About

Registered Number: SC183516
Date of Incorporation: 03/03/1998 (27 years and 1 month ago)
Company Status: Active
Registered Address: Miller House, 55 Macrae Street, Wick, Caithness, KW1 5QW

 

Based in Wick in Caithness, Mm Miller (Wick) Ltd was setup in 1998, it's status is listed as "Active". Cormack, Yvonne Helen, Miller, Malcolm Mclean, Shearer, Donna, Miller, Anne Murray are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLER, Malcolm Mclean 11 March 1998 - 1
MILLER, Anne Murray 24 June 2003 21 November 2013 1
Secretary Name Appointed Resigned Total Appointments
CORMACK, Yvonne Helen 21 April 2004 - 1
SHEARER, Donna 11 March 1998 21 April 2004 1

Filing History

Document Type Date
CS01 - N/A 07 February 2020
AA - Annual Accounts 23 January 2020
PSC04 - N/A 29 October 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 21 August 2018
CS01 - N/A 09 February 2018
MR04 - N/A 29 November 2017
MR04 - N/A 24 November 2017
AA - Annual Accounts 23 November 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 19 October 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 12 February 2014
TM01 - Termination of appointment of director 03 February 2014
AA - Annual Accounts 17 December 2013
AUD - Auditor's letter of resignation 15 November 2013
AA - Annual Accounts 30 August 2013
DISS40 - Notice of striking-off action discontinued 29 June 2013
GAZ1 - First notification of strike-off action in London Gazette 28 June 2013
AR01 - Annual Return 08 February 2013
AR01 - Annual Return 05 June 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 22 February 2011
CH03 - Change of particulars for secretary 22 February 2011
CH01 - Change of particulars for director 22 February 2011
CH01 - Change of particulars for director 22 February 2011
CH01 - Change of particulars for director 22 February 2011
AA - Annual Accounts 07 April 2010
MG01s - Particulars of a charge created by a company registered in Scotland 05 February 2010
AR01 - Annual Return 15 December 2009
AA - Annual Accounts 30 April 2009
AA - Annual Accounts 12 May 2008
363a - Annual Return 26 February 2008
AA - Annual Accounts 02 May 2007
363s - Annual Return 16 April 2007
410(Scot) - N/A 31 August 2006
410(Scot) - N/A 10 August 2006
AA - Annual Accounts 28 April 2006
363s - Annual Return 09 February 2006
AA - Annual Accounts 04 May 2005
363s - Annual Return 24 February 2005
287 - Change in situation or address of Registered Office 10 December 2004
363s - Annual Return 08 July 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
288b - Notice of resignation of directors or secretaries 04 May 2004
AA - Annual Accounts 02 May 2004
288a - Notice of appointment of directors or secretaries 16 July 2003
AA - Annual Accounts 12 May 2003
363s - Annual Return 25 February 2003
363s - Annual Return 01 August 2002
AA - Annual Accounts 31 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2001
RESOLUTIONS - N/A 24 October 2001
RESOLUTIONS - N/A 24 October 2001
363s - Annual Return 24 October 2001
123 - Notice of increase in nominal capital 24 October 2001
AA - Annual Accounts 31 July 2001
363s - Annual Return 27 June 2000
AA - Annual Accounts 04 April 2000
363s - Annual Return 14 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 1999
225 - Change of Accounting Reference Date 06 April 1999
410(Scot) - N/A 23 September 1998
MEM/ARTS - N/A 14 May 1998
CERTNM - Change of name certificate 13 May 1998
RESOLUTIONS - N/A 08 May 1998
RESOLUTIONS - N/A 08 May 1998
RESOLUTIONS - N/A 08 May 1998
RESOLUTIONS - N/A 08 May 1998
287 - Change in situation or address of Registered Office 08 May 1998
288a - Notice of appointment of directors or secretaries 08 May 1998
288a - Notice of appointment of directors or secretaries 08 May 1998
288b - Notice of resignation of directors or secretaries 08 May 1998
288b - Notice of resignation of directors or secretaries 08 May 1998
288a - Notice of appointment of directors or secretaries 08 May 1998
NEWINC - New incorporation documents 03 March 1998

Mortgages & Charges

Description Date Status Charge by
Standard security 22 January 2010 Outstanding

N/A

Standard security 23 August 2006 Outstanding

N/A

Legal charge 04 August 2006 Fully Satisfied

N/A

Floating charge 17 September 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.