made up to March 31, 2022
filed on: 7th, November 2022
| accounts
|
Free Download
(21 pages)
|
TM01 |
Director appointment termination date: October 15, 2021
filed on: 18th, October 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On October 15, 2021 new director was appointed.
filed on: 18th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to March 31, 2021
filed on: 12th, October 2021
| accounts
|
Free Download
(22 pages)
|
AP01 |
On March 8, 2021 new director was appointed.
filed on: 18th, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 8, 2021
filed on: 18th, March 2021
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on January 18, 2021
filed on: 8th, February 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to March 31, 2020
filed on: 31st, December 2020
| accounts
|
Free Download
(24 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 31st, January 2020
| resolution
|
Free Download
(8 pages)
|
AA |
Accounts for a small company made up to March 31, 2019
filed on: 11th, October 2019
| accounts
|
Free Download
(19 pages)
|
TM01 |
Director appointment termination date: February 1, 2019
filed on: 26th, March 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On February 1, 2019 new director was appointed.
filed on: 26th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to March 31, 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(22 pages)
|
TM01 |
Director appointment termination date: April 27, 2018
filed on: 14th, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On April 27, 2018 new director was appointed.
filed on: 14th, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to March 31, 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(21 pages)
|
AA |
Full accounts data made up to March 31, 2016
filed on: 24th, August 2017
| accounts
|
Free Download
(22 pages)
|
AP01 |
On December 6, 2016 new director was appointed.
filed on: 13th, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 6, 2016
filed on: 13th, December 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On July 18, 2016 director's details were changed
filed on: 25th, July 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 13, 2016 director's details were changed
filed on: 13th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 5, 2016 with full list of members
filed on: 11th, February 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Full accounts data made up to March 31, 2015
filed on: 3rd, October 2015
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return made up to February 5, 2015 with full list of members
filed on: 10th, March 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on March 10, 2015: 1001.00 GBP
capital
|
|
TM01 |
Director appointment termination date: November 13, 2014
filed on: 28th, November 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH to Po Box 17452 2 Lochside View Edinburgh EH12 1LB on October 10, 2014
filed on: 10th, October 2014
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2014
filed on: 8th, October 2014
| accounts
|
Free Download
(15 pages)
|
CERTNM |
Company name changed miller equitix inverness LIMITEDcertificate issued on 08/10/14
filed on: 8th, October 2014
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 8, 2014
filed on: 8th, October 2014
| resolution
|
|
AP01 |
On August 27, 2014 new director was appointed.
filed on: 23rd, September 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on August 27, 2014
filed on: 17th, September 2014
| officers
|
Free Download
(1 page)
|
AP04 |
On August 27, 2014 - new secretary appointed
filed on: 17th, September 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 6, 2014
filed on: 17th, September 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On March 27, 2014 new director was appointed.
filed on: 27th, March 2014
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 5, 2014 with full list of members
filed on: 27th, February 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on February 27, 2014: 1001.00 GBP
capital
|
|
AP01 |
On February 11, 2014 new director was appointed.
filed on: 11th, February 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: February 6, 2014
filed on: 6th, February 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On September 20, 2013 new director was appointed.
filed on: 20th, September 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: August 14, 2013
filed on: 14th, August 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On July 11, 2013 new director was appointed.
filed on: 11th, July 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On July 9, 2013 new director was appointed.
filed on: 9th, July 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On June 5, 2013 new director was appointed.
filed on: 5th, June 2013
| officers
|
Free Download
(3 pages)
|
AP03 |
On June 5, 2013 - new secretary appointed
filed on: 5th, June 2013
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 5th, June 2013
| resolution
|
Free Download
(36 pages)
|
SH01 |
Capital declared on May 29, 2013: 1001.00 GBP
filed on: 5th, June 2013
| capital
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to March 31, 2014
filed on: 5th, June 2013
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 29, 2013: 1000.00 GBP
filed on: 5th, June 2013
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 5th, June 2013
| capital
|
Free Download
(2 pages)
|
AP01 |
On May 2, 2013 new director was appointed.
filed on: 2nd, May 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On February 28, 2013 new director was appointed.
filed on: 28th, February 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: February 12, 2013
filed on: 12th, February 2013
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 11th, February 2013
| resolution
|
Free Download
(14 pages)
|
TM02 |
Secretary appointment termination on February 8, 2013
filed on: 8th, February 2013
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed hms (950) LIMITEDcertificate issued on 08/02/13
filed on: 8th, February 2013
| change of name
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: February 8, 2013
filed on: 8th, February 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 8, 2013. Old Address: the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland
filed on: 8th, February 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, February 2013
| incorporation
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|