MILLS & MULTON (EDINBURGH) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH7 4JE
Company number SC074250
Status Active
Incorporation Date 20 March 1981
Company Type Private Limited Company
Address 29 BEAVERHALL ROAD, EDINBURGH, EH7 4JE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and sixty-five events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Registration of charge SC0742500060, created on 6 January 2017; Registration of charge SC0742500059, created on 6 January 2017. The most likely internet sites of MILLS & MULTON (EDINBURGH) LIMITED are www.millsmultonedinburgh.co.uk, and www.mills-multon-edinburgh.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eleven months. Mills Multon Edinburgh Limited is a Private Limited Company. The company registration number is SC074250. Mills Multon Edinburgh Limited has been working since 20 March 1981. The present status of the company is Active. The registered address of Mills Multon Edinburgh Limited is 29 Beaverhall Road Edinburgh Eh7 4je. . MILLS, Fraser Jackson is a Secretary of the company. MILLS, Fraser Jackson is a Director of the company. MULTON, Dennis Noel is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors


Director

Director
MULTON, Dennis Noel

81 years old

Persons With Significant Control

Mr Fraser Jackson Mills
Notified on: 12 January 2017
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Dennis Noel Multon
Notified on: 12 January 2017
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MILLS & MULTON (EDINBURGH) LIMITED Events

16 Feb 2017
Confirmation statement made on 12 January 2017 with updates
16 Jan 2017
Registration of charge SC0742500060, created on 6 January 2017
10 Jan 2017
Registration of charge SC0742500059, created on 6 January 2017
06 Jan 2017
Registration of charge SC0742500058, created on 5 January 2017
05 Jan 2017
Registration of charge SC0742500057, created on 30 December 2016
...
... and 155 more events
18 Aug 1987
Dec mort/charge 7586

