Company NameN & M L D Limited
DirectorNeil Duffus
Company StatusActive
Company NumberSC204071
CategoryPrivate Limited Company
Incorporation Date18 February 2000(24 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Neil Duffus
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2000(same day as company formation)
RoleSubsea Engineer
Country of ResidenceScotland
Correspondence AddressDamfaulds
Hatton Of Fintray, Dyce
Aberdeen
Aberdeenshire
AB21 0YD
Scotland
Secretary NameAdd Accountancy Limited (Corporation)
StatusCurrent
Appointed01 May 2003(3 years, 2 months after company formation)
Appointment Duration21 years
Correspondence Address6 Market Square
Oldmeldrum
Aberdeenshire
AB51 0AA
Scotland
Director NameMrs Patricia Anne McWhinnie
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address2 Hawthorn Crescent
Mintlaw
Peterhead
Aberdeenshire
AB42 5GH
Scotland
Secretary NameAnne Sutherland Duffus
NationalityBritish
StatusResigned
Appointed18 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address13 Don Crescent
Inverurie
Aberdeenshire
AB51 3TW
Scotland
Secretary NameJM Taylor Limited (Corporation)
StatusResigned
Appointed01 March 2001(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 2003)
Correspondence AddressNeil Ross Square
39 Bridge Street
Ellon
Aberdeenshire
AB41 9AA
Scotland

Contact

Websitenmld.co.uk
Telephone07 809414807
Telephone regionMobile

Location

Registered Address6 Market Square
Oldmeldrum
Aberdeenshire
AB51 0AA
Scotland
ConstituencyGordon
WardMid Formartine
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Mr Neil Duffus
100.00%
Ordinary

Financials

Year2014
Net Worth£350,811
Cash£5,608
Current Liabilities£422,098

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Charges

13 January 2004Delivered on: 16 January 2004
Satisfied on: 27 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Garage site, school road, kintore, aberdeenshire.
Fully Satisfied
22 December 2003Delivered on: 24 December 2003
Satisfied on: 27 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor shop premises registered in land registry under ABN1685.
Fully Satisfied
8 December 2003Delivered on: 18 December 2003
Satisfied on: 15 November 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: New place farm steading, kinmuck, inverurie, aberdeenshire (title number ABN58944).
Fully Satisfied
7 November 2003Delivered on: 20 November 2003
Satisfied on: 5 April 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: 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
18 November 2002Delivered on: 22 November 2002
Satisfied on: 15 November 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: New place steading, kinmuck, aberdeenshire.
Fully Satisfied
26 March 2002Delivered on: 9 April 2002
Satisfied on: 31 March 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The old bakery, kintore, aberdeenshire.
Fully Satisfied
25 May 2001Delivered on: 4 June 2001
Satisfied on: 28 November 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Steading and ground at dalmadilly, kemnay, aberdeenshire.
Fully Satisfied
11 April 2000Delivered on: 17 April 2000
Satisfied on: 28 November 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.110 hectares at site 2, smithycroft, bourtie, inverurie, aberdeenshire.
Fully Satisfied
20 February 2008Delivered on: 29 February 2008
Satisfied on: 6 November 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 15 north street, inverurie, aberdeenshire.
Fully Satisfied
25 April 2006Delivered on: 3 May 2006
Satisfied on: 27 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Site at thainstone inverurie.
Fully Satisfied
11 October 2005Delivered on: 20 October 2005
Satisfied on: 27 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Netherton steading, balquhain, inverurie.
Fully Satisfied
31 August 2005Delivered on: 7 September 2005
Satisfied on: 15 November 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property known as and forming 5 falconer place inverurie.
Fully Satisfied
29 April 2005Delivered on: 5 May 2005
Satisfied on: 27 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Garage, bogie street, huntly abn 73374.
Fully Satisfied
27 January 2004Delivered on: 5 February 2004
Satisfied on: 27 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property known as and forming the old bakery, the square, kintore, aberdeenshire (title number ABN56216).
Fully Satisfied
31 March 2000Delivered on: 5 April 2000
Satisfied on: 9 January 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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
10 October 2017Delivered on: 21 October 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Units 3 and 4 netherton of balquhain, pitcaple. ABN47208.
Outstanding
27 September 2017Delivered on: 29 September 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

