YOUNG & MCMILLAN LIMITED

YOUNG & MCMILLAN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameYOUNG & MCMILLAN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC019325
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for YOUNG & MCMILLAN LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2017

    What are the latest filings for YOUNG & MCMILLAN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Dec 06, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Apr 30, 2017

    11 pagesAA

    Appointment of Mr John Patrick Connolly as a secretary on Apr 09, 2018

    2 pagesAP03

    Termination of appointment of Scott Edward Malcolm as a director on Feb 02, 2018

    1 pagesTM01

    Termination of appointment of Scott Edward Malcolm as a secretary on Feb 02, 2018

    1 pagesTM02

    Appointment of Mr Craig Douglas Tedford as a director on Apr 09, 2018

    2 pagesAP01

    Appointment of Mr Colin Gibson Mclean as a director on Apr 09, 2018

    2 pagesAP01

    Confirmation statement made on Dec 06, 2017 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 30, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2016

    10 pagesAA

    Confirmation statement made on Nov 30, 2016 with updates

    5 pagesCS01

    Termination of appointment of John William Scott-Adie as a director on Jun 06, 2016

    1 pagesTM01

    Full accounts made up to Apr 30, 2015

    9 pagesAA

    Annual return made up to Nov 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 02, 2015

    Statement of capital on Dec 02, 2015

    • Capital: GBP 356,000
    SH01

    Full accounts made up to Apr 30, 2014

    8 pagesAA

    Annual return made up to Nov 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 11, 2014

    Statement of capital on Dec 11, 2014

    • Capital: GBP 356,000
    SH01

    Full accounts made up to Apr 30, 2013

    9 pagesAA

    Annual return made up to Nov 30, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 03, 2013

    Statement of capital on Dec 03, 2013

    • Capital: GBP 356,000
    SH01

    Full accounts made up to Apr 30, 2012

    10 pagesAA

    Annual return made up to Nov 30, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Apr 30, 2011

