Mirlos Properties Ltd was founded on 19 May 1999 with its registered office in Fort William in Inverness-Shire, it has a status of "Active". We don't know the number of employees at the business. The current directors of the business are listed as Anderson, David Moore, Campbell, Jillian Margaret, Knowles, Shirley Janet, Anderson, Maureen Janet at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANDERSON, David Moore | 19 May 1999 | - | 1 |
CAMPBELL, Jillian Margaret | 04 February 2000 | - | 1 |
KNOWLES, Shirley Janet | 04 February 2000 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANDERSON, Maureen Janet | 19 May 1999 | 06 February 2000 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 09 May 2020 | |
CS01 - N/A | 09 May 2020 | |
MR04 - N/A | 21 November 2019 | |
MR04 - N/A | 21 November 2019 | |
MR04 - N/A | 13 November 2019 | |
MR04 - N/A | 13 November 2019 | |
AA - Annual Accounts | 30 September 2019 | |
MR04 - N/A | 28 September 2019 | |
CS01 - N/A | 09 May 2019 | |
AA - Annual Accounts | 03 December 2018 | |
CS01 - N/A | 09 May 2018 | |
AA - Annual Accounts | 14 December 2017 | |
CH01 - Change of particulars for director | 01 July 2017 | |
CH01 - Change of particulars for director | 30 June 2017 | |
AD01 - Change of registered office address | 30 June 2017 | |
CS01 - N/A | 11 May 2017 | |
AD01 - Change of registered office address | 11 May 2017 | |
CH01 - Change of particulars for director | 11 May 2017 | |
AA - Annual Accounts | 28 October 2016 | |
AR01 - Annual Return | 16 May 2016 | |
AA - Annual Accounts | 10 September 2015 | |
AR01 - Annual Return | 12 May 2015 | |
CH01 - Change of particulars for director | 12 May 2015 | |
CH01 - Change of particulars for director | 11 May 2015 | |
CH01 - Change of particulars for director | 11 May 2015 | |
AA - Annual Accounts | 16 October 2014 | |
CH01 - Change of particulars for director | 25 May 2014 | |
AR01 - Annual Return | 09 May 2014 | |
AA - Annual Accounts | 25 September 2013 | |
AR01 - Annual Return | 09 May 2013 | |
AA - Annual Accounts | 16 October 2012 | |
MG04s - Application for registration of a memorandum of satisfaction that part of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property for a company registered in Scotland | 28 September 2012 | |
AR01 - Annual Return | 10 May 2012 | |
AA - Annual Accounts | 15 September 2011 | |
AR01 - Annual Return | 20 May 2011 | |
AA - Annual Accounts | 07 December 2010 | |
AR01 - Annual Return | 18 May 2010 | |
CH01 - Change of particulars for director | 14 May 2010 | |
CH01 - Change of particulars for director | 14 May 2010 | |
CH01 - Change of particulars for director | 14 May 2010 | |
CH01 - Change of particulars for director | 14 May 2010 | |
AA - Annual Accounts | 25 October 2009 | |
363a - Annual Return | 18 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 May 2009 | |
AA - Annual Accounts | 06 November 2008 | |
363a - Annual Return | 23 May 2008 | |
AA - Annual Accounts | 21 February 2008 | |
363a - Annual Return | 15 May 2007 | |
AA - Annual Accounts | 30 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 June 2006 | |
363a - Annual Return | 12 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 May 2006 | |
AA - Annual Accounts | 30 March 2006 | |
363s - Annual Return | 02 June 2005 | |
AA - Annual Accounts | 14 September 2004 | |
363s - Annual Return | 11 May 2004 | |
AA - Annual Accounts | 22 September 2003 | |
363s - Annual Return | 13 May 2003 | |
419a(Scot) - N/A | 26 November 2002 | |
AA - Annual Accounts | 28 October 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 July 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 June 2002 | |
363s - Annual Return | 10 May 2002 | |
410(Scot) - N/A | 14 February 2002 | |
AA - Annual Accounts | 28 August 2001 | |
410(Scot) - N/A | 22 May 2001 | |
363s - Annual Return | 11 May 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 May 2001 | |
AA - Annual Accounts | 30 August 2000 | |
RESOLUTIONS - N/A | 29 August 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 August 2000 | |
123 - Notice of increase in nominal capital | 29 August 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 July 2000 | |
363s - Annual Return | 13 June 2000 | |
410(Scot) - N/A | 02 May 2000 | |
410(Scot) - N/A | 02 May 2000 | |
410(Scot) - N/A | 28 April 2000 | |
287 - Change in situation or address of Registered Office | 16 February 2000 | |
288a - Notice of appointment of directors or secretaries | 16 February 2000 | |
288a - Notice of appointment of directors or secretaries | 16 February 2000 | |
410(Scot) - N/A | 03 February 2000 | |
288b - Notice of resignation of directors or secretaries | 22 May 1999 | |
288b - Notice of resignation of directors or secretaries | 22 May 1999 | |
288a - Notice of appointment of directors or secretaries | 22 May 1999 | |
288a - Notice of appointment of directors or secretaries | 22 May 1999 | |
NEWINC - New incorporation documents | 19 May 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Standard security | 08 February 2002 | Fully Satisfied |
N/A |
Standard security | 15 May 2001 | Fully Satisfied |
N/A |
Standard security | 28 April 2000 | Fully Satisfied |
N/A |
Standard security | 28 April 2000 | Fully Satisfied |
N/A |
Standard security | 28 April 2000 | Fully Satisfied |
N/A |
Floating charge | 28 January 2000 | Fully Satisfied |
N/A |