JAMES MILNE & SONS (FUELS) LIMITED
BANCHORY

Hellopages » Aberdeenshire » Aberdeenshire » AB31 5EP

Company number SC083208
Status Active
Incorporation Date 20 May 1983
Company Type Private Limited Company
Address BROOMFIELD HOUSE, DRUMOAK, BANCHORY, KINCARDINESHIRE, AB31 5EP
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 6,000 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of JAMES MILNE & SONS (FUELS) LIMITED are www.jamesmilnesonsfuels.co.uk, and www.james-milne-sons-fuels.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and five months. James Milne Sons Fuels Limited is a Private Limited Company. The company registration number is SC083208. James Milne Sons Fuels Limited has been working since 20 May 1983. The present status of the company is Active. The registered address of James Milne Sons Fuels Limited is Broomfield House Drumoak Banchory Kincardineshire Ab31 5ep. . BUCHAN, Andrew Mcgarrol is a Director of the company. BUCHAN, Derek Andrew is a Director of the company. BUCHAN, June Rosalind is a Director of the company. BUCHAN, Paul James is a Director of the company. Secretary LC SECRETARIES LIMITED has been resigned. Nominee Secretary STRONACHS has been resigned. Secretary STRONACHS SECRETARIES LIMITED has been resigned. Director BUCHAN, Isabella has been resigned. Director STEPHEN, John George Thomas has been resigned. The company operates in "Real estate agencies".


Current Directors

Director

Director
BUCHAN, Derek Andrew
Appointed Date: 19 February 1999
48 years old

Director
BUCHAN, June Rosalind
Appointed Date: 21 March 1990
77 years old

Director
BUCHAN, Paul James
Appointed Date: 19 February 1999
51 years old

Resigned Directors

Secretary
LC SECRETARIES LIMITED
Resigned: 30 June 2014
Appointed Date: 09 December 2009

Nominee Secretary
STRONACHS
Resigned: 08 May 2008

Secretary
STRONACHS SECRETARIES LIMITED
Resigned: 09 December 2009
Appointed Date: 08 May 2008

Director
BUCHAN, Isabella
Resigned: 01 June 1990

Director
STEPHEN, John George Thomas
Resigned: 24 October 1997
62 years old

JAMES MILNE & SONS (FUELS) LIMITED Events

15 Mar 2017
Total exemption full accounts made up to 30 June 2016
19 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 6,000

18 Apr 2016
Total exemption small company accounts made up to 30 June 2015
30 Apr 2015
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 6,000

30 Apr 2015
Director's details changed for June Rosalind Buchan on 4 April 2015
...
... and 88 more events
03 Apr 1987
Accounting reference date notified as 30/06

12 Nov 1986
Return made up to 17/10/86; full list of members

13 Oct 1986
Accounts for a small company made up to 30 June 1986

30 Jul 1985
Annual return made up to 02/11/84
05 Nov 1984
Accounts made up to 30 June 1984

JAMES MILNE & SONS (FUELS) LIMITED Charges

13 April 1984
Floating charge
Delivered: 23 April 1984
Status: Outstanding
Persons entitled: Phillips Petroleum Products LTD
Description: Undertaking and all property and assets present and future…