Company NameLignum (Dundee) Limited
DirectorsAnne Milne and Keith William Milne
Company StatusActive
Company NumberSC045453
CategoryPrivate Limited Company
Incorporation Date13 February 1968(56 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Anne Milne
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1989(21 years, 7 months after company formation)
Appointment Duration34 years, 7 months
RoleSecretary
Country of ResidenceScotland
Correspondence AddressDalefield
Collace
Perth
Perthshire
PH2 6JB
Scotland
Secretary NameMrs Anne Milne
NationalityBritish
StatusCurrent
Appointed21 September 1989(21 years, 7 months after company formation)
Appointment Duration34 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDalefield
Collace
Perth
Perthshire
PH2 6JB
Scotland
Director NameKeith William Milne
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2001(33 years, 9 months after company formation)
Appointment Duration22 years, 4 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address3 Whitefauld Road
Ninewells
Dundee
Tayside
DD2 1RH
Scotland
Director NameThomas Russell Milne
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1989(21 years, 7 months after company formation)
Appointment Duration12 years, 1 month (resigned 14 November 2001)
RoleHouse Agent
Correspondence AddressDalefield
Collace
Perth
Perthshire
PH2 6JB
Scotland

Location

Registered AddressChapelshade House
78-84 Bell Street
Dundee
Tayside
DD1 1HN
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1k at £1Anne Milne
75.13%
Ordinary
182 at £1Keith William Milne
13.63%
Ordinary
150 at £1Trustees Of Russell Milne's Discretionary Trust
11.24%
Ordinary

Financials

Year2014
Net Worth£1,241,780
Cash£131,016
Current Liabilities£121,722

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return12 September 2023 (7 months, 1 week ago)
Next Return Due26 September 2024 (5 months, 1 week from now)

Charges

19 June 1987Delivered on: 30 June 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 276-282 perth road, dundee 1 union place, dundee.
Outstanding
30 November 1984Delivered on: 10 December 1984
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 169, 171, 173 perth road, dundee.
Outstanding
20 August 1984Delivered on: 28 August 1984
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 union place perth rd dundee.
Outstanding
25 May 1957Delivered on: 25 September 1970
Persons entitled: Dundee Corporation

Classification: Bond & disposition in security
Secured details: £4,184.
Particulars: Heritable subjects 20/22 park av., & 1 morgan st., Dundee.
Outstanding
11 June 1987Delivered on: 22 June 1987
Satisfied on: 28 January 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

19 September 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
14 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
13 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
18 August 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1,335
(5 pages)
21 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,335
(5 pages)
23 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1,335
(5 pages)
29 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
19 September 2012Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1HW Scotland on 19 September 2012 (1 page)
15 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
4 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 September 2010Director's details changed for Keith William Milne on 1 October 2009 (2 pages)
14 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
14 September 2010Director's details changed for Keith William Milne on 1 October 2009 (2 pages)
14 September 2010Director's details changed for Anne Milne on 1 October 2009 (2 pages)
14 September 2010Registered office address changed from Chapelshade House, 78-84 Bell Street Dundee Tayside DD1 1RQ on 14 September 2010 (1 page)
14 September 2010Director's details changed for Anne Milne on 1 October 2009 (2 pages)
10 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
15 September 2009Return made up to 12/09/09; full list of members (4 pages)
29 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
16 September 2008Return made up to 12/09/08; full list of members (4 pages)
16 September 2008Location of register of members (1 page)
16 September 2008Registered office changed on 16/09/2008 from chapelshade house, 78-84 bell street, dundee tayside DD1 1HW (1 page)
17 September 2007Return made up to 12/09/07; full list of members (3 pages)
10 April 2007Accounts for a small company made up to 31 December 2006 (7 pages)
6 October 2006Return made up to 12/09/06; full list of members (3 pages)
6 October 2006Location of register of members (1 page)
29 June 2006Registered office changed on 29/06/06 from: 20 reform street dundee DD1 1RQ (1 page)
2 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
12 September 2005Location of register of members (1 page)
12 September 2005Return made up to 12/09/05; full list of members (3 pages)
14 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
18 October 2004Return made up to 21/09/04; full list of members (7 pages)
6 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
23 October 2003Return made up to 21/09/03; full list of members (7 pages)
9 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
20 November 2002Director resigned (1 page)
25 September 2002Return made up to 21/09/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
25 June 2002Registered office changed on 25/06/02 from: 290 perth road dundee DD2 1AN (1 page)
28 January 2002Dec mort/charge * (5 pages)
18 December 2001New director appointed (2 pages)
17 October 2001Return made up to 21/09/01; full list of members (6 pages)
16 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
18 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
5 October 2000Return made up to 21/09/00; full list of members (6 pages)
18 October 1999Return made up to 21/09/99; full list of members (6 pages)
15 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
1 October 1998Return made up to 21/09/98; full list of members (6 pages)
29 September 1997Return made up to 21/09/97; no change of members (4 pages)
14 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
25 September 1996Return made up to 21/09/96; no change of members (4 pages)
10 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
16 October 1995Return made up to 21/09/95; full list of members (6 pages)
27 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)