MILLER URBAN REDEVELOPMENTS LIMITED

Company Documents

DateDescription
29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

12/06/1412 June 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

18/06/1318 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

22/05/1322 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

14/09/1214 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, SECRETARY PAMELA SMYTH

View Document

30/05/1230 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

10/06/1110 June 2011 SECRETARY'S CHANGE OF PARTICULARS / PAMELA JUNE SMYTH / 11/02/2011

View Document

10/06/1110 June 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

01/06/111 June 2011 DIRECTOR APPOINTED MR IAN MURDOCH

View Document

20/05/1120 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE MANSFIELD JACKSON / 21/04/2011

View Document

12/05/1112 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, DIRECTOR EWAN ANDERSON

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / EWAN THOMAS ANDERSON / 13/08/2010

View Document

04/06/104 June 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH MANSON MILLER / 04/06/2010

View Document

13/05/1013 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

23/10/0923 October 2009 DIRECTOR APPOINTED JULIE MANSFIELD JACKSON

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR STANLEY MILLS

View Document

12/06/0912 June 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED EWAN THOMAS ANDERSON

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED STANLEY MILLS

View Document

14/02/0914 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

16/06/0816 June 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

14/09/0714 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

13/06/0713 June 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

10/05/0610 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

31/05/0531 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

17/05/0517 May 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 REGISTERED OFFICE CHANGED ON 31/03/05 FROM:
MILLER HOUSE
18 SOUTH GROATHILL AVENUE
EDINBURGH EH4 2LW

View Document

04/06/044 June 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

21/07/0321 July 2003 S366A DISP HOLDING AGM 21/05/03

View Document

09/06/039 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

12/05/0312 May 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 SECRETARY RESIGNED

View Document

10/09/0210 September 2002 NEW SECRETARY APPOINTED

View Document

29/05/0229 May 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

12/02/0212 February 2002 NEW SECRETARY APPOINTED

View Document

12/02/0212 February 2002 SECRETARY RESIGNED

View Document

14/06/0114 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

25/05/0125 May 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 SECRETARY'S PARTICULARS CHANGED

View Document

19/06/0019 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/06/001 June 2000 RETURN MADE UP TO 10/05/00; NO CHANGE OF MEMBERS

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/07/996 July 1999 NEW DIRECTOR APPOINTED

View Document

06/07/996 July 1999 DIRECTOR RESIGNED

View Document

19/05/9919 May 1999 RETURN MADE UP TO 10/05/99; FULL LIST OF MEMBERS

View Document

25/09/9825 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/06/982 June 1998 RETURN MADE UP TO 10/05/98; NO CHANGE OF MEMBERS

View Document

19/09/9719 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/06/9719 June 1997 RETURN MADE UP TO 10/05/97; NO CHANGE OF MEMBERS

View Document

17/06/9717 June 1997 DIRECTOR RESIGNED

View Document

10/10/9610 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/05/9614 May 1996 RETURN MADE UP TO 10/05/96; FULL LIST OF MEMBERS

View Document

08/08/958 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/05/9524 May 1995 RETURN MADE UP TO 17/05/95; NO CHANGE OF MEMBERS

View Document

06/12/946 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/06/942 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

25/05/9425 May 1994 RETURN MADE UP TO 24/05/94; NO CHANGE OF MEMBERS

View Document

25/05/9425 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9318 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

03/06/933 June 1993 REGISTERED OFFICE CHANGED ON 03/06/93

View Document

03/06/933 June 1993 RETURN MADE UP TO 24/05/93; FULL LIST OF MEMBERS

View Document

03/06/933 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9219 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/05/9228 May 1992 RETURN MADE UP TO 24/05/92; NO CHANGE OF MEMBERS

View Document

28/04/9228 April 1992 DIRECTOR RESIGNED

View Document

17/03/9217 March 1992 NEW DIRECTOR APPOINTED

View Document

08/01/928 January 1992 DIRECTOR RESIGNED

View Document

24/06/9124 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

03/06/913 June 1991 RETURN MADE UP TO 24/05/91; NO CHANGE OF MEMBERS

View Document

20/08/9020 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

20/08/9020 August 1990 RETURN MADE UP TO 24/05/90; FULL LIST OF MEMBERS

View Document

06/11/896 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/06/8913 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

13/06/8913 June 1989 RETURN MADE UP TO 08/05/89; FULL LIST OF MEMBERS

View Document

09/08/889 August 1988 RETURN MADE UP TO 13/06/88; FULL LIST OF MEMBERS

View Document

24/06/8824 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

24/09/8724 September 1987 RETURN MADE UP TO 15/07/87; FULL LIST OF MEMBERS

View Document

03/09/873 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

06/08/876 August 1987 NEW DIRECTOR APPOINTED

View Document

23/10/8623 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

20/08/8620 August 1986 RETURN MADE UP TO 21/07/86; FULL LIST OF MEMBERS

View Document

12/06/8412 June 1984 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 12/06/84

View Document

02/06/842 June 1984 ALTER MEM AND ARTS

View Document

23/05/8423 May 1984 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company