CENTROS MILLER HOLDINGS LIMITED: Filings

  • Overview

    Company NameCENTROS MILLER HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC196608
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for CENTROS MILLER HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    14 pagesLIQ13(Scot)

    Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to C/O Mazars Llp Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD on Oct 10, 2019

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 30, 2019

    LRESSP

    Registered office address changed from Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on Jan 25, 2019

    2 pagesAD01

    Confirmation statement made on Jan 16, 2019 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    10 pagesAA

    Confirmation statement made on Jan 16, 2018 with updates

    5 pagesCS01

    Termination of appointment of Euan James Edward Haggerty as a director on Jun 30, 2017

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2016

    11 pagesAA

    Confirmation statement made on Jan 16, 2017 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2015

    12 pagesAA

    Annual return made up to Jan 16, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 18, 2016

    Statement of capital on Jan 18, 2016

    • Capital: GBP 100,004
    SH01

    Full accounts made up to Dec 31, 2014

    11 pagesAA

    Appointment of Mr Andrew Sutherland as a director on Jun 12, 2015

    2 pagesAP01

    Termination of appointment of Philip Hartley Miller as a director on May 31, 2015

    1 pagesTM01

    Annual return made up to Jan 16, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 19, 2015

    Statement of capital on Jan 19, 2015

    • Capital: GBP 100,004
    SH01

    Full accounts made up to Dec 31, 2013

    11 pagesAA

    Annual return made up to Jan 16, 2014 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 14, 2014

    Statement of capital on Feb 14, 2014

    • Capital: GBP 100,004
    SH01

    Director's details changed for Portman Administration 2 Limited on Nov 14, 2013

    2 pagesCH02

    Director's details changed for Portman Administration 1 Limited on Nov 14, 2013

    2 pagesCH02

    Full accounts made up to Dec 31, 2012

    11 pagesAA

    Termination of appointment of Frederic Hewett as a director

    1 pagesTM01

    Annual return made up to Jan 16, 2013 with full list of shareholders

    9 pagesAR01

    Full accounts made up to Dec 31, 2011

    11 pagesAA

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0