ALAN MILNE LIMITED
MORAY

Hellopages » Moray » Moray » IV30 1HZ

Company number SC054267
Status Active
Incorporation Date 18 October 1973
Company Type Private Limited Company
Address 4 LINKWOOD PLACE, ELGIN, MORAY, IV30 1HZ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Director's details changed for Mr Steven Gary Milne on 8 March 2017; Director's details changed for Mr Craig William Macdonald on 8 March 2017; Confirmation statement made on 13 January 2017 with updates. The most likely internet sites of ALAN MILNE LIMITED are www.alanmilne.co.uk, and www.alan-milne.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and twelve months. Alan Milne Limited is a Private Limited Company. The company registration number is SC054267. Alan Milne Limited has been working since 18 October 1973. The present status of the company is Active. The registered address of Alan Milne Limited is 4 Linkwood Place Elgin Moray Iv30 1hz. . GRIGOR & YOUNG is a Secretary of the company. MACDONALD, Craig William is a Director of the company. MILNE, Steven Gary is a Director of the company. Director ALLAN, Jennifer Teresa has been resigned. Director GRAHAM, David Forsyth has been resigned. Director MILNE, Alan Leslie has been resigned. Director MILNE, Wilma has been resigned. Director MURPHY, Alan has been resigned. Director RICE, Steven has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary

Director
MACDONALD, Craig William
Appointed Date: 26 January 2009
47 years old

Director
MILNE, Steven Gary
Appointed Date: 01 February 1996
59 years old

Resigned Directors

Director
ALLAN, Jennifer Teresa
Resigned: 19 August 2010
Appointed Date: 26 January 2009
48 years old

Director
GRAHAM, David Forsyth
Resigned: 02 March 1998
Appointed Date: 01 February 1996
81 years old

Director
MILNE, Alan Leslie
Resigned: 30 September 1999
88 years old

Director
MILNE, Wilma
Resigned: 05 December 1998
86 years old

Director
MURPHY, Alan
Resigned: 19 January 2010
Appointed Date: 01 January 2002
63 years old

Director
RICE, Steven
Resigned: 30 June 2006
Appointed Date: 01 January 2002
58 years old

Persons With Significant Control

Mr Steven Gary Milne
Notified on: 1 January 2017
59 years old
Nature of control: Ownership of shares – 75% or more

ALAN MILNE LIMITED Events

08 Mar 2017
Director's details changed for Mr Steven Gary Milne on 8 March 2017
08 Mar 2017
Director's details changed for Mr Craig William Macdonald on 8 March 2017
26 Jan 2017
Confirmation statement made on 13 January 2017 with updates
08 Jul 2016
Accounts for a small company made up to 31 December 2015
11 Feb 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2,000

...
... and 102 more events
18 Feb 1987
Return made up to 26/12/86; full list of members

07 Aug 1986
Full accounts made up to 31 October 1985

09 Jan 1980
Particulars of property mortgage/charge
25 Oct 1978
Particulars of mortgage/charge
18 Oct 1973
Incorporation

ALAN MILNE LIMITED Charges

9 May 1997
Bond & floating charge
Delivered: 21 May 1997
Status: Satisfied on 17 March 2010
Persons entitled: Nws Trust Limited
Description: Undertaking and all property and assets present and future…
14 August 1992
Standard security
Delivered: 24 August 1992
Status: Satisfied on 21 November 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 4.93 acres of ground at linkwood industrial estate elgin.
6 September 1984
Standard security
Delivered: 12 September 1984
Status: Satisfied on 19 December 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground forming part of tyock industrial estate…
16 October 1978
Floating charge
Delivered: 25 October 1978
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
23 August 1976
Standard security
Delivered: 31 August 1976
Status: Satisfied on 23 May 1997
Persons entitled: The Moray District Council
Description: 4/5 tyock industrial estate elgin.
15 July 1976
Bond & floating charge
Delivered: 26 July 1976
Status: Satisfied on 27 July 1994
Persons entitled: Industrial Bank of Scotland LTD
Description: Undertaking and all property and assets present and future…
21 June 1976
Standard security
Delivered: 1 July 1976
Status: Satisfied on 23 May 1997
Persons entitled: The Moray District Council
Description: 4/5 tyock industrial estate elgin moray.