MIRLOS PROPERTIES LIMITED
FORT WILLIAM

Hellopages » Highland » Highland » PH33 6SZ

Company number SC196356
Status Active
Incorporation Date 19 May 1999
Company Type Private Limited Company
Address BALVRAD 24, BLARMACFOLDACH, FORT WILLIAM, UNITED KINGDOM, PH33 6SZ
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 160,272 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of MIRLOS PROPERTIES LIMITED are www.mirlosproperties.co.uk, and www.mirlos-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. The distance to to Corpach Rail Station is 4.6 miles; to Banavie Rail Station is 4.7 miles; to Loch Eil Outward Bound Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mirlos Properties Limited is a Private Limited Company. The company registration number is SC196356. Mirlos Properties Limited has been working since 19 May 1999. The present status of the company is Active. The registered address of Mirlos Properties Limited is Balvrad 24 Blarmacfoldach Fort William United Kingdom Ph33 6sz. . KNOWLES, Shirley Janet is a Secretary of the company. ANDERSON, David Moore is a Director of the company. ANDERSON, Jillian Margaret is a Director of the company. ANDERSON, Maureen Janet is a Director of the company. KNOWLES, Shirley Janet is a Director of the company. Secretary ANDERSON, Maureen Janet has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
KNOWLES, Shirley Janet
Appointed Date: 04 February 2000

Director
ANDERSON, David Moore
Appointed Date: 19 May 1999
77 years old

Director
ANDERSON, Jillian Margaret
Appointed Date: 04 February 2000
47 years old

Director
ANDERSON, Maureen Janet
Appointed Date: 19 May 1999
77 years old

Director
KNOWLES, Shirley Janet
Appointed Date: 04 February 2000
50 years old

Resigned Directors

Secretary
ANDERSON, Maureen Janet
Resigned: 06 February 2000
Appointed Date: 19 May 1999

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 19 May 1999
Appointed Date: 19 May 1999

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 19 May 1999
Appointed Date: 19 May 1999

MIRLOS PROPERTIES LIMITED Events

28 Oct 2016
Total exemption small company accounts made up to 31 May 2016
16 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 160,272

10 Sep 2015
Total exemption small company accounts made up to 31 May 2015
12 May 2015
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 160,272

12 May 2015
Director's details changed for Miss Jillian Margaret Anderson on 1 February 2015
...
... and 60 more events
22 May 1999
Secretary resigned
22 May 1999
Director resigned
22 May 1999
New secretary appointed;new director appointed
22 May 1999
New director appointed
19 May 1999
Incorporation

MIRLOS PROPERTIES LIMITED Charges

8 February 2002
Standard security
Delivered: 14 February 2002
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat 5F/7, 109 bell street, glasgow.
15 May 2001
Standard security
Delivered: 22 May 2001
Status: Satisfied on 26 November 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: 51 matthews drive, perth.
28 April 2000
Standard security
Delivered: 2 May 2000
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Ground floor premises at 92 and 94 high street, fort…
28 April 2000
Standard security
Delivered: 2 May 2000
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 18/7 harrismith place, edinburgh (top floor flatted…
28 April 2000
Standard security
Delivered: 28 April 2000
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat 5F4, 153 bell street, glasgow.
28 January 2000
Floating charge
Delivered: 3 February 2000
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…