CHARLIE MILLER SOUTH ST. ANDREW STREET LIMITED
MIDLOTHIAN NEWCO (785) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 7BR
Company number SC263191
Status Active
Incorporation Date 9 February 2004
Company Type Private Limited Company
Address 13 STAFFORD STREET, EDINBURGH, MIDLOTHIAN, EH3 7BR
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 9 February 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 1,000 . The most likely internet sites of CHARLIE MILLER SOUTH ST. ANDREW STREET LIMITED are www.charliemillersouthstandrewstreet.co.uk, and www.charlie-miller-south-st-andrew-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Charlie Miller South St Andrew Street Limited is a Private Limited Company. The company registration number is SC263191. Charlie Miller South St Andrew Street Limited has been working since 09 February 2004. The present status of the company is Active. The registered address of Charlie Miller South St Andrew Street Limited is 13 Stafford Street Edinburgh Midlothian Eh3 7br. . MILLER, Joshua is a Secretary of the company. BLYTH, John Hood is a Director of the company. MILLER, Charles Stewart is a Director of the company. MILLER, Janet Proudfoot Mccabe is a Director of the company. MILLER, Jason is a Director of the company. MILLER, Joshua is a Director of the company. Secretary MBM SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director MBM BOARD NOMINEES LIMITED has been resigned. The company operates in "Hairdressing and other beauty treatment".


Current Directors

Secretary
MILLER, Joshua
Appointed Date: 23 April 2004

Director
BLYTH, John Hood
Appointed Date: 23 April 2004
73 years old

Director
MILLER, Charles Stewart
Appointed Date: 23 April 2004
81 years old

Director
MILLER, Janet Proudfoot Mccabe
Appointed Date: 23 April 2004
78 years old

Director
MILLER, Jason
Appointed Date: 23 April 2004
59 years old

Director
MILLER, Joshua
Appointed Date: 23 April 2004
55 years old

Resigned Directors

Secretary
MBM SECRETARIAL SERVICES LIMITED
Resigned: 23 April 2004
Appointed Date: 09 February 2004

Nominee Director
MBM BOARD NOMINEES LIMITED
Resigned: 23 April 2004
Appointed Date: 09 February 2004

Persons With Significant Control

Charlie Miller Hairdressing Ltd
Notified on: 1 February 2017
Nature of control: Ownership of shares – 75% or more

CHARLIE MILLER SOUTH ST. ANDREW STREET LIMITED Events

15 Feb 2017
Confirmation statement made on 9 February 2017 with updates
17 Jun 2016
Accounts for a dormant company made up to 31 December 2015
17 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,000

19 Aug 2015
Accounts for a dormant company made up to 31 December 2014
09 Mar 2015
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000

...
... and 38 more events
11 May 2004
Ad 23/04/04--------- £ si 998@1=998 £ ic 2/1000
11 May 2004
Accounting reference date shortened from 28/02/05 to 31/12/04
11 May 2004
Registered office changed on 11/05/04 from: 39 castle street edinburgh EH2 3BH
10 May 2004
Company name changed newco (785) LIMITED\certificate issued on 10/05/04
09 Feb 2004
Incorporation