David Miller Contracts Ltd was founded on 16 March 2000 and are based in East Linton, East Lothian. Currently we aren't aware of the number of employees at the this organisation. Miller, Benjamin James, Finlayson, Sarah, Miller, Christine Mary are the current directors of this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MILLER, Christine Mary | 29 March 2000 | 01 March 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MILLER, Benjamin James | 14 March 2002 | - | 1 |
FINLAYSON, Sarah | 29 March 2000 | 24 October 2001 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 02 August 2017 | |
4.17(Scot) - N/A | 02 May 2017 | |
AD01 - Change of registered office address | 15 May 2014 | |
CO4.2(Scot) - N/A | 15 May 2014 | |
4.2(Scot) - N/A | 15 May 2014 | |
AR01 - Annual Return | 14 May 2014 | |
AA - Annual Accounts | 03 January 2014 | |
AR01 - Annual Return | 09 April 2013 | |
AA - Annual Accounts | 17 October 2012 | |
AR01 - Annual Return | 13 April 2012 | |
AA - Annual Accounts | 07 December 2011 | |
AR01 - Annual Return | 08 April 2011 | |
AA - Annual Accounts | 15 November 2010 | |
AR01 - Annual Return | 17 March 2010 | |
CH01 - Change of particulars for director | 17 March 2010 | |
AA - Annual Accounts | 20 October 2009 | |
363a - Annual Return | 17 March 2009 | |
363a - Annual Return | 05 January 2009 | |
AA - Annual Accounts | 07 November 2008 | |
419a(Scot) - N/A | 10 June 2008 | |
410(Scot) - N/A | 27 May 2008 | |
AA - Annual Accounts | 22 January 2008 | |
363s - Annual Return | 12 April 2007 | |
AA - Annual Accounts | 30 January 2007 | |
363s - Annual Return | 04 April 2006 | |
AA - Annual Accounts | 31 May 2005 | |
363s - Annual Return | 10 May 2005 | |
AA - Annual Accounts | 11 January 2005 | |
288b - Notice of resignation of directors or secretaries | 21 April 2004 | |
363s - Annual Return | 14 April 2004 | |
CERTNM - Change of name certificate | 30 March 2004 | |
287 - Change in situation or address of Registered Office | 24 March 2004 | |
AA - Annual Accounts | 03 February 2004 | |
363s - Annual Return | 02 May 2003 | |
AA - Annual Accounts | 22 January 2003 | |
363s - Annual Return | 15 April 2002 | |
288a - Notice of appointment of directors or secretaries | 15 April 2002 | |
410(Scot) - N/A | 29 October 2001 | |
AA - Annual Accounts | 29 October 2001 | |
288b - Notice of resignation of directors or secretaries | 29 October 2001 | |
363s - Annual Return | 23 April 2001 | |
287 - Change in situation or address of Registered Office | 11 January 2001 | |
287 - Change in situation or address of Registered Office | 31 July 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 July 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 July 2000 | |
RESOLUTIONS - N/A | 26 April 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 April 2000 | |
123 - Notice of increase in nominal capital | 26 April 2000 | |
225 - Change of Accounting Reference Date | 25 April 2000 | |
287 - Change in situation or address of Registered Office | 25 April 2000 | |
288b - Notice of resignation of directors or secretaries | 25 April 2000 | |
288b - Notice of resignation of directors or secretaries | 25 April 2000 | |
288a - Notice of appointment of directors or secretaries | 25 April 2000 | |
288a - Notice of appointment of directors or secretaries | 25 April 2000 | |
288a - Notice of appointment of directors or secretaries | 25 April 2000 | |
CERTNM - Change of name certificate | 04 April 2000 | |
NEWINC - New incorporation documents | 16 March 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Bond & floating charge | 15 May 2008 | Outstanding |
N/A |
Bond & floating charge | 23 October 2001 | Fully Satisfied |
N/A |