Date | Description |
2025-05-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1523780006 |
2025-04-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1523780005 |
2025-02-18 |
update statutory_documents DIRECTOR APPOINTED MR TANVEER SIDDIQUE |
2025-02-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MILNE |
2024-10-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/24 |
2024-06-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/24, WITH UPDATES |
2024-04-07 |
delete source_ip 149.255.58.69 |
2024-04-07 |
insert source_ip 149.255.58.97 |
2024-04-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2024-04-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-11-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/23 |
2023-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2022-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/22 |
2022-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/22, WITH UPDATES |
2022-07-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / SCOTIA SALES AND MARKETING LIMITED / 06/04/2016 |
2022-04-30 |
delete index_pages_linkeddomain millersmeatboxes.co.uk |
2021-12-03 |
delete source_ip 35.214.51.171 |
2021-12-03 |
insert source_ip 149.255.58.69 |
2021-10-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-10-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-09-07 |
update num_mort_outstanding 4 => 3 |
2021-09-07 |
update num_mort_satisfied 0 => 1 |
2021-09-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/21 |
2021-08-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2021-07-07 |
delete address STRATHSPEY INDUSTRIAL ESTATE GRANTOWN ON SPEY MORAYSHIRE |
2021-07-07 |
insert address C/O MILLERS OF SPEYSIDE LIMITED STRATHSPEY INDUSTRIAL ESTATE GRANTOWN-ON-SPEY SCOTLAND PH26 3NB |
2021-07-07 |
update registered_address |
2021-07-02 |
delete about_pages_linkeddomain millersmeatboxes.co.uk |
2021-07-02 |
delete contact_pages_linkeddomain millersmeatboxes.co.uk |
2021-07-02 |
delete product_pages_linkeddomain millersmeatboxes.co.uk |
2021-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/21, WITH UPDATES |
2021-06-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2021 FROM
STRATHSPEY INDUSTRIAL ESTATE
GRANTOWN ON SPEY
MORAYSHIRE |
2021-06-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER WILLIAM MILNE / 31/03/2021 |
2021-06-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER WILLIAM MILNE / 31/03/2021 |
2021-06-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / SCOTIA SALES AND MARKETING LIMITED / 31/03/2021 |
2020-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-10-31 |
2020-06-24 |
insert about_pages_linkeddomain millersmeatboxes.co.uk |
2020-06-24 |
insert contact_pages_linkeddomain millersmeatboxes.co.uk |
2020-06-24 |
insert index_pages_linkeddomain millersmeatboxes.co.uk |
2020-06-24 |
insert product_pages_linkeddomain millersmeatboxes.co.uk |
2020-06-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/20 |
2020-04-24 |
delete source_ip 83.223.107.62 |
2020-04-24 |
insert source_ip 35.214.51.171 |
2020-04-24 |
update robots_txt_status www.millersofspeyside.co.uk: 404 => 200 |
2020-03-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER WILLIAM MILNE / 01/03/2020 |
2019-07-08 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-07-08 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES |
2019-06-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/19 |
2018-08-09 |
update accounts_last_madeup_date 2016-08-31 => 2018-01-31 |
2018-08-09 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-07-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/18 |
2018-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES |
2018-03-18 |
delete client Browns Food Group |
2018-03-18 |
delete email al..@millersofspeyside.co.uk |
2018-03-18 |
delete email ke..@millersofspeyside.co.uk |
2018-03-18 |
delete email tr..@millersofspeyside.co.uk |
2018-03-18 |
delete person Alistair Macvicar |
2018-03-18 |
delete person Ken Kelly |
2018-03-18 |
delete person Tracy Sinclair |
2018-03-18 |
insert email ro..@millersofspeyside.co.uk |
2018-03-18 |
insert person Robert Sasinowski |
2017-11-07 |
update account_ref_month 8 => 1 |
2017-11-07 |
update accounts_next_due_date 2018-05-31 => 2018-10-31 |
2017-10-26 |
update statutory_documents CURREXT FROM 31/08/2017 TO 31/01/2018 |
2017-07-26 |
delete managingdirector MR SANDY MILNE |
2017-07-26 |
delete client_pages_linkeddomain simonhowiebutchers.co.uk |
2017-07-26 |
delete email lo..@millersofspeyside.co.uk |
2017-07-26 |
delete person LORRAINE SHEFFIELD |
2017-07-26 |
delete person MR SANDY MILNE |
2017-07-26 |
insert email gi..@millersofspeyside.co.uk |
2017-07-26 |
insert person Gillian Milne |
2017-07-26 |
insert person Mr A W Milne |
