About

Registered Number: SC182820
Date of Incorporation: 09/02/1998 (27 years and 2 months ago)
Company Status: Active
Registered Address: Aberlan House, Woodburn Road, Blackburn Industrial Estate, Aberdeen, AB21 0RX

 

Founded in 1998, Miros Scotland Ltd are based in Aberdeen, it's status is listed as "Active". Miros Scotland Ltd has no directors listed. The business currently employs 11-20 staff. This company is VAT Registered.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 11 February 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 07 June 2018
TM01 - Termination of appointment of director 01 May 2018
CS01 - N/A 19 February 2018
CH01 - Change of particulars for director 10 January 2018
CERTNM - Change of name certificate 10 November 2017
RESOLUTIONS - N/A 10 November 2017
AA - Annual Accounts 28 September 2017
TM01 - Termination of appointment of director 18 September 2017
CS01 - N/A 09 February 2017
CH01 - Change of particulars for director 09 February 2017
AA - Annual Accounts 22 June 2016
RESOLUTIONS - N/A 10 May 2016
AR01 - Annual Return 22 February 2016
MR04 - N/A 19 December 2015
TM01 - Termination of appointment of director 10 December 2015
TM01 - Termination of appointment of director 10 December 2015
AP01 - Appointment of director 10 December 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 18 February 2015
TM01 - Termination of appointment of director 11 November 2014
AP01 - Appointment of director 28 August 2014
AUD - Auditor's letter of resignation 04 June 2014
AA - Annual Accounts 08 May 2014
AUD - Auditor's letter of resignation 07 May 2014
AR01 - Annual Return 10 February 2014
CH01 - Change of particulars for director 09 January 2014
AP01 - Appointment of director 09 December 2013
TM01 - Termination of appointment of director 27 September 2013
AP01 - Appointment of director 27 September 2013
AA01 - Change of accounting reference date 15 July 2013
RP04 - N/A 17 June 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 19 March 2013
AP01 - Appointment of director 18 January 2013
AP01 - Appointment of director 18 January 2013
AP04 - Appointment of corporate secretary 18 January 2013
MG01s - Particulars of a charge created by a company registered in Scotland 15 December 2012
TM01 - Termination of appointment of director 11 December 2012
TM01 - Termination of appointment of director 11 December 2012
TM02 - Termination of appointment of secretary 11 December 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 04 March 2011
AUD - Auditor's letter of resignation 07 July 2010
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 12 February 2010
AA - Annual Accounts 08 April 2009
363a - Annual Return 16 February 2009
419a(Scot) - N/A 12 February 2009
288a - Notice of appointment of directors or secretaries 16 September 2008
288b - Notice of resignation of directors or secretaries 15 September 2008
CERTNM - Change of name certificate 03 September 2008
363a - Annual Return 14 February 2008
225 - Change of Accounting Reference Date 12 February 2008
AA - Annual Accounts 12 February 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 December 2007
288a - Notice of appointment of directors or secretaries 18 December 2007
288a - Notice of appointment of directors or secretaries 18 December 2007
288b - Notice of resignation of directors or secretaries 18 December 2007
288b - Notice of resignation of directors or secretaries 18 December 2007
AA - Annual Accounts 09 May 2007
363a - Annual Return 12 March 2007
AA - Annual Accounts 27 July 2006
363a - Annual Return 22 February 2006
AA - Annual Accounts 08 August 2005
288b - Notice of resignation of directors or secretaries 01 April 2005
363s - Annual Return 21 February 2005
AA - Annual Accounts 29 June 2004
363s - Annual Return 06 February 2004
AA - Annual Accounts 05 May 2003
363s - Annual Return 29 January 2003
RESOLUTIONS - N/A 15 August 2002
AA - Annual Accounts 31 July 2002
363s - Annual Return 13 February 2002
AA - Annual Accounts 03 July 2001
288c - Notice of change of directors or secretaries or in their particulars 20 February 2001
363s - Annual Return 19 February 2001
AA - Annual Accounts 27 June 2000
363s - Annual Return 07 February 2000
AA - Annual Accounts 30 March 1999
363s - Annual Return 02 February 1999
225 - Change of Accounting Reference Date 10 November 1998
287 - Change in situation or address of Registered Office 04 November 1998
288a - Notice of appointment of directors or secretaries 04 June 1998
410(Scot) - N/A 08 May 1998
RESOLUTIONS - N/A 07 May 1998
RESOLUTIONS - N/A 07 May 1998
RESOLUTIONS - N/A 07 May 1998
RESOLUTIONS - N/A 07 May 1998
RESOLUTIONS - N/A 07 May 1998
RESOLUTIONS - N/A 07 May 1998
RESOLUTIONS - N/A 07 May 1998
RESOLUTIONS - N/A 07 May 1998
RESOLUTIONS - N/A 07 May 1998
RESOLUTIONS - N/A 07 May 1998
RESOLUTIONS - N/A 07 May 1998
RESOLUTIONS - N/A 07 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 1998
MEM/ARTS - N/A 07 May 1998
123 - Notice of increase in nominal capital 07 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 1998
123 - Notice of increase in nominal capital 07 May 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 1998
123 - Notice of increase in nominal capital 07 May 1998
288a - Notice of appointment of directors or secretaries 14 April 1998
288b - Notice of resignation of directors or secretaries 14 April 1998
288a - Notice of appointment of directors or secretaries 14 April 1998
NEWINC - New incorporation documents 09 February 1998

Mortgages & Charges

Description Date Status Charge by
Floating charge 30 November 2012 Fully Satisfied

N/A

Floating charge 30 April 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.