    9 pagesAA

    Annual return made up to Nov 30, 2011 with full list of shareholders

    5 pagesAR01

    Who are the officers of YOUNG & MCMILLAN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONNOLLY, John Patrick
    78 Longtown Road
    Dundee
    DD4 8JU
    Secretary
    78 Longtown Road
    Dundee
    DD4 8JU
    245634140001
    MCLEAN, Colin Gibson
    78 Longtown Road
    Dundee
    DD4 8JU
    Director
    78 Longtown Road
    Dundee
    DD4 8JU
    ScotlandBritishChief Executive205383080001
    SCOTT-ADIE, Joan Martin
    78 Longtown Road
    Dundee
    DD4 8JU
    Director
    78 Longtown Road
    Dundee
    DD4 8JU
    ScotlandBritishDirector109410002
    TEDFORD, Craig Douglas
    78 Longtown Road
    Dundee
    DD4 8JU
    Director
    78 Longtown Road
    Dundee
    DD4 8JU
    ScotlandBritishFinance Director245134770001
    GEDDES, David James
    69 Holehouse Road
    Eaglesham
    G76 0JF Glasgow
    Secretary
    69 Holehouse Road
    Eaglesham
    G76 0JF Glasgow
    British54098850001
    KEY, Bryan Stephen
    36 Dalkeith Road
    DD4 7JJ Dundee
    Angus
    Secretary
    36 Dalkeith Road
    DD4 7JJ Dundee
    Angus
    British1208850001
    MALCOLM, Scott Edward
    78 Longtown Road
    Dundee
    DD4 8JU
    Secretary
    78 Longtown Road
    Dundee
    DD4 8JU
    BritishC.A.102417640001
    PAYNE, Alan Tyson
    Kirkside House
    Sorn
    KA5 6HT Ayrshire
    Secretary
    Kirkside House
    Sorn
    KA5 6HT Ayrshire
    BritishChartered Accountant57851650001
    SHAW, Alexander
    3 Douglas Street
    DD8 4HY Kirriemuir
    Angus
    Secretary
    3 Douglas Street
    DD8 4HY Kirriemuir
    Angus
    British57608370002
    SUTHERLAND, Michael James
    42 Montgomery Street
    Eaglesham
    G76 0AS Glasgow
    Lanarkshire
    Secretary
    42 Montgomery Street
    Eaglesham
    G76 0AS Glasgow
    Lanarkshire
    British175030001
    DAVIDSON, Michael
    16 Woodlands Crescent
    Eaglesham
    G76 0ND Glasgow
    Lanarkshire
    Director
    16 Woodlands Crescent
    Eaglesham
    G76 0ND Glasgow
    Lanarkshire
    BritishBacon Factory Manager175070001
    GREEN, Hugh Moore
    26 Polbae Crescent
    Eaglesham
    G76 0LR Glasgow
    Director
    26 Polbae Crescent
    Eaglesham
    G76 0LR Glasgow
    BritishGeneral Manager175060001
    GREEN, Jemima Colville
    18 Polnoon Street
    Eaglesham
    G76 0BH Glasgow
    Director
    18 Polnoon Street
    Eaglesham
    G76 0BH Glasgow
    BritishHousewife175040001
    MALCOLM, Scott Edward
    78 Longtown Road
    Dundee
    DD4 8JU
    Director
    78 Longtown Road
    Dundee
    DD4 8JU
    ScotlandBritishDirector102417640001
    MURDOCH, Alexander, Colonel
    74b Grove Road
    West Ferry
    DD5 1JN Dundee
    Scotland
    Director
    74b Grove Road
    West Ferry
    DD5 1JN Dundee
    Scotland
    ScotlandBritishChief Executive103770002
    PAYNE, Alan Tyson
    Kirkside House
    Sorn
    KA5 6HT Ayrshire
    Director
    Kirkside House
    Sorn
    KA5 6HT Ayrshire
    BritishChartered Accountant57851650001
    ROGER, Leslie
    2 Turnberry Court
    Bridge Of Don
    AB22 8XD Aberdeen
    Aberdeenshire
    Director
    2 Turnberry Court
    Bridge Of Don
    AB22 8XD Aberdeen
    Aberdeenshire
    BritishDirector280320001
    SCOTT-ADIE, John William
    78 Longtown Road
    Dundee
    DD4 8JU
    Director
    78 Longtown Road
    Dundee
    DD4 8JU
    United KingdomBritishDirector103750002
    STUART, James Lindsay
    48 Randoch Drive
    Bearsden
    G61 2LE Glasgow
    Director
    48 Randoch Drive
    Bearsden
    G61 2LE Glasgow
    BritishSales107579030001
    SUTHERLAND, Anthony John
    15 Bonnyton Drive
    Eaglesham
    G76 0LT Glasgow
    Lanarkshire
    Director
    15 Bonnyton Drive
    Eaglesham
    G76 0LT Glasgow
    Lanarkshire
    BritishDistribution Manager771480001
    SUTHERLAND, Michael James
    32 Bonnyton Drive
    Eaglesham
    G76 0LU Glasgow
    Director
    32 Bonnyton Drive
    Eaglesham
    G76 0LU Glasgow
    BritishFinancial Administrator175030003
    THOMSON, Thomas Bruce
    15 Esson Place
    Kilmarnock
    Director
    15 Esson Place
    Kilmarnock
    BritishSales Manager771490001
    WALKER, David Charles
    31 Dalrymple Terrace
    DD2 2DZ Dundee
    Tayside
    Director
    31 Dalrymple Terrace
    DD2 2DZ Dundee
    Tayside
    United KingdomBritishChief Executive57074670001
    WILSON, Kelvey
    86 Hilton Road
    Bishopbriggs
    G64 3EL Glasgow
    Lanarkshire
    Director
    86 Hilton Road
    Bishopbriggs
    G64 3EL Glasgow
    Lanarkshire
    BritishOffice Manager175050001

    Who are the persons with significant control of YOUNG & MCMILLAN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    C J Lang & Son Limited
    Longtown Road
    DD4 8JU Dundee
    78
    Scotland
    Apr 06, 2016
    Longtown Road
    DD4 8JU Dundee
    78
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Register Of Companies
    Registration NumberSc017664
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does YOUNG & MCMILLAN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 22, 1997Registration of a charge (410)
    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
    • Griffin Factors Limited
    Transactions
    • Aug 01, 1996Registration of a charge (410)
    • Aug 30, 1996Alteration to a floating charge (466 Scot)
    • Feb 08, 2000Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    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
    • Griffin Factors Limited
    Transactions
    • Jul 25, 1995Registration of a charge (410)
    • Oct 16, 1995Statement of satisfaction of a charge in full or part (419a)
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jan 31, 1992Registration of a charge
    • Feb 20, 1998Statement of satisfaction of a charge in full or part (419a)
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jan 16, 1992Registration of a charge
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Dec 31, 1991Registration of a charge
    • Jul 26, 1995Alteration to a floating charge (466 Scot)
    • Feb 09, 1996Alteration to a floating charge (466 Scot)
    • Jan 09, 1998Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 21, 1983Registration of a charge
    • Jul 31, 1996Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 12, 1974Registration of a charge
    • Jul 31, 1996Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 11, 1972Registration of a charge
    • May 09, 1994Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 23, 1964Registration of a charge
    • May 09, 1994Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    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
    • The Burnbank Trust LTD
    Transactions
    • Jun 11, 1963Registration of a charge
    • Jul 31, 1996Statement of satisfaction of a charge in full or part (419a)

    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