MILL MOTORS LIMITED
EDINBURGH MILLBRY 422 LTD.

Hellopages » City of Edinburgh » City of Edinburgh » EH3 7PE

Company number SC205182
Status Liquidation
Incorporation Date 17 March 2000
Company Type Private Limited Company
Address 7-11 MELVILLE STREET, EDINBURGH, EH3 7PE
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Registered office address changed from 4 Belltrees Linwood Road Paisley PA1 2TL to 7-11 Melville Street Edinburgh EH3 7PE on 17 March 2017; Court order notice of winding up; Notice of winding up order. The most likely internet sites of MILL MOTORS LIMITED are www.millmotors.co.uk, and www.mill-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Mill Motors Limited is a Private Limited Company. The company registration number is SC205182. Mill Motors Limited has been working since 17 March 2000. The present status of the company is Liquidation. The registered address of Mill Motors Limited is 7 11 Melville Street Edinburgh Eh3 7pe. . LEISHMAN, Shona Baillie is a Secretary of the company. LEISHMAN, Grant Eric Mclean is a Director of the company. LEISHMAN, Shona Baillie is a Director of the company. WILLIAMS, Gordon Thomas is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
LEISHMAN, Shona Baillie
Appointed Date: 05 April 2000

Director
LEISHMAN, Grant Eric Mclean
Appointed Date: 05 April 2000
66 years old

Director
LEISHMAN, Shona Baillie
Appointed Date: 30 April 2000
63 years old

Director
WILLIAMS, Gordon Thomas
Appointed Date: 05 April 2000
64 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 05 April 2000
Appointed Date: 17 March 2000

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 05 April 2000
Appointed Date: 17 March 2000

MILL MOTORS LIMITED Events

17 Mar 2017
Registered office address changed from 4 Belltrees Linwood Road Paisley PA1 2TL to 7-11 Melville Street Edinburgh EH3 7PE on 17 March 2017
11 Oct 2016
Court order notice of winding up
11 Oct 2016
Notice of winding up order
08 Sep 2016
Appointment of a provisional liquidator
30 Aug 2016
Previous accounting period shortened from 30 November 2015 to 29 November 2015
...
... and 49 more events
06 Apr 2000
£ nc 100/100000 05/04/00
06 Apr 2000
Registered office changed on 06/04/00 from: stephen mabbott associates 14 mitchell lane glasgow lanarkshire G1 3NU
06 Apr 2000
Director resigned
06 Apr 2000
Secretary resigned
17 Mar 2000
Incorporation

MILL MOTORS LIMITED Charges

15 February 2001
Bond & floating charge
Delivered: 21 February 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
20 June 1994
Standard security
Delivered: 14 October 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 4 linwood road, paisley (title number ren 79555).