M. MILNE LIMITED

3-4 Broadway Park 3-4 Broadway Park, Edinburgh, EH12 9JZ, United Kingdom
StatusDISSOLVED
Company No.SC086660
CategoryPrivate Limited Company
Incorporated13 Feb 1984
Age40 years, 3 months, 8 days
JurisdictionScotland
Dissolution22 Sep 2020
Years3 years, 7 months, 29 days

SUMMARY

M. MILNE LIMITED is an dissolved private limited company with number SC086660. It was incorporated 40 years, 3 months, 8 days ago, on 13 February 1984 and it was dissolved 3 years, 7 months, 29 days ago, on 22 September 2020. The company address is 3-4 Broadway Park 3-4 Broadway Park, Edinburgh, EH12 9JZ, United Kingdom.



People

MOORE, Christopher John

Director

Director

ACTIVE

Assigned on 29 Aug 2017

Current time on role 6 years, 8 months, 23 days

MOUNTSTEVENS, Lawson John Wembridge

Director

Director

ACTIVE

Assigned on 29 Aug 2017

Current time on role 6 years, 8 months, 23 days

PATERSON, Sean Michael

Director

Finance Director

ACTIVE

Assigned on 24 Apr 2019

Current time on role 5 years, 27 days

APPLEBY, Francesca

Secretary

RESIGNED

Assigned on 07 Oct 2014

Resigned on 29 Aug 2017

Time on role 2 years, 10 months, 22 days

BELL, Richard Edgar, Llb Solicitor

Secretary

RESIGNED

Assigned on 10 Oct 1996

Resigned on 26 Apr 2002

Time on role 5 years, 6 months, 16 days

HARRIS, Claire Louise

Secretary

RESIGNED

Assigned on 01 Feb 2013

Resigned on 07 Oct 2014

Time on role 1 year, 8 months, 6 days

RUDD, Susan Clare

Secretary

RESIGNED

Assigned on 26 Apr 2002

Resigned on 30 Nov 2006

Time on role 4 years, 7 months, 4 days

SKEATES, Alan John

Secretary

RESIGNED

Assigned on

Resigned on 10 Oct 1996

Time on role 27 years, 7 months, 11 days

STEWART, Claire Susan

Secretary

RESIGNED

Assigned on 30 Nov 2006

Resigned on 06 Jul 2011

Time on role 4 years, 7 months, 6 days

TYRRELL, Helen

Secretary

RESIGNED

Assigned on 06 Jul 2011

Resigned on 01 Feb 2013

Time on role 1 year, 6 months, 26 days

AITKEN, Robert

Director

Company Director

RESIGNED

Assigned on 31 Aug 1989

Resigned on 01 Mar 1991

Time on role 1 year, 6 months, 1 day

BASHFORTH, Edward Michael

Director

Director

RESIGNED

Assigned on 01 Jul 2008

Resigned on 29 Aug 2017

Time on role 9 years, 1 month, 28 days

BELL, Richard Edgar, Llb Solicitor

Director

Secretary

RESIGNED

Assigned on 12 May 1995

Resigned on 12 Aug 2002

Time on role 7 years, 3 months

CAMPBELL, Kenneth

Director

Director

RESIGNED

Assigned on 01 Mar 1993

Resigned on 12 May 1995

Time on role 2 years, 2 months, 11 days

CONSTANTINE, Peter Anthony

Director

Csu-Estates Director

RESIGNED

Assigned on 18 Feb 2000

Resigned on 07 Aug 2001

Time on role 1 year, 5 months, 18 days

DANDO, Stephen Peter

Director

Chartered Accountant

RESIGNED

Assigned on 18 Jun 2010

Resigned on 29 Aug 2017

Time on role 7 years, 2 months, 11 days

DUTTON, Philip

Director

Director

RESIGNED

Assigned on 17 Oct 2007

Resigned on 31 Jan 2011

Time on role 3 years, 3 months, 14 days

FORDE, David

Director

Director

RESIGNED

Assigned on 29 Aug 2017

Resigned on 31 Jul 2020

Time on role 2 years, 11 months, 2 days

HARDIE, James Allan

Director

Brewer

RESIGNED

Assigned on

Resigned on 08 Aug 1997

Time on role 26 years, 9 months, 13 days

JONES, Bruce Abbott

Director

Company Director

RESIGNED

Assigned on 03 Aug 1998

Resigned on 10 Dec 1999

Time on role 1 year, 4 months, 7 days

KEMP, Deborah Jane

Director

Director

RESIGNED

Assigned on 12 Aug 2002

Resigned on 01 Jul 2008

Time on role 5 years, 10 months, 19 days

MACKENZIE, John Saffery

Director

Company Director

RESIGNED

Assigned on

Resigned on 27 Feb 1993

Time on role 31 years, 2 months, 24 days

MCDONALD, Robert James

Director

Director

RESIGNED

Assigned on 09 Nov 1999

Resigned on 17 Oct 2007

Time on role 7 years, 11 months, 8 days

MCDONALD, Robert James

Director

Accountant

RESIGNED

Assigned on 28 Oct 1991

Resigned on 16 Oct 1992

Time on role 11 months, 19 days

PRESTON, Neil David

Director

Director

RESIGNED

Assigned on 16 Jun 1999

Resigned on 18 Jun 2010

Time on role 11 years, 2 days

TANNAHILL, David James

Director

Director

RESIGNED

Assigned on 29 Aug 2017

Resigned on 24 Apr 2019

Time on role 1 year, 7 months, 26 days

WILKINSON, Anthony Eric

Director

Company Director

RESIGNED

Assigned on 12 May 1995

Resigned on 16 Jun 1999

Time on role 4 years, 1 month, 4 days


Some Companies

60 CLAVERTON STREET MANAGEMENT LIMITED

60A CLAVERTON STREET,LONDON,SW1V 3AX

Number:03285704
Status:ACTIVE
Category:Private Limited Company

ELITE PAYROLL SOLUTIONS LIMITED

1ST FLOOR GALLERY COURT,LONDON,N3 2FG

Number:09601925
Status:ACTIVE
Category:Private Limited Company

GIFLA ASSOCIATES LTD

STUDIO 3, CAPABILITY HOUSE,SILSOE,MK45 4HR

Number:08084844
Status:ACTIVE
Category:Private Limited Company

INNOVATIVE ASSET FINANCE LTD.

375 HIGH,ROAD,ILFORD,IG1 1TF

Number:10801119
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PACE BLAENAVON LIMITED

72 CAERAU ROAD,NEWPORT,NP20 4HJ

Number:11583483
Status:ACTIVE
Category:Private Limited Company

SEEWOO GROUP LIMITED

C/O RAYNER ESSEX LLP TAVISTOCK HOUSE SOUTH,LONDON,WC1H 9LG

Number:02303330
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source