YOUNG & MCMILLAN LIMITED

Hellopages » Dundee City » Dundee City » DD4 8JU

Company number SC019325
Status Active
Incorporation Date 26 September 1936
Company Type Private Limited Company
Address 78 LONGTOWN ROAD, DUNDEE, DD4 8JU
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 30 November 2016 with updates; Termination of appointment of John William Scott-Adie as a director on 6 June 2016. The most likely internet sites of YOUNG & MCMILLAN LIMITED are www.youngmcmillan.co.uk, and www.young-mcmillan.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-eight years and twelve months. Young Mcmillan Limited is a Private Limited Company. The company registration number is SC019325. Young Mcmillan Limited has been working since 26 September 1936. The present status of the company is Active. The registered address of Young Mcmillan Limited is 78 Longtown Road Dundee Dd4 8ju. . MALCOLM, Scott Edward is a Secretary of the company. MALCOLM, Scott Edward is a Director of the company. SCOTT-ADIE, Joan Martin is a Director of the company. Secretary GEDDES, David James has been resigned. Secretary KEY, Bryan Stephen has been resigned. Secretary PAYNE, Alan Tyson has been resigned. Secretary SHAW, Alexander has been resigned. Secretary SUTHERLAND, Michael James has been resigned. Director DAVIDSON, Michael has been resigned. Director GREEN, Hugh Moore has been resigned. Director GREEN, Jemima Colville has been resigned. Director MURDOCH, Alexander, Colonel has been resigned. Director PAYNE, Alan Tyson has been resigned. Director ROGER, Leslie has been resigned. Director SCOTT-ADIE, John William has been resigned. Director STUART, James Lindsay has been resigned. Director SUTHERLAND, Anthony John has been resigned. Director SUTHERLAND, Michael James has been resigned. Director THOMSON, Thomas Bruce has been resigned. Director WALKER, David Charles has been resigned. Director WILSON, Kelvey has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MALCOLM, Scott Edward
Appointed Date: 18 February 2005

Director
MALCOLM, Scott Edward
Appointed Date: 02 December 2009
66 years old

Director
SCOTT-ADIE, Joan Martin
Appointed Date: 18 September 1997
83 years old

Resigned Directors

Secretary
GEDDES, David James
Resigned: 27 March 1998
Appointed Date: 03 July 1997

Secretary
KEY, Bryan Stephen
Resigned: 31 August 2000
Appointed Date: 27 March 1998

Secretary
PAYNE, Alan Tyson
Resigned: 17 June 1997
Appointed Date: 01 December 1993

Secretary
SHAW, Alexander
Resigned: 18 February 2005
Appointed Date: 31 August 2000

Secretary
SUTHERLAND, Michael James
Resigned: 01 December 1993

Director
DAVIDSON, Michael
Resigned: 20 May 1992
76 years old

Director
GREEN, Hugh Moore
Resigned: 24 February 1998
73 years old

Director
GREEN, Jemima Colville
Resigned: 31 July 1997
103 years old

Director
MURDOCH, Alexander, Colonel
Resigned: 22 June 2000
Appointed Date: 18 September 1997
85 years old

Director
PAYNE, Alan Tyson
Resigned: 17 June 1997
Appointed Date: 01 December 1993
87 years old

Director
ROGER, Leslie
Resigned: 01 February 2000
Appointed Date: 18 September 1997
82 years old

Director
SCOTT-ADIE, John William
Resigned: 06 June 2016
Appointed Date: 18 September 1997
84 years old

Director
STUART, James Lindsay
Resigned: 13 December 1996
Appointed Date: 05 April 1996
71 years old

Director
SUTHERLAND, Anthony John
Resigned: 18 September 1997
Appointed Date: 01 January 1989
72 years old

Director
SUTHERLAND, Michael James
Resigned: 18 September 1997
71 years old

Director
THOMSON, Thomas Bruce
Resigned: 30 June 1989
Appointed Date: 01 January 1989

Director
WALKER, David Charles
Resigned: 28 November 2008
Appointed Date: 22 June 2000
77 years old

Director
WILSON, Kelvey
Resigned: 28 April 1989

Persons With Significant Control

C J Lang & Son Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

YOUNG & MCMILLAN LIMITED Events

26 Jan 2017
Full accounts made up to 30 April 2016
30 Nov 2016
Confirmation statement made on 30 November 2016 with updates
17 Jun 2016
Termination of appointment of John William Scott-Adie as a director on 6 June 2016
03 Feb 2016
Full accounts made up to 30 April 2015
02 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 356,000

...
... and 133 more events
01 Feb 1988
Return made up to 10/09/87; full list of members

01 Feb 1988
Full group accounts made up to 30 April 1987

01 Dec 1986
Return made up to 11/09/86; full list of members

20 Nov 1986
Director's particulars changed

20 Nov 1986
Full accounts made up to 30 April 1986

YOUNG & MCMILLAN LIMITED Charges

18 September 1997
Bond & floating charge
Delivered: 22 September 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
25 July 1996
Floating charge
Delivered: 1 August 1996
Status: Satisfied on 8 February 2000
Persons entitled: Griffin Factors Limited
Description: Undertaking and all property and assets present and future…
13 July 1995
Floating charge
Delivered: 25 July 1995
Status: Satisfied on 16 October 1995
Persons entitled: Griffin Factors Limited
Description: Undertaking and all property and assets present and future…
13 January 1992
Standard security
Delivered: 31 January 1992
Status: Satisfied on 20 February 1998
Persons entitled: Clydesdale Bank Public Limited Company
Description: 86 strathmore road,balmore industrial estate,glasgow.
7 January 1992
Standard security
Delivered: 16 January 1992
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Subjects at old edinburgh road viewpark uddingston.
12 December 1991
Floating charge
Delivered: 31 December 1991
Status: Satisfied on 9 January 1998
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
9 December 1982
Standard security
Delivered: 21 February 1983
Status: Satisfied on 31 July 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Factory premises at new edinburgh road, uddingston.
9 December 1974
B & r of g standard security
Delivered: 12 December 1974
Status: Satisfied on 31 July 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 86 strathmore rd. Balmore ind. Estate glasgow.
29 March 1972
Bond & floating charge
Delivered: 11 April 1972
Status: Satisfied on 9 May 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
21 April 1964
Bond & floating charge
Delivered: 23 April 1964
Status: Satisfied on 9 May 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
29 May 1963
Bond & disposition in security
Delivered: 11 June 1963
Status: Satisfied on 31 July 1996
Persons entitled: The Burnbank Trust LTD
Description: Shop, 203 cumberland st, glasgow.