MILL OF DYCE LIMITED
GLASGOW HBJ 725 LIMITED

Hellopages » Glasgow City » Glasgow City » G2 5UB

Company number SC283534
Status In Administration
Incorporation Date 20 April 2005
Company Type Private Limited Company
Address 7TH FLOOR, 90 ST VINCENT STREET, GLASGOW, G2 5UB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Administrator's progress report; Administrator's progress report; Notice of extension of period of Administration. The most likely internet sites of MILL OF DYCE LIMITED are www.millofdyce.co.uk, and www.mill-of-dyce.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. The distance to to Cathcart Rail Station is 3 miles; to Baillieston Rail Station is 5.6 miles; to Busby Rail Station is 5.6 miles; to Clydebank Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mill of Dyce Limited is a Private Limited Company. The company registration number is SC283534. Mill of Dyce Limited has been working since 20 April 2005. The present status of the company is In Administration. The registered address of Mill of Dyce Limited is 7th Floor 90 St Vincent Street Glasgow G2 5ub. . RUFF, Jeremy is a Director of the company. Secretary DARLEY, Antony Robert has been resigned. Secretary HBJGW SECRETARIAL LIMITED has been resigned. Secretary MD SECRETARIES LIMITED has been resigned. Director BROWN, Alexander Mitchell has been resigned. Director BURT, Richard George Vincent has been resigned. Director DARLEY, Antony Robert has been resigned. Nominee Director HENDERSON BOYD JACKSON LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
RUFF, Jeremy
Appointed Date: 31 May 2007
57 years old

Resigned Directors

Secretary
DARLEY, Antony Robert
Resigned: 01 February 2015
Appointed Date: 15 June 2009

Secretary
HBJGW SECRETARIAL LIMITED
Resigned: 25 May 2007
Appointed Date: 20 April 2005

Secretary
MD SECRETARIES LIMITED
Resigned: 15 June 2009
Appointed Date: 25 May 2007

Director
BROWN, Alexander Mitchell
Resigned: 03 February 2016
Appointed Date: 07 February 2006
86 years old

Director
BURT, Richard George Vincent
Resigned: 01 July 2014
Appointed Date: 27 July 2005
71 years old

Director
DARLEY, Antony Robert
Resigned: 01 August 2010
Appointed Date: 31 May 2007
60 years old

Nominee Director
HENDERSON BOYD JACKSON LIMITED
Resigned: 27 July 2005
Appointed Date: 20 April 2005

MILL OF DYCE LIMITED Events

02 Mar 2017
Administrator's progress report
15 Sep 2016
Administrator's progress report
25 Jul 2016
Notice of extension of period of Administration
08 Jun 2016
Termination of appointment of Alexander Mitchell Brown as a director on 3 February 2016
31 May 2016
Statement of administrator's deemed proposal
...
... and 45 more events
31 Aug 2005
Partic of mort/charge *
04 Aug 2005
Director resigned
04 Aug 2005
New director appointed
02 Jun 2005
Company name changed hbj 725 LIMITED\certificate issued on 02/06/05
20 Apr 2005
Incorporation

MILL OF DYCE LIMITED Charges

17 July 2007
Standard security
Delivered: 20 July 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Block plant, mill of dyce, dyce, aberdeen ABN18132.
21 June 2007
Floating charge
Delivered: 5 July 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Undertaking and all property and assets present and future…
5 September 2005
Standard security
Delivered: 8 September 2005
Status: Outstanding
Persons entitled: Richard G V Burt
Description: Block plant, mill of dyce, pitmedden road, aberdeen…
22 August 2005
Floating charge
Delivered: 31 August 2005
Status: Outstanding
Persons entitled: Richard George Vincent Burt
Description: Undertaking and all property and assets present and future…