MILYNN PROPERTY CO. LIMITED
PETERHEAD

Hellopages » Aberdeenshire » Aberdeenshire » AB42 1JB

Company number SC232872
Status Active
Incorporation Date 18 June 2002
Company Type Private Limited Company
Address GOLDWELLS LTD, 37 BROAD STREET, PETERHEAD, ABERDEENSHIRE, AB42 1JB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 1 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 18 June 2015 with full list of shareholders Statement of capital on 2015-08-28 GBP 1 . The most likely internet sites of MILYNN PROPERTY CO. LIMITED are www.milynnpropertyco.co.uk, and www.milynn-property-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Inverurie Rail Station is 26.9 miles; to Aberdeen Rail Station is 27.7 miles; to Portlethen Rail Station is 33.4 miles; to Stonehaven Rail Station is 40.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Milynn Property Co Limited is a Private Limited Company. The company registration number is SC232872. Milynn Property Co Limited has been working since 18 June 2002. The present status of the company is Active. The registered address of Milynn Property Co Limited is Goldwells Ltd 37 Broad Street Peterhead Aberdeenshire Ab42 1jb. . DEVENISH, Ian George is a Director of the company. DEVENISH, Lorraine Mary is a Director of the company. Nominee Secretary DAVIES WOOD SUMMERS has been resigned. Secretary DAVIES WOOD SUMMERS LLP has been resigned. Nominee Secretary RAEBURN CHRISTIE CLARK & WALLACE has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
DEVENISH, Ian George
Appointed Date: 18 June 2002
71 years old

Director
DEVENISH, Lorraine Mary
Appointed Date: 18 June 2002
66 years old

Resigned Directors

Nominee Secretary
DAVIES WOOD SUMMERS
Resigned: 01 May 2006
Appointed Date: 20 November 2005

Secretary
DAVIES WOOD SUMMERS LLP
Resigned: 01 July 2009
Appointed Date: 01 May 2006

Nominee Secretary
RAEBURN CHRISTIE CLARK & WALLACE
Resigned: 20 November 2005
Appointed Date: 18 June 2002

MILYNN PROPERTY CO. LIMITED Events

05 Jul 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1

28 Mar 2016
Total exemption small company accounts made up to 30 June 2015
28 Aug 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1

13 Jul 2015
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1

09 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 53 more events
07 Aug 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Aug 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Aug 2002
Resolutions
  • ELRES ‐ Elective resolution

19 Jul 2002
Partic of mort/charge *
18 Jun 2002
Incorporation

MILYNN PROPERTY CO. LIMITED Charges

25 April 2012
Standard security
Delivered: 4 May 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Subjects known as 20 braehead crescent, peterhead, title…
23 September 2011
Standard security
Delivered: 4 October 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 6 linksfield road peterhead abn 93720.
23 September 2011
Standard security
Delivered: 4 October 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 34 merkland road east aberdeen abn 90135.
23 September 2011
Standard security
Delivered: 4 October 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Culloden aulton road cruden bay abn 58759.
23 September 2011
Standard security
Delivered: 4 October 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 60 balmoor terrace peterhead abn 41079.
23 September 2011
Standard security
Delivered: 4 October 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 134 west road peterhead abn 63065.
23 September 2011
Standard security
Delivered: 4 October 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 132 west road peterhead abn 63066.
23 September 2011
Standard security
Delivered: 4 October 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 50B errol street aberdeen abn 29460.
19 September 2011
Floating charge
Delivered: 23 September 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The whole assets of the company…
12 April 2006
Standard security
Delivered: 14 April 2006
Status: Satisfied on 26 October 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects known as windmill house, 60 balmoor terrace…
13 January 2003
Standard security
Delivered: 22 January 2003
Status: Satisfied on 26 October 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: The dwellinghouse known as 132 west road, peterhead.
13 January 2003
Standard security
Delivered: 22 January 2003
Status: Satisfied on 26 October 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: The dwellinghouse known as 134 west road, peterhead.
22 November 2002
Standard security
Delivered: 4 December 2002
Status: Satisfied on 26 October 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects known as culloden, aulton road, cruden bay…
22 November 2002
Standard security
Delivered: 29 November 2002
Status: Satisfied on 26 October 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 50B errol street, aberdeen-title number abn 29460.
15 July 2002
Bond & floating charge
Delivered: 19 July 2002
Status: Satisfied on 8 October 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…