30 November 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
21 February 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
23 February 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
29 November 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
26 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
25 February 2021Total exemption full accounts made up to 29 February 2020 (8 pages)
5 November 2020Satisfaction of charge SC2040710016 in full (1 page)
18 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
25 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
18 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
21 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
21 October 2017Registration of charge SC2040710017, created on 10 October 2017 (7 pages)
21 October 2017Registration of charge SC2040710017, created on 10 October 2017 (7 pages)
29 September 2017Registration of charge SC2040710016, created on 27 September 2017 (8 pages)
29 September 2017Registration of charge SC2040710016, created on 27 September 2017 (8 pages)
20 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
17 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
17 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
22 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(4 pages)
22 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(4 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
18 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(4 pages)
18 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(4 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
20 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(4 pages)
20 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
18 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
8 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
8 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
6 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages)
6 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages)
30 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
30 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
30 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
30 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
30 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
30 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages)
30 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages)
30 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
30 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages)
30 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
30 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages)
30 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
11 October 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
11 October 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
5 October 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
3 October 2012Secretary's details changed for Add Accountancy Limited on 3 October 2012 (2 pages)
3 October 2012Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
3 October 2012Secretary's details changed for Add Accountancy Limited on 3 October 2012 (2 pages)
3 October 2012Secretary's details changed for Add Accountancy Limited on 3 October 2012 (2 pages)
20 September 2012Registered office address changed from Bishops Court 29 Albyn Place Aberdeen AB10 1YL on 20 September 2012 (2 pages)
20 September 2012Registered office address changed from Bishops Court 29 Albyn Place Aberdeen AB10 1YL on 20 September 2012 (2 pages)
3 September 2012Notice of end of Administration (3 pages)
3 September 2012Notice of end of Administration (3 pages)
27 April 2012Notice of extension of period of Administration (1 page)
27 April 2012Notice of extension of period of Administration (1 page)
10 April 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages)
10 April 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages)
26 October 2011Notice of extension of period of Administration (1 page)
26 October 2011Notice of extension of period of Administration (1 page)
26 October 2011Administrator's progress report (13 pages)
26 October 2011Administrator's progress report (13 pages)
26 October 2011Administrator's progress report (10 pages)
26 October 2011Administrator's progress report (10 pages)
9 February 2011Statement of affairs with form 2.13B(SCOT) (16 pages)
9 February 2011Statement of affairs with form 2.13B(SCOT) (16 pages)
20 January 2011Statement of administrator's deemed proposal (1 page)
20 January 2011Statement of administrator's deemed proposal (1 page)
23 December 2010Statement of administrator's proposal (20 pages)
23 December 2010Statement of administrator's proposal (20 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
3 November 2010Registered office address changed from 6 Market Square Oldmeldrum Aberdeenshire AB51 0AA on 3 November 2010 (2 pages)
3 November 2010Appointment of an administrator (3 pages)
3 November 2010Appointment of an administrator (3 pages)
3 November 2010Registered office address changed from 6 Market Square Oldmeldrum Aberdeenshire AB51 0AA on 3 November 2010 (2 pages)
