R.H. MILLER (AGRICULTURAL) LIMITED: Filings

  • Overview

    Company NameR.H. MILLER (AGRICULTURAL) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC232452
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for R.H. MILLER (AGRICULTURAL) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Annual return made up to Jun 07, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 28, 2016

    Statement of capital on Jun 28, 2016

    • Capital: GBP 2
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jun 07, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2015

    Statement of capital on Jun 23, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Aug 11, 2014

    6 pagesAA

    Previous accounting period shortened from Jan 31, 2015 to Aug 11, 2014

    3 pagesAA01

    Director's details changed for Mr Ross James Baxter on Dec 30, 2014

    2 pagesCH01

    Annual return made up to Jun 07, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 30, 2014

    Statement of capital on Sep 30, 2014

    • Capital: GBP 2
    SH01

    Termination of appointment of Robert Hunter Miller as a director on Aug 21, 2014

    1 pagesTM01

    Termination of appointment of Drummond Hunter Miller as a secretary on Aug 21, 2014

    1 pagesTM02

    Registered office address changed from Fordel Lauder Road Dalkeith EH22 2PH to Markethill Road Turriff Aberdeenshire AB53 4PA on Sep 01, 2014

    1 pagesAD01

    Appointment of Lc Secretaries Limited as a secretary on Aug 21, 2014

    2 pagesAP04

    Appointment of Mr Graham James Baxter as a director on Aug 21, 2014

    2 pagesAP01

    Appointment of Mr Ross James Baxter as a director on Aug 21, 2014

    2 pagesAP01

    Total exemption full accounts made up to Jan 31, 2014

    12 pagesAA

    Full accounts made up to Jan 31, 2013

    13 pagesAA

    Annual return made up to Jun 07, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 07, 2013

    Statement of capital on Jun 07, 2013

    • Capital: GBP 2
    SH01

    Annual return made up to Jun 07, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Jan 31, 2012

    14 pagesAA

    Full accounts made up to Jan 31, 2011

    14 pagesAA

    Annual return made up to Jun 07, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Jan 31, 2010

    15 pagesAA

    Annual return made up to Jun 07, 2010 with full list of shareholders

    4 pagesAR01

    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