Mm Miller (Inverness) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 30, 2018)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2018-06-30

AGRIBURN LIMITED

Details

Company type Private Limited Company, Active
Company Number SC183518
Record last updated Tuesday, April 4, 2017 11:17:59 PM UTC
Official Address 24 Carsegate Road Industrial Estate Inverness Central
There are 42 companies registered at this street
Locality Inverness Central
Region Highland, Scotland
Postal Code IV38EX
Sector Construction of commercial buildings

Charts

Visits

MM MILLER (INVERNESS) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-92024-92025-32025-401

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Apr 6, 2016 Two appointments: 2 companies Two appointments: 2 companies
Registry Mar 3, 2014 Annual return Annual return
Financials Jan 30, 2014 Annual accounts Annual accounts
Registry Jan 23, 2014 Return of allotment of shares Return of allotment of shares
Registry Jan 23, 2014 Return of allotment of shares 14183... Return of allotment of shares 14183...
Financials Sep 10, 2013 Annual accounts Annual accounts
Registry Jul 6, 2013 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Jul 5, 2013 Annual return Annual return
Registry Jul 5, 2013 Annual return 14183... Annual return 14183...
Registry Jul 4, 2013 Annual return Annual return
Registry Jul 4, 2013 Annual return 14183... Annual return 14183...
Registry Jul 4, 2013 Annual return Annual return
Registry Apr 26, 2013 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Oct 16, 2012 Compulsory strike off suspended Compulsory strike off suspended
Registry Sep 21, 2012 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Apr 5, 2012 Annual accounts Annual accounts
Financials Apr 1, 2011 Annual accounts 14183... Annual accounts 14183...
Financials Apr 7, 2010 Annual accounts Annual accounts
Financials Apr 30, 2009 Annual accounts 14183... Annual accounts 14183...
Registry Aug 5, 2008 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Aug 5, 2008 Resignation of a secretary Resignation of a secretary
Registry Aug 5, 2008 Resignation of a director Resignation of a director
Registry Jul 18, 2008 Appointment of a man as Secretary and Building Contractor Appointment of a man as Secretary and Building Contractor
Financials Apr 30, 2008 Annual accounts Annual accounts
Registry Mar 12, 2008 Annual return Annual return
Financials May 3, 2007 Annual accounts Annual accounts
Registry Apr 19, 2007 Annual return Annual return
Financials Apr 10, 2006 Annual accounts Annual accounts
Registry Mar 22, 2006 Annual return Annual return
Registry Oct 27, 2005 Particulars of mortgage/charge Particulars of mortgage/charge
Financials Apr 30, 2005 Annual accounts Annual accounts
Registry Apr 4, 2005 Annual return Annual return
Financials Apr 29, 2004 Annual accounts Annual accounts
Registry Mar 26, 2004 Annual return Annual return
Financials May 12, 2003 Annual accounts Annual accounts
Registry May 8, 2003 Annual return Annual return
Registry Jul 23, 2002 Particulars of mortgage/charge Particulars of mortgage/charge
Financials May 21, 2002 Annual accounts Annual accounts
Registry Mar 30, 2002 Annual return Annual return
Financials Jun 13, 2001 Annual accounts Annual accounts
Registry Apr 21, 2001 Annual return Annual return
Registry Apr 3, 2000 Annual return 14183... Annual return 14183...
Financials Jan 4, 2000 Annual accounts Annual accounts
Registry Dec 15, 1999 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Dec 15, 1999 Nc inc already adjusted Nc inc already adjusted
Registry Dec 15, 1999 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Dec 15, 1999 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Apr 13, 1999 Annual return Annual return
Registry Mar 30, 1999 Change of accounting reference date Change of accounting reference date
Registry Mar 30, 1999 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 19, 1998 Appointment of a secretary Appointment of a secretary
Registry Jun 19, 1998 Memorandum of association Memorandum of association
Registry May 14, 1998 Company name change Company name change
Registry May 13, 1998 Change of name certificate Change of name certificate
Registry May 8, 1998 Resignation of a secretary Resignation of a secretary
Registry May 8, 1998 Written elective resolution Written elective resolution
Registry May 8, 1998 Alter mem and arts Alter mem and arts
Registry May 8, 1998 Written elective resolution Written elective resolution
Registry May 8, 1998 Change in situation or address of registered office Change in situation or address of registered office
Registry May 8, 1998 Appointment of a director Appointment of a director
Registry May 8, 1998 Appointment of a director 14183... Appointment of a director 14183...
Registry May 8, 1998 Resignation of a director Resignation of a director
Registry May 8, 1998 Written elective resolution Written elective resolution
Registry Mar 11, 1998 Three appointments: a woman and 2 men Three appointments: a woman and 2 men
Registry Mar 3, 1998 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)