2017-07-26 |
insert person SLAUGHTER HALL |
2017-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
2017-02-09 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-02-09 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-01-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/16 |
2016-07-07 |
update returns_last_madeup_date 2015-08-09 => 2016-06-28 |
2016-07-07 |
update returns_next_due_date 2016-09-06 => 2017-07-26 |
2016-06-28 |
update statutory_documents 28/06/16 FULL LIST |
2016-06-02 |
delete email ki..@millersofspeyside.co.uk |
2016-06-02 |
delete person KIRSTEEN NOTT |
2016-02-11 |
update account_category TOTAL EXEMPTION FULL => FULL |
2016-02-11 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-02-11 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-01-12 |
delete vpsales MR PETER ROBERTSON |
2016-01-12 |
delete email aw..@aol.com |
2016-01-12 |
delete email pe..@hotmail.com |
2016-01-12 |
delete person MR PETER ROBERTSON |
2016-01-12 |
insert email aw..@millersofspeyside.co.uk |
2016-01-12 |
insert email mi..@millersofspeyside.co.uk |
2016-01-12 |
insert person MR MIKE RIDDELL |
2016-01-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER ROBERTSON |
2016-01-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER ROBERTSON |
2016-01-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/15 |
2015-09-07 |
update returns_last_madeup_date 2014-08-09 => 2015-08-09 |
2015-09-07 |
update returns_next_due_date 2015-09-06 => 2016-09-06 |
2015-08-10 |
update statutory_documents 09/08/15 FULL LIST |
2015-08-08 |
delete client LARGE BARS LTD |
2015-08-08 |
delete client_pages_linkeddomain allensofmayfair.co.uk |
2015-08-08 |
delete client_pages_linkeddomain ascotgrill.co.uk |
2015-08-08 |
delete client_pages_linkeddomain bluebells-restaurant.co.uk |
2015-08-08 |
delete client_pages_linkeddomain houseofbruar.com |
2015-08-08 |
delete client_pages_linkeddomain largebars.com |
2015-08-08 |
delete client_pages_linkeddomain letterfinlay.com |
2015-08-08 |
delete client_pages_linkeddomain priorybar.com |
2015-08-08 |
delete client_pages_linkeddomain sizzlingscot.co.uk |
2015-08-08 |
delete client_pages_linkeddomain stuartgrant.co.uk |
2015-08-08 |
delete client_pages_linkeddomain theangelic.co.uk |
2015-08-08 |
delete client_pages_linkeddomain thebirdsandthebees-stirling.com |
2015-08-08 |
delete client_pages_linkeddomain thecoachmakers.com |
2015-08-08 |
delete client_pages_linkeddomain theparrot.co.uk |
2015-08-08 |
insert client Browns Food Group |
2015-08-08 |
insert client Fraser Brothers Ltd |
2015-08-08 |
insert client The Savanna |
2015-07-11 |
delete email aw..@millersofspeyside.co.uk |
2015-07-11 |
delete email pe..@millersofspeyside.co.uk |
2015-07-11 |
insert email al..@millersofspeyside.co.uk |
2015-07-11 |
insert email aw..@aol.com |
2015-07-11 |
insert email ki..@millersofspeyside.co.uk |
2015-07-11 |
insert email lo..@millersofspeyside.co.uk |
2015-07-11 |
insert email pe..@hotmail.com |
2015-07-11 |
insert email tr..@millersofspeyside.co.uk |
2015-07-11 |
insert person ALISTAIR MACVICAR |
2015-07-11 |
insert person KIRSTEEN NOTT |
2015-07-11 |
insert person LORRAINE SHEFFIELD |
2015-01-07 |
update account_category FULL => TOTAL EXEMPTION FULL |
2015-01-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-01-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2014-12-31 |
update statutory_documents 31/08/14 TOTAL EXEMPTION FULL |
2014-11-06 |
delete source_ip 89.145.68.181 |
2014-11-06 |
insert source_ip 83.223.107.62 |
2014-09-07 |
update returns_last_madeup_date 2013-08-09 => 2014-08-09 |
2014-09-07 |
update returns_next_due_date 2014-09-06 => 2015-09-06 |
2014-08-11 |
update statutory_documents 09/08/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-06-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-05-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/13 |
2013-10-01 |
delete email jo..@millersofspeyside.co.uk |
2013-10-01 |
delete person JOANNE BARNETT |
2013-10-01 |
insert email jo..@millersofspeyside.co.uk |
2013-10-01 |
insert person JOANNE GORDON |
2013-09-06 |
update returns_last_madeup_date 2012-08-09 => 2013-08-09 |
2013-09-06 |
update returns_next_due_date 2013-09-06 => 2014-09-06 |
2013-08-14 |
update statutory_documents 09/08/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-24 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-22 |
delete sic_code 1513 - Production meat & poultry products |
2013-06-22 |
insert sic_code 10130 - Production of meat and poultry meat products |
2013-06-22 |
update returns_last_madeup_date 2011-08-09 => 2012-08-09 |
2013-06-22 |
update returns_next_due_date 2012-09-06 => 2013-09-06 |
2013-01-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/12 |