3 November 2010Registered office address changed from 6 Market Square Oldmeldrum Aberdeenshire AB51 0AA on 3 November 2010 (2 pages)
10 March 2010Annual return made up to 18 February 2010 (8 pages)
10 March 2010Annual return made up to 18 February 2010 (8 pages)
6 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
6 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
9 March 2009Return made up to 18/02/09; full list of members (5 pages)
9 March 2009Return made up to 18/02/09; full list of members (5 pages)
31 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
31 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
16 April 2008Return made up to 18/02/08; no change of members (6 pages)
16 April 2008Return made up to 18/02/08; no change of members (6 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
7 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
7 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
12 March 2007Return made up to 18/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 12/03/07
(6 pages)
12 March 2007Return made up to 18/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 12/03/07
(6 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
3 May 2006Partic of mort/charge * (3 pages)
3 May 2006Partic of mort/charge * (3 pages)
23 February 2006Return made up to 18/02/06; full list of members (6 pages)
23 February 2006Return made up to 18/02/06; full list of members (6 pages)
5 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
5 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
20 October 2005Partic of mort/charge * (3 pages)
20 October 2005Partic of mort/charge * (3 pages)
7 September 2005Partic of mort/charge * (3 pages)
7 September 2005Partic of mort/charge * (3 pages)
5 May 2005Partic of mort/charge * (3 pages)
5 May 2005Partic of mort/charge * (3 pages)
28 April 2005Return made up to 18/02/05; full list of members (2 pages)
28 April 2005Return made up to 18/02/05; full list of members (2 pages)
4 January 2005Total exemption small company accounts made up to 29 February 2004 (7 pages)
4 January 2005Total exemption small company accounts made up to 29 February 2004 (7 pages)
31 March 2004Dec mort/charge * (4 pages)
31 March 2004Dec mort/charge * (4 pages)
19 February 2004Return made up to 18/02/04; full list of members (6 pages)
19 February 2004Return made up to 18/02/04; full list of members (6 pages)
5 February 2004Partic of mort/charge * (5 pages)
5 February 2004Partic of mort/charge * (5 pages)
16 January 2004Partic of mort/charge * (5 pages)
16 January 2004Partic of mort/charge * (5 pages)
9 January 2004Dec mort/charge * (4 pages)
9 January 2004Dec mort/charge * (4 pages)
5 January 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
5 January 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
24 December 2003Partic of mort/charge * (5 pages)
24 December 2003Partic of mort/charge * (5 pages)
18 December 2003Partic of mort/charge * (5 pages)
18 December 2003Partic of mort/charge * (5 pages)
28 November 2003Dec mort/charge * (4 pages)
28 November 2003Dec mort/charge * (4 pages)
28 November 2003Dec mort/charge * (4 pages)
28 November 2003Dec mort/charge * (4 pages)
20 November 2003Partic of mort/charge * (5 pages)
20 November 2003Partic of mort/charge * (5 pages)
5 July 2003Registered office changed on 05/07/03 from: 7 constitution street inverurie aberdeenshire AB51 4SQ (1 page)
5 July 2003Registered office changed on 05/07/03 from: 7 constitution street inverurie aberdeenshire AB51 4SQ (1 page)
5 July 2003Secretary resigned (1 page)
5 July 2003Secretary resigned (1 page)
5 July 2003New secretary appointed (2 pages)
5 July 2003New secretary appointed (2 pages)
6 March 2003Return made up to 18/02/03; full list of members (6 pages)
6 March 2003Return made up to 18/02/03; full list of members (6 pages)
17 December 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
17 December 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
27 November 2002Dec mort/charge * (4 pages)
27 November 2002Dec mort/charge * (4 pages)
22 November 2002Partic of mort/charge * (5 pages)
22 November 2002Partic of mort/charge * (5 pages)
9 April 2002Partic of mort/charge * (5 pages)
9 April 2002Partic of mort/charge * (5 pages)
15 March 2002Return made up to 18/02/02; full list of members (6 pages)
15 March 2002Return made up to 18/02/02; full list of members (6 pages)
20 November 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
20 November 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
4 June 2001Partic of mort/charge * (5 pages)
4 June 2001Partic of mort/charge * (5 pages)
8 March 2001Secretary resigned (1 page)
8 March 2001Secretary resigned (1 page)
8 March 2001New secretary appointed (2 pages)
8 March 2001New secretary appointed (2 pages)
8 March 2001Return made up to 18/02/01; full list of members (6 pages)
8 March 2001Return made up to 18/02/01; full list of members (6 pages)
17 April 2000Partic of mort/charge * (5 pages)
17 April 2000Partic of mort/charge * (5 pages)
5 April 2000Partic of mort/charge * (6 pages)
5 April 2000Partic of mort/charge * (6 pages)
23 February 2000Director resigned (1 page)
23 February 2000Director resigned (1 page)
18 February 2000Incorporation (16 pages)
18 February 2000Incorporation (16 pages)