About

Registered Number: SC019325
Date of Incorporation: 26/09/1936 (87 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 30/04/2019 (5 years ago)
Registered Address: 78 Longtown Road, Dundee, DD4 8JU

 

Young & Mcmillan Ltd was founded on 26 September 1936 and are based in the United Kingdom, it's status in the Companies House registry is set to "Dissolved". The company has 7 directors listed as Connolly, John Patrick, Davidson, Michael, Green, Jemima Colville, Stuart, James Lindsay, Sutherland, Michael James, Thomson, Thomas Bruce, Wilson, Kelvey in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIDSON, Michael N/A 20 May 1992 1
GREEN, Jemima Colville N/A 31 July 1997 1
STUART, James Lindsay 05 April 1996 13 December 1996 1
SUTHERLAND, Michael James N/A 18 September 1997 1
THOMSON, Thomas Bruce 01 January 1989 30 June 1989 1
WILSON, Kelvey N/A 28 April 1989 1
Secretary Name Appointed Resigned Total Appointments
CONNOLLY, John Patrick 09 April 2018 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 12 February 2019
DS01 - Striking off application by a company 01 February 2019
CS01 - N/A 31 December 2018
AA - Annual Accounts 12 June 2018
AP03 - Appointment of secretary 24 April 2018
TM01 - Termination of appointment of director 19 April 2018
TM02 - Termination of appointment of secretary 19 April 2018
AP01 - Appointment of director 19 April 2018
AP01 - Appointment of director 19 April 2018
CS01 - N/A 19 April 2018
CS01 - N/A 30 November 2017
AA - Annual Accounts 26 January 2017
CS01 - N/A 30 November 2016
TM01 - Termination of appointment of director 17 June 2016
AA - Annual Accounts 03 February 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 17 December 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AP01 - Appointment of director 15 December 2009
CH03 - Change of particulars for secretary 15 December 2009
AA - Annual Accounts 28 February 2009
363a - Annual Return 04 December 2008
288b - Notice of resignation of directors or secretaries 01 December 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 05 December 2007
AA - Annual Accounts 21 February 2007
288c - Notice of change of directors or secretaries or in their particulars 16 February 2007
288c - Notice of change of directors or secretaries or in their particulars 16 February 2007
363s - Annual Return 06 December 2006
AA - Annual Accounts 27 February 2006
363s - Annual Return 13 December 2005
288b - Notice of resignation of directors or secretaries 03 March 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 13 December 2004
AA - Annual Accounts 01 March 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 17 February 2003
363s - Annual Return 09 December 2002
AA - Annual Accounts 13 February 2002
363s - Annual Return 10 December 2001
AA - Annual Accounts 28 February 2001
363s - Annual Return 28 December 2000
288a - Notice of appointment of directors or secretaries 15 September 2000
288b - Notice of resignation of directors or secretaries 15 September 2000
288b - Notice of resignation of directors or secretaries 06 July 2000
288a - Notice of appointment of directors or secretaries 06 July 2000
288b - Notice of resignation of directors or secretaries 24 February 2000
419a(Scot) - N/A 08 February 2000
AUD - Auditor's letter of resignation 03 February 2000
363s - Annual Return 23 December 1999
AA - Annual Accounts 20 December 1999
AA - Annual Accounts 21 January 1999
363s - Annual Return 08 January 1999
288a - Notice of appointment of directors or secretaries 22 April 1998
288b - Notice of resignation of directors or secretaries 15 April 1998
287 - Change in situation or address of Registered Office 15 April 1998
288b - Notice of resignation of directors or secretaries 12 March 1998
419a(Scot) - N/A 20 February 1998
AUD - Auditor's letter of resignation 05 February 1998
RESOLUTIONS - N/A 15 January 1998
419a(Scot) - N/A 09 January 1998
RESOLUTIONS - N/A 06 January 1998
RESOLUTIONS - N/A 06 January 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 January 1998
225 - Change of Accounting Reference Date 24 December 1997
363s - Annual Return 22 December 1997
AA - Annual Accounts 03 November 1997
RESOLUTIONS - N/A 14 October 1997
RESOLUTIONS - N/A 14 October 1997
CERT10 - Re-registration of a company from public to private 14 October 1997
MAR - Memorandum and Articles - used in re-registration 14 October 1997
53 - Application by a public company for re-registration as a private company 14 October 1997
288a - Notice of appointment of directors or secretaries 03 October 1997
288a - Notice of appointment of directors or secretaries 03 October 1997
288b - Notice of resignation of directors or secretaries 24 September 1997
288b - Notice of resignation of directors or secretaries 24 September 1997
RESOLUTIONS - N/A 22 September 1997
RESOLUTIONS - N/A 22 September 1997
RESOLUTIONS - N/A 22 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 1997
288a - Notice of appointment of directors or secretaries 22 September 1997
288a - Notice of appointment of directors or secretaries 22 September 1997
410(Scot) - N/A 22 September 1997
288b - Notice of resignation of directors or secretaries 07 August 1997
288b - Notice of resignation of directors or secretaries 01 August 1997
288a - Notice of appointment of directors or secretaries 01 August 1997
363b - Annual Return 17 March 1997
288b - Notice of resignation of directors or secretaries 20 December 1996
466(Scot) - N/A 30 August 1996
RESOLUTIONS - N/A 01 August 1996
RESOLUTIONS - N/A 01 August 1996
RESOLUTIONS - N/A 01 August 1996
RESOLUTIONS - N/A 01 August 1996
410(Scot) - N/A 01 August 1996
CERT5 - Re-registration of a company from private to public 01 August 1996
MISC - Miscellaneous document 01 August 1996
BS - Balance sheet 01 August 1996
AUDS - Auditor's statement 01 August 1996
MAR - Memorandum and Articles - used in re-registration 01 August 1996
43(3) - Application by a private company for re-registration as a public company 01 August 1996
419a(Scot) - N/A 31 July 1996
419a(Scot) - N/A 31 July 1996
419a(Scot) - N/A 31 July 1996
288 - N/A 11 June 1996
AA - Annual Accounts 10 June 1996
466(Scot) - N/A 09 February 1996
363s - Annual Return 29 December 1995
419a(Scot) - N/A 16 October 1995
AA - Annual Accounts 29 August 1995
466(Scot) - N/A 26 July 1995
410(Scot) - N/A 25 July 1995
363s - Annual Return 07 February 1995
AA - Annual Accounts 24 November 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 August 1994
419a(Scot) - N/A 09 May 1994
419a(Scot) - N/A 09 May 1994
AA - Annual Accounts 15 February 1994
363s - Annual Return 25 January 1994
288 - N/A 05 January 1994
363s - Annual Return 30 December 1992
288 - N/A 01 December 1992
AA - Annual Accounts 02 November 1992
410(Scot) - N/A 31 January 1992
410(Scot) - N/A 16 January 1992
410(Scot) - N/A 31 December 1991
RESOLUTIONS - N/A 18 December 1991
AA - Annual Accounts 21 November 1991
363b - Annual Return 21 November 1991
363 - Annual Return 25 March 1991
AA - Annual Accounts 25 March 1991
AA - Annual Accounts 22 February 1990
363 - Annual Return 22 February 1990
288 - N/A 12 January 1990
288 - N/A 13 February 1989
363 - Annual Return 31 January 1989
AA - Annual Accounts 10 January 1989
363 - Annual Return 01 February 1988
AA - Annual Accounts 01 February 1988
363 - Annual Return 01 December 1986
288 - N/A 20 November 1986
AA - Annual Accounts 20 November 1986

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 18 September 1997 Outstanding

N/A

Floating charge 25 July 1996 Fully Satisfied

N/A

Floating charge 13 July 1995 Fully Satisfied

N/A

Standard security 13 January 1992 Fully Satisfied

N/A

Standard security 07 January 1992 Outstanding

N/A

Floating charge 12 December 1991 Fully Satisfied

N/A

Standard security 09 December 1982 Fully Satisfied

N/A

B & r of g standard security 09 December 1974 Fully Satisfied

N/A

Bond & floating charge 29 March 1972 Fully Satisfied

N/A

Bond & floating charge 21 April 1964 Fully Satisfied

N/A

Bond & disposition in security 29 May 1963 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.