2012-08-15 |
update statutory_documents 09/08/12 FULL LIST |
2012-07-05 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1 |
2012-04-04 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4 |
2012-03-31 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2011-12-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/11 |
2011-08-15 |
update statutory_documents 09/08/11 FULL LIST |
2011-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/10 |
2010-08-09 |
update statutory_documents 09/08/10 FULL LIST |
2010-02-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/09 |
2009-08-10 |
update statutory_documents RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS |
2009-02-25 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08 |
2008-08-27 |
update statutory_documents RETURN MADE UP TO 09/08/08; NO CHANGE OF MEMBERS |
2008-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/07 |
2007-10-09 |
update statutory_documents RETURN MADE UP TO 09/08/07; NO CHANGE OF MEMBERS |
2007-01-08 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/06 |
2006-10-17 |
update statutory_documents RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS |
2005-12-06 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/05 |
2005-09-08 |
update statutory_documents RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS |
2005-04-12 |
update statutory_documents COMPANY NAME CHANGED
RAYMOND MILLER LIMITED
CERTIFICATE ISSUED ON 12/04/05 |
2004-11-18 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/04 |
2004-08-20 |
update statutory_documents RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS |
2004-02-26 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03 |
2003-08-30 |
update statutory_documents £ SR 50000@1
02/05/03 |
2003-08-18 |
update statutory_documents RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS |
2003-07-14 |
update statutory_documents DIRECTOR RESIGNED |
2003-02-14 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/02 |
2002-10-03 |
update statutory_documents RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS |
2002-01-25 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/01 |
2001-10-05 |
update statutory_documents RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS |
2001-03-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-03-14 |
update statutory_documents DIRECTOR RESIGNED |
2001-03-14 |
update statutory_documents SECRETARY RESIGNED |
2000-12-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/00 |
2000-09-22 |
update statutory_documents RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS; AMEND |
2000-08-11 |
update statutory_documents RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS |
2000-02-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/99 |
1999-10-31 |
update statutory_documents RETURN MADE UP TO 09/08/99; FULL LIST OF MEMBERS |
1999-09-13 |
update statutory_documents ALTER MEM AND ARTS 19/08/99 |
1999-08-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/98 |
1998-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/97 |
1998-09-14 |
update statutory_documents RETURN MADE UP TO 09/08/98; NO CHANGE OF MEMBERS |
1997-09-19 |
update statutory_documents DIRECTOR RESIGNED |
1997-09-02 |
update statutory_documents RETURN MADE UP TO 09/08/97; NO CHANGE OF MEMBERS |
1997-08-22 |
update statutory_documents S366A DISP HOLDING AGM 15/08/97 |
1997-06-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/96 |
1997-04-23 |
update statutory_documents ALTERATION TO MORTGAGE/CHARGE |
1996-09-13 |
update statutory_documents RETURN MADE UP TO 09/08/96; FULL LIST OF MEMBERS |
1996-08-22 |
update statutory_documents SHARES AGREEMENT OTC |
1996-06-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-06-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-06-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-06-10 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1996-06-10 |
update statutory_documents ADOPT MEM AND ARTS 31/05/96 |
1996-06-10 |
update statutory_documents SHARES CONVERSION 31/05/96 |
1996-06-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/95 |
1996-03-26 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1995-10-25 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1995-09-19 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1995-08-18 |
update statutory_documents RETURN MADE UP TO 09/08/95; FULL LIST OF MEMBERS |
1994-08-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/94 FROM:
24 GREAT KING STREET
EDINBURGH
EH3 6QN |
1994-08-11 |
update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1994-08-11 |
update statutory_documents SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
1994-08-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |