YOUNG & MCMILLAN LIMITED
Overview
Company Name | YOUNG & MCMILLAN LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC019325 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of YOUNG & MCMILLAN LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is YOUNG & MCMILLAN LIMITED located?
Registered Office Address | 78 Longtown Road Dundee DD4 8JU |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for YOUNG & MCMILLAN LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2017 |
What are the latest filings for YOUNG & MCMILLAN LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Dec 06, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Apr 30, 2017 | 11 pages | AA | ||||||||||
Appointment of Mr John Patrick Connolly as a secretary on Apr 09, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Scott Edward Malcolm as a director on Feb 02, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Scott Edward Malcolm as a secretary on Feb 02, 2018 | 1 pages | TM02 | ||||||||||
Appointment of Mr Craig Douglas Tedford as a director on Apr 09, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Colin Gibson Mclean as a director on Apr 09, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 06, 2017 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 30, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Apr 30, 2016 | 10 pages | AA | ||||||||||
Confirmation statement made on Nov 30, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of John William Scott-Adie as a director on Jun 06, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Apr 30, 2015 | 9 pages | AA | ||||||||||
Annual return made up to Nov 30, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Apr 30, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Nov 30, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Apr 30, 2013 | 9 pages | AA | ||||||||||
Annual return made up to Nov 30, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Apr 30, 2012 | 10 pages | AA | ||||||||||
Annual return made up to Nov 30, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Apr 30, 2011 | 9 pages | AA | ||||||||||
Annual return made up to Nov 30, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of YOUNG & MCMILLAN LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CONNOLLY, John Patrick | Secretary | 78 Longtown Road Dundee DD4 8JU | 245634140001 | |||||||
MCLEAN, Colin Gibson | Director | 78 Longtown Road Dundee DD4 8JU | Scotland | British | Chief Executive | 205383080001 | ||||
SCOTT-ADIE, Joan Martin | Director | 78 Longtown Road Dundee DD4 8JU | Scotland | British | Director | 109410002 | ||||
TEDFORD, Craig Douglas | Director | 78 Longtown Road Dundee DD4 8JU | Scotland | British | Finance Director | 245134770001 | ||||
GEDDES, David James | Secretary | 69 Holehouse Road Eaglesham G76 0JF Glasgow | British | 54098850001 | ||||||
KEY, Bryan Stephen | Secretary | 36 Dalkeith Road DD4 7JJ Dundee Angus | British | 1208850001 | ||||||
MALCOLM, Scott Edward | Secretary | 78 Longtown Road Dundee DD4 8JU | British | C.A. | 102417640001 | |||||
PAYNE, Alan Tyson | Secretary | Kirkside House Sorn KA5 6HT Ayrshire | British | Chartered Accountant | 57851650001 | |||||
SHAW, Alexander | Secretary | 3 Douglas Street DD8 4HY Kirriemuir Angus | British | 57608370002 | ||||||
SUTHERLAND, Michael James | Secretary | 42 Montgomery Street Eaglesham G76 0AS Glasgow Lanarkshire | British | 175030001 | ||||||
DAVIDSON, Michael | Director | 16 Woodlands Crescent Eaglesham G76 0ND Glasgow Lanarkshire | British | Bacon Factory Manager | 175070001 | |||||
GREEN, Hugh Moore | Director | 26 Polbae Crescent Eaglesham G76 0LR Glasgow | British | General Manager | 175060001 | |||||
GREEN, Jemima Colville | Director | 18 Polnoon Street Eaglesham G76 0BH Glasgow | British | Housewife | 175040001 | |||||
MALCOLM, Scott Edward | Director | 78 Longtown Road Dundee DD4 8JU | Scotland | British | Director | 102417640001 | ||||
MURDOCH, Alexander, Colonel | Director | 74b Grove Road West Ferry DD5 1JN Dundee Scotland | Scotland | British | Chief Executive | 103770002 | ||||
PAYNE, Alan Tyson | Director | Kirkside House Sorn KA5 6HT Ayrshire | British | Chartered Accountant | 57851650001 | |||||
ROGER, Leslie | Director | 2 Turnberry Court Bridge Of Don AB22 8XD Aberdeen Aberdeenshire | British | Director | 280320001 | |||||
SCOTT-ADIE, John William | Director | 78 Longtown Road Dundee DD4 8JU | United Kingdom | British | Director | 103750002 | ||||
STUART, James Lindsay | Director | 48 Randoch Drive Bearsden G61 2LE Glasgow | British | Sales | 107579030001 | |||||
SUTHERLAND, Anthony John | Director | 15 Bonnyton Drive Eaglesham G76 0LT Glasgow Lanarkshire | British | Distribution Manager | 771480001 | |||||
SUTHERLAND, Michael James | Director | 32 Bonnyton Drive Eaglesham G76 0LU Glasgow | British | Financial Administrator | 175030003 | |||||
THOMSON, Thomas Bruce | Director | 15 Esson Place Kilmarnock | British | Sales Manager | 771490001 | |||||
WALKER, David Charles | Director | 31 Dalrymple Terrace DD2 2DZ Dundee Tayside | United Kingdom | British | Chief Executive | 57074670001 | ||||
WILSON, Kelvey | Director | 86 Hilton Road Bishopbriggs G64 3EL Glasgow Lanarkshire | British | Office Manager | 175050001 |
Who are the persons with significant control of YOUNG & MCMILLAN LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
C J Lang & Son Limited | Apr 06, 2016 | Longtown Road DD4 8JU Dundee 78 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does YOUNG & MCMILLAN LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Bond & floating charge | Created On Sep 18, 1997 Delivered On Sep 22, 1997 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Jul 25, 1996 Delivered On Aug 01, 1996 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Floating charge | Created On Jul 13, 1995 Delivered On Jul 25, 1995 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Jan 13, 1992 Delivered On Jan 31, 1992 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 86 strathmore road,balmore industrial estate,glasgow. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Jan 07, 1992 Delivered On Jan 16, 1992 | Outstanding | Amount secured 81 | |
Short particulars Subjects at old edinburgh road viewpark uddingston. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Dec 12, 1991 Delivered On Dec 31, 1991 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Dec 09, 1982 Delivered On Feb 21, 1983 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Factory premises at new edinburgh road, uddingston. | ||||
Persons Entitled
| ||||
Transactions
| ||||
B & r of g standard security | Created On Dec 09, 1974 Delivered On Dec 12, 1974 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 86 strathmore rd. Balmore ind. Estate glasgow. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Mar 29, 1972 Delivered On Apr 11, 1972 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Bond & floating charge | Created On Apr 21, 1964 Delivered On Apr 23, 1964 | Satisfied | Amount secured All sums due or to become due but not exceeding £10,000 of principal | |
Short particulars Undertaking and all property and assets present and future of the company. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Bond & disposition in security | Created On May 29, 1963 Delivered On Jun 11, 1963 | Satisfied | Amount secured £800 | |
Short particulars Shop, 203 cumberland st, glasgow. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0