Mill Of Minnes
Udny
Aberdeenshire
AB41 6QT
Scotland
Director Name | Peter David Hall |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 1997(8 years, 4 months after company formation) |
Appointment Duration | 27 years |
Role | Manager |
Correspondence Address | 3 The Grange North Beach Road Balmedie Aberdeen AB23 8XG Scotland |
Director Name | Patrick Malone |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 1997(8 years, 4 months after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Correspondence Address | 1 School Road Cults Aberdeen AB15 9LR Scotland |
Secretary Name | Ledingham Chalmers (Corporation) |
---|---|
Status | Current |
Appointed | 19 May 1994(5 years, 5 months after company formation) |
Appointment Duration | 29 years, 11 months |
Correspondence Address | 1 Golden Square Aberdeen AB10 1HA Scotland |
Director Name | Dennis McGillivray Corbett |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1990(1 year, 6 months after company formation) |
Appointment Duration | 8 months (resigned 15 February 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Park Drive Stonehaven Kincardineshire AB39 2NW Scotland |
Director Name | Gregor Fraser Rae |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1990(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 February 1994) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Culpercy Cottage Crathes Banchory Aberdeenshire AB31 6JP Scotland |
Director Name | James Merrylees Rae |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1990(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 September 1991) |
Role | Co Director |
Correspondence Address | 5 Airyhall Gardens Aberdeen Aberdeenshire AB1 7QL Scotland |
Secretary Name | Dennis McGillivray Corbett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1990(1 year, 6 months after company formation) |
Appointment Duration | 8 months (resigned 15 February 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Park Drive Stonehaven Kincardineshire AB39 2NW Scotland |
Secretary Name | Roy David Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1991(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 May 1994) |
Role | Company Director |
Correspondence Address | 26 Braemar Place Aberdeen Aberdeenshire AB1 6EP Scotland |
Director Name | Michael Ralph Milne |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1995(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 1997) |
Role | Chartered Accountant |
Correspondence Address | 8 Beachfield Way Balmedie Aberdeen AB23 8ZX Scotland |
Registered Address | C/O Kpmg 37 Albyn Place Aberdeen Aberdeenshire AB10 1JB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Year | 1998 |
---|---|
Net Worth | £163,604 |
Cash | £185 |
Current Liabilities | £190,881 |
Latest Accounts | 30 April 1998 (26 years ago) |
---|---|
Next Accounts Due | 29 February 2000 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 April |
Next Return Due | 28 June 2017 (overdue) |
---|
6 October 1999 | Registered office changed on 06/10/99 from: 1 golden square aberdeen AB1 1HA (1 page) |
---|---|
6 October 1999 | Registered office changed on 06/10/99 from: 1 golden square aberdeen AB1 1HA (1 page) |
7 September 1999 | Court order notice of winding up (1 page) |
7 September 1999 | Appointment of a provisional liquidator (1 page) |
7 September 1999 | Court order notice of winding up (1 page) |
7 September 1999 | Appointment of a provisional liquidator (1 page) |
7 September 1999 | Notice of winding up order (1 page) |
7 September 1999 | Notice of winding up order (1 page) |
29 June 1999 | Return made up to 14/06/99; full list of members (7 pages) |
29 June 1999 | Return made up to 14/06/99; full list of members (7 pages) |
7 June 1999 | Accounts for a small company made up to 30 April 1998 (8 pages) |
7 June 1999 | Accounts for a small company made up to 30 April 1998 (8 pages) |
17 July 1998 | Return made up to 14/06/98; full list of members (7 pages) |
17 July 1998 | Return made up to 14/06/98; full list of members (7 pages) |
6 January 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
6 January 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
6 November 1997 | Director's particulars changed (1 page) |
6 November 1997 | Director's particulars changed (1 page) |
22 July 1997 | Return made up to 14/06/97; full list of members (7 pages) |
22 July 1997 | Return made up to 14/06/97; full list of members (7 pages) |
21 July 1997 | Ad 10/04/97--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages) |
21 July 1997 | Memorandum and Articles of Association (6 pages) |
21 July 1997 | Nc inc already adjusted 10/04/97 (2 pages) |
21 July 1997 | Resolutions
|
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | Memorandum and Articles of Association (6 pages) |
21 July 1997 | Resolutions
|
21 July 1997 | Nc inc already adjusted 10/04/97 (2 pages) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | Ad 10/04/97--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | New director appointed (2 pages) |
21 May 1997 | Director resigned (1 page) |
21 May 1997 | Director resigned (1 page) |
23 April 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
23 April 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
16 July 1996 | Return made up to 14/06/96; full list of members (7 pages) |
16 July 1996 | Return made up to 14/06/96; full list of members (7 pages) |
8 March 1996 | Director's particulars changed (2 pages) |
8 March 1996 | Director's particulars changed (2 pages) |
19 January 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
19 January 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
17 October 1995 | New director appointed (4 pages) |
17 October 1995 | New director appointed (4 pages) |
30 June 1995 | Return made up to 14/06/95; full list of members (12 pages) |
30 June 1995 | Return made up to 14/06/95; full list of members (12 pages) |
22 May 1995 | Registered office changed on 22/05/95 from: commerce street public school castle terrace aberdeen (1 page) |
22 May 1995 | Registered office changed on 22/05/95 from: commerce street public school castle terrace aberdeen (1 page) |