THE OLD MILL COMPANY (DUNDEE) LIMITED
DUNDEE L P PROPERTIES (DUNDEE) LIMITED

Hellopages » Dundee City » Dundee City » DD2 1LA

Company number SC250344
Status Active
Incorporation Date 30 May 2003
Company Type Private Limited Company
Address 46B SHAFTESBURY ROAD, DUNDEE, SCOTLAND, DD2 1LA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Registered office address changed from The Ice House 25 Dalgleish Street Tayport Fife DD6 9BB to 46B Shaftesbury Road Dundee DD2 1LA on 19 August 2016; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 60 . The most likely internet sites of THE OLD MILL COMPANY (DUNDEE) LIMITED are www.theoldmillcompanydundee.co.uk, and www.the-old-mill-company-dundee.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The Old Mill Company Dundee Limited is a Private Limited Company. The company registration number is SC250344. The Old Mill Company Dundee Limited has been working since 30 May 2003. The present status of the company is Active. The registered address of The Old Mill Company Dundee Limited is 46b Shaftesbury Road Dundee Scotland Dd2 1la. . BREBNER, Calum is a Secretary of the company. BREBNER, Calum Ian is a Director of the company. MACDONALD, Nikki is a Director of the company. Secretary MACDONALD, Nicola May has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director MACDONALD, Nicola May has been resigned. Director PALADINI, Lawrence has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BREBNER, Calum
Appointed Date: 01 November 2005

Director
BREBNER, Calum Ian
Appointed Date: 01 March 2004
61 years old

Director
MACDONALD, Nikki
Appointed Date: 15 May 2010
58 years old

Resigned Directors

Secretary
MACDONALD, Nicola May
Resigned: 04 October 2005
Appointed Date: 30 May 2003

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 30 May 2003
Appointed Date: 30 May 2003

Director
MACDONALD, Nicola May
Resigned: 10 October 2005
Appointed Date: 01 March 2004
58 years old

Director
PALADINI, Lawrence
Resigned: 15 May 2010
Appointed Date: 30 May 2003
95 years old

THE OLD MILL COMPANY (DUNDEE) LIMITED Events

26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
19 Aug 2016
Registered office address changed from The Ice House 25 Dalgleish Street Tayport Fife DD6 9BB to 46B Shaftesbury Road Dundee DD2 1LA on 19 August 2016
13 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 60

28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
15 May 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 60

...
... and 37 more events
22 Mar 2004
New director appointed
24 Jul 2003
Director's particulars changed
19 Jun 2003
Accounting reference date shortened from 31/05/04 to 31/03/04
02 Jun 2003
Secretary resigned
30 May 2003
Incorporation

THE OLD MILL COMPANY (DUNDEE) LIMITED Charges

16 August 2006
Standard security
Delivered: 22 August 2006
Status: Outstanding
Persons entitled: Skipton Building Society
Description: Eastmost ground floor flat, 9 colinton place, dundee…
17 August 2005
Standard security
Delivered: 25 August 2005
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 3 seacraig court, newport-on-tay, fife FFE17657.
30 April 2004
Standard security
Delivered: 14 May 2004
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 9B bankmill road, dundee.
20 April 2004
Standard security
Delivered: 1 May 2004
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 18 arbroath road, dundee ANG29359.