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.
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 |
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 |
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 |