MILNE PROPERTY DEVELOPMENTS LTD.
BANFFSHIRE MILLBRY 367 LTD.

Hellopages » Moray » Moray » AB56 4DX

Company number SC202064
Status Active
Incorporation Date 2 December 1999
Company Type Private Limited Company
Address 119 HIGH STREET, BUCKIE, BANFFSHIRE, AB56 4DX
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 19 November 2016 with updates; Satisfaction of charge 7 in full. The most likely internet sites of MILNE PROPERTY DEVELOPMENTS LTD. are www.milnepropertydevelopments.co.uk, and www.milne-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Milne Property Developments Ltd is a Private Limited Company. The company registration number is SC202064. Milne Property Developments Ltd has been working since 02 December 1999. The present status of the company is Active. The registered address of Milne Property Developments Ltd is 119 High Street Buckie Banffshire Ab56 4dx. . TAYLOR, Amanda Gail is a Secretary of the company. MILNE, Charles Stephen is a Director of the company. TAYLOR, Amanda Gail is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
TAYLOR, Amanda Gail
Appointed Date: 23 December 1999

Director
MILNE, Charles Stephen
Appointed Date: 23 December 1999
61 years old

Director
TAYLOR, Amanda Gail
Appointed Date: 17 May 2000
50 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 23 December 1999
Appointed Date: 02 December 1999

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 23 December 1999
Appointed Date: 02 December 1999

Persons With Significant Control

Mr Charles Stephen Milne
Notified on: 19 November 2016
61 years old
Nature of control: Ownership of shares – 75% or more

Mrs Amanda Gail Taylor
Notified on: 19 November 2016
50 years old
Nature of control: Has significant influence or control

MILNE PROPERTY DEVELOPMENTS LTD. Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
30 Nov 2016
Confirmation statement made on 19 November 2016 with updates
22 Jun 2016
Satisfaction of charge 7 in full
06 Apr 2016
Satisfaction of charge 6 in full
22 Mar 2016
Satisfaction of charge 8 in full
...
... and 60 more events
05 Jan 2000
£ nc 100/500000 23/12/99
05 Jan 2000
Registered office changed on 05/01/00 from: stephen mabbott associates 14 mitchell lane glasgow lanarkshire G1 3NU
05 Jan 2000
Secretary resigned
05 Jan 2000
Director resigned
02 Dec 1999
Incorporation

MILNE PROPERTY DEVELOPMENTS LTD. Charges

26 October 2011
Standard security
Delivered: 3 November 2011
Status: Outstanding
Persons entitled: Viscount Reidhavens Trustees
Description: 0.97 hectares at rathven buckie BNF8028.
6 June 2011
Standard security
Delivered: 15 June 2011
Status: Satisfied on 22 March 2016
Persons entitled: Clydesdale Bank PLC
Description: Development site at parklands buckie banffshire.
6 June 2011
Standard security
Delivered: 15 June 2011
Status: Satisfied on 22 June 2016
Persons entitled: Clydesdale Bank PLC
Description: Plots 1-8 seafield road cullen buckie banffshire.
31 March 2011
Floating charge
Delivered: 12 April 2011
Status: Satisfied on 6 April 2016
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
22 November 2007
Standard security
Delivered: 8 December 2007
Status: Satisfied on 2 June 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 0.7544 hectares to west of high street, buckie BNF2160.
10 December 2004
Standard security
Delivered: 21 December 2004
Status: Satisfied on 2 June 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 2.58 hectares at mains of buckie in the parish of rathven…
3 April 2002
Standard security
Delivered: 9 April 2002
Status: Satisfied on 2 June 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 1.153 hectares at mains of buckie, banff.
22 December 2000
Standard security
Delivered: 9 January 2001
Status: Satisfied on 2 June 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 2.198 hectares at buckie, banffshire.
17 July 2000
Bond & floating charge
Delivered: 25 July 2000
Status: Satisfied on 2 June 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…