MILL OF DYCE LIMITED

Address:
7th Floor, 90 St Vincent Street, Glasgow, G2 5UB

MILL OF DYCE LIMITED is a business entity registered at Companies House, UK, with entity identifier is SC283534. The registration start date is April 20, 2005. The current status is In Administration/Administrative Receiver.

Company Overview

Company Number SC283534
Company Name MILL OF DYCE LIMITED
Registered Address 7th Floor
90 St Vincent Street
Glasgow
G2 5UB
Company Category Private Limited Company
Company Status In Administration/Administrative Receiver
Origin Country United Kingdom
Incorporation Date 2005-04-20
Account Category TOTAL EXEMPTION SMALL
Account Ref Day 30
Account Ref Month 4
Accounts Due Date 31/01/2016
Accounts Last Update 30/04/2014
Returns Due Date 18/05/2016
Returns Last Update 20/04/2015
Confirmation Statement Due Date 04/05/2017
Mortgage Charges 4
Mortgage Outstanding 4
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
68100 Buying and selling of own real estate

Office Location

Address 7TH FLOOR
90 ST VINCENT STREET
Post Town GLASGOW
Post Code G2 5UB

Companies with the same location

Entity Name Office Address
ALPHA PARK (ST NEOTS) MANAGEMENT COMPANY LIMITED 7th Floor, 180 St. Vincent Street, Glasgow, G2 5SG, Scotland
MARLBOROUGH RECRUITMENT CONSULTANCY LIMITED 7th Floor, 180 St. Vincent Street, Glasgow, G2 5SG, United Kingdom
GREEN SHOOTS CHILDCARE LIMITED 7th Floor, 90 St. Vincent Street, Glasgow, G2 5UB
EAST BRIDGE RETAIL LIMITED 7th Floor, 90 St. Vincent Street, Glasgow, G2 5UB
MCCOLLARD OF SHETLAND LIMITED 7th Floor, 90 St. Vincent Street, Glasgow, G2 5UB
SM TAVERNS LTD 7th Floor, 90 St. Vincent Street, Glasgow, G2 5UB
EDINBURGH TILING CO LTD 7th Floor, 90 St. Vincent Street, Glasgow, G2 5UB
WEST BRIDGE RETAIL LIMITED 7th Floor, St. Vincent Street, Glasgow, G2 5UB
S CATERING LTD 7th Floor, 90 St. Vincent Street, Glasgow, G2 5UB
MG CIRCUS PLACE LIMITED 7th Floor, 90 St. Vincent Street, Glasgow, G2 5UB

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
RUFF, Jeremy Director (Active) 99 Tyrwhitt Road, Brockley, London, SE4 1QE October 1967 /
31 May 2007
British /
United Kingdom
Director
DARLEY, Antony Robert Secretary (Resigned) Pinsent Masons Llp, 13 Queens Road, Aberdeen, Scotland, AB15 4YL /
15 June 2009
/
HBJGW SECRETARIAL LIMITED Secretary (Resigned) Exchange Tower, 19 Canning Street, Edinburgh, Midlothian, EH3 8EH /
20 April 2005
/
MD SECRETARIES LIMITED Secretary (Resigned) Johnston Ehouse, 52-54 Rose Street, Aberdeen, Aberdeenshire, AB10 1HA /
25 May 2007
/
BROWN, Alexander Mitchell Director (Resigned) Flat 19 Painters Yard, 10-14 Old Church Street, London, SW3 5DQ July 1939 /
7 February 2006
British /
United Kingdom
Company Director
BURT, Richard George Vincent Director (Resigned) Church House, Church Lane, Little Driffield, Driffield, East Yorkshire, YO25 5XE January 1954 /
27 July 2005
British /
United Kingdom
Director
DARLEY, Antony Robert Director (Resigned) Mcgrigors Llp, Johnstone House, 52-54 Rose Street Aberdeen, Aberdeenshire, AB10 1UD September 1965 /
31 May 2007
British /
United Kingdom
Director
HENDERSON BOYD JACKSON LIMITED Nominee Director (Resigned) 19 Ainslie Place, Edinburgh, EH3 6AU /
20 April 2005
/

Competitor

Search similar business entities

Post Town GLASGOW
Post Code G2 5UB
SIC Code 68100 - Buying and selling of own real estate

Improve Information

Please provide details on MILL OF DYCE LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches