About

Registered Number: SC182820
Date of Incorporation: 09/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: Aberlan House, Woodburn Road, Blackburn Industrial Estate, Aberdeen, AB21 0RX

 

Miros Scotland Ltd was founded on 09 February 1998, it has a status of "Active". Miros Scotland Ltd is registered for VAT. The company employs 11-20 people.

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.