23 Jun 1987
Full accounts made up to 30 June 1986

29 Jan 1987
Return made up to 13/01/87; full list of members

24 Apr 1986
Full accounts made up to 30 June 1985

20 Mar 1981
Incorporation

MILLS & MULTON (EDINBURGH) LIMITED Charges

6 January 2017
Charge code SC07 4250 0060
Delivered: 16 January 2017
Status: Outstanding
Persons entitled: Hampden & Co PLC
Description: All and whole the subjects known as and forming 35, the…
6 January 2017
Charge code SC07 4250 0059
Delivered: 10 January 2017
Status: Outstanding
Persons entitled: Hampden & Co PLC
Description: All and whole the subjects known as and forming 154/160…
5 January 2017
Charge code SC07 4250 0058
Delivered: 6 January 2017
Status: Outstanding
Persons entitled: Hampden & Co PLC
Description: All and whole the subjects known as and forming 17 east…
30 December 2016
Charge code SC07 4250 0057
Delivered: 5 January 2017
Status: Outstanding
Persons entitled: Hampden & Co PLC
Description: All and whole the subjects known as and forming 15 east…
29 December 2016
Charge code SC07 4250 0056
Delivered: 4 January 2017
Status: Outstanding
Persons entitled: Hampden & Co PLC
Description: All and whole the subjects known as and forming 30-36…
29 December 2016
Charge code SC07 4250 0055
Delivered: 4 January 2017
Status: Outstanding
Persons entitled: Hampden & Co PLC
Description: All and whole the subjects known as and forming 2…
29 December 2016
Charge code SC07 4250 0054
Delivered: 4 January 2017
Status: Outstanding
Persons entitled: Hampden & Co PLC
Description: All and whole the subjects known as and forming 66 north…
29 December 2016
Charge code SC07 4250 0053
Delivered: 4 January 2017
Status: Outstanding
Persons entitled: Hampden & Co PLC
Description: All and whole the subjects known as and forming 50/51…
10 October 2016
Charge code SC07 4250 0052
Delivered: 10 October 2016
Status: Outstanding
Persons entitled: Hampden & Co PLC, 9 Charlotte Square, Edinburgh, EH2 4DR
Description: N/A…
4 August 2011
Bond & floating charge
Delivered: 16 August 2011
Status: Satisfied on 28 December 2016
Persons entitled: Nationwide Building Society
Description: Undertaking & all property & assets present & future…
12 July 2005
Standard security
Delivered: 20 July 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 1) 66 north bridge street and 2, 4 and 6 mansfield street…
11 October 2002
Standard security
Delivered: 21 October 2002
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: The dominium directum and dominium utile of 67 and 67A…
20 February 2001
Standard security
Delivered: 28 February 2001
Status: Satisfied on 30 June 2005
Persons entitled: Nationwide Building Society
Description: 2,4 & 6 hopetoun lane, bathgate.
20 February 2001
Standard security
Delivered: 28 February 2001
Status: Satisfied on 30 June 2005
Persons entitled: Nationwide Building Society
Description: 154 dundas street, edinburgh.
20 February 2001
Standard security
Delivered: 28 February 2001
Status: Satisfied on 30 June 2005
Persons entitled: Nationwide Building Society
Description: 2 commercial street, leith, edinburgh.
20 February 2001
Standard security
Delivered: 28 February 2001
Status: Satisfied on 30 June 2005
Persons entitled: Nationwide Building Society
Description: 50 coburg street, edinburgh.
20 February 2001
Standard security
Delivered: 28 February 2001
Status: Satisfied on 30 June 2005
Persons entitled: Nationwide Building Society
Description: 26B dublin street, edinburgh.
20 February 2001
Standard security
Delivered: 28 February 2001
Status: Satisfied on 30 June 2005
Persons entitled: Nationwide Building Society
Description: 28 north bridge, edinburgh.
20 February 2001
Standard security
Delivered: 28 February 2001
Status: Satisfied on 30 June 2005
Persons entitled: Nationwide Building Society
Description: 160 dundas street, edinburgh.
20 February 2001
Standard security
Delivered: 28 February 2001
Status: Satisfied on 30 June 2005
Persons entitled: Nationwide Building Society
Description: 35 the shore, leith, edinburgh.
20 February 2001
Standard security
Delivered: 28 February 2001
Status: Satisfied on 30 June 2005
Persons entitled: Nationwide Building Society
Description: 66 north bridge street, bathgate & 2,4 & 6 mansfield street.
20 February 2001
Standard security
Delivered: 28 February 2001
Status: Satisfied on 30 June 2005
Persons entitled: Nationwide Building Society
Description: 30-36 bernard street, leith, edinburgh.
18 January 2001
Bond & floating charge
Delivered: 7 February 2001
Status: Satisfied on 5 October 2011
Persons entitled: Nationwide Building Society
Description: Undertaking and all property and assets present and future…
11 June 1999
Standard security
Delivered: 24 June 1999
Status: Outstanding
Persons entitled: Jbb (Greater Europe) PLC
Description: Warehouse at 42 elbe street, leith, edinburgh.
11 June 1999
Standard security
Delivered: 22 June 1999
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: `Area of ground at elbe street, leith, edinburgh.
11 August 1994
Standard security
Delivered: 22 August 1994
Status: Satisfied on 2 November 1995
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1.596 acres at edina place, edinburgh described in…
