About

Registered Number: SC196356
Date of Incorporation: 19/05/1999 (25 years and 11 months ago)
Company Status: Active
Registered Address: Mirlos, 1 Dumfries Place, Fort William, Inverness-Shire, PH33 6UQ,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.