11 August 1994
Standard security
Delivered: 22 August 1994
Status: Satisfied on 2 February 2001
Persons entitled: Clydesdale Bank Public Limited Company
Description: 160 dundas street, edinburgh.
11 August 1994
Standard security
Delivered: 22 August 1994
Status: Satisfied on 2 February 2001
Persons entitled: Clydesdale Bank Public Limited Company
Description: Subjects formerly known as 8A abercromby place, edinburgh…
11 August 1994
Standard security
Delivered: 18 August 1994
Status: Satisfied on 2 February 2001
Persons entitled: Clydesdale Bank Public Limited Company
Description: 2 commercial street, edinburgh.
11 August 1994
Standard security
Delivered: 18 August 1994
Status: Satisfied on 2 February 2001
Persons entitled: Clydesdale Bank Public Limited Company
Description: 154 dundas street, edinburgh.
11 August 1994
Standard security
Delivered: 18 August 1994
Status: Satisfied on 2 February 2001
Persons entitled: Clydesdale Bank Public Limited Company
Description: Melrose house, coburg street, edinburgh.
11 August 1994
Standard security
Delivered: 18 August 1994
Status: Satisfied on 2 February 2001
Persons entitled: Clydesdale Bank Public Limited Company
Description: 35 the shore, leith, edinburgh.
11 August 1994
Standard security
Delivered: 18 August 1994
Status: Satisfied on 2 February 2001
Persons entitled: Clydesdale Bank Public Limited Company
Description: 30-36 bernard street, leith, edinburgh.
11 August 1994
Standard security
Delivered: 18 August 1994
Status: Satisfied on 2 February 2001
Persons entitled: Clydesdale Bank Public Limited Company
Description: 66 northbridge street/2-6 mansefield street, bathgate.
11 August 1994
Standard security
Delivered: 18 August 1994
Status: Satisfied on 2 February 2001
Persons entitled: Clydesdale Bank Public Limited Company
Description: 2-6 hopetoun lane, bathgate.
11 August 1994
Standard security
Delivered: 18 August 1994
Status: Satisfied on 2 February 2001
Persons entitled: Clydesdale Bank Public Limited Company
Description: 28 northbridge street, edinburgh.
5 May 1994
Floating charge
Delivered: 13 May 1994
Status: Satisfied on 13 February 2001
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
13 January 1994
Standard security
Delivered: 24 January 1994
Status: Satisfied on 30 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Former print works, edina place/bothwell street, edinburgh.
8 January 1992
Standard security
Delivered: 15 January 1992
Status: Satisfied on 15 August 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (1) 44 east mian street, broxburn (2) 42 west main street…
20 June 1990
Standard security
Delivered: 5 July 1990
Status: Satisfied on 15 August 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Melrose house coburg street edinburgh.
18 May 1989
Standard security
Delivered: 25 May 1989
Status: Satisfied on 15 August 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 28 north bridge street edinburgh.
18 May 1989
Standard security
Delivered: 25 May 1989
Status: Satisfied on 2 February 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2 commercial street, leith, edinburgh.
14 March 1989
Bond & floating charge
Delivered: 22 March 1989
Status: Satisfied on 19 August 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
27 January 1989
Standard security
Delivered: 8 February 1989
Status: Satisfied on 8 May 1989
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 32-34 heriothill terrace, edinburgh.
13 January 1989
Standard security
Delivered: 19 January 1989
Status: Satisfied on 15 August 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 10, 11, 12, 13 chapmans place, elie, fife.
7 August 1987
Standard security
Delivered: 27 August 1987
Status: Satisfied on 15 August 1994
Persons entitled: Allied Irish Finance Company Limited
Description: 28 north bridge street edinburgh.
7 August 1987
Standard security
Delivered: 24 August 1987
Status: Outstanding
Persons entitled: Allied Irish Finance Company Limited
Description: 9 gayfield square edinburgh.
20 October 1986
Standard security
Delivered: 27 October 1986
Status: Satisfied on 15 August 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 8A abercromby place, edinburgh.
6 June 1986
Standard security
Delivered: 17 June 1986
Status: Satisfied on 18 August 1987
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 9 gayfield square edinburgh.
27 November 1985
Standard security
Delivered: 29 November 1985
Status: Satisfied on 15 August 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 24/25 st james square edinburgh.
11 October 1985
Standard security
Delivered: 17 October 1985
Status: Satisfied on 18 August 1987
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 3, 4 and 5TH floor levels of tenement block fronting north…
30 January 1985
Standard security
Delivered: 12 February 1985
Status: Satisfied on 15 August 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 8, 9, 10A, 10B and 11 (otherwise 10C) london road, dalkeith.
27 May 1982
Letter of offset
Delivered: 2 June 1982
Status: Satisfied on 2 February 